Phillip David ROWLAND

Total number of appointments 50, 38 active appointments

WARWICK I C SYSTEMS LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, United Kingdom, SE1 9LQ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
13 September 2019
Resigned on
28 February 2022
Nationality
British
Occupation
Company Director

ZEDCORE SYSTEMS LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
6 December 2018
Resigned on
28 February 2022
Nationality
British
Occupation
Director

TRAC SYSTEMS LTD

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
6 December 2018
Resigned on
28 February 2022
Nationality
British
Occupation
Director

ICASEWORK HOLDING LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
27 September 2018
Resigned on
28 February 2022
Nationality
British
Occupation
Director

ICASEWORK LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
27 September 2018
Resigned on
28 February 2022
Nationality
British
Occupation
Director

ONESTEP SOLUTIONS (RESOURCES) LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
23 February 2018
Resigned on
28 February 2022
Nationality
British
Occupation
Director

CAMELIA INVESTMENT 1 LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
12 October 2017
Resigned on
28 February 2022
Nationality
British
Occupation
Director

CAMELIA INVESTMENT 2 LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
12 October 2017
Resigned on
28 February 2022
Nationality
British
Occupation
None

CAMELIA INVESTMENT 3 LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
12 October 2017
Resigned on
28 February 2022
Nationality
British
Occupation
None

ABRITAS LIMITED

Correspondence address
SOUTHBANK CENTRAL 30 STAMFORD STREET, LONDON, ENGLAND, SE1 9LQ
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
15 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

SFW LTD

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
21 July 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Company Director

IPL GROUP LIMITED

Correspondence address
Cornerblock 2 Cornwall Street, Birmingham, B3 2DX
Role ACTIVE
director
Date of birth
March 1971
Appointed on
15 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2DX £7,147,000

IPL CONSULTANCY SERVICES LIMITED

Correspondence address
158 Edmund Street, Birmingham, B3 2HB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
15 June 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2HB £12,351,000

IPL SOFTWARE PRODUCTS LTD.

Correspondence address
158 Edmund Street, Birmingham, B3 2HB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
15 June 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2HB £12,351,000

IPL TYPE B LIMITED

Correspondence address
158 Edmund Street, Birmingham, B3 2HB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
15 June 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2HB £12,351,000

IPL INFORMATION PROCESSING LIMITED

Correspondence address
158 Edmund Street, Birmingham, B3 2HB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
15 June 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2HB £12,351,000

IPL HOLDINGS LIMITED

Correspondence address
158 Edmund Street, Birmingham, B3 2HB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
15 June 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2HB £12,351,000

NORWEL COMPUTER SERVICES LIMITED

Correspondence address
158 Edmund Street, Birmingham, B3 2HB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
3 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2HB £12,351,000

ALAHAR LIMITED

Correspondence address
158 Edmund Street, Birmingham, B3 2HB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
3 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2HB £12,351,000

WTG TECHNOLOGIES GROUP LIMITED

Correspondence address
158 Edmund Street, Birmingham, B3 2HB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
15 September 2015
Resigned on
28 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2HB £12,351,000

WTG TECHNOLOGIES LIMITED

Correspondence address
158 Edmund Street, Birmingham, B3 2HB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
15 September 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2HB £12,351,000

CCS IT LIMITED

Correspondence address
SMITH COOPER 158 EDMUND STREET, BIRMINGHAM, B3 2HB
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
3 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B3 2HB £12,351,000

COLDHARBOUR SYSTEMS LIMITED

Correspondence address
SOUTHBANK CENTRAL 30 STAMFORD STREET, LONDON, ENGLAND, SE1 9LQ
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
28 February 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CIVICA RESOURCE LIMITED

Correspondence address
SOUTHBANK CENTRAL 30 STAMFORD STREET, LONDON, ENGLAND, SE1 9LQ
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
1 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHAMBERTIN FINANCE LIMITED

Correspondence address
SOUTHBANK CENTRAL 30 STAMFORD STREET, LONDON, ENGLAND, SE1 9LQ
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
30 June 2013
Nationality
BRITISH
Occupation
NONE

CHAMBERTIN ACQUISITION LIMITED

Correspondence address
SOUTHBANK CENTRAL 30 STAMFORD STREET, LONDON, ENGLAND, SE1 9LQ
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
30 June 2013
Nationality
BRITISH
Occupation
NONE

CHAMBERTIN MIDCO LIMITED

Correspondence address
SOUTHBANK CENTRAL 30 STAMFORD STREET, LONDON, ENGLAND, SE1 9LQ
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
30 June 2013
Nationality
BRITISH
Occupation
NONE

