Phillip KNIGHT

Total number of appointments 8, 5 active appointments

OAKMERE MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England, M1 2HG
Role ACTIVE
director
Date of birth
February 1956
Appointed on
1 April 2018
Nationality
British
Occupation
Company Director

UK FOOD CERTIFICATION LIMITED

Correspondence address
30 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
Role ACTIVE
director
Date of birth
February 1956
Appointed on
1 February 2018
Resigned on
19 December 2023
Nationality
British
Occupation
Company Director

199 VICTORIA RISE MANAGEMENT LIMITED

Correspondence address
APARTMENT 6, OAKMERE HALL CHESTER ROAD, OAKMERE, NORTHWICH, ENGLAND, CW8 2EG
Role ACTIVE
Director
Date of birth
February 1956
Appointed on
29 November 2017
Nationality
BRITISH
Occupation
SELF EMPLOYED FOOD SAFETY CONSULTANT

Average house price in the postcode CW8 2EG £562,000

HORSE AND LANCE LIMITED

Correspondence address
APARTMENT 6, OAKMERE HALL CHESHIRE ROAD, OAKMERE, NORTHWICH, CHESHIRE, CW8 2EG
Role ACTIVE
Director
Date of birth
February 1956
Appointed on
1 October 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CW8 2EG £562,000

OAKMERE HALL RTM COMPANY LTD

Correspondence address
Oakmere Hall Chester Road, Oakmere, Northwich, Cheshire, United Kingdom, CW8 2EG
Role ACTIVE
director
Date of birth
February 1956
Appointed on
2 October 2015
Resigned on
4 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CW8 2EG £562,000


OAKMERE MANAGEMENT COMPANY LIMITED

Correspondence address
4-6 PRINCESS STREET, KNUTSFORD, CHESHIRE, UK, WA16 6DD
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
25 January 2012
Resigned on
29 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA16 6DD £1,418,000

KNIGHT INTERNATIONAL TRAINING LIMITED

Correspondence address
1 HOUGH COTTAGE, HOUGH LANE, COGSHALL, COMBERBACH, NORTHWICH, CHESHIRE, ENGLAND, CW9 6AN
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
28 February 2011
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW9 6AN £584,000

NSF KNIGHT LIMITED

Correspondence address
UNIT 23 HANBOROUGH BUSINESS PARK, LONG HANBOROUGH, WITNEY, OXFORDSHIRE, OX29 8SJ
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
31 March 1999
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
QUALITY CONSULTANT