PHILIP GRAHAM ROGERSON
Total number of appointments 34, 2 active appointments
CENTRAL YOUNG MEN'S CHRISTIAN ASSOCIATION
- Correspondence address
- 112 GREAT RUSSELL ST, LONDON, WC1B 3NQ
- Role ACTIVE
- Director
- Date of birth
- January 1945
- Appointed on
- 24 August 2011
- Nationality
- BRITISH
- Occupation
- MANAGING BUSINESSES
AGGREKO REST OF WORLD HOLDINGS B.V.
- Correspondence address
- AGGREKO PLC, 8TH FLOOR, 120 BOTHWELL STREET, GLASGOW, G2 7JS
- Role ACTIVE
- Director
- Date of birth
- January 1945
- Appointed on
- 24 June 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
YMCA TRAINING
- Correspondence address
- 5-7 REGENT TERRACE, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN1 2EE
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 1 December 2013
- Resigned on
- 29 June 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode DN1 2EE £545,000
DE LA RUE LIMITED
- Correspondence address
- DE LA RUE HOUSE, JAYS CLOSE, VIABLES, BASINGSTOKE, HAMPSHIRE, RG22 4BS
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 1 March 2012
- Resigned on
- 1 October 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RG22 4BS £3,987,000
BUNZL PUBLIC LIMITED COMPANY
- Correspondence address
- BUNZL PLC YORK HOUSE, 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7JT
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 1 January 2010
- Resigned on
- 15 April 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
INGENIOUS FILM PARTNERS LLP
- Correspondence address
- 1 PROVIDENCE TOWER, BERMONDSEY WALL WEST, LONDON, SE16 4US
- Role RESIGNED
- LLPMEM
- Date of birth
- January 1945
- Appointed on
- 4 February 2005
- Resigned on
- 6 April 2010
- Nationality
- BRITISH
Average house price in the postcode SE16 4US £2,003,000
CARILLION PLC
- Correspondence address
- 24 BIRCH STREET, WOLVERHAMPTON, WEST MIDLANDS, WV1 4HY
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 1 October 2004
- Resigned on
- 7 May 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WV1 4HY £2,222,000
BERENDSEN LIMITED
- Correspondence address
- 1 PROVIDENCE TOWER, BERMONDSEY WALL WEST, LONDON, SE16 4US
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 28 June 2004
- Resigned on
- 28 February 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE16 4US £2,003,000
ZIGUP PLC
- Correspondence address
- 121 WEST REGENT STREET, GLASGOW, G2 2SD
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 5 November 2003
- Resigned on
- 31 December 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CELLTECH GROUP LIMITED
- Correspondence address
- 56 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 12 March 2003
- Resigned on
- 7 July 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 2BZ £1,134,000
DRAGON BUILDING SOLUTIONS LIMITED
- Correspondence address
- 56 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
- Role RESIGNED
- Secretary
- Date of birth
- January 1945
- Appointed on
- 11 October 2002
- Resigned on
- 28 October 2002
- Nationality
- BRITISH
Average house price in the postcode SE1 2BZ £1,134,000
AGGREKO EURO HOLDINGS B.V.
