PHILIP BRIERLEY

Total number of appointments 56, 1 active appointments

03145905 LIMITED

Correspondence address
1 THE EMBANKMENT, NEVILLE STREET, LEEDS, WEST YORKSHIRE, LS1 4DW
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
14 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

REDHALL MANUFACTURING LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

REDHALL ENERGY LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

R. BLACKETT CHARLTON WORKSHOP SERVICES LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

R BLACKETT CHARLTON LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

KLEENCO INDUSTRIAL SERVICES LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

JORDAN PROJECTS LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

JORDAN NUCLEAR LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

JORDAN ENGINEERING UK LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

JORDAN ENGINEERING SERVICES LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

JORDAN DIVISION LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

JOHN BOOTH METAL TREATMENT LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

JOHN BOOTH & SONS (BOLTON) LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

CHIEFTAIN POWER SERVICES LTD

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

CHIEFTAIN INSULATION LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

CHIEFTAIN GROUP LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

CHB-JORDAN LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

CHB-JORDAN ENGINEERING LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

CHB HOLDINGS LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

CHB ENGINEERING SERVICES LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

CELLULAR RIGGING INSTALLATIONS LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

BOOTH INDUSTRIES GROUP LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

BOOTH ENGINEERING LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

ALTRAD ENGINEERING SERVICES LIMITED

Correspondence address
DRAYTON HALL CHURCH ROAD, WEST DRAYTON, MIDDLESEX, ENGLAND, UB7 7PS
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
13 May 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode UB7 7PS £3,814,000

REDHALL NETWORKS LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

R J REALISATIONS LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

JORDAN MANUFACTURING LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

ACPP REDHALL LIMITED

Correspondence address
14 MILLBROOK ROAD, STOVER TRADING ESTATE YATE, BRISTOL, BS37 5JW
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

STEELS ENGINEERING SERVICES LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

STEELS ENGINEERING AND DESIGN LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

STEEL GROUP LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

SCOTWIDE ANTENNA SYSTEMS LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

REDHALL TRUSTEES LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

REDHALL MARINE LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

REDHALL ENGINEERING LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 May 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BA £388,000

REDHALL NUCLEAR LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
11 November 2013
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WF4 3BA £388,000

BOOTH INDUSTRIES LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
1 May 2013
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WF4 3BA £388,000

REDHALL GROUP PLC

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
13 September 2012
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF4 3BA £388,000

IRWINS HOLDINGS LIMITED

Correspondence address
WOODBOTTOM MILLS, LOW HALL ROAD, HORSFORTH, WEST YORKSHIRE, LS18 4EW
Role
Director
Date of birth
September 1964
Appointed on
14 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

ISG CENTRAL SERVICES LIMITED

Correspondence address
WARREN HOUSE THE RIDGE, LINTON, WETHERBY, WEST YORKSHIRE, LS22 4HJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
28 September 2005
Resigned on
28 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS22 4HJ £1,810,000

BRAINTREE OFFICE VILLAGE MANAGEMENT LIMITED

Correspondence address
WARREN HOUSE THE RIDGE, LINTON, WETHERBY, WEST YORKSHIRE, LS22 4HJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
20 September 2004
Resigned on
25 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4HJ £1,810,000

ISG UK LIMITED

Correspondence address
WARREN HOUSE THE RIDGE, LINTON, WETHERBY, WEST YORKSHIRE, LS22 4HJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
30 March 2004
Resigned on
28 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS22 4HJ £1,810,000

INTERIOR SERVICES GROUP LIMITED

Correspondence address
WARREN HOUSE THE RIDGE, LINTON, WETHERBY, WEST YORKSHIRE, LS22 4HJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
20 November 2002
Resigned on
28 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4HJ £1,810,000

ISG RETAIL AND LEISURE LIMITED

Correspondence address
WARREN HOUSE THE RIDGE, LINTON, WETHERBY, WEST YORKSHIRE, LS22 4HJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
1 August 2002
Resigned on
28 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS22 4HJ £1,810,000

PARK HOUSE (LEEDS) MANAGEMENT LIMITED

Correspondence address
WARREN HOUSE THE RIDGE, LINTON, WETHERBY, WEST YORKSHIRE, LS22 4HJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
6 June 2002
Resigned on
28 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS22 4HJ £1,810,000

PROACTIVE MANUFACTURING LIMITED

Correspondence address
WARREN HOUSE THE RIDGE, LINTON, WETHERBY, WEST YORKSHIRE, LS22 4HJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
31 March 2002
Resigned on
3 January 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS22 4HJ £1,810,000

ISG DEVELOPMENTS (SOUTHERN) LIMITED

Correspondence address
WARREN HOUSE THE RIDGE, LINTON, WETHERBY, WEST YORKSHIRE, LS22 4HJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
4 March 2002
Resigned on
28 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4HJ £1,810,000

ISG JACKSON SPECIAL PROJECTS LIMITED

Correspondence address
WARREN HOUSE THE RIDGE, LINTON, WETHERBY, WEST YORKSHIRE, LS22 4HJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
6 February 2002
Resigned on
28 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4HJ £1,810,000

TOTTY DEVELOPMENTS LIMITED

Correspondence address
WARREN HOUSE THE RIDGE, LINTON, WETHERBY, WEST YORKSHIRE, LS22 4HJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
15 September 2000
Resigned on
28 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4HJ £1,810,000

ISG JACKSON LIMITED

Correspondence address
WARREN HOUSE THE RIDGE, LINTON, WETHERBY, WEST YORKSHIRE, LS22 4HJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
1 October 1999
Resigned on
28 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4HJ £1,810,000

CONCEPT TILING LIMITED

Correspondence address
WARREN HOUSE THE RIDGE, LINTON, WETHERBY, WEST YORKSHIRE, LS22 4HJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
10 August 1994
Resigned on
1 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS22 4HJ £1,810,000

ISG NORTHERN LIMITED

Correspondence address
WARREN HOUSE THE RIDGE, LINTON, WETHERBY, WEST YORKSHIRE, LS22 4HJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
24 February 1993
Resigned on
28 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS22 4HJ £1,810,000

PROPENCITY LIMITED

Correspondence address
WARREN HOUSE THE RIDGE, LINTON, WETHERBY, WEST YORKSHIRE, LS22 4HJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
24 February 1993
Resigned on
28 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS22 4HJ £1,810,000

ISG DEVELOPMENTS LIMITED

Correspondence address
WARREN HOUSE THE RIDGE, LINTON, WETHERBY, WEST YORKSHIRE, LS22 4HJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
24 February 1993
Resigned on
28 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS22 4HJ £1,810,000

ISG CONSTRUCTION LIMITED

Correspondence address
WARREN HOUSE THE RIDGE, LINTON, WETHERBY, WEST YORKSHIRE, LS22 4HJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
24 February 1993
Resigned on
28 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS22 4HJ £1,810,000

CONCEPT TILES LIMITED

Correspondence address
WARREN HOUSE THE RIDGE, LINTON, WETHERBY, WEST YORKSHIRE, LS22 4HJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
24 February 1993
Resigned on
1 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS22 4HJ £1,810,000