PHILIP ANTHONY DEVEREUX ENGLEFIELD

Total number of appointments 12, 5 active appointments

PEDROCHE INTERNATIONAL LIMITED

Correspondence address
1ST FLOOR, 65 KNIGHTSBRIDGE, LONDON, UNITED KINGDOM, SW1X 7RA
Role ACTIVE
Director
Date of birth
June 1943
Appointed on
1 July 2010
Nationality
BRITISH
Occupation
LEGAL ADVISER

PEDROCHE FASHIONS LIMITED

Correspondence address
1ST FLOOR, 65 KNIGHTSBRIDGE, LONDON, UNITED KINGDOM, SW1X 7RA
Role ACTIVE
Director
Date of birth
June 1943
Appointed on
23 April 2010
Nationality
BRITISH
Occupation
LEGAL ADVISER

BRIGHTDAYS INTERNATIONAL LIMITED

Correspondence address
1ST FLOOR, 65 KNIGHTSBRIDGE, LONDON, UNITED KINGDOM, SW1X 7RA
Role ACTIVE
Director
Date of birth
June 1943
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
LEGAL ADVISER

PACE ESTATES LIMITED

Correspondence address
63A CHURCH ROAD, BARNES, LONDON, ENGLAND, SW13 9HH
Role ACTIVE
Director
Date of birth
June 1943
Appointed on
26 September 2003
Nationality
BRITISH
Occupation
LEGAL ADVISOR

Average house price in the postcode SW13 9HH £1,268,000

GRACE ASSOCIATES LIMITED

Correspondence address
65 KNIGHTSBRIDGE, LONDON, UNITED KINGDOM, SW1X 7RA
Role ACTIVE
Director
Date of birth
June 1943
Appointed on
16 August 2001
Nationality
BRITISH
Occupation
LEGAL ADVISER

LINK CCTV SYSTEMS LIMITED

Correspondence address
120 PALL MALL, LONDON, ENGLAND, SW1Y 5EA
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
1 November 2014
Resigned on
31 December 2020
Nationality
BRITISH
Occupation
LEGAL ADVISOR

Average house price in the postcode SW1Y 5EA £2,814,000

LJ'S PRESSGANG LTD

Correspondence address
65 KNIGHTSBRIDGE, LONDON, SW1X 7RA
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
7 January 2010
Resigned on
10 June 2010
Nationality
BRITISH
Occupation
LEGAL ADVISOR

WORLD TRADING CORPORATION LIMITED

Correspondence address
1ST FLOOR 65 KNIGHTSBRIDGE, LONDON, UNITED KINGDOM, SW1X 7RA
Role
Director
Date of birth
June 1943
Appointed on
25 June 2009
Nationality
BRITISH
Occupation
LEGAL ADVISOR

MILLSTREAM SOLUTIONS LIMITED

Correspondence address
120 PALL MALL LONDON PALL MALL, LONDON, ENGLAND, SW1Y 5EA
Role
Director
Date of birth
June 1943
Appointed on
1 January 2009
Nationality
BRITISH
Occupation
LEGAL ADVISER

Average house price in the postcode SW1Y 5EA £2,814,000

FINGATE SERVICES LIMITED

Correspondence address
F01 BUSINESS & TECHNOLOGY CENTRE, BESSEMER DRIVE, STEVENAGE, HERTFORDSHIRE, UNITED KINGDOM, SG1 2DX
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
29 November 2002
Resigned on
29 August 2014
Nationality
BRITISH
Occupation
LEGAL ADVISER CONSULTANT

QPR HOLDINGS LIMITED

Correspondence address
4 CHARLES STREET, LONDON, SW13 0NZ
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
17 May 2002
Resigned on
12 July 2002
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW13 0NZ £1,276,000

QUEENS PARK RANGERS FOOTBALL & ATHLETIC CLUB,LIMITED,(THE)

Correspondence address
4 CHARLES STREET, LONDON, SW13 0NZ
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
17 May 2002
Resigned on
12 July 2002
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW13 0NZ £1,276,000