PHILIP EDWARD YEA

Total number of appointments 20, 1 active appointments

ABRDN ASIA FOCUS PLC

Correspondence address
BOW BELLS HOUSE 1 BREAD STREET, LONDON, EC4M 9HH
Role ACTIVE
Director
Date of birth
December 1954
Appointed on
23 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GREENE KING LIMITED

Correspondence address
WESTGATE BREWERY, BURY ST EDMUNDS, SUFFOLK, UNITED KINGDOM, IP33 1QT
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
2 February 2016
Resigned on
30 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

COMPUTACENTER PLC

Correspondence address
HATFIELD AVENUE, HATFIELD, HERTFORDSHIRE, AL10 9TW
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
23 June 2015
Resigned on
24 April 2018
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

27 FARM STREET MANAGEMENT COMPANY LIMITED

Correspondence address
1 MALCOLM DRIVE, SURBITON, SURREY, KT6 6QS
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
31 March 2014
Resigned on
22 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT6 6QS £1,300,000

THE ROSE PARTNERSHIP LLP

Correspondence address
5TH FLOOR 12 ARTHUR STREET, LONDON, EC4R 9AB
Role RESIGNED
LLPDMEM
Date of birth
December 1954
Appointed on
1 September 2011
Resigned on
5 October 2012
Nationality
BRITISH

THE FRANCIS CRICK INSTITUTE LIMITED

Correspondence address
1 MIDLAND ROAD, LONDON, NW1 1AT
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
17 June 2011
Resigned on
21 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LIVE ANOTHER DAY LIMITED

Correspondence address
3 THE COURTYARD, 27 FARM STREET, LONDON, W1J 5RH
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
5 August 2009
Resigned on
6 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 5RH £3,241,000

BRITISH HEART FOUNDATION

Correspondence address
GREATER LONDON HOUSE 180 HAMPSTEAD ROAD, LONDON, NW1 7AW
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
20 November 2008
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

3I INVESTMENTS PLC

Correspondence address
3 THE COURTYARD, 27 FARM STREET, LONDON, W1J 5RH
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
7 July 2004
Resigned on
27 January 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1J 5RH £3,241,000

3I PLC

Correspondence address
3 THE COURTYARD, 27 FARM STREET, LONDON, W1J 5RH
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
7 July 2004
Resigned on
27 January 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1J 5RH £3,241,000

3I GROUP PLC

Correspondence address
3 THE COURTYARD, 27 FARM STREET, LONDON, W1J 5RH
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
7 July 2004
Resigned on
27 January 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1J 5RH £3,241,000

3I HOLDINGS PLC

Correspondence address
3 THE COURTYARD, 27 FARM STREET, LONDON, W1J 5RH
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
7 July 2004
Resigned on
27 January 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1J 5RH £3,241,000

3I INTERNATIONAL HOLDINGS

Correspondence address
3 THE COURTYARD, 27 FARM STREET, LONDON, W1J 5RH
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
7 July 2004
Resigned on
27 January 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1J 5RH £3,241,000

TERMINUS 34 LIMITED

Correspondence address
SAVILE HOUSE, 18 BERKELEY STREET, LONDON, W1J 8EB
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
6 February 2004
Resigned on
29 June 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1J 8EB £2,125,000

INVESTCORP SECURITIES LIMITED

Correspondence address
SAVILE HOUSE, 18 BERKELEY STREET, LONDON, W1J 8EB
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
1 July 2002
Resigned on
6 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8EB £2,125,000

WELCOME BREAK GROUP LIMITED

Correspondence address
SAVILE HOUSE, 18 BERKELEY STREET, LONDON, W1J 8EB
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
20 November 2001
Resigned on
16 June 2004
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode W1J 8EB £2,125,000

WELCOME BREAK HOLDINGS LIMITED

Correspondence address
SAVILE HOUSE, 18 BERKELEY STREET, LONDON, W1J 8EB
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
20 November 2001
Resigned on
16 June 2004
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode W1J 8EB £2,125,000

HBOS PLC

Correspondence address
SAVILE HOUSE, 18 BERKELEY STREET, LONDON, W1J 8EB
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
5 June 2001
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8EB £2,125,000

MANCHESTER UNITED LIMITED

Correspondence address
SAVILLE HOUSE, 18 BERKELEY STREET, LONDON, WIJ 8EB
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
1 January 2000
Resigned on
12 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

HALIFAX LIMITED

Correspondence address
SAVILLE HOUSE, 18 BERKELEY STREET, LONDON, WIJ 8EB
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
1 October 1999
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
DIRECTOR