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