PHILIP JAMES COTTON

Total number of appointments 6, 3 active appointments

IDEAWORKS (LONDON) GROUP LIMITED

Correspondence address
THE OAST PERRY COURT, LONDON ROAD, FAVERSHAM, KENT, ENGLAND, ME13 8RY
Role ACTIVE
Director
Date of birth
August 1981
Appointed on
31 August 2018
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

IDEAWORKS (LONDON) LIMITED

Correspondence address
THE OAST PERRY COURT, LONDON ROAD, FAVERSHAM, KENT, ENGLAND, ME13 8RY
Role ACTIVE
Director
Date of birth
August 1981
Appointed on
31 August 2018
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

MIDDLETON TAYLOR LTD

Correspondence address
WILLOW HOUSE BEECH HILL, BRIDGE, CANTERBURY, ENGLAND, CT4 5AU
Role ACTIVE
Director
Date of birth
August 1981
Appointed on
21 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT4 5AU £785,000


ACCLARO LIGHTING LIMITED

Correspondence address
GROUND FLOOR 20 CLAVERING AVENUE, LONDON, ENGLAND, SW13 8DY
Role RESIGNED
Director
Date of birth
August 1981
Appointed on
14 March 2013
Resigned on
9 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW13 8DY £1,458,000

FINITE SOLUTIONS LIMITED

Correspondence address
109 HARROGATE ROAD, YEADON, LEEDS, ENGLAND, LS19 7BP
Role RESIGNED
Director
Date of birth
August 1981
Appointed on
16 March 2009
Resigned on
15 October 2018
Nationality
BRITISH
Occupation
DESIGN DIRECTOR

Average house price in the postcode LS19 7BP £499,000

PHIL COTTON LIMITED

Correspondence address
13 AIREVILLE CLOSE, UTLEY, KEIGHLEY, WEST YORKSHIRE, BD20 6EG
Role
Director
Date of birth
August 1981
Appointed on
14 December 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BD20 6EG £372,000