PHILLIP SOBER

Total number of appointments 20, no active appointments


SAVILE CLUB LIMITED

Correspondence address
69 BROOK STREET, LONDON, W1K 4ER
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
8 May 2014
Resigned on
10 May 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

INTU PROPERTIES PLC

Correspondence address
10 DUCHESS OF BEDFORD HOUSE, DUCHESS OF BEDFORD WALK, LONDON, W8 7QL
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
26 March 1999
Resigned on
26 March 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT FCA

Average house price in the postcode W8 7QL £1,958,000

SAVILE CLUB LIMITED

Correspondence address
4 HORBURY MEWS, LONDON, W11 3NL
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
20 May 1996
Resigned on
21 May 2002
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W11 3NL £3,150,000

MOBIUS LIFE LIMITED

Correspondence address
4 HORBURY MEWS, LONDON, W11 3NL
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
7 December 1995
Resigned on
27 July 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W11 3NL £3,150,000

LIBERTY INTERNATIONAL FINANCIAL SERVICES LIMITED

Correspondence address
4 HORBURY MEWS, LONDON, W11 3NL
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
28 November 1995
Resigned on
5 October 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W11 3NL £3,150,000

JEWISH ASSOCIATION FOR BUSINESS ETHICS

Correspondence address
4 HORBURY MEWS, LONDON, W11 3NL
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
23 May 1994
Resigned on
13 January 1998
Nationality
BRITISH
Occupation
CROWN ESTATE COMMISSIONER

Average house price in the postcode W11 3NL £3,150,000

INTU SHOPPING CENTRES PLC

Correspondence address
10 DUCHESS OF BEDFORD HOUSE, DUCHESS OF BEDFORD WALK, LONDON, W8 7QL
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
21 February 1994
Resigned on
26 March 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W8 7QL £1,958,000

CAPITAL & COUNTIES LIMITED

Correspondence address
10 DUCHESS OF BEDFORD HOUSE, DUCHESS OF BEDFORD WALK, LONDON, W8 7QL
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
19 February 1993
Resigned on
26 March 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W8 7QL £1,958,000

LIBERTY INTERNATIONAL FINANCIAL SERVICES LIMITED

Correspondence address
4 HORBURY MEWS, LONDON, W11 3NL
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
8 May 1992
Resigned on
28 October 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W11 3NL £3,150,000

CONDUIT INSURANCE HOLDINGS LIMITED

Correspondence address
4 HORBURY MEWS, LONDON, W11 3NL
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
8 May 1992
Resigned on
30 July 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W11 3NL £3,150,000

BULLFINCH COMPANY LIMITED(THE)

Correspondence address
4 HORBURY MEWS, LONDON, W11 3NL
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
8 May 1992
Resigned on
20 April 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W11 3NL £3,150,000

CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED

Correspondence address
4 HORBURY MEWS, LONDON, W11 3NL
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
8 May 1992
Resigned on
4 July 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W11 3NL £3,150,000

RUNIC NOMINEES LIMITED

Correspondence address
4 HORBURY MEWS, LONDON, W11 3NL
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
8 May 1992
Resigned on
20 April 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W11 3NL £3,150,000

TAI INVESTMENTS LIMITED

Correspondence address
4 HORBURY MEWS, LONDON, W11 3NL
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
8 May 1992
Resigned on
30 July 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W11 3NL £3,150,000

TRANSATLANTIC HOLDINGS LIMITED

Correspondence address
4 HORBURY MEWS, LONDON, W11 3NL
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
8 May 1992
Resigned on
20 April 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W11 3NL £3,150,000

TRANSOL INVESTMENTS LIMITED

Correspondence address
4 HORBURY MEWS, LONDON, W11 3NL
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
8 May 1992
Resigned on
20 April 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W11 3NL £3,150,000

AF DC ADMINISTRATION SERVICES LIMITED

Correspondence address
4 HORBURY MEWS, LONDON, W11 3NL
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
8 May 1992
Resigned on
20 April 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W11 3NL £3,150,000

LIBERTY INTERNATIONAL GROUP TREASURY LIMITED

Correspondence address
10 DUCHESS OF BEDFORD HOUSE, DUCHESS OF BEDFORD WALK, LONDON, W8 7QL
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
8 May 1992
Resigned on
5 February 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W8 7QL £1,958,000

LIBERTY INTERNATIONAL HOLDINGS LIMITED

Correspondence address
4 HORBURY MEWS, LONDON, W11 3NL
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
7 May 1992
Resigned on
30 July 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W11 3NL £3,150,000

BDO NOMINEES LIMITED

Correspondence address
4 HORBURY MEWS, LONDON, W11 3NL
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
31 December 1990
Resigned on
16 April 1992
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W11 3NL £3,150,000