Philip Ian METCALFE
Total number of appointments 15, 14 active appointments
FOODIE FLAVOURS LIMITED
- Correspondence address
- Icknield Way Industrial Estate, Tring, Hertfordshire, HP23 4JZ
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 23 July 2025
VANADION LTD
- Correspondence address
- 2 Claremont Avenue, Stony Stratford, Milton Keynes, United Kingdom, MK11 1HH
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 8 August 2024
Average house price in the postcode MK11 1HH £589,000
BIOPOWER ENGINEERING LIMITED
- Correspondence address
- 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom, MK11 1HH
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 4 May 2022
Average house price in the postcode MK11 1HH £589,000
EGOVITA LTD
- Correspondence address
- 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom, MK11 1HH
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 1 November 2021
Average house price in the postcode MK11 1HH £589,000
ECIG FORMULATIONS LIMITED
- Correspondence address
- Upper Icknield Way, Tring, United Kingdom, HP23 4JZ
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 29 June 2021
ECIG FLAVOUR.COM LIMITED
- Correspondence address
- H E Stringer Limited Icknield Way, Tring, Hertfordshire, HP23 4JZ
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 29 June 2021
DON SCOTT TRAVEL LTD
- Correspondence address
- 39a Village Road, Bromham, Bedford, Bedfordshire, United Kingdom, MK43 8LL
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 7 June 2021
Average house price in the postcode MK43 8LL £705,000
MICROPOWDERS LTD
- Correspondence address
- 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom, MK11 1HH
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 20 August 2020
Average house price in the postcode MK11 1HH £589,000
H. E. STRINGER FLAVOURS LIMITED
- Correspondence address
- Upper Icknield Way, Tring, Hertfordshire, HP23 4JZ
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 8 May 2019
IONIC RECOVERY LIMITED
- Correspondence address
- 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom, MK11 1HH
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 16 July 2018
Average house price in the postcode MK11 1HH £589,000
PANDOWOOD DEVELOPMENT LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 27 September 2015
Average house price in the postcode ME13 8GD £299,000
EQUAY LIMITED
- Correspondence address
- 2 Claremont Avenue, Stony Stratford, Milton Keynes, England, MK11 1HH
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 29 July 2013
Average house price in the postcode MK11 1HH £589,000
CRS TELEMEDICINE LIMITED
- Correspondence address
- 2 Claremont Avenue, Stony Stratford, Milton Keynes, England, MK11 1HH
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 7 May 2013
Average house price in the postcode MK11 1HH £589,000
KAPPA CAPITAL LIMITED
- Correspondence address
- 2 Claremont Avenue, Stony Stratford, Milton Keynes, Bucks, United Kingdom, MK11 1HH
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 28 February 2012
Average house price in the postcode MK11 1HH £589,000
PANDOWOOD ESTATES LIMITED
- Correspondence address
- 2 Claremont Avenue, Stony Stratford, Milton Keynes, England, MK11 1HH
- Role
- director
- Date of birth
- April 1970
- Appointed on
- 4 July 2016
Average house price in the postcode MK11 1HH £589,000