PHILIP DAMIAN BROWN

Total number of appointments 15, no active appointments


EGPS TRUSTEES LIMITED

Correspondence address
CAROLINE HOUSE 55 - 57 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6DX
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
30 March 2016
Resigned on
24 August 2017
Nationality
BRITISH
Occupation
RETIRED

ELEMENTIS GROUP LIMITED

Correspondence address
PINE VIEW COTTAGE, PLOVER LANE EVERSLEY, HOOK, HAMPSHIRE, RG27 0QX
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
2 August 2000
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG27 0QX £724,000

ELEMENTIS PLC

Correspondence address
PINE VIEW COTTAGE, PLOVER LANE EVERSLEY, HOOK, HAMPSHIRE, RG27 0QX
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
28 July 2000
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG27 0QX £724,000

ELEMENTIS HOLDINGS LIMITED

Correspondence address
PINE VIEW COTTAGE, PLOVER LANE EVERSLEY, HOOK, HAMPSHIRE, RG27 0QX
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
28 July 2000
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG27 0QX £724,000

LINATEX LIMITED

Correspondence address
PINE VIEW COTTAGE, PLOVER LANE EVERSLEY, HOOK, HAMPSHIRE, RG27 0QX
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
2 February 1999
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG27 0QX £724,000

ELEMENTIS NEW ZEALAND LIMITED

Correspondence address
PINE VIEW COTTAGE, PLOVER LANE EVERSLEY, HOOK, HAMPSHIRE, RG27 0QX
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
30 July 1997
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG27 0QX £724,000

ELEMENTIS GERMANY LIMITED

Correspondence address
PINE VIEW COTTAGE, PLOVER LANE EVERSLEY, HOOK, HAMPSHIRE, RG27 0QX
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
1 July 1997
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG27 0QX £724,000

DAISY HILL PIGS (MBF) LIMITED

Correspondence address
154 NINE MILE RIDE, FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG40 4JA
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
7 April 1997
Resigned on
27 November 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG40 4JA £1,035,000

NB CHROME LTD.

Correspondence address
PINE VIEW COTTAGE, PLOVER LANE EVERSLEY, HOOK, HAMPSHIRE, RG27 0QX
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
26 February 1997
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG27 0QX £724,000

ELEMENTIS UK LIMITED

Correspondence address
PINE VIEW COTTAGE, PLOVER LANE EVERSLEY, HOOK, HAMPSHIRE, RG27 0QX
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
1 June 1995
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG27 0QX £724,000

ELEMENTIS AUSTRALIA LIMITED

Correspondence address
PINE VIEW COTTAGE, PLOVER LANE EVERSLEY, HOOK, HAMPSHIRE, RG27 0QX
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
31 October 1994
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG27 0QX £724,000

ELEMENTIS SECURITIES LIMITED

Correspondence address
PINE VIEW COTTAGE, PLOVER LANE EVERSLEY, HOOK, HAMPSHIRE, RG27 0QX
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
20 October 1994
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG27 0QX £724,000

ELEMENTIS LONDON LIMITED

Correspondence address
PINE VIEW COTTAGE, PLOVER LANE EVERSLEY, HOOK, HAMPSHIRE, RG27 0QX
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
19 December 1992
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG27 0QX £724,000

AGRICHROME LIMITED

Correspondence address
PINE VIEW COTTAGE, PLOVER LANE EVERSLEY, HOOK, HAMPSHIRE, RG27 0QX
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
7 September 1992
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG27 0QX £724,000

H & C ACQUISITIONS LIMITED

Correspondence address
PINE VIEW COTTAGE, PLOVER LANE EVERSLEY, HOOK, HAMPSHIRE, RG27 0QX
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
7 September 1992
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG27 0QX £724,000