PHILIP STIRLEY
Total number of appointments 23, 1 active appointments
ABK INDUSTRIES LIMITED
- Correspondence address
- 40 CENTENARY BUSINESS CENTRE, HAMMOND CLOSE, NUNEATON, WARWICKSHIRE, ENGLAND, CV11 6RY
- Role ACTIVE
- Director
- Date of birth
- February 1960
- Appointed on
- 26 June 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
AQUA MAGIC LIMITED
- Correspondence address
- 40 CENTENARY BUSINESS CENTRE, HAMMOND CLOSE, NUNEATON, WARWICKSHIRE, ENGLAND, CV11 6RY
- Role RESIGNED
- Director
- Date of birth
- February 1960
- Appointed on
- 24 May 2011
- Resigned on
- 24 May 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
APB BUILDERS (NUNEATON) LIMITED
- Correspondence address
- 40 CENTENARY BUSINESS CENTRE HAMMOND CLOSE, NUNEATON, WARWICKSHIRE, CV11 6RY
- Role RESIGNED
- Director
- Date of birth
- February 1960
- Appointed on
- 5 April 2011
- Resigned on
- 5 April 2011
- Nationality
- BRITISH
- Occupation
- MANAGEMENT ACCOUNTANT
PARK KNOWLE GARAGE LIMITED
- Correspondence address
- 40 CENTENARY BUSINESS CENTRE HAMMOND CLOSE, NUNEATON, WARWICKSHIRE, UNITED KINGDOM, CV11 6RY
- Role RESIGNED
- Director
- Date of birth
- February 1960
- Appointed on
- 31 March 2011
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- MANAGEMENT ACCOUNTANT
RAZORLINE RECORDS LTD
- Correspondence address
- 40 CENTENARY BUSINESS CENTRE HAMMOND CLOSE, NUNEATON, WARWICKSHIRE, UNITED KINGDOM, CV11 6RY
- Role RESIGNED
- Director
- Date of birth
- February 1960
- Appointed on
- 15 February 2011
- Resigned on
- 15 February 2011
- Nationality
- BRITISH
- Occupation
- MANAGEMENT ACCOUNTANT
C WIBERLEY LTD
- Correspondence address
- 40 CENTENARY BUSINESS CENTRE HAMMOND CLOSE, NUNEATON, WARWICKSHIRE, CV11 6RY
- Role RESIGNED
- Director
- Date of birth
- February 1960
- Appointed on
- 26 July 2010
- Resigned on
- 26 July 2010
- Nationality
- BRITISH
- Occupation
- MANAGEMENT ACCOUNTANT
AMID LIMITED
- Correspondence address
- 40 CENTENARY BUSINESS CENTRE HAMMOND CLOSE, ATTLEBOROUGH FIELDS IND ESTATE, NUNEATON, WARWICKSHIRE, CV11 6RY
- Role RESIGNED
- Director
- Date of birth
- February 1960
- Appointed on
- 4 May 2010
- Resigned on
- 4 May 2010
- Nationality
- BRITISH
- Occupation
- MANAGEMENT ACCOUNTANT
MAGNA HYGIENE LTD
- Correspondence address
- 40 CENTENARY BUSINESS CENTRE HAMMOND CLOSE, NUNEATON, WARWICKSHIRE, CV11 6RY
- Role RESIGNED
- Director
- Date of birth
- February 1960
- Appointed on
- 21 April 2010
- Resigned on
- 21 April 2010
- Nationality
- BRITISH
- Occupation
- MANAGEMENT ACCOUNTANT
PREMIER PROTOTYPES LTD
- Correspondence address
- 40 CENTENARY BUSINESS CENTRE, HAMMOND CLOSE, NUNEATON, WARWICKSHIRE, CV11 6RY
- Role RESIGNED
- Director
- Date of birth
- February 1960
- Appointed on
- 15 March 2010
- Resigned on
- 15 March 2010
- Nationality
- BRITISH
- Occupation
- MANAGEMENT ACCOUNTANT
LV POWER LIMITED
- Correspondence address
- 40 CENTENARY BUSINESS CENTRE, HAMMOND CLOSE, NUNEATON, WARWICKSHIRE, CV11 6RY
- Role RESIGNED
- Director
- Date of birth
- February 1960
- Appointed on
- 8 February 2010
- Resigned on
- 8 February 2010
- Nationality
- BRITISH
- Occupation
- MANAGEMENT ACCOUNTANT
ALLIANCE HYGIENE LIMITED
- Correspondence address
- 40 CENTENARY BUSINESS CENTRE, HAMMOND CLOSE, NUNEATON, WARWICKSHIRE, CV11 6RY
- Role RESIGNED
- Director
- Date of birth
- February 1960
- Appointed on
- 10 January 2010
- Resigned on
- 10 January 2010
- Nationality
- BRITISH
- Occupation
- MANAGEMENT ACCOUNTANT
PLUMBING HEATING & SOLAR LIMITED
- Correspondence address
- HAMMOND BUSINESS CENTRE HAMMOND CLOSE, ATTLEBOROUGH FIELDS IND ESTATE, NUNEATON, WARWICKSHIRE, CV11 6RY
- Role RESIGNED
- Director
- Date of birth
- February 1960
- Appointed on
- 23 December 2009
- Resigned on
- 31 December 2010
