PHILIP LLOYD BIRCH

Total number of appointments 11, 4 active appointments

AFRICA ENERGY UK LIMITED

Correspondence address
ELDER HOUSE ST GEORGES BUSINESS PARK, BROOKLANDS ROAD, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 0TS
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
28 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IMPACT AFRICA LIMITED

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
May 1958
Appointed on
29 June 2017
Resigned on
3 February 2025
Nationality
British
Occupation
Company Director

IMPACT OIL & GAS LIMITED

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
May 1958
Appointed on
23 September 2014
Resigned on
3 February 2025
Nationality
British
Occupation
Company Director

WHITE BEECH PARTNERS LIMITED

Correspondence address
LOCKSLEY HALL TENNYSON'S LANE, HASLEMERE, SURREY, ENGLAND, GU27 3AF
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
30 January 2003
Nationality
BRITISH
Occupation
MN

Average house price in the postcode GU27 3AF £2,216,000


AFRICA ENERGY UK LIMITED

Correspondence address
OLD POCKFORD COTTAGE, POCKFORD ROAD, CHIDDINGFOLD, SURREY, ENGLAND, GU8 4XU
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
3 May 2012
Resigned on
12 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU8 4XU £1,854,000

INFOCHEM COMPUTER SERVICES LIMITED

Correspondence address
UNIT 4 THE FLAG STORE 23 QUEEN ELIZABETH STREET, LONDON, SE1 2LP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 November 2010
Resigned on
18 June 2012
Nationality
BRITISH
Occupation
OMPANY DIRECTOR

Average house price in the postcode SE1 2LP £2,625,000

FEESA LTD

Correspondence address
WESTMEAD HOUSE WESTMEAD, FARNBOROUGH, HAMPSHIRE, GU14 7LP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
13 October 2009
Resigned on
19 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU14 7LP £3,453,000

HELISWIRL PETROCHEMICALS HOLDINGS LIMITED

Correspondence address
OLD POCKFORD COTTAGE, VANN LANE, CHIDDINGFOLD, SURREY, GU8 4XU
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
31 March 2008
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU8 4XU £1,854,000

HELISWIRL PETROCHEMICALS LIMITED

Correspondence address
OLD POCKFORD COTTAGE, VANN LANE, CHIDDINGFOLD, SURREY, GU8 4XU
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
31 March 2008
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU8 4XU £1,854,000

VERYAN HOLDINGS LIMITED

Correspondence address
OLD POCKFORD COTTAGE, VANN LANE, CHIDDINGFOLD, SURREY, GU8 4XU
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
26 March 2008
Resigned on
31 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU8 4XU £1,854,000

VERYAN MEDICAL LIMITED

Correspondence address
OLD POCKFORD COTTAGE, VANN LANE, CHIDDINGFOLD, SURREY, GU8 4XU
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 July 2003
Resigned on
31 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU8 4XU £1,854,000