PHILIP EDWARD DAY

Total number of appointments 27, 5 active appointments

EQUORIUM PROPERTY COMPANY LIMITED

Correspondence address
Waverley Mills Waverley Road, Langholm, Scotland, DG13 0EB
Role ACTIVE
director
Date of birth
October 1965
Appointed on
14 April 2011
Resigned on
6 December 2021
Nationality
British
Occupation
Company Director

DUVETCO LIMITED

Correspondence address
GLOBAL HOUSE, 5 CASTLE STREET, CARLISLE, CUMBRIA, ENGLAND, CA3 8SY
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
29 October 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CA3 8SY £187,000

THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED

Correspondence address
GLOBAL HOUSE, 5 CASTLE STREET, CARLISLE, CUMBRIA, ENGLAND, CA3 8SY
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
12 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA3 8SY £187,000

PSL2021 REALISATIONS LIMITED

Correspondence address
GLOBAL HOUSE, 5 CASTLE STREET, CARLISLE, CUMBRIA, ENGLAND, CA3 8SY
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
19 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA3 8SY £187,000

WHITE CORN LIMITED

Correspondence address
GLOBAL HOUSE, 5 CASTLE STREET, CARLISLE, CUMBRIA, ENGLAND, CA3 8SY
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
13 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA3 8SY £187,000


JANE NORMAN INTERNATIONAL LIMITED

Correspondence address
THE EDINBURGH WOOLLEN MILL LIMITED WAVERLEY MILLS, LANGHOLM, DUMFRIESSHIRE, DG13 0EB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
17 June 2014
Resigned on
30 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EWM (2011) LIMITED

Correspondence address
THE EDINBURGH WOOLLEN MILL LIMITED WAVERLEY MILLS, LANGHOLM, DUMFRIESSHIRE, DG13 0EB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
21 July 2011
Resigned on
30 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

HAYTON GAME LIMITED

Correspondence address
6 BRUNSWICK STREET, CARLISLE, CUMBRIA, UNITED KINGDOM, CA1 1PN
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 June 2011
Resigned on
28 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GELTBRIDGE LAND LIMITED

Correspondence address
6 BRUNSWICK STREET, CARLISLE, CUMBRIA, UNITED KINGDOM, CA1 1PN
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
7 April 2011
Resigned on
31 October 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PROQUIP GROUP LIMITED

Correspondence address
THE EDINBURGH WOOLLEN MILL LIMITED WAVERLEY MILLS, LANGHOLM, DUMFRIESSHIRE, DG13 0EB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
14 August 2009
Resigned on
30 January 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

PROQUIP LIMITED

Correspondence address
THE EDINBURGH WOOLLEN MILL LIMITED WAVERLEY MILLS, LANGHOLM, DUMFRIESSHIRE, DG13 0EB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
14 August 2009
Resigned on
30 January 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

PROQUIP IP LIMITED

Correspondence address
THE EDINBURGH WOOLLEN MILL LIMITED WAVERLEY MILLS, LANGHOLM, DUMFRIESSHIRE, DG13 0EB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
14 August 2009
Resigned on
30 January 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

SKY BORDER LOGISTICS LIMITED

Correspondence address
THE EDINBURGH WOOLLEN MILL LIMITED WAVERLEY MILLS, LANGHOLM, DUMFRIESSHIRE, DG13 0EB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
11 August 2009
Resigned on
30 January 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

HAYTON CONSTRUCTION LIMITED

Correspondence address
HAYTON HALL, EDMUND CASTLE ESTATE, CORBY HILL, CARLISLE, CUMBRIA, CA4 8QD
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
5 August 2009
Resigned on
31 October 2013
Nationality
BRITISH
Occupation
CHAIRMAN/CEO

Average house price in the postcode CA4 8QD £370,000

EDMOND CASTLE ESTATES (2008)

Correspondence address
HAYTON HALL, EDMUND CASTLE ESTATE, CORBY HILL, CARLISLE, CUMBRIA, CA4 8QD
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
26 August 2008
Resigned on
28 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CA4 8QD £370,000

CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED

Correspondence address
HAYTON HALL, EDMUND CASTLE ESTATE, CORBY HILL, CARLISLE, CUMBRIA, CA4 8QD
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
10 April 2008
Resigned on
7 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CA4 8QD £370,000

EWM (FINANCIAL SERVICES) LIMITED

Correspondence address
THE EDINBURGH WOOLLEN MILL LIMITED WAVERLEY MILLS, LANGHOLM, DUMFRIESSHIRE, DG13 0EB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
27 February 2008
Resigned on
30 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE GIBSON GROUP (SCOTLAND) LIMITED

Correspondence address
THE EDINBURGH WOOLLEN MILL LIMITED WAVERLEY MILLS, LANGHOLM, DUMFRIESSHIRE, DG13 0EB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
27 February 2008
Resigned on
30 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

LANGCO LIMITED

Correspondence address
WAVERLEY MILLS, LANGHOLM, DUMFRIESSHIRE, DG13 0EB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
19 February 2008
Resigned on
30 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

EWM (EBT) TRUSTEES LIMITED

Correspondence address
EWM WAVERLEY MILLS, LANGHOLM, DUMFRIESSHIRE, SCOTLAND, DG13 0EB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
16 July 2002
Resigned on
30 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BM RETAIL LIMITED

Correspondence address
THE EDINBURGH WOOLLEN MILL LIMITED WAVERLEY MILLS, LANGHOLM, SCOTLAND, DG13 0EB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
16 August 2001
Resigned on
30 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EWM HOLDINGS LIMITED

Correspondence address
EWM WAVERLEY MILLS, LANGHOLM, SCOTLAND, DG13 0EB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
25 July 2001
Resigned on
30 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EM2020 REALISATIONS LIMITED

Correspondence address
HAYTON HALL, EDMUND CASTLE ESTATE, CORBY HILL, CARLISLE, CUMBRIA, CA4 8QD
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
25 July 2001
Resigned on
24 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA4 8QD £370,000

AQUASCUTUM (MANUFACTURERS) LIMITED

Correspondence address
11 GARDYN CROFT, TAVERHAM, NORWICH, NORFOLK, NR8 6UZ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
7 July 1999
Resigned on
27 June 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR8 6UZ £481,000

RODEX OF LONDON LIMITED

Correspondence address
11 GARDYN CROFT, TAVERHAM, NORWICH, NORFOLK, NR8 6UZ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
7 July 1999
Resigned on
27 June 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR8 6UZ £481,000

UK FASHION AND TEXTILE ASSOCIATION LTD

Correspondence address
11 GARDYN CROFT, TAVERHAM, NORWICH, NORFOLK, NR8 6UZ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
10 June 1997
Resigned on
3 September 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR8 6UZ £481,000

AQUASCUTUM LIMITED

Correspondence address
11 GARDYN CROFT, TAVERHAM, NORWICH, NORFOLK, NR8 6UZ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 April 1996
Resigned on
27 June 2001
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode NR8 6UZ £481,000