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
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