PHILIP JOHN DAVIDSON

Total number of appointments 11, 4 active appointments

INSTA (INTERNATIONAL) LIMITED

Correspondence address
INSTA HOUSE IVANHOE ROAD, HOGWOOD BUSINESS PARK, WOKINGHAM, BERKSHIRE, RG40 4PZ
Role ACTIVE
Director
Date of birth
December 1960
Appointed on
1 July 2020
Nationality
BRITISH
Occupation
NON EXECUTIVE CHAIRMAN

7 COLVILLE TERRACE (MANAGEMENT) LIMITED

Correspondence address
MILTON GATE CHISWELL STREET, LONDON, EC1Y 4AG
Role ACTIVE
Director
Date of birth
December 1960
Appointed on
1 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CLICK HOLDINGS LTD

Correspondence address
Alpha Tower Suffolk Street Queensway, Birmingham, West Midlands, B1 1TT
Role ACTIVE
director
Date of birth
December 1960
Appointed on
16 July 2018
Resigned on
5 July 2021
Nationality
British
Occupation
Non-Exec Chairman

GUESTREVU LIMITED

Correspondence address
OFFICE 7 35-37 LUDGATE HILL, LONDON, ENGLAND, EC4M 7JN
Role ACTIVE
Director
Date of birth
December 1960
Appointed on
1 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

DARWIN MIDCO LIMITED

Correspondence address
C/O RIVERSIDE EUROPE PARTNERS LLP ST MARTIN'S COUR, 17 SLINGSBY PLACE, 5TH FLOOR, LONDON, UNITED KINGDOM, WC2E 9AB
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
7 April 2016
Resigned on
12 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2E 9AB £514,000

DARWIN HOLDCO LIMITED

Correspondence address
C/O RIVERSIDE EUROPE PARTNERS LLP ST MARTIN'S COUR, 17 SLINGSBY PLACE, 5TH FLOOR, LONDON, UNITED KINGDOM, WC2E 9AB
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
7 April 2016
Resigned on
12 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2E 9AB £514,000

DARWIN BIDCO LIMITED

Correspondence address
C/O RIVERSIDE EUROPE PARTNERS LLP ST MARTIN'S COUR, 17 SLINGSBY PLACE, 5TH FLOOR, LONDON, UNITED KINGDOM, WC2E 9AB
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
7 April 2016
Resigned on
12 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2E 9AB £514,000

REZLYNX LIMITED

Correspondence address
GUESTLINE HOUSE SHREWSBURY BUSINESS PARK, SHREWSBURY, SY2 6LG
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
7 April 2016
Resigned on
1 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY2 6LG £1,399,000

GUESTLYNX LIMITED

Correspondence address
GUESTLINE HOUSE SHREWSBURY BUSINESS PARK, SHREWSBURY, SY2 6LG
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
7 April 2016
Resigned on
1 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY2 6LG £1,399,000

ROOMLYNX LIMITED

Correspondence address
GUESTLINE HOUSE SHREWSBURY BUSINESS PARK, SHREWSBURY, SY2 6LG
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
10 March 2016
Resigned on
1 August 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SY2 6LG £1,399,000

OMNICO GROUP UK LIMITED

Correspondence address
WYCHEN, SPURT STREET, CUDDINGTON, BUCKINGHAMSHIRE, HP18 0BB
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 April 2003
Resigned on
29 September 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP18 0BB £780,000