CHAMBERTIN (HOLDINGS) LIMITED

Correspondence address
SOUTHBANK CENTRAL 30 STAMFORD STREET, LONDON, ENGLAND, SE1 9LQ
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
28 May 2013
Nationality
BRITISH
Occupation
NONE

GATEWAY COMPUTING LIMITED

Correspondence address
SOUTHBANK CENTRAL 30 STAMFORD STREET, LONDON, ENGLAND, SE1 9LQ
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
16 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

PUBLIC SECTOR COSTING ASSOCIATES LIMITED

Correspondence address
SOUTBANK CENTRAL 30 STAMFORD STREET, LONDON, ENGLAND, SE1 9LQ
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
27 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

CORNWALL MIDCO LIMITED

Correspondence address
SOUTHBANK CENTRAL 30 STAMFORD STREET, LONDON, ENGLAND, SE1 9LQ
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
11 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

CORNWALL BIDCO LIMITED

Correspondence address
SOUTHBANK CENTRAL 30 STAMFORD STREET, LONDON, ENGLAND, SE1 9LQ
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
11 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

CORNWALL TOPCO LIMITED

Correspondence address
SOUTHBANK CENTRAL 30 STAMFORD STREET, LONDON, ENGLAND, SE1 9LQ
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
15 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

CIVICA UK LIMITED

Correspondence address
SOUTHBANK CENTRAL 30 STAMFORD STREET, LONDON, ENGLAND, SE1 9LQ
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
13 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

CIVICA TRUSTEES LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
30 November 2009
Resigned on
28 February 2022
Nationality
British
Occupation
Director

SUDIAR LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
30 November 2009
Resigned on
28 February 2022
Nationality
British
Occupation
Director

CIVICA TECHNOLOGIES LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
30 November 2009
Resigned on
28 February 2022
Nationality
British
Occupation
Director

CIVICA FINANCIAL SYSTEMS LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
30 November 2009
Resigned on
28 February 2022
Nationality
British
Occupation
Director

CAVE TAB LIMITED

Correspondence address
2 BURSTON ROAD, PUTNEY, LONDON, ENGLAND, SW15 6AR
Role
Director
Date of birth
March 1971
Appointed on
11 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 6AR £1,432,000

CIVICA UK LIMITED

Correspondence address
2 BURSTON ROAD, PUTNEY, LONDON, SW15 6AR
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
13 September 2010
Resigned on
5 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 6AR £1,432,000

EQUINITI DAVID VENUS LIMITED

Correspondence address
ASPECT HOUSE SPENCER ROAD, LANCING, WEST SUSSEX, ENGLAND, BN99 6DA
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
24 June 2009
Resigned on
5 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

ITS COMPUTING LIMITED

Correspondence address
ASPECT HOUSE, SPENCER ROAD, LANCING, WEST SUSSEX, BN99 6DA
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
30 April 2009
Resigned on
5 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EQUINITI FINANCIAL SERVICES LIMITED

Correspondence address
ASPECT HOUSE SPENCER ROAD, LANCING, WEST SUSSEX, ENGLAND, BN99 6DA
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
14 November 2008
Resigned on
5 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EQUINITI LIMITED

Correspondence address
ASPECT HOUSE SPENCER ROAD, LANCING, WEST SUSSEX, ENGLAND, BN99 6DA
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
18 September 2008
Resigned on
5 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

URBAN VISION PARTNERSHIP LIMITED

Correspondence address
9 AIRE CLOSE, MORECAMBE, LANCASHIRE, LA3 3SA
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
19 August 2005
Resigned on
16 May 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LA3 3SA £349,000

CAPITA GWENT CONSULTANCY LIMITED

Correspondence address
9 AIRE CLOSE, MORECAMBE, LANCASHIRE, LA3 3SA
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
22 July 2005
Resigned on
1 May 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LA3 3SA £349,000

CONEXIA LIMITED

Correspondence address
9 AIRE CLOSE, MORECAMBE, LANCASHIRE, LA3 3SA
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
11 July 2005
Resigned on
16 May 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LA3 3SA £349,000

CAPITA PROPERTY AND INFRASTRUCTURE (STRUCTURES) LIMITED

Correspondence address
9 AIRE CLOSE, MORECAMBE, LANCASHIRE, LA3 3SA
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
26 August 2004
Resigned on
16 May 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LA3 3SA £349,000

CAPITA PROPERTY AND INFRASTRUCTURE LIMITED

Correspondence address
9 AIRE CLOSE, MORECAMBE, LANCASHIRE, LA3 3SA
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
1 March 2004
Resigned on
16 May 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LA3 3SA £349,000

DESIGN & MANAGE EUROPE LIMITED

Correspondence address
9 AIRE CLOSE, MORECAMBE, LANCASHIRE, LA3 3SA
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
12 February 2004
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LA3 3SA £349,000