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