- Correspondence address
- AGGREKO PLC, 8TH FLOOR, 120 BOTHWELL STREET, GLASGOW, G2 7JS
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 24 June 2002
- Resigned on
- 1 February 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
DUNWILCO (680) LIMITED
- Correspondence address
- AGGREKO PLC, 8TH FLOOR, 120 BOTHWELL STREET, GLASGOW, G2 7JS
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 21 June 2002
- Resigned on
- 25 January 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AGGREKO HOLDINGS LIMITED
- Correspondence address
- AGGREKO PLC, 8TH FLOOR, 120 BOTHWELL STREET, GLASGOW, G2 7JS
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 21 June 2002
- Resigned on
- 25 January 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CP 100 LIMITED
- Correspondence address
- 56 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 1 February 2001
- Resigned on
- 12 May 2003
- Nationality
- BRITISH
- Occupation
- SOFTWARE CONSULTANT
Average house price in the postcode SE1 2BZ £1,134,000
OCTOPUS CAPITAL LIMITED
- Correspondence address
- 56 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 26 April 2000
- Resigned on
- 10 December 2001
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE1 2BZ £1,134,000
PROJECT TELECOM HOLDINGS LIMITED
- Correspondence address
- 56 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 14 April 2000
- Resigned on
- 19 September 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE1 2BZ £1,134,000
LIGAND UK LIMITED
- Correspondence address
- 56 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 17 November 1999
- Resigned on
- 23 April 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 2BZ £1,134,000
UNITED ENGINEERING FORGINGS LIMITED
- Correspondence address
- 56 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 24 June 1999
- Resigned on
- 22 August 2001
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 2BZ £1,134,000
PII LIMITED
- Correspondence address
- 56 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 27 May 1999
- Resigned on
- 8 April 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE1 2BZ £1,134,000
BERTRAM GROUP LIMITED
- Correspondence address
- 56 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 12 March 1999
- Resigned on
- 31 May 2001
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 2BZ £1,134,000
PIPELINE INTEGRITY INTERNATIONAL TRUSTEES LIMITED
- Correspondence address
- 56 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 12 February 1999
- Resigned on
- 4 April 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE1 2BZ £1,134,000
KBC ADVANCED TECHNOLOGIES LIMITED
- Correspondence address
- 56 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 1 February 1999
- Resigned on
- 2 March 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE1 2BZ £1,134,000
WATES CITY OF LONDON PROPERTIES LIMITED
- Correspondence address
- 56 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 13 July 1998
- Resigned on
- 5 January 2001
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE1 2BZ £1,134,000
PII GROUP LIMITED
- Correspondence address
- 56 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 20 February 1998
- Resigned on
- 8 April 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE1 2BZ £1,134,000
QBE HOLDINGS (EUROPE) LIMITED
- Correspondence address
- 56 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 26 November 1997
- Resigned on
- 20 September 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 2BZ £1,134,000
ENERGIA GROUP NI HOLDINGS LIMITED
- Correspondence address
- 56 VOGAN'S MILL, 17 MILL STREET, LONDON, SE1 2BZ
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 14 November 1997
- Resigned on
- 30 April 2005
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 2BZ £1,134,000
AMS ADVANCED MARKETING SERVICES LIMITED
- Correspondence address
- 56 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
- Role RESIGNED
- Director
- Appointed on
- 27 October 1997
- Resigned on
- 7 October 1998
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 2BZ £1,134,000
AGGREKO UK LIMITED
- Correspondence address
- 56 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 29 August 1997
- Resigned on
- 30 September 1997
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 2BZ £1,134,000
AGGREKO LIMITED
- Correspondence address
- AGGREKO PLC, 8TH FLOOR, 120 BOTHWELL STREET, GLASGOW, G2 7JS
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 28 August 1997
- Resigned on
- 25 April 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
HALIFAX LIMITED
- Correspondence address
- 56 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 4 December 1996
- Resigned on
- 16 December 1998
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 2BZ £1,134,000
NATIONAL GAS TRANSMISSION PLC
- Correspondence address
- 56 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 1 February 1993
- Resigned on
- 20 February 1998
- Nationality
- BRITISH
- Occupation
- EXECUTIVE DIRECTOR
Average house price in the postcode SE1 2BZ £1,134,000
BG OVERSEAS HOLDINGS LIMITED
- Correspondence address
- 56 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 1 February 1993
- Resigned on
- 8 September 1993
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR FINANCE
Average house price in the postcode SE1 2BZ £1,134,000
PENSION FUNDS L.P. LIMITED
- Correspondence address
- 56 VOGANS MILL, MILL STREET, LONDON, SE1 2BZ
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 12 December 1991
- Resigned on
- 29 February 1992
- Nationality
- BRITISH
- Occupation
- GENERAL MANAGER FINANCE
Average house price in the postcode SE1 2BZ £1,134,000