- Nationality
- BRITISH
- Occupation
- MANAGEMENT ACCOUTANT
RANGLA DJ ENTERTAINMENT LIMITED
- Correspondence address
- 40 CHARLECOTE WALK, NUNEATON, WARWICKSHIRE, CV11 4YE
- Role RESIGNED
- Director
- Date of birth
- February 1960
- Appointed on
- 21 December 2008
- Resigned on
- 21 December 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CV11 4YE £253,000
KESPER INTERNATIONAL LIMITED
- Correspondence address
- 40 CHARLECOTE WALK, NUNEATON, WARWICKSHIRE, CV11 4YE
- Role RESIGNED
- Director
- Date of birth
- February 1960
- Appointed on
- 13 November 2008
- Resigned on
- 13 November 2008
- Nationality
- BRITISH
- Occupation
- MANAGEMENT ACCOUNTANT
Average house price in the postcode CV11 4YE £253,000
D WINFIELD DEVELOPMENTS LIMITED
- Correspondence address
- 40 CHARLECOTE WALK, NUNEATON, WARWICKSHIRE, CV11 4YE
- Role RESIGNED
- Director
- Date of birth
- February 1960
- Appointed on
- 12 September 2008
- Resigned on
- 12 September 2008
- Nationality
- BRITISH
- Occupation
- MANAGEMENT ACCOUNTANT
Average house price in the postcode CV11 4YE £253,000
BRIAN WILSON TRAINING & DEVELOPMENT LIMITED
- Correspondence address
- 40 CHARLECOTE WALK, NUNEATON, WARWICKSHIRE, CV11 4YE
- Role RESIGNED
- Director
- Date of birth
- February 1960
- Appointed on
- 29 July 2008
- Resigned on
- 29 July 2008
- Nationality
- BRITISH
- Occupation
- MANAGEMENT ACCOUNTANT
Average house price in the postcode CV11 4YE £253,000
SHINE FOODS LIMITED
- Correspondence address
- 40 CHARLECOTE WALK, NUNEATON, WARWICKSHIRE, CV11 4YE
- Role RESIGNED
- Director
- Date of birth
- February 1960
- Appointed on
- 23 August 2007
- Resigned on
- 23 August 2007
- Nationality
- BRITISH
- Occupation
- MANAGEMENT ACCOUNTANT
Average house price in the postcode CV11 4YE £253,000
MR RENOVATE LIMITED
- Correspondence address
- 40 CHARLECOTE WALK, NUNEATON, WARWICKSHIRE, CV11 4YE
- Role RESIGNED
- Director
- Date of birth
- February 1960
- Appointed on
- 23 August 2007
- Resigned on
- 23 August 2007
- Nationality
- BRITISH
- Occupation
- MANAGEMENT ACCOUNTANT
Average house price in the postcode CV11 4YE £253,000
INFRASTRUCTURE CONSULTING LTD
- Correspondence address
- 40 CHARLECOTE WALK, NUNEATON, WARWICKSHIRE, CV11 4YE
- Role RESIGNED
- Director
- Date of birth
- February 1960
- Appointed on
- 23 February 2007
- Resigned on
- 23 February 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED MANAGEMENT ACCOUNTAN
Average house price in the postcode CV11 4YE £253,000
I & K GARLAND LIMITED
- Correspondence address
- 40 CHARLECOTE WALK, NUNEATON, WARWICKSHIRE, CV11 4YE
- Role RESIGNED
- Director
- Date of birth
- February 1960
- Appointed on
- 11 January 2007
- Resigned on
- 11 January 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED MANAGEMENT ACCOUNTAN
Average house price in the postcode CV11 4YE £253,000
R M THROOP LTD
- Correspondence address
- 40 CHARLECOTE WALK, NUNEATON, WARWICKSHIRE, CV11 4YE
- Role RESIGNED
- Secretary
- Date of birth
- February 1960
- Appointed on
- 25 October 2004
- Resigned on
- 25 October 2005
- Nationality
- BRITISH
Average house price in the postcode CV11 4YE £253,000
ELITE CELLULAR INSTALLATIONS LIMITED
- Correspondence address
- 40 CHARLECOTE WALK, NUNEATON, WARWICKSHIRE, CV11 4YE
- Role RESIGNED
- Director
- Date of birth
- February 1960
- Appointed on
- 4 August 2003
- Resigned on
- 10 September 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CV11 4YE £253,000
S.I.P. (INVESTMENTS) LIMITED
- Correspondence address
- 40 CHARLECOTE WALK, NUNEATON, WARWICKSHIRE, CV11 4YE
- Role RESIGNED
- Secretary
- Date of birth
- February 1960
- Appointed on
- 7 July 2003
- Resigned on
- 11 February 2004
- Nationality
- BRITISH
Average house price in the postcode CV11 4YE £253,000