PHILIP TREVOR JENKINS

Total number of appointments 11, 1 active appointments

DESH LIMITED

Correspondence address
4 WILLOW GRANGE, HAXEY, DONCASTER, NORTH LINCOLNSHIRE, UNITED KINGDOM, DN9 2GB
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DN9 2GB £469,000


ACQUISTO LIMITED

Correspondence address
WHITEWELL HOUSE 69 CREWE ROAD, NANTWICH, CHESHIRE, UNITED KINGDOM, CW5 6HX
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
14 December 2015
Resigned on
24 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW5 6HX £360,000

INDEPENDENT BUYER.NET LIMITED

Correspondence address
WHITEWELL HOUSE 69 CREWE ROAD, NANTWICH, CHESHIRE, ENGLAND, CW5 6HX
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
22 August 2014
Resigned on
18 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW5 6HX £360,000

ACORN BUYING AND MARKETING LIMITED

Correspondence address
WHITEWELL HOUSE 69 CREWE ROAD, NANTWICH, CHESHIRE, CW5 6HX
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
20 October 2009
Resigned on
29 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW5 6HX £360,000

TRADE PRICE WAREHOUSE LIMITED

Correspondence address
4 WILLOW GRANGE, HAXEY, DONCASTER, ENGLAND, DN9 2GB
Role
Director
Date of birth
December 1957
Appointed on
5 November 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DN9 2GB £469,000

NEARBUY LIMITED

Correspondence address
WHITEWELL HOUSE 69 CREWE ROAD, NANTWICH, CHESHIRE, CW5 6HX
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
24 July 2000
Resigned on
29 December 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CW5 6HX £360,000

SUGRO GROUP SERVICES LIMITED

Correspondence address
WHITEWELL HOUSE, 69 CREWE ROAD, NANTWICH, CHESHIRE, CW5 6HX
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
18 February 2000
Resigned on
29 December 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CW5 6HX £360,000

SUGRO DISTRIBUTION LIMITED

Correspondence address
WHITEWELL HOUSE 69 CREWE ROAD, NANTWICH, CHESHIRE, CW5 6HX
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
20 January 1999
Resigned on
29 December 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CW5 6HX £360,000

NATIONAL WHOLESALE CONFECTIONERS LIMITED

Correspondence address
WHITEWELL HOUSE, 69 CREWE ROAD, NANTWICH, CHESHIRE, CW5 6HX
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
20 January 1999
Resigned on
29 December 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CW5 6HX £360,000

SUGRO (UK) LIMITED

Correspondence address
4 WILLOW GRANGE, HAXEY, DONCASTER, DN9 2GB
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
20 January 1999
Resigned on
29 December 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DN9 2GB £469,000

NISA WHOLESALE LIMITED

Correspondence address
PEAR TREE HOUSE, ROOKS LANE, MISTERTON, DONCOASTER, DN10 4AF
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
9 November 1994
Resigned on
23 January 1996
Nationality
BRITISH
Occupation
WHOLESALE TRADING DIRECTOR

Average house price in the postcode DN10 4AF £330,000