PHILIP FREDERICK CULVER EVANS

Total number of appointments 18, 3 active appointments

SUSTAINABLE TECHNOLOGY TRANSFER LTD.

Correspondence address
34 ST. JAMES'S STREET, FLOOR 3, LONDON, UNITED KINGDOM, SW1A 1HD
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
1 September 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1A 1HD £2,579,000

EARTH ASSET MANAGEMENT LIMITED

Correspondence address
3RD FLOOR, 34 ST. JAMES'S STREET, LONDON, ENGLAND, SW1A 1HD
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
31 May 2020
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW1A 1HD £2,579,000

INVESTORS IN MEDIA LIMITED

Correspondence address
HYDE PARK HOUSE 5 MANFRED ROAD, LONDON, UNITED KINGDOM, SW15 2RS
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
19 January 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW15 2RS £1,887,000


SPORTS REVOLUTION LIMITED

Correspondence address
HYDE PARK HOUSE 5 MANFRED ROAD, LONDON, UNITED KINGDOM, SW15 2RS
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 January 2017
Resigned on
18 December 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW15 2RS £1,887,000

TAVISTOCK COMMUNICATIONS LIMITED

Correspondence address
131 FINSBURY PAVEMENT, LONDON, EC2A 1NT
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
23 December 2010
Resigned on
30 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

CENTRAL MARKETS INVESTMENT MANAGEMENT LIMITED

Correspondence address
AMERICA HOUSE 2 AMERICA SQUARE, LONDON, EC3N 2LU
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
27 September 2010
Resigned on
29 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

TAVISTOCK PR LIMITED

Correspondence address
131 FINSBURY PAVEMENT, LONDON, EC2A 1NT
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
15 May 2010
Resigned on
30 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INSTINCTIF PARTNERS LIMITED

Correspondence address
BRADFIELD COTTAGE, BRADFIELD WILLAND, CULLOMPTON, DEVON, EX15 2RA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
24 July 2003
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EX15 2RA £743,000

HOLMES & MARCHANT COMMUNICATIONS LIMITED

Correspondence address
BRADFIELD COTTAGE, BRADFIELD WILLAND, CULLOMPTON, DEVON, EX15 2RA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 October 2001
Resigned on
18 September 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EX15 2RA £743,000

CATALYST COMMUNICATIONS GROUP LIMITED

Correspondence address
BRADFIELD COTTAGE, BRADFIELD WILLAND, CULLOMPTON, DEVON, EX15 2RA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 October 2001
Resigned on
18 September 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EX15 2RA £743,000

HUNTSWORTH HEALTH LIMITED

Correspondence address
BRADFIELD COTTAGE, BRADFIELD WILLAND, CULLOMPTON, DEVON, EX15 2RA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 October 2001
Resigned on
18 September 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EX15 2RA £743,000

HOLMES & MARCHANT CORPORATE DESIGN LIMITED

Correspondence address
BRADFIELD COTTAGE, BRADFIELD WILLAND, CULLOMPTON, DEVON, EX15 2RA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 October 2001
Resigned on
6 September 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EX15 2RA £743,000

LLOYD NORTHOVER HOLMES & MARCHANT LIMITED

Correspondence address
BRADFIELD COTTAGE, BRADFIELD WILLAND, CULLOMPTON, DEVON, EX15 2RA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 October 2001
Resigned on
18 September 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EX15 2RA £743,000

GRAYLING COMMUNICATIONS LIMITED

Correspondence address
BRADFIELD COTTAGE, BRADFIELD WILLAND, CULLOMPTON, DEVON, EX15 2RA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
21 August 2001
Resigned on
18 September 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EX15 2RA £743,000

HUNTSWORTH FINANCIAL GROUP LIMITED

Correspondence address
BRADFIELD COTTAGE, BRADFIELD WILLAND, CULLOMPTON, DEVON, EX15 2RA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 July 2001
Resigned on
6 September 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EX15 2RA £743,000

HUNTSWORTH INVESTMENTS LIMITED

Correspondence address
BRADFIELD COTTAGE, BRADFIELD WILLAND, CULLOMPTON, DEVON, EX15 2RA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 July 2001
Resigned on
6 September 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EX15 2RA £743,000

HUNTSWORTH LIMITED

Correspondence address
BRADFIELD COTTAGE, BRADFIELD WILLAND, CULLOMPTON, DEVON, EX15 2RA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
7 March 2001
Resigned on
19 September 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EX15 2RA £743,000

ROBERT WALTERS HOLDINGS LIMITED

Correspondence address
BRADFIELD COTTAGE, BRADFIELD WILLAND, CULLOMPTON, DEVON, EX15 2RA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 January 1996
Resigned on
6 June 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EX15 2RA £743,000