PHILIP MICHAEL PUTMAN

Total number of appointments 11, no active appointments


BAPTIST PENSION TRUST LIMITED

Correspondence address
6 PLOUGH CLOSE, SHILLINGFORD, WALLINGFORD, OXFORDSHIRE, OX10 7EX
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
1 January 2003
Resigned on
30 April 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX10 7EX £617,000

BAPTIST TIMES LIMITED(THE)

Correspondence address
BAPTIST HOUSE, 129 BROADWAY, DIDCOT, OXON, OX11 8XB
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
12 November 2002
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

FREE CHURCH FEDERAL COUNCIL (INCORPORATED)

Correspondence address
6 PLOUGH CLOSE, SHILLINGFORD, WALLINGFORD, OXFORDSHIRE, OX10 7EX
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
14 November 2001
Resigned on
30 March 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX10 7EX £617,000

LEPROSY MISSION CORPORATION(THE)

Correspondence address
6 PLOUGH CLOSE, SHILLINGFORD, WALLINGFORD, OXFORDSHIRE, OX10 7EX
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
1 January 2001
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX10 7EX £617,000

THE LEPROSY MISSION GREAT BRITAIN

Correspondence address
6 PLOUGH CLOSE, SHILLINGFORD, WALLINGFORD, OXFORDSHIRE, OX10 7EX
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
12 September 1996
Resigned on
1 April 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX10 7EX £617,000

BAPTIST UNION CORPORATION LIMITED(THE)

Correspondence address
BAPTIST HOUSE, 129 THE BROADWAY, DIDCOT, OX11 8RT
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
16 July 1996
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GENERAL BAPTIST ASSOCIATION OF THE NEW CONNEXION (THE)

Correspondence address
BAPTIST HOUSE, 129 THE BROADWAY, DIDCOT, OX11 8RT
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
16 July 1996
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BAPTIST HOUSE LIMITED

Correspondence address
BAPTIST HOUSE, 129 BROADWAY, DIDCOT, OXON, OX11 8XD
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
11 June 1996
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BAPTIST HOLIDAY FELLOWSHIP LIMITED

Correspondence address
BAPTIST HOUSE, 129 BROADWAY, DIDCOT, OXON, OX11 8RT
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
6 June 1995
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HARRIER PARK M.C. LIMITED

Correspondence address
5 HARRIER PARK, HAWKSWORTH, DIDCOT, OXFORDSHIRE, OX11 7PP
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
17 March 1995
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ECHO INTERNATIONAL HEALTH SERVICES LIMITED

Correspondence address
163 PITSHANGER LANE, EALING, LONDON, W5 1RQ
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
27 November 1991
Resigned on
21 May 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W5 1RQ £1,275,000