Philip John TOMLINSON

Total number of appointments 6, 3 active appointments

PSU BASE LIMITED

Correspondence address
Highfield House Congleton Road, Stoke-On-Trent, England, ST7 3SY
Role ACTIVE
director
Date of birth
January 1968
Appointed on
1 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode ST7 3SY £859,000

LOGIT WORLD LIMITED

Correspondence address
Highfield House Congleton Road, Stoke-On-Trent, England, ST7 3SY
Role ACTIVE
director
Date of birth
January 1968
Appointed on
2 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode ST7 3SY £859,000

BRECKLAND SOLUTIONS LIMITED

Correspondence address
103-104 CHARLES HOUSE BEAM HEATH WAY, NANTWICH, CHESHIRE, UNITED KINGDOM, CW5 6PQ
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
22 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW5 6PQ £1,881,000


BRECKLAND SCIENTIFIC SUPPLIES LIMITED

Correspondence address
BROOKSBY, MAYHALL LANE, CHESHAM BOIS, BUCKINGHAMSHIRE, HP6 5NR
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
4 March 2008
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP6 5NR £1,452,000

TIMSTAR LABORATORY SUPPLIERS LIMITED

Correspondence address
TIMSTAR HOUSE MARSHFIELD BANK, CREWE, CHESHIRE, CW2 8UY
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
1 January 2006
Resigned on
23 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW2 8UY £633,000

CYMBASTER LIMITED

Correspondence address
13 POPES LANE GOREFIELD ROAD, LEVERINGTON, WISBECH, CAMBRIDGESHIRE, PE13 5BD
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
23 January 1992
Resigned on
30 October 1996
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode PE13 5BD £230,000