PHILIP JOHN MORTLOCK

Total number of appointments 11, no active appointments


SL INVESTMENT MANAGEMENT LIMITED

Correspondence address
8- 11 GROSVENOR COURT, FOREGATE STREET, CHESTER, CHESHIRE, CH1 1HG
Role RESIGNED
Director
Date of birth
October 1937
Appointed on
1 October 2010
Resigned on
1 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH1 1HG £779,000

SL INVESTMENT MANAGEMENT LIMITED

Correspondence address
8- 11 GROSVENOR COURT, FOREGATE STREET, CHESTER, CHESHIRE, CH1 1HG
Role RESIGNED
Director
Date of birth
October 1937
Appointed on
1 October 2010
Resigned on
1 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH1 1HG £779,000

B.P.MARSH & PARTNERS PLC

Correspondence address
2ND FLOOR 36 BROADWAY, LONDON, SW1H 0BH
Role RESIGNED
Director
Date of birth
October 1937
Appointed on
16 January 2006
Resigned on
7 April 2016
Nationality
BRITISH
Occupation
FARMER CHARTERED ACCOUNTANT

Average house price in the postcode SW1H 0BH £4,094,000

MOREX COMMERCIAL LIMITED

Correspondence address
GWYNFRYN, LLANGYBI, LAMPETER, DYFED, SA48 8NB
Role RESIGNED
Director
Date of birth
October 1937
Appointed on
1 March 2005
Resigned on
29 May 2010
Nationality
BRITISH
Occupation
FARMER CHARTERED ACCOUNTANT

Average house price in the postcode SA48 8NB £411,000

PORTFOLIO DESIGN GROUP INTERNATIONAL LIMITED

Correspondence address
8-11 GROSVENOR COURT, FOREGATE STREET, CHESTER, CHESHIRE, CH1 1HG
Role RESIGNED
Director
Date of birth
October 1937
Appointed on
16 September 2004
Resigned on
1 May 2014
Nationality
BRITISH
Occupation
FARMER CHARTERED ACCOUNTANT

Average house price in the postcode CH1 1HG £779,000

MARSH DEVELOPMENT CAPITAL LIMITED

Correspondence address
GWYNFRYN, LLANGYBI, LAMPETER, DYFED, SA48 8NB
Role RESIGNED
Director
Date of birth
October 1937
Appointed on
19 August 1999
Resigned on
8 April 2016
Nationality
BRITISH
Occupation
FARMER CHARTERED ACCOUNTANT

Average house price in the postcode SA48 8NB £411,000

MARSH INSURANCE HOLDINGS LIMITED

Correspondence address
2ND FLOOR 36 BROADWAY, LONDON, SW1H 0BH
Role RESIGNED
Director
Date of birth
October 1937
Appointed on
19 December 1996
Resigned on
7 April 2016
Nationality
BRITISH
Occupation
FARMER/ CHARTERED ACCOUNTANT

Average house price in the postcode SW1H 0BH £4,094,000

GLENCAIRN UK HOLDINGS LIMITED

Correspondence address
TAN YR ALLT, TYMAWR, LLANYBYDDER, DYFED, SA40 9RB
Role RESIGNED
Director
Date of birth
October 1937
Appointed on
27 November 1992
Resigned on
30 April 1998
Nationality
BRITISH
Occupation
FARMER/CHARTERED ACCOUNTANT

Average house price in the postcode SA40 9RB £316,000

B.P.MARSH & COMPANY LIMITED

Correspondence address
GWYNFRYN, LLANGYBI, LAMPETER, DYFED, SA48 8NB
Role RESIGNED
Director
Date of birth
October 1937
Appointed on
22 December 1991
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
FARMER/CHARTERED ACCOUNTANT

Average house price in the postcode SA48 8NB £411,000

FABER GLOBAL LIMITED

Correspondence address
TAN YR ALLT, TYMAWR, LLANYBYDDER, DYFED, SA40 9RB
Role RESIGNED
Secretary
Date of birth
October 1937
Appointed on
12 December 1991
Resigned on
17 February 1992
Nationality
BRITISH
Occupation
FARMER/FINANCIAL CONSULTANT

Average house price in the postcode SA40 9RB £316,000

ESSEX LOCOMOTIVE SOCIETY LIMITED (THE)

Correspondence address
GWYNFRYN, LLANGYBI, LAMPETER, DYFED, SA48 8NB
Role RESIGNED
Director
Date of birth
October 1937
Appointed on
1 February 1991
Resigned on
17 July 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT FARMER

Average house price in the postcode SA48 8NB £411,000