PHILIP MAGOR

Total number of appointments 5, 1 active appointments

WILLIAMSON TEA HOLDINGS LTD

Correspondence address
C/O LITTLE BEDWYN ESTATE MANOR FARM, LITTLE BEDWYN, MARLBOROUGH, WILTSHIRE, ENGLAND, SN8 3JR
Role ACTIVE
Director
Date of birth
October 1956
Appointed on
11 October 1991
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SN8 3JR £2,180,000


CORRAMORE POLO PONIES LIMITED

Correspondence address
STYPE GRANGE, STYPE, HUNGERFORD, BERKSHIRE, RG17 0RQ
Role
Director
Date of birth
October 1956
Appointed on
8 June 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG17 0RQ £1,489,000

THE ST. GABRIEL SCHOOLS FOUNDATION

Correspondence address
NORTH STANDEN HOUSE, HUNGERFORD, BERKSHIRE, RG17 0QZ
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
19 September 1995
Resigned on
15 September 1999
Nationality
BRITISH
Occupation
TEA MERCHANT

Average house price in the postcode RG17 0QZ £17,574,000

BORELLI TEA HOLDINGS LIMITED

Correspondence address
STYPE GRANGE, STYPE, HUNGERFORD, BERKSHIRE, RG17 0RQ
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
10 October 1991
Resigned on
13 July 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG17 0RQ £1,489,000

COHEN & GRIFFITHS LIMITED

Correspondence address
4 IRNHAM ROAD, MINEHEAD, SOMERSET, UNITED KINGDOM, TA24 5DG
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
12 June 1991
Resigned on
7 May 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT