Philip Basil BLACKWELL

Total number of appointments 16, 5 active appointments

HATCH DIGITAL GROUP LIMITED

Correspondence address
167-169 5th Floor, Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
January 1958
Appointed on
26 June 2017
Nationality
British
Occupation
Bookseller

EVESBATCH DEVELOPMENTS LIMITED

Correspondence address
FAWLER BARN WANTAGE, OXFORDSHIRE, UNITED KINGDOM, OX12 9QJ
Role ACTIVE
Director
Date of birth
January 1958
Appointed on
19 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX12 9QJ £958,000

MARTIN HOMES BUCKINGHAM ROAD LIMITED

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
January 1958
Appointed on
23 September 2015
Resigned on
24 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1EF £53,543,000

BOOKBANK LIMITED

Correspondence address
30 ST. GILES, OXFORD, UNITED KINGDOM, OX1 3LE
Role ACTIVE
Director
Date of birth
January 1958
Appointed on
24 August 2011
Nationality
BRITISH
Occupation
BOOKSELLER

SHAPERO RARE BOOKS LIMITED

Correspondence address
FAWLER MANOR KINGSTON, LISLE, WANTAGE, OXON, UNITED KINGDOM, OX12 9QJ
Role ACTIVE
Director
Date of birth
January 1958
Appointed on
12 March 2009
Nationality
BRITISH
Occupation
BOOKSELLER

Average house price in the postcode OX12 9QJ £958,000


25/27 COURTFIELD ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
196 NEW KINGS ROAD, LONDON, ENGLAND, SW6 4NF
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
1 October 2013
Resigned on
29 April 2019
Nationality
BRITISH
Occupation
BOOKSELLER

Average house price in the postcode SW6 4NF £792,000

THE RIFLEMAN'S MUSEUM TRADING COMPANY LIMITED

Correspondence address
RHQ RIFLES PENINSULA BARRACKS ROMSEY ROAD, WINCHESTER, HAMPSHIRE, UK, SO23 8TS
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
27 October 2011
Resigned on
17 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WHITECASTLE LLP

Correspondence address
FAWLER MANOR FAWLER, WANTAGE, OXFORDSHIRE, OX12 9QJ
Role
LLPMEM
Date of birth
January 1958
Appointed on
3 August 2009
Nationality
BRITISH

Average house price in the postcode OX12 9QJ £958,000

FF&P 2006 INVESTOR 36 LLP

Correspondence address
FAWLER MANOR, KINGSTON LISLE, OX12 9QJ
Role RESIGNED
LLPMEM
Date of birth
January 1958
Appointed on
31 March 2009
Resigned on
7 June 2013
Nationality
BRITISH

Average house price in the postcode OX12 9QJ £958,000

YOUNG PRESIDENTS' ORGANISATION LONDON

Correspondence address
FAWLER MANOR, KINGSTON LISLE, WANTAGE, OXON, OX12 9QJ
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
30 June 2006
Resigned on
10 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX12 9QJ £958,000

THE BOOKSELLERS ASSOCIATION OF THE UNITED KINGDOM & IRELAND LIMITED

Correspondence address
FAWLER MANOR, KINGSTON LISLE, WANTAGE, OXON, OX12 9QJ
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
27 April 2003
Resigned on
29 April 2007
Nationality
BRITISH
Occupation
BOOKSELLER

Average house price in the postcode OX12 9QJ £958,000

BLACKWELL (SCOTLAND) LIMITED

Correspondence address
FAWLER MANOR, KINGSTON LISLE, WANTAGE, OXON, OX12 9QJ
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
31 July 2002
Resigned on
29 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX12 9QJ £958,000

W.HEFFER & SONS LIMITED

Correspondence address
FAWLER MANOR, KINGSTON LISLE, WANTAGE, OXON, OX12 9QJ
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
29 May 2002
Resigned on
29 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX12 9QJ £958,000

BLACKWELL UK LIMITED

Correspondence address
FAWLER MANOR, KINGSTON LISLE, WANTAGE, OXON, OX12 9QJ
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
13 July 2001
Resigned on
29 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX12 9QJ £958,000

WESTCHESTER HOLDINGS LIMITED

Correspondence address
FAWLER MANOR, KINGSTON LISLE, WANTAGE, OXON, OX12 9QJ
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
21 April 1997
Resigned on
22 November 1999
Nationality
BRITISH
Occupation
IT MANAGEMENT CONSULTANT

Average house price in the postcode OX12 9QJ £958,000

THAMESQUOTE LIMITED

Correspondence address
FAWLER MANOR, KINGSTON LISLE, WANTAGE, OXON, OX12 9QJ
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
10 July 1992
Resigned on
24 May 2000
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode OX12 9QJ £958,000