Philip HOLDEN

Total number of appointments 28, 23 active appointments

TOREMIS SPECIALTY EUROPE GMBH

Correspondence address
C/O Brabners Llp 100 Barbirolli Square, Manchester, England, M2 3AB
Role ACTIVE
director
Date of birth
October 1965
Appointed on
13 May 2025
Nationality
British
Occupation
Director

CAVIS LIMITED

Correspondence address
C/O Brabners Llp 100 Barbirolli Square, Manchester, United Kingdom, M2 3AB
Role ACTIVE
director
Date of birth
October 1965
Appointed on
11 December 2024
Resigned on
23 December 2024
Nationality
British
Occupation
Director

TOREMIS SPECIALTY LIMITED

Correspondence address
C/O Brabners Llp 100 Barbirolli Square, Manchester, England, M2 3AB
Role ACTIVE
director
Date of birth
October 1965
Appointed on
8 October 2024
Nationality
British
Occupation
Company Director

TOREMIS MGA LIMITED

Correspondence address
C/O Brabners Llp 100 Barbirolli Square, Manchester, England, M2 3AB
Role ACTIVE
director
Date of birth
October 1965
Appointed on
2 October 2024
Nationality
British
Occupation
Company Director

TOREMIS LIMITED

Correspondence address
C/O Brabners Llp 100 Barbirolli Square, Manchester, England, M2 3AB
Role ACTIVE
director
Date of birth
October 1965
Appointed on
12 September 2024
Nationality
British
Occupation
Director

LEGATUS HOLDINGS LIMITED

Correspondence address
C/O Brabners Llp 100 Barbirolli Square, Manchester, England, M2 3AB
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 September 2024
Nationality
British
Occupation
Director

AC PLASTICS LIMITED

Correspondence address
A C Plastics Wilson Road, Liverpool, United Kingdom, L36 6AN
Role ACTIVE
director
Date of birth
October 1965
Appointed on
24 November 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode L36 6AN £667,000

KP LAW LIMITED

Correspondence address
C/O Brabners Llp 100 Barbirolli Square, Manchester, England, M2 3BD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
9 June 2023
Nationality
British
Occupation
Director

ACTERVA LAW LTD

Correspondence address
C/O Brabners 100 Barbirolli Square, Manchester, England, M2 3BD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
23 January 2023
Nationality
British
Occupation
Director

JCCO 415 (PH) LIMITED

Correspondence address
Brabners Llp 55 King Street, Manchester, United Kingdom, M2 4LQ
Role ACTIVE
director
Date of birth
October 1965
Appointed on
8 December 2021
Nationality
British
Occupation
Director

LANDELLS ROAD MANAGEMENT COMPANY LTD

Correspondence address
1 Vision Terrace 182 Landells Road, London, England, SE22 9PP
Role ACTIVE
director
Date of birth
October 1965
Appointed on
5 May 2018
Resigned on
27 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE22 9PP £1,112,000

BRABCO 1022 LIMITED

Correspondence address
Ac Plastics Limited Ac Plastics Limited Wilson Road, Liverpool, L36 6AN
Role ACTIVE
director
Date of birth
October 1965
Appointed on
14 April 2016
Nationality
British
Occupation
Lawyer

Average house price in the postcode L36 6AN £667,000

THE DRYDENSFAIRFAX FOUNDATION

Correspondence address
10th Floor, West One Wellington Street, Leeds, England, LS1 1BA
Role ACTIVE
director
Date of birth
October 1965
Appointed on
8 August 2015
Nationality
British
Occupation
Solicitor

JCCO 332 LIMITED

Correspondence address
17 Oakley Park, Bolton, England, BL1 5XL
Role ACTIVE
director
Date of birth
October 1965
Appointed on
23 May 2013
Resigned on
10 February 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode BL1 5XL £1,006,000

