PHILIP EDGAR SWINSTEAD

Total number of appointments 20, 3 active appointments

SWINSTEAD PROPERTY INVESTMENT LIMITED

Correspondence address
STAVERTON COURT STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL51 0UX
Role ACTIVE
Director
Date of birth
October 1943
Appointed on
17 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

GAMEBENCH LIMITED

Correspondence address
BRISTOL AND BATH SCIENCE PARK DIRAC CRESCENT, EMERSONS GREEN, BRISTOL, BS16 7FR
Role ACTIVE
Director
Date of birth
October 1943
Appointed on
10 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS16 7FR £3,997,000

ESG DYNAMICS LIMITED

Correspondence address
THE OLD RECTORY, RODMARTON, UNITED KINGDOM, GL7 6PE
Role ACTIVE
Director
Date of birth
October 1943
Appointed on
18 May 2016
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode GL7 6PE £3,262,000


INITION LIMITED

Correspondence address
2 BATH PLACE, RIVINGTON STREET, LONDON, ENGLAND, EC2A 3DR
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
30 May 2014
Resigned on
2 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PARTWAY HOLDINGS LIMITED

Correspondence address
2 BATH PLACE, RIVINGTON STREET, LONDON, ENGLAND, EC2A 3DR
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
30 May 2014
Resigned on
4 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PARTWAY CONSULTANCY SERVICES LIMITED

Correspondence address
2 BATH PLACE, RIVINGTON STREET, LONDON, ENGLAND, EC2A 3DR
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
30 May 2014
Resigned on
4 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PARTWAY GROUP PLC

Correspondence address
2 BATH PLACE, RIVINGTON STREET, LONDON, ENGLAND, EC2A 3DR
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
1 June 2010
Resigned on
4 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC

Correspondence address
BENTVELDSDUINWEG 3, AERDENHOUT, 2111AK, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
25 September 2007
Resigned on
15 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

VIPER VISUAL LIMITED

Correspondence address
10 HIGH STREET, BASSINGBOURN, ROYSTON, HERTFORDSHIRE, UNITED KINGDOM, SG8 5NE
Role
Director
Date of birth
October 1943
Appointed on
18 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG8 5NE £714,000

PARTWAY EUROSOFT LIMITED

Correspondence address
BENTVELDSDUINWEG 3, AERDENHOUT, 2111AK, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
21 December 2004
Resigned on
13 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

PARTWAY CONSULTANCY SERVICES LIMITED

Correspondence address
BENTVELDSDUINWEG 3, AERDENHOUT, 2111AK, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
21 December 2004
Resigned on
13 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

PARTWAY GROUP PLC

Correspondence address
BENTVELDSDUINWEG 3, AERDENHOUT, 2111AK, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
12 November 2004
Resigned on
17 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

IR MEDIA GROUP LIMITED

Correspondence address
BENT VELDSDUINWEG 3, 211AK AERDENHOUT, NETHERLANDS ANTILLES
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
21 May 2003
Resigned on
29 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PARTWAY HOLDINGS LIMITED

Correspondence address
FLAT 5, 60-61 CHEYNE WALK, LONDON, SW3 5LX
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
9 May 2000
Resigned on
30 June 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 5LX £3,619,000

PARTWAY GROUP PLC

Correspondence address
FLAT 5, 60-61 CHEYNE WALK, LONDON, SW3 5LX
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
27 April 1999
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 5LX £3,619,000

ENTERPRISE CAPITAL TRUST PLC

Correspondence address
FLAT 5, 60-61 CHEYNE WALK, LONDON, SW3 5LX
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
16 October 1997
Resigned on
18 August 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 5LX £3,619,000

PARTWAY LIMITED

Correspondence address
FLAT 5, 60-61 CHEYNE WALK, LONDON, SW3 5LX
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
14 June 1993
Resigned on
30 June 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 5LX £3,619,000

EDS SECRETARIAL SERVICES LIMITED

Correspondence address
FLAT 5, 60-61 CHEYNE WALK, LONDON, SW3 5LX
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
20 June 1991
Resigned on
21 August 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 5LX £3,619,000

SCICON LIMITED

Correspondence address
FLAT 5, 60-61 CHEYNE WALK, LONDON, SW3 5LX
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
28 May 1991
Resigned on
21 August 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 5LX £3,619,000

ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED

Correspondence address
FLAT 5, 60-61 CHEYNE WALK, LONDON, SW3 5LX
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
28 May 1991
Resigned on
21 August 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 5LX £3,619,000