Philip James GREEN

Total number of appointments 16, 9 active appointments

MANAGING AGENCY PARTNERS LIMITED

Correspondence address
Salesforce Tower 110 Bishopsgate, London, England, EC2N 4AY
Role ACTIVE
director
Date of birth
July 1967
Appointed on
11 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4AY £2,435,000

MS AMLIN UNDERWRITING SERVICES LIMITED

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 December 2021
Resigned on
25 July 2024
Nationality
British
Occupation
Chief Financial Officer

AMLIN UK LIMITED

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
director
Date of birth
July 1967
Appointed on
18 June 2021
Resigned on
9 March 2023
Nationality
British
Occupation
Chief Financial Officer

MS AMLIN CORPORATE MEMBER LIMITED

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
director
Date of birth
July 1967
Appointed on
11 February 2019
Resigned on
2 May 2024
Nationality
British
Occupation
Chief Financial Officer

MS AMLIN UNDERWRITING LIMITED

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
director
Date of birth
July 1967
Appointed on
14 December 2017
Resigned on
1 April 2024
Nationality
British
Occupation
Chief Financial Officer

GREAT DANES YFC LTD

Correspondence address
82 Vaughan Williams Way, Brentwood, Essex, United Kingdom, CM14 5WT
Role ACTIVE
director
Date of birth
July 1967
Appointed on
13 June 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM14 5WT £1,404,000

ADVENT CAPITAL LIMITED

Correspondence address
2nd Floor 2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
July 1967
Appointed on
4 January 2010
Resigned on
19 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7BB £1,198,000

ADVENT CAPITAL (NO. 3) LIMITED

Correspondence address
10th Floor, 1 Minster Court, Mincing Lane, London, EC3R 7AA
Role ACTIVE
director
Date of birth
July 1967
Appointed on
4 January 2010
Resigned on
8 August 2010
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC3R 7AA £349,000

ADVENT CAPITAL (NO. 3) LIMITED

Correspondence address
2nd Floor 2 Minster Court, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
July 1967
Appointed on
4 January 2010
Resigned on
19 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7BB £1,198,000


R&Q MUNRO SERVICES COMPANY LIMITED

Correspondence address
7th Floor, 1 Minster Court, London, England, EC3R 7AA
Role RESIGNED
director
Date of birth
July 1967
Appointed on
4 October 2016
Resigned on
7 June 2017
Nationality
British
Occupation
Cfo

Average house price in the postcode EC3R 7AA £349,000

R&Q MUNRO MA LIMITED

Correspondence address
Level 7, 1 Minster Court, London, England, EC3R 7AA
Role RESIGNED
director
Date of birth
July 1967
Appointed on
4 October 2016
Resigned on
7 June 2017
Nationality
British
Occupation
Cfo

Average house price in the postcode EC3R 7AA £349,000

ADVENT CAPITAL (HOLDINGS) LTD

Correspondence address
2nd Floor, 2 Minster Court, London, United Kingdom, EC3R 7BB
Role RESIGNED
director
Date of birth
July 1967
Appointed on
31 July 2013
Resigned on
31 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7BB £1,198,000

GREEN ACCOUNTING SOLUTIONS LIMITED

Correspondence address
145-157 St John Street, London, United Kingdom, EC1V 4PW
Role RESIGNED
director
Date of birth
July 1967
Appointed on
28 September 2010
Resigned on
6 October 2010
Nationality
British
Occupation
Company Director

ADVENT CAPITAL (NO.2) LIMITED

Correspondence address
2nd Floor, 2 Minster Court, London, United Kingdom, EC3R 7BB
Role RESIGNED
director
Date of birth
July 1967
Appointed on
4 January 2010
Resigned on
19 January 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC3R 7BB £1,198,000

ADVENT GROUP SERVICES LIMITED

Correspondence address
2 Minster Court, London, United Kingdom, EC3R 7BB
Role RESIGNED
director
Date of birth
July 1967
Appointed on
4 January 2010
Resigned on
19 January 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC3R 7BB £1,198,000

ADVENT CAPITAL (HOLDINGS) LTD

Correspondence address
2nd Floor, 2 Minster Court, London, United Kingdom, EC3R 7BB
Role RESIGNED
director
Date of birth
July 1967
Appointed on
29 October 2009
Resigned on
25 July 2013
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC3R 7BB £1,198,000