PHILIP HOWARD BEINHAKER

Total number of appointments 18, 11 active appointments

BEINHAKER SUTTON LIMITED

Correspondence address
1ST FLOOR CLOISTER HOUSE RIVERSIDE, NEW BAILEY STREET, MANCHESTER, UNITED KINGDOM, M3 5FS
Role ACTIVE
Director
Date of birth
May 1941
Appointed on
23 March 2021
Nationality
CANADIAN
Occupation
DIRECTOR

SUTTON HARBOUR PROPERTY AND REGENERATION LIMITED

Correspondence address
Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN
Role ACTIVE
director
Date of birth
May 1941
Appointed on
22 January 2018
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode PL4 0BN £580,000

SUTTON HARBOUR PROJECTS (NO. 2) LIMITED

Correspondence address
GUY'S QUAY SUTTON HARBOUR, PLYMOUTH, ENGLAND, PL4 0ES
Role ACTIVE
Director
Date of birth
May 1941
Appointed on
22 January 2018
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

SUTTON HARBOUR CAR PARKS LIMITED

Correspondence address
Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN
Role ACTIVE
director
Date of birth
May 1941
Appointed on
22 January 2018
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode PL4 0BN £580,000

SUTTON HARBOUR SERVICES LIMITED

Correspondence address
Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN
Role ACTIVE
director
Date of birth
May 1941
Appointed on
22 January 2018
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode PL4 0BN £580,000

PLYMOUTH CITY AIRPORT LIMITED

Correspondence address
2b North East Quay, Plymouth, England, PL4 0BN
Role ACTIVE
director
Date of birth
May 1941
Appointed on
22 January 2018
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode PL4 0BN £580,000

SUTTON HARBOUR PROJECTS LIMITED

Correspondence address
Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN
Role ACTIVE
director
Date of birth
May 1941
Appointed on
22 January 2018
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode PL4 0BN £580,000

SUTTON HARBOUR GROUP PLC

Correspondence address
Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN
Role ACTIVE
director
Date of birth
May 1941
Appointed on
22 January 2018
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode PL4 0BN £580,000

SUTTON HARBOUR COMPANY

Correspondence address
TIN QUAY HOUSE SUTTON HARBOUR, PLYMOUTH, DEVON, UNITED KINGDOM, PL4 0RA
Role ACTIVE
Director
Date of birth
May 1941
Appointed on
22 January 2018
Nationality
CANADIAN
Occupation
DIRECTOR

FUTURE HABITAT LTD

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Manchester, England, M3 5FS
Role ACTIVE
director
Date of birth
May 1941
Appointed on
13 April 2017
Nationality
Canadian
Occupation
Director

BEINHAKER DESIGN SERVICES LIMITED

Correspondence address
1ST FLOOR CLOISTER HOUSE RIVERSIDE, NEW BAILEY STREET, MANCHESTER, ENGLAND, M3 5FS
Role ACTIVE
Director
Date of birth
May 1941
Appointed on
29 May 2015
Nationality
CANADIAN
Occupation
DIRECTOR

IBI TAYLOR YOUNG LIMITED

Correspondence address
CHADSWORTH HOUSE WILMSLOW ROAD, HANDFORTH, CHESHIRE, UNITED KINGDOM, SK9 3HP
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
3 August 2012
Resigned on
30 June 2014
Nationality
CANADIAN
Occupation
ARCHITECT

IBI TAYLOR YOUNG HOLDINGS LIMITED

Correspondence address
CHADSWORTH HOUSE, WILMSLOW ROAD, HANDFORTH, CHESHIRE, SK9 3HP
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
3 August 2012
Resigned on
30 June 2014
Nationality
CANADIAN
Occupation
ARCHITECT

NIGHTINGALE ARCHITECTS LIMITED

Correspondence address
PRINCES MANOR BARN, READING ROAD, HARWELL, OXFORDSHIRE, OX11 0LU
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
1 June 2010
Resigned on
30 June 2014
Nationality
CANADIAN
Occupation
ARCHITECT

Average house price in the postcode OX11 0LU £1,033,000

IBI HOLDCO LIMITED

Correspondence address
PRINCES MANOR BARN, READING ROAD, HARWELL, OXON., UNITED KINGDOM, OX11 0LU
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
17 May 2010
Resigned on
30 June 2014
Nationality
CANADIAN
Occupation
ARCHITECT

Average house price in the postcode OX11 0LU £1,033,000

IBI GROUP (UK) LIMITED

Correspondence address
28 AMBASSADOR COURT, CENTURY CLOSE, LONDON, ENGLAND, NW4 2EE
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
12 September 2006
Resigned on
30 June 2014
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 2EE £1,429,000

IBI GROUP (UK) LIMITED

Correspondence address
SMUTS NO 9, JERUSALEM, GERMAN COLONY DISTRICT, ISRAEL, 93108
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
19 October 1998
Resigned on
28 January 1999
Nationality
CANADIAN
Occupation
ARCHITECT DEVELOPMENT CONSULTA

IBI GROUP (UK) LIMITED

Correspondence address
LE RAPHAEL, 6 QUAI DE SANBARBANI, FONTVIEILLE, MONACO, MC98000
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
2 February 1996
Resigned on
11 June 1996
Nationality
CANADIAN
Occupation
ARCHITECT DEVELOPMENT CONSULTA