PHILIP STIRLEY

Total number of appointments 33, 6 active appointments

T-GLOBAL TECHNOLOGY (EUROPE & NORTH AMERICA) LIMITED

Correspondence address
40 CENTENARY BUSINESS CENTRE, HAMMOND CLOSE, NUNEATON, WARWICKSHIRE, CV11 6RY
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
14 February 2020
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

KLANS FOUNDATION

Correspondence address
40 CENTENARY BUSINESS CENTRE HAMMOND CLOSE, NUNEATON, WARWICKSHIRE, ENGLAND, CV11 6RY
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
20 January 2015
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

GCS THERMAL LIMITED

Correspondence address
40 CENTENARY BUSINESS CENTRE, HAMMOND CLOSE, NUNEATON, WARWICKSHIRE, ENGLAND, CV11 6RY
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
8 September 2014
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

PS RAPID PROTOTYPING LIMITED

Correspondence address
40 CENTENARY BUSINESS CENTRE, HAMMOND CLOSE, NUNEATON, WARWICKSHIRE, ENGLAND, CV11 6RY
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
4 July 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

VIVE LE ROI LIMITED

Correspondence address
40 CHARLECOTE WALK, NUNEATON, WARWICKSHIRE, CV11 4YE
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
4 February 2009
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

Average house price in the postcode CV11 4YE £253,000

P.S. ACCOUNTANCY LIMITED

Correspondence address
40 CENTENARY BUSINESS CENTRE, HAMMOND CLOSE, NUNEATON, WARWICKSHIRE, ENGLAND, CV11 6RY
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
8 April 1997
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

T-GLOBAL TECHNOLOGY (EUROPE & NORTH AMERICA) LIMITED

Correspondence address
40 CENTENARY BUSINESS CENTRE, HAMMOND CLOSE, NUNEATON, WARWICKSHIRE, ENGLAND, CV11 6RY
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
27 May 2011
Resigned on
22 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

LOUDON COOPERATION 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
2 August 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

MIDLAND FLOORS 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
8 March 2011
Resigned on
8 March 2011
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

ZONZON 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
22 February 2011
Resigned on
22 February 2011
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

KOP DESIGN 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
11 November 2010
Resigned on
11 November 2010
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

TD AUTOMOTIVE 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
9 November 2010
Resigned on
9 November 2010
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

RAZORLINE MUSIC LTD

Correspondence address
40 CENTENARY BUSINESS CENTRE HAMMOND CLOSE, NUNEATON, WARWICKSHIRE, CV11 6RY
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
3 November 2010
Resigned on
3 November 2010
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

QUALITY PROPERTY CARE LTD

Correspondence address
40 CENTENARY BUSINESS CENTRE HAMMOND CLOSE, NUNEATON, WARWICKSHIRE, CV11 6RY
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
3 August 2010
Resigned on
3 August 2010
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

VUKAJ ENTERPRISES LIMITED

Correspondence address
40 CENTENARY BUSINESS CENTRE HAMMOND CLOSE, NUNEATON, WARWICKSHIRE, CV11 6RY
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 July 2010
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

COVICS LIMITED

Correspondence address
40 CENTENARY BUSINESS CENTRE HAMMOND CLOSE, NUNEATON, WARWICKSHIRE, CV11 6RY
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
30 June 2010
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

BLUE EYE INTERNATIONAL LIMITED

Correspondence address
CENTENARY BUSINESS CENTRE HAMMOND CLOSE, NUNEATON, WARWICKSHIRE, CV11 6RY
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
10 February 2010
Resigned on
10 February 2010
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

ERA PRODUCTIONS LIMITED

Correspondence address
40 CHARLECOTE WALK, NUNEATON, UNITED KINGDOM, CV11 4YE
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
26 November 2009
Resigned on
26 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV11 4YE £253,000

TOON MEDIA LIMITED

Correspondence address
40 CHARLECOTE WALK, NUNEATON, UNITED KINGDOM, CV11 4YE
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
26 November 2009
Resigned on
26 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV11 4YE £253,000

