PHILIP GRAHAM SIDDALL

Total number of appointments 11, 3 active appointments

BAGEL NASH LIMITED

Correspondence address
122 NORTH STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS7 1AF
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
18 September 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BAGEL NASH GROUP LIMITED

Correspondence address
122 NORTH STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS7 1AF
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
15 October 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

PHIL SIDDALL CONSULTING LTD

Correspondence address
697 BARNSLEY ROAD, NEWMILLERDAM, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF2 6QQ
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
14 May 2009
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode WF2 6QQ £547,000


BAGEL NASH (RETAIL) LIMITED

Correspondence address
122 NORTH STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS7 1AF
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
4 September 2018
Resigned on
21 September 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

STAR BRANDS DIRECT LIMITED

Correspondence address
UNIT E MILLSHAW LIVING GLOBAL AVENUE, LEEDS, WEST YORKSHIRE, LS11 8PR
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
6 June 2014
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS11 8PR £1,001,000

SQUARE VENTURE LIMITED

Correspondence address
UNIT E MILLSHAW BUSINESS LIVING GLOBAL AVENUE, LEEDS, UNITED KINGDOM, LS11 8PR
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
30 July 2009
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS11 8PR £1,001,000

STAR BRANDS LIMITED

Correspondence address
UNIT E MILLSHAW LIVING GLOBAL AVENUE, LEEDS, WEST YORKSHIRE, LS11 8PR
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
30 July 2009
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
MANUFACTURER OF CLEANING PRODUCTS

Average house price in the postcode LS11 8PR £1,001,000

STAR BRANDS (HOLDINGS) LIMITED

Correspondence address
UNIT E MILLSHAW BUSINESS LIVING GLOBAL AVENUE, LEEDS, WEST YORKSHIRE, LS11 8PR
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
30 July 2009
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
MANUFACTURER OF CLEANING PRODUCTS

Average house price in the postcode LS11 8PR £1,001,000

BRAND PARTNERSHIP GROUP LIMITED

Correspondence address
36 CROWGATE, ANSTON, SHEFFIELD, S25 5AL
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
20 July 2006
Resigned on
14 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S25 5AL £519,000

SYMINGTON'S LIMITED

Correspondence address
36 CROWGATE, ANSTON, SHEFFIELD, S25 5AL
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
18 July 2006
Resigned on
14 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S25 5AL £519,000

BRAND PARTNERSHIP (HOLDINGS) LIMITED

Correspondence address
36 CROWGATE, ANSTON, SHEFFIELD, S25 5AL
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
17 July 2002
Resigned on
14 September 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode S25 5AL £519,000