Philip Nicholas RODGERS

Total number of appointments 9, 7 active appointments

SEHTA ENTERPRISES LIMITED

Correspondence address
Atlas Chambers 33 West Street, Brighton, East Sussex, England, BN1 2RE
Role ACTIVE
director
Date of birth
January 1959
Appointed on
15 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode BN1 2RE £7,756,000

DESTINY PHARMA LIMITED

Correspondence address
Unit 36 Sussex Innovation Centre Science Park Square, Falmer, Brighton, BN1 9SB
Role ACTIVE
director
Date of birth
January 1959
Appointed on
21 June 2018
Resigned on
19 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN1 9SB £4,233,000

ALCURIS LTD

Correspondence address
The Old School School Lane, Stratford St. Mary, Colchester, Essex, England, CO7 6LZ
Role ACTIVE
director
Date of birth
January 1959
Appointed on
30 October 2017
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode CO7 6LZ £662,000

ZPN ENERGY LIMITED

Correspondence address
The Proving Factory Gielgud Way, Cross Point Business Park, Coventry, England, CV2 2SZ
Role ACTIVE
director
Date of birth
January 1959
Appointed on
12 June 2017
Resigned on
25 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode CV2 2SZ £5,696,000

PRODUCTIV TECHNOLOGY LIMITED

Correspondence address
THE PROVING FACTORY GIELGUD WAY, CROSS POINT BUSINESS PARK, COVENTRY, ENGLAND, CV2 2SZ
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
20 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV2 2SZ £5,696,000

PRODUCTIV PROPERTY LIMITED

Correspondence address
THE PROVING FACTORY GIELGUD WAY, CROSS POINT BUSINESS PARK, COVENTRY, ENGLAND, CV2 2SZ
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
29 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV2 2SZ £5,696,000

THE PROVING FACTORY LIMITED

Correspondence address
THE PROVING FACTORY GIELGUD WAY, CROSS POINT BUSINESS PARK, COVENTRY, ENGLAND, CV2 2SZ
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
18 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV2 2SZ £5,696,000


INTERACTIVE ME LTD

Correspondence address
2 THE LINKS, HERNE BAY, KENT, UNITED KINGDOM, CT6 7GQ
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
11 August 2017
Resigned on
24 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT6 7GQ £127,000

MORFIND 2025 LIMITED

Correspondence address
3 MANOR CLOSE, WARLINGHAM, SURREY, CR6 9SF
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
30 January 2004
Resigned on
6 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR6 9SF £918,000