PHILLIP MAURICE BYRNE

Total number of appointments 21, 10 active appointments

DELLIA INTERNATIONAL LTD

Correspondence address
2 MANOR COURT MANOR MILL LANE, LEEDS, UNITED KINGDOM, LS11 8LQ
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
13 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

DAB BRANDS LTD

Correspondence address
Unit 2, Manor Court Manor Mill Lane, Leeds, England, LS11 8LQ
Role ACTIVE
director
Date of birth
June 1958
Appointed on
1 July 2020
Resigned on
2 January 2025
Nationality
British
Occupation
Director

REVERSE TYPE 2 LTD

Correspondence address
UNIT 2, MANOR COURT MANOR MILL LANE, LEEDS, ENGLAND, LS11 8LQ
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
19 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

T2R LTD

Correspondence address
UNIT 2, MANOR COURT MANOR MILL LANE, LEEDS, ENGLAND, LS11 8LQ
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
8 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

TYPE 2 REVERSAL LTD

Correspondence address
UNIT 2, MANOR COURT MANOR MILL LANE, LEEDS, ENGLAND, LS11 8LQ
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
8 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

HABTON HOLDINGS LTD

Correspondence address
UNIT 2, MANOR COURT MANOR MILL LANE, LEEDS, ENGLAND, LS11 8LQ
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
6 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

BIOMEDICAL NUTRITION LTD

Correspondence address
C/O HENTONS & CO LLP NORTHGATE, 118 NORTH STREET, LEEDS, LS2 7PN
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
10 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS2 7PN £294,000

NUTRI YOU LIMITED

Correspondence address
2 MANOR COURT MANOR MILL LANE, LEEDS, ENGLAND, LS11 8LQ
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
16 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NUTRI SLENDER LIMITED

Correspondence address
2 MANOR COURT MANOR MILL LANE, LEEDS, ENGLAND, LS11 8LQ
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
16 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PMB INTERNATIONAL LIMITED

Correspondence address
2 MANOR COURT MANOR MILL LANE, LEEDS, ENGLAND, LS11 8LQ
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
1 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

UB2 PROPERTY DEVELOPMENTS LTD

Correspondence address
NORTHGATE 118 NORTH STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS2 7PN
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
22 November 2017
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LS2 7PN £294,000

KIIDS VITAMINS LTD

Correspondence address
11 PARK PLACE, LEEDS, ENGLAND, LS1 2RX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
26 June 2015
Resigned on
20 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2RX £386,000

NOROMEGA LTD

Correspondence address
11 PARK PLACE, LEEDS, ENGLAND, LS1 2RX
Role
Director
Date of birth
June 1958
Appointed on
26 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2RX £386,000

VALUPAK VITAMINS LIMITED

Correspondence address
CLAYTON WOOD CLOSE WEST PARK RING ROAD, LEEDS, ENGLAND, LS16 6QE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
11 April 2014
Resigned on
20 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS16 6QE £444,000

P M BYRNE & ASSOCIATES LIMITED

Correspondence address
11 PARK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2RX
Role
Director
Date of birth
June 1958
Appointed on
11 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2RX £386,000

CREATIVE BRAND CONCEPTS LIMITED

Correspondence address
C/O BR PHARMACEUTICALS LIMITED CLAYTON WOOD CLOSE,, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS16 6QE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
28 February 2012
Resigned on
20 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS16 6QE £444,000

NUTRISLIM LTD

Correspondence address
11 PARK PLACE, LEEDS, ENGLAND, LS1 2RX
Role
Director
Date of birth
June 1958
Appointed on
3 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS1 2RX £386,000

BLUE MAGIC HEALTH PRODUCTS LIMITED

Correspondence address
BRAMHAM HOUSE, 80 LEEDS ROAD, BRAMHOPE, LEEDS, LS16 9BQ
Role
Director
Date of birth
June 1958
Appointed on
14 February 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LS16 9BQ £759,000

B.R. PHARMACEUTICALS LIMITED

Correspondence address
CLAYTON WOOD CLOSE, WEST PARK RING ROAD, LEEDS, WEST YORKSHIRE, LS16 6QE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
29 March 1996
Resigned on
20 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS16 6QE £444,000

VALUPAK VITAMINS LIMITED

Correspondence address
BRAMHAM HOUSE, 80 LEEDS ROAD, BRAMHOPE, LEEDS, LS16 9BQ
Role
Director
Date of birth
June 1958
Appointed on
4 March 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LS16 9BQ £759,000

HEALTH LINK VITAMINS LIMITED

Correspondence address
43 ST. PAULS STREET, LEEDS, LS1 2JG
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 February 1996
Resigned on
20 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2JG £1,069,000