Philip Andrew VERITY

Total number of appointments 31, 23 active appointments

FORVIS MAZARS TRUST CORPORATION LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
7 November 2019
Resigned on
4 April 2025
Nationality
British
Occupation
Accountant

COMPETITIONRX LTD

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
7 November 2019
Resigned on
5 February 2025
Nationality
British
Occupation
Accountant

FORVIS MAZARS TRUSTEE COMPANY LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
7 November 2019
Resigned on
4 April 2025
Nationality
British
Occupation
Accountant

FORVIS MAZARS MR LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
7 November 2019
Resigned on
5 February 2025
Nationality
British
Occupation
Accountant

FORVIS MAZARS TRUSTEE COMPANY (LONDON) LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
7 November 2019
Resigned on
4 April 2025
Nationality
British
Occupation
Accountant

MAZARS ACTUARIES AND CONSULTANTS LLP

Correspondence address
TOWER BRIDGE HOUSE, ST KATHARINES WAY, LONDON, E1W 1DD
Role ACTIVE
LLPDMEM
Date of birth
December 1962
Appointed on
7 November 2019
Nationality
BRITISH

MAZARS PROPERTY CONSULTANCY LIMITED

Correspondence address
ROWAN HOUSE 4 PORTFIELDS FARM, NEWPORT PAGNELL, BUCKINGHAMSHIRE, UNITED KINGDOM, MK16 8NG
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
9 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK16 8NG £1,257,000

SARAH BUTTLER ASSOCIATES LIMITED

Correspondence address
TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1DD
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
9 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

MAZARS PGC INTERIMS LIMITED

Correspondence address
ROWAN HOUSE 4 PORTFIELDS FARM, NEWPORT PAGNELL, BUCKINGHAMSHIRE, UNITED KINGDOM, MK16 8NG
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
9 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK16 8NG £1,257,000

MAZARS SOLUTIONS LIMITED

Correspondence address
Mazars Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
9 October 2019
Nationality
British
Occupation
Accountant

FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
9 October 2019
Resigned on
5 February 2025
Nationality
British
Occupation
Accountant

FORVIS MAZARS HOLDINGS (US) LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 June 2016
Resigned on
5 February 2025
Nationality
British
Occupation
Accountant

FORVIS MAZARS HOLDINGS (AUSTRALIA) LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 June 2016
Resigned on
5 February 2025
Nationality
British
Occupation
Accountant

ARX INVESTMENTS LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
17 August 2015
Resigned on
5 February 2025
Nationality
British
Occupation
Accountant

NEVILLE RUSSELL NOMINEES

Correspondence address
TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1DD
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
6 March 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

MAZARS GB LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 May 2012
Resigned on
5 February 2025
Nationality
British
Occupation
Accountant

FORVIS MAZARS CYB SERVICES LIMITED

Correspondence address
C/O Mazars Llp 100 Queen Street, Glasgow, United Kingdom, G1 3DN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 May 2012
Resigned on
5 February 2025
Nationality
British
Occupation
Accountant

WOOL QUAY NOMINEES LIMITED

Correspondence address
TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1DD
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
18 May 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

MAZARS TAX SERVICES LIMITED

Correspondence address
TOWER BRIDGE HOUSE ST KATHARINE'S WAY, LONDON, E1W 1DD
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
18 May 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

FORVIS MAZARS COMPANY SECRETARIES LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 May 2012
Resigned on
5 February 2025
Nationality
British
Occupation
Accountant

CARTWRIGHT HOUSE LICENCING LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 May 2012
Resigned on
5 February 2025
Nationality
British
Occupation
Accountant

FORVIS MAZARS SERVICES LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 May 2012
Resigned on
5 February 2025
Nationality
British
Occupation
Accountant

FORVIS MAZARS LONDON LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 May 2012
Resigned on
5 February 2025
Nationality
British
Occupation
Accountant

FORVIS GLOBAL ADVISORY (UK) LIMITED

Correspondence address
150 MINORIES, LONDON, EC3N 1LS
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
13 April 2016
Resigned on
21 September 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 1LS £40,758,000

COMPETITIONRX LTD

Correspondence address
ROWAN HOUSE 4 PORTFIELDS FARM, NEWPORT PAGNELL, BUCKINGHAMSHIRE, UNITED KINGDOM, MK16 8NG
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
17 August 2015
Resigned on
27 September 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK16 8NG £1,257,000

FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED

Correspondence address
ROWAN HOUSE 4 PORTFIELDS FARM, NEWPORT PAGNELL, BUCKINGHAMSHIRE, UNITED KINGDOM, MK16 8NG
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
31 January 2014
Resigned on
27 September 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK16 8NG £1,257,000

MAZARS PROPERTY CONSULTANCY LIMITED

Correspondence address
ROWAN HOUSE 4 PORTFIELDS FARM, NEWPORT PAGNELL, BUCKINGHAMSHIRE, UNITED KINGDOM, MK16 8NG
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
18 May 2012
Resigned on
18 May 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK16 8NG £1,257,000

MAZARS SOLUTIONS LIMITED

Correspondence address
ROWAN HOUSE 4 PORTFIELDS FARM, NEWPORT PAGNELL, BUCKINGHAMSHIRE, UNITED KINGDOM, MK16 8NG
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
18 May 2012
Resigned on
27 September 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK16 8NG £1,257,000

FORVIS MAZARS TRUSTEE COMPANY LIMITED

Correspondence address
ROWAN HOUSE 4 PORTFIELDS FARM, NEWPORT PAGNELL, BUCKINGHAMSHIRE, UNITED KINGDOM, MK16 8NG
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
15 May 2012
Resigned on
27 September 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK16 8NG £1,257,000

FORVIS MAZARS TRUSTEE COMPANY (LONDON) LIMITED

Correspondence address
ROWAN HOUSE 4 PORTFIELDS FARM, NEWPORT PAGNELL, BUCKINGHAMSHIRE, UNITED KINGDOM, MK16 8NG
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
11 May 2012
Resigned on
27 September 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK16 8NG £1,257,000

MILTON KEYNES CHRISTIAN CENTRE

Correspondence address
ROWAN HOUSE PORTFIELDS FARM, NEWPORT PAGNELL, MILTON KEYNES, BUCKS, MK16 8NG
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
13 March 2007
Resigned on
18 March 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode MK16 8NG £1,257,000