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