PROGRESSIVE DESIGN SYSTEMS LIMITED

Correspondence address
40 CHARLECOTE WALK, NUNEATON, UNITED KINGDOM, CV11 4YE
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
19 November 2009
Resigned on
19 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV11 4YE £253,000

WUDYU CONCEPTS LIMITED

Correspondence address
40 CHARLECOTE WALK, NUNEATON, WARWICKSHIRE, CV11 4YE
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
31 March 2009
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

Average house price in the postcode CV11 4YE £253,000

C.D ELECTRICAL DESIGN & INSTALLATION LIMITED

Correspondence address
40 CHARLECOTE WALK, NUNEATON, WARWICKSHIRE, CV11 4YE
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
3 June 2008
Resigned on
3 June 2008
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

Average house price in the postcode CV11 4YE £253,000

UNS HOMES LIMITED

Correspondence address
40 CHARLECOTE WALK, NUNEATON, WARWICKSHIRE, CV11 4YE
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
27 May 2008
Resigned on
27 May 2008
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

Average house price in the postcode CV11 4YE £253,000

WOODSTOCK ASSET MANAGEMENT LTD

Correspondence address
40 CHARLECOTE WALK, NUNEATON, WARWICKSHIRE, CV11 4YE
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
27 May 2008
Resigned on
27 May 2008
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

Average house price in the postcode CV11 4YE £253,000

QUALITY PROPERTY & ELECTRICAL SERVICES LTD

Correspondence address
40 CHARLECOTE WALK, NUNEATON, WARWICKSHIRE, CV11 4YE
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
30 November 2007
Resigned on
30 November 2007
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

Average house price in the postcode CV11 4YE £253,000

PRO WASH PRESTIGE LIMITED

Correspondence address
40 CHARLECOTE WALK, NUNEATON, WARWICKSHIRE, CV11 4YE
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
28 September 2007
Resigned on
28 September 2007
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

Average house price in the postcode CV11 4YE £253,000

BLUE EYE TEXTILE LIMITED

Correspondence address
40 CHARLECOTE WALK, NUNEATON, WARWICKSHIRE, CV11 4YE
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
10 August 2007
Resigned on
10 August 2007
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

Average house price in the postcode CV11 4YE £253,000

MIDLAND CHASING LIMITED

Correspondence address
40 CHARLECOTE WALK, NUNEATON, WARWICKSHIRE, CV11 4YE
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
11 July 2007
Resigned on
11 July 2007
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

Average house price in the postcode CV11 4YE £253,000

MIDLANDS TESTING SERVICES LIMITED

Correspondence address
40 CHARLECOTE WALK, NUNEATON, WARWICKSHIRE, CV11 4YE
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
11 April 2007
Resigned on
11 April 2007
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

Average house price in the postcode CV11 4YE £253,000

CAT BUSINESS SOLUTIONS LIMITED

Correspondence address
40 CHARLECOTE WALK, NUNEATON, WARWICKSHIRE, CV11 4YE
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
25 January 2007
Resigned on
25 January 2007
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTAN

Average house price in the postcode CV11 4YE £253,000

DRAIN TEC MIDLANDS LIMITED

Correspondence address
40 CHARLECOTE WALK, NUNEATON, WARWICKSHIRE, CV11 4YE
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
20 March 2006
Resigned on
20 March 2006
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTAN

Average house price in the postcode CV11 4YE £253,000

JEM FIRE CONSULTANTS LIMITED

Correspondence address
40 CHARLECOTE WALK, NUNEATON, WARWICKSHIRE, CV11 4YE
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
15 February 2006
Resigned on
15 February 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV11 4YE £253,000

D-TECH SECURITY INSTALLERS LIMITED

Correspondence address
40 CHARLECOTE WALK, NUNEATON, WARWICKSHIRE, CV11 4YE
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
15 February 2006
Resigned on
15 February 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV11 4YE £253,000