PHILIP STEWART MALE
Total number of appointments 17, 4 active appointments
AMBERSTRIDE LIMITED
- Correspondence address
- HERITAGE HOUSE MURTON WAY, OSBALDWICK, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO19 5UW
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 28 February 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode YO19 5UW £607,000
MISS GROUP HOLDINGS LIMITED
- Correspondence address
- REGENCY COURT 62-66 DEANSGATE, MANCHESTER, UNITED KINGDOM, M3 2EN
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 27 July 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode M3 2EN £346,000
VIRTUAL1 LIMITED
- Correspondence address
- 6TH FLOOR ALPHABETA, 14-18 FINSBURY SQUARE, LONDON, UNITED KINGDOM, EC2A 1BR
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 21 December 2016
- Nationality
- BRITISH
- Occupation
- NON EXECUTIVE DIRECTOR
SMART DCC LIMITED
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 11 September 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
KONDOR HOLDCO LIMITED
- Correspondence address
- KONDOR - CHRISTCHURCH BUSINESS PARK RADAR WAY, CHRISTCHURCH, DORSET, ENGLAND, BH23 4FL
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 25 February 2015
- Resigned on
- 15 May 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode BH23 4FL £581,000
JISC COMMERCIAL LIMITED
- Correspondence address
- ONE CASTLEPARK TOWER HILL, BRISTOL, ENGLAND, BS2 0JA
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 19 January 2015
- Resigned on
- 27 April 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode BS2 0JA £11,000,000
COMIC RELIEF LIMITED
- Correspondence address
- HARBOTTLE AND LEWIS HANOVER HOUSE, 14 HANOVER SQUARE, LONDON, ENGLAND, W15 1HP
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 2 July 2014
- Resigned on
- 23 November 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ONAPP (TOPCO) II LIMITED
- Correspondence address
- THE OLD TRUMAN BREWERY, 91 BRICK LANE, LONDON, UNITED KINGDOM, E1 6QL
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 19 September 2012
- Resigned on
- 31 July 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode E1 6QL £1,007,000
ADAPT HOLDCO LIMITED
- Correspondence address
- THE BROADGATE TOWER 20 PRIMROSE STREET, LONDON, ENGLAND, EC2A 2EW
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 24 December 2011
- Resigned on
- 18 November 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ALTIMUS ACQUISITION LIMITED
- Correspondence address
- THE BROADGATE TOWER 20 PRIMROSE STREET, LONDON, ENGLAND, EC2A 2EW
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 24 December 2011
- Resigned on
- 18 November 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ADAPT GROUP LIMITED
- Correspondence address
- THE BROADGATE TOWER 20 PRIMROSE STREET, LONDON, ENGLAND, EC2A 2EW
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 24 December 2011
- Resigned on
- 18 September 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ONAPP (TOPCO) LIMITED
- Correspondence address
- THE OLD TRUMAN BREWERY 91 BRICK LANE, LONDON, E1 6QL
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 27 July 2011
- Resigned on
- 31 July 2015
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode E1 6QL £1,007,000
STRATUS (HOLDINGS) LIMITED
- Correspondence address
- OLD TRUMAN BREWERY, 91 BRICK LANE, LONDON, E1 6QL
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 19 April 2011
- Resigned on
- 31 July 2015
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode E1 6QL £1,007,000
BLOOM VC LIMITED
- Correspondence address
- QUEEN MOTHER BUILDING UNIVERSITY OF DUNDEE, DUNDEE, UNITED KINGDOM, DD1 4HN
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 4 April 2011
- Resigned on
- 15 January 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
YOUR COMMUNICATIONS GROUP LIMITED
- Correspondence address
- 39 PRINCESS PARK MANOR ROYAL DRIVE, FRIERN BARNET, LONDON, N11 3FL
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 26 February 2006
- Resigned on
- 20 September 2010
- Nationality
- BRITISH
- Occupation
- CHIEF OPERATING OFFICER
Average house price in the postcode N11 3FL £889,000
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
- Correspondence address
- 39 PRINCESS PARK MANOR ROYAL DRIVE, FRIERN BARNET, LONDON, N11 3FL
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 26 February 2006
- Resigned on
- 20 September 2010
- Nationality
- BRITISH
- Occupation
- CHIEF OPERATING OFFICER
Average house price in the postcode N11 3FL £889,000
YCL TRANSPORT LIMITED
- Correspondence address
- 7 GARTHENDS LANE, HEMINGBROUGH, SELBY, NORTH YORKSHIRE, YO8 6QW
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 26 February 2006
- Resigned on
- 26 February 2006
- Nationality
- BRITISH
- Occupation
- CHIEF OPERATING OFFICER
Average house price in the postcode YO8 6QW £363,000