PHILIP BERNARD HOLDER

Total number of appointments 24, 2 active appointments

KELLEN ACQUISITIONS LIMITED

Correspondence address
197 AIRPORT ROAD WEST, BELFAST, NORTHERN IRELAND, BT3 9ED
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
1 July 2018
Nationality
BRITISH
Occupation
TRUST AND ESTATE PRACTITIONER, SOLICITOR

PHOENIX NATURAL GAS LIMITED

Correspondence address
FRIARS MEAD, 29 PILGRIMS WAY, REIGATE, SURREY, RH2 9LG
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
19 March 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 9LG £2,341,000


HAFREN DYFRDWY CYFYNGEDIG

Correspondence address
PACKSADDLE WREXHAM ROAD, RHOSTYLLEN, WREXHAM, CLWYD, LL14 4EH
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
21 January 2014
Resigned on
17 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

DEE VALLEY GROUP LIMITED

Correspondence address
PACKSADDLE, WREXHAM ROAD, RHOSTYLLEN, WREXHAM, LL14 4EH
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
21 January 2014
Resigned on
15 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

FOREFRONT GROUP LIMITED

Correspondence address
FRIARS MEAD, 29 PILGRIMS WAY, REIGATE, SURREY, RH2 9LG
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
15 August 2006
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH2 9LG £2,341,000

SSE AIRTRICITY GAS SUPPLY (NI) LIMITED

Correspondence address
PRIORS HEAD, 29 PILGRIMS WAY, REIGATE, SURREY
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
30 December 2004
Resigned on
11 January 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

BELFAST NATURAL GAS LIMITED

Correspondence address
FRIARS MEAD, 29 PILGRIM WAY, REIGATE, SURREY, RH2 9LG
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
30 December 2004
Resigned on
11 January 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 9LG £2,341,000

BELFAST ENERGY LIMITED

Correspondence address
FRIARS MEAD, 29 PILGRIMS WAY, REIGATE, SURRY, RH2 9LG
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
30 December 2004
Resigned on
11 January 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 9LG £2,341,000

PHOENIX GAS LIMITED

Correspondence address
FRIARS HEAD, 29 PILGRIM WAY, REIGATE, SURRY, RH2 9LG
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
30 December 2004
Resigned on
11 January 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH2 9LG £2,341,000

SUTTON AND EAST SURREY WATER SERVICES LIMITED

Correspondence address
FRIARS MEAD, 29 PILGRIMS WAY, REIGATE, SURREY, RH2 9LG
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
19 November 2003
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RH2 9LG £2,341,000

ESP PIPELINES LIMITED

Correspondence address
FRIARS MEAD, 29 PILGRIMS WAY, REIGATE, SURREY, RH2 9LG
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
28 October 2003
Resigned on
11 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH2 9LG £2,341,000

ESP NETWORKS LIMITED

Correspondence address
FRIARS MEAD, 29 PILGRIMS WAY, REIGATE, SURREY, RH2 9LG
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
28 October 2003
Resigned on
11 January 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RH2 9LG £2,341,000

BELFAST GAS TRANSMISSION LIMITED

Correspondence address
FRIARS MEAD, 29 PILGRIMS WAY, REIGATE, SURREY, RH2 9LG
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
19 March 2001
Resigned on
11 January 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 9LG £2,341,000

PHOENIX ENERGY HOLDINGS LIMITED

Correspondence address
FRIARS MEAD, 29 PILGRIMS WAY, REIGATE, SURREY, RH2 9LG
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
24 January 2001
Resigned on
11 January 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 9LG £2,341,000

E.S. PIPELINES LIMITED

Correspondence address
FRIARS MEAD, 29 PILGRIMS WAY, REIGATE, SURREY, RH2 9LG
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
19 April 2000
Resigned on
11 January 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RH2 9LG £2,341,000

WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE)

Correspondence address
FRIARS MEAD, 29 PILGRIMS WAY, REIGATE, SURREY, RH2 9LG
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
28 July 1999
Resigned on
28 April 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH2 9LG £2,341,000

WATER UK

Correspondence address
FRIARS MEAD, 29 PILGRIMS WAY, REIGATE, SURREY, RH2 9LG
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
17 June 1998
Resigned on
1 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH2 9LG £2,341,000

THE CHEAM GROUP PLC

Correspondence address
FRIARS MEAD, 29 PILGRIMS WAY, REIGATE, SURREY, RH2 9LG
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
19 January 1996
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RH2 9LG £2,341,000

THE SUTTON DISTRICT WATER PLC

Correspondence address
FRIARS MEAD, 29 PILGRIMS WAY, REIGATE, SURREY, RH2 9LG
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
1 December 1995
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 9LG £2,341,000

SURREY DOWNS PROPERTY INVESTMENT LIMITED

Correspondence address
FRIARS MEAD, 29 PILGRIMS WAY, REIGATE, SURREY, RH2 9LG
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
19 March 1993
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 9LG £2,341,000

ADVANCED MINERALS LIMITED

Correspondence address
FRIARS MEAD, 29 PILGRIMS WAY, REIGATE, SURREY, RH2 9LG
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
13 June 1992
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 9LG £2,341,000

ESP UTILITIES GROUP LIMITED

Correspondence address
FRIARS MEAD, 29 PILGRIMS WAY, REIGATE, SURREY, RH2 9LG
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
17 May 1992
Resigned on
11 January 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 9LG £2,341,000

EAST SURREY HOLDINGS LIMITED

Correspondence address
FRIARS MEAD, 29 PILGRIMS WAY, REIGATE, SURREY, RH2 9LG
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
5 November 1991
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 9LG £2,341,000

SURREY DOWNS ESTATES LIMITED

Correspondence address
FRIARS MEAD, 29 PILGRIMS WAY, REIGATE, SURREY, RH2 9LG
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
13 June 1991
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH2 9LG £2,341,000