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