PHIL WHITLAM

Total number of appointments 34, no active appointments


FRYPAGER LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
11 July 2018
Resigned on
20 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

FRYMIXER LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 3LD
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
25 June 2018
Resigned on
13 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

FLOURVOICE LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
8 June 2018
Resigned on
2 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

FLOURPRESS LTD

Correspondence address
OFFICE 3 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
4 June 2018
Resigned on
29 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £238,000

FLOURPAIR LTD

Correspondence address
OFFICE 3 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
24 May 2018
Resigned on
24 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £238,000

FLOURFRIENDS LTD

Correspondence address
OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
1 May 2018
Resigned on
3 October 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £238,000

SHIRINLIA LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
5 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

SATEAL LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
5 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

SASTUAL LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
5 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

SHOBEREX LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
5 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

ROCROW LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
22 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

ROCUSTLOW LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
22 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

ROCLOW LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
22 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

ROCKLOWER LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
22 February 2018
Resigned on
6 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

SKUKESAK LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
19 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

SKYATSTER LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
19 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

SKUNIRAK LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
19 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

SKUGRUN LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
19 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

THUUNDIN LTD

Correspondence address
33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
12 December 2017
Resigned on
20 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

THUSAZUTH LTD

Correspondence address
33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
12 December 2017
Resigned on
21 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

THUREIORD LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
12 December 2017
Resigned on
19 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

THYFO LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
12 December 2017
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £204,000

ZEALYNCATE LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
2 November 2017
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

ZEALICLOT LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
2 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

ZEAEDOT LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
2 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

ZEALCATVINE LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
2 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

BERSHUZIH LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
6 October 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

BESSORIL LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
6 October 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

BEUCHIZHUDE LTD

Correspondence address
2 BRIDGE VIEW PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
6 October 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

BHEGAKUSH LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
6 October 2017
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

JAITINX LIMITED

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
8 September 2017
Resigned on
8 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

JAGRAINS LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
8 September 2017
Resigned on
8 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

JAIMERIA LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
8 September 2017
Resigned on
8 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

JAHEIRE LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
8 September 2017
Resigned on
8 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000