PHILIP ARTHUR GEORGE SEERS

Total number of appointments 12, 3 active appointments

OPENCLEAN TECHNOLOGIES LIMITED

Correspondence address
30 UPPER HIGH STREET, THAME, OXFORDSHIRE, UNITED KINGDOM, OX9 3EZ
Role ACTIVE
Director
Date of birth
October 1946
Appointed on
26 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

ADAM HANDLING LIMITED

Correspondence address
BADGERS, GREAT CANFIELD, DUNMOW, ESSEX, UNITED KINGDOM, CM6 1JR
Role ACTIVE
Director
Date of birth
October 1946
Appointed on
27 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM6 1JR £5,394,000

VOX GENERATION LIMITED

Correspondence address
12 NEW FETTER LANE, LONDON, UNITED KINGDOM, EC4A 1JP
Role ACTIVE
Director
Date of birth
October 1946
Appointed on
9 November 2000
Nationality
BRITISH
Occupation
RETIRED

PANICGUARD LIMITED

Correspondence address
BADGERS GREAT CANFIELD, DUNMOW, ENGLAND, CM6 1JR
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
15 September 2016
Resigned on
17 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM6 1JR £5,394,000

OKA DIRECT (SCENT FOR LIVING) LTD

Correspondence address
BADGERS, GREAT CANFIELD, ESSEX, UNITED KINGDOM, CM6 1JR
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
15 October 2013
Resigned on
4 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM6 1JR £5,394,000

OKA DIRECT LIMITED

Correspondence address
BADGERS, GREAT CANFIELD, ESSEX, UNITED KINGDOM, CM6 1JR
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
15 October 2013
Resigned on
4 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM6 1JR £5,394,000

PHOENIX EQUITY NOMINEES LIMITED

Correspondence address
ABBESS HOUSE, ABBESS RODING, ONGAR, ESSEX, CM5 0PA
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
24 January 1997
Resigned on
17 August 2000
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode CM5 0PA £1,800,000

CAPITAL GENERATION PARTNERS SERVICES LIMITED

Correspondence address
ABBESS HOUSE, ABBESS RODING, ONGAR, ESSEX, CM5 0PA
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
22 January 1996
Resigned on
25 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM5 0PA £1,800,000

FF&P FUND ADVISORS LIMITED

Correspondence address
ABBESS HOUSE, ABBESS RODING, ONGAR, ESSEX, CM5 0PA
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
22 January 1996
Resigned on
25 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM5 0PA £1,800,000

PHOENIX EQUITY PARTNERS LIMITED

Correspondence address
ABBESS HOUSE, ABBESS RODING, ONGAR, ESSEX, CM5 0PA
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
29 April 1992
Resigned on
17 August 2000
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode CM5 0PA £1,800,000

DLJ GROUP

Correspondence address
ABBESS HOUSE, ABBESS RODING, ONGAR, ESSEX, CM5 0PA
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
12 March 1992
Resigned on
17 August 2000
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode CM5 0PA £1,800,000

PHOENIX FUND TRUSTEE LIMITED

Correspondence address
ABBESS HOUSE, ABBESS RODING, ONGAR, ESSEX, CM5 0PA
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
13 May 1991
Resigned on
17 August 2000
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode CM5 0PA £1,800,000