Philip CLEARY

Total number of appointments 14, 13 active appointments

HURST HOLDCO LIMITED

Correspondence address
5th Floor, St. Albans House 57-59 Haymarket, London, United Kingdom, SW1Y 4QX
Role ACTIVE
director
Date of birth
April 1953
Appointed on
2 March 2021
Resigned on
31 December 2021
Nationality
British
Occupation
Ceo

HURST TOPCO LIMITED

Correspondence address
5th Floor, St. Albans House 57-59 Haymarket, London, United Kingdom, SW1Y 4QX
Role ACTIVE
director
Date of birth
April 1953
Appointed on
2 March 2021
Resigned on
31 December 2021
Nationality
British
Occupation
Ceo

HURST BIDCO LIMITED

Correspondence address
5th Floor, St. Albans House 57-59 Haymarket, London, United Kingdom, SW1Y 4QX
Role ACTIVE
director
Date of birth
April 1953
Appointed on
2 March 2021
Resigned on
31 December 2021
Nationality
British
Occupation
Ceo

HURST MIDCO LIMITED

Correspondence address
5th Floor, St. Albans House 57-59 Haymarket, London, United Kingdom, SW1Y 4QX
Role ACTIVE
director
Date of birth
April 1953
Appointed on
2 March 2021
Resigned on
31 December 2021
Nationality
British
Occupation
Ceo

DETERTECH UK LIMITED

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
1 October 2020
Resigned on
31 December 2021
Nationality
British
Occupation
Executive

SMARTWATER GROUP LIMITED

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
2 December 2019
Resigned on
31 December 2021
Nationality
British
Occupation
Director

SMARTWATER TECHNOLOGY BOND PLC

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
8 October 2013
Resigned on
31 December 2021
Nationality
British
Occupation
Cheif Executive

LE CHEMKA RISK LIMITED

Correspondence address
1 Vincent Square, London, United Kingdom, SW1P 2PN
Role ACTIVE
director
Date of birth
April 1953
Appointed on
8 August 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW1P 2PN £13,922,000

THEMIS RISK LIMITED

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
18 October 2010
Resigned on
31 December 2021
Nationality
British
Occupation
Executive

THEMIS RISK HOLDINGS LIMITED

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
12 June 2007
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

SMARTWATER HERITAGE LIMITED

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
10 December 1998
Resigned on
31 December 2021
Nationality
British
Occupation
Director

SMARTWATER TECHNOLOGY INTERNATIONAL LIMITED

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
3 February 1997
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

DETERTECH HOLDINGS LIMITED

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
3 June 1994
Resigned on
31 December 2021
Nationality
British
Occupation
Executive

DETERTECH UK LIMITED

Correspondence address
27 Queen Anne's Gate, London, United Kingdom, SW1H 9BU
Role RESIGNED
director
Date of birth
April 1953
Appointed on
10 December 1993
Resigned on
1 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 9BU £6,983,000