PHILIP MARTIN WHITE

Total number of appointments 12, 1 active appointments

DRAX GCO LIMITED

Correspondence address
DRAX POWER STATION, SELBY, NORTH YORKSHIRE, YO8 8PH
Role ACTIVE
Secretary
Date of birth
December 1959
Appointed on
17 January 2006
Nationality
BRITISH

3 HARES BILBROUGH LIMITED

Correspondence address
THE THREE HARES MAIN STREET, BILBROUGH, YORK, NORTH YORKSHIRE, YO23 3PH
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
9 February 2010
Resigned on
6 July 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode YO23 3PH £853,000

AVIVA SHARE ACCOUNT LIMITED

Correspondence address
5 BUTTACRE LANE, ASKHAM RICHARD, YORK, YO23 3PE
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
17 August 2001
Resigned on
1 November 2004
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode YO23 3PE £333,000

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
5 BUTTACRE LANE, ASKHAM RICHARD, YORK, YO23 3PE
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
10 August 1998
Resigned on
30 November 2004
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode YO23 3PE £333,000

UNDERSHAFT (BONUS) LIMITED

Correspondence address
19 STAFFORD CLOSE, CHAFFORD HUNDRED, GRAYS, ESSEX, RM16 6ND
Role RESIGNED
Secretary
Date of birth
December 1959
Appointed on
1 February 1997
Resigned on
30 November 1998
Nationality
BRITISH

Average house price in the postcode RM16 6ND £496,000

NEW ZEALAND REINSURANCE COMPANY (U.K.) LIMITED(THE)

Correspondence address
19 YOUNG STREET, PERTH, PERTHSHIRE, PH2 0EF
Role RESIGNED
Secretary
Date of birth
December 1959
Appointed on
1 February 1997
Resigned on
18 September 1998
Nationality
BRITISH

GENERAL ACCIDENT DEVELOPMENTS LIMITED

Correspondence address
19 STAFFORD CLOSE, CHAFFORD HUNDRED, GRAYS, ESSEX, RM16 6ND
Role RESIGNED
Secretary
Date of birth
December 1959
Appointed on
1 February 1997
Resigned on
30 September 1998
Nationality
BRITISH

Average house price in the postcode RM16 6ND £496,000

UNDERSHAFT (NUL) UK LIMITED

Correspondence address
19 STAFFORD CLOSE, CHAFFORD HUNDRED, GRAYS, ESSEX, RM16 6ND
Role RESIGNED
Secretary
Date of birth
December 1959
Appointed on
1 July 1996
Resigned on
19 October 1998
Nationality
BRITISH

Average house price in the postcode RM16 6ND £496,000

AVIVA LIFE SERVICES UK LIMITED

Correspondence address
19 STAFFORD CLOSE, CHAFFORD HUNDRED, GRAYS, ESSEX, RM16 6ND
Role RESIGNED
Secretary
Date of birth
December 1959
Appointed on
1 May 1996
Resigned on
19 October 1998
Nationality
BRITISH

Average house price in the postcode RM16 6ND £496,000

UNDERSHAFT (BOILER) LIMITED

Correspondence address
19 STAFFORD CLOSE, CHAFFORD HUNDRED, GRAYS, ESSEX, RM16 6ND
Role RESIGNED
Secretary
Date of birth
December 1959
Appointed on
30 December 1994
Resigned on
30 November 1998
Nationality
BRITISH

Average house price in the postcode RM16 6ND £496,000

AVIVA CREDIT SERVICES UK LIMITED

Correspondence address
19 STAFFORD CLOSE, CHAFFORD HUNDRED, GRAYS, ESSEX, RM16 6ND
Role RESIGNED
Secretary
Date of birth
December 1959
Appointed on
30 December 1994
Resigned on
30 November 1998
Nationality
BRITISH

Average house price in the postcode RM16 6ND £496,000

BEDFORD BUSINESS CENTRE OFFICE MANAGEMENT CO LIMITED

Correspondence address
19 LANDSEER AVENUE, TINGLEY, WAKEFIELD, WEST YORKSHIRE, WF3 1UE
Role RESIGNED
Secretary
Date of birth
December 1959
Appointed on
10 June 1992
Resigned on
2 October 1992
Nationality
ENGLISH

Average house price in the postcode WF3 1UE £383,000