PHILIP GRAHAM ROGERSON

Total number of appointments 33, 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

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