JCCO 331 LIMITED

Correspondence address
17 Oakley Park, Bolton, England, BL1 5XL
Role ACTIVE
director
Date of birth
October 1965
Appointed on
23 May 2013
Resigned on
10 February 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode BL1 5XL £1,006,000

JCCO 330 LIMITED

Correspondence address
17 Oakley Park, Bolton, England, BL1 5XL
Role ACTIVE
director
Date of birth
October 1965
Appointed on
23 May 2013
Nationality
British
Occupation
Solicitor

Average house price in the postcode BL1 5XL £1,006,000

ICON TECHNOLOGY SYSTEMS LIMITED

Correspondence address
A C Plastics Wilson Road, Liverpool, England, L36 6AN
Role ACTIVE
director
Date of birth
October 1965
Appointed on
6 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode L36 6AN £667,000

ECOSTREAM TECHNOLOGIES LIMITED

Correspondence address
5 Heaton Mount, Bolton, United Kingdom, BL1 5GU
Role ACTIVE
director
Date of birth
October 1965
Appointed on
6 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode BL1 5GU £1,077,000

COUPLING TECHNOLOGY LIMITED

Correspondence address
17 Oakley Park, Bolton, England, BL1 5XL
Role ACTIVE
director
Date of birth
October 1965
Appointed on
27 January 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode BL1 5XL £1,006,000

NSN BUSINESS SOLUTIONS LIMITED

Correspondence address
5 Heaton Mount, Bolton, Lancashire, BL1 5GU
Role ACTIVE
director
Date of birth
October 1965
Appointed on
26 August 2009
Nationality
British
Occupation
Director

Average house price in the postcode BL1 5GU £1,077,000

AGENDA MANAGEMENT SERVICES LIMITED

Correspondence address
10th Floor, West One 114 Wellington Street, Leeds, England, LS1 1BA
Role ACTIVE
director
Date of birth
October 1965
Appointed on
12 June 2009
Nationality
British
Occupation
Director

DRYDENS LIMITED

Correspondence address
10th Floor, West One 114 Wellington Street, Leeds, England, LS1 1BA
Role ACTIVE
director
Date of birth
October 1965
Appointed on
1 May 2009
Nationality
British
Occupation
Solicitor

JCCO 175 LIMITED

Correspondence address
C/O Brabners Llp 100 Barbirolli Square, Manchester, United Kingdom, M2 3AB
Role ACTIVE
director
Date of birth
October 1965
Appointed on
13 March 2009
Nationality
British
Occupation
Director

FAIRFAX SOLICITORS LIMITED

Correspondence address
Shire House 2 Humboldt Street, Bradford, West Yorkshire, United Kingdom, BD1 5HQ
Role
director
Date of birth
October 1965
Appointed on
2 April 2012
Nationality
British
Occupation
Solicitor

Average house price in the postcode BD1 5HQ £3,018,000

RECYC-OIL LTD.

Correspondence address
5 Heaton Mount, Bolton, England, BL1 5GU
Role RESIGNED
director
Date of birth
October 1965
Appointed on
1 August 2011
Resigned on
11 February 2016
Nationality
British
Occupation
Lawyer

Average house price in the postcode BL1 5GU £1,077,000

LCL COLLECTIONS LIMITED

Correspondence address
5 Heaton Mount, Bolton, England, BL1 5GU
Role
director
Date of birth
October 1965
Appointed on
4 January 2010
Nationality
British
Occupation
None

Average house price in the postcode BL1 5GU £1,077,000

JCCO 215 LIMITED

Correspondence address
5 Heaton Mount, Bolton, BL1 5GU
Role
director
Date of birth
October 1965
Appointed on
6 November 2009
Resigned on
17 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode BL1 5GU £1,077,000

REPARO CAPITAL LLP

Correspondence address
5th Floor 340 Deansgate, Manchester, M3 4LY
Role RESIGNED
llp-designated-member
Date of birth
October 1965
Appointed on
19 May 2009
Resigned on
31 May 2014

Average house price in the postcode M3 4LY £777,000