Philip James HARRISON

Total number of appointments 81, 5 active appointments

DOWLAIS GROUP PLC

Correspondence address
2nd Floor Nova North 11 Bressenden Place, London, United Kingdom, SW1E 5BY
Role ACTIVE
director
Date of birth
January 1961
Appointed on
10 February 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1E 5BY £32,951,000

BALFOUR BEATTY GROUP EMPLOYMENT LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
January 1961
Appointed on
25 July 2016
Nationality
British
Occupation
Chartered Management Accountant

Average house price in the postcode E14 5HU £330,638,000

BALFOUR BEATTY GROUP LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, England, E14 5HU
Role ACTIVE
director
Date of birth
January 1961
Appointed on
1 July 2015
Nationality
British
Occupation
Chartered Management Accountant

Average house price in the postcode E14 5HU £330,638,000

BALFOUR BEATTY PLC

Correspondence address
5 Churchill Place, Canary Wharf, London, England, E14 5HU
Role ACTIVE
director
Date of birth
January 1961
Appointed on
1 June 2015
Nationality
British
Occupation
Chartered Management Accountant

Average house price in the postcode E14 5HU £330,638,000

BABCOCK CRITICAL SERVICES LIMITED

Correspondence address
C/O Mcgrigors Llp, Princes, Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, EH3 9AQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

HOGG ROBINSON GROUP LIMITED

Correspondence address
Global House, Victoria Street, Basingstoke, Hampshire, RG21 3BT
Role RESIGNED
director
Date of birth
January 1961
Appointed on
25 July 2012
Resigned on
19 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode RG21 3BT £1,091,000

HRG DEBTCO LIMITED

Correspondence address
Global House, Victoria Street, Basingstoke, Hampshire, RG21 3BT
Role RESIGNED
director
Date of birth
January 1961
Appointed on
25 July 2012
Resigned on
19 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode RG21 3BT £1,091,000

HOGG ROBINSON LIMITED

Correspondence address
Global House, Victoria Street, Basingstoke, Hampshire, RG21 3BT
Role RESIGNED
director
Date of birth
January 1961
Appointed on
25 July 2012
Resigned on
19 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode RG21 3BT £1,091,000

HOGG ROBINSON (TRAVEL) LIMITED

Correspondence address
Spectrum Point, 279 Farnborough Road, Farnborough, Hampshire, GU14 7NJ
Role RESIGNED
director
Date of birth
January 1961
Appointed on
25 July 2012
Resigned on
19 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode GU14 7NJ £30,222,000

HOGG ROBINSON (TRANSPORT AND FINANCIAL SERVICES) DORMANTS LIMITED

Correspondence address
Global House, Victoria Street, Basingstoke, Hampshire, RG21 3BT
Role RESIGNED
director
Date of birth
January 1961
Appointed on
25 July 2012
Resigned on
19 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode RG21 3BT £1,091,000

FARNBOROUGH LIMITED

Correspondence address
Global House, Victoria Street, Basingstoke, Hampshire, RG21 3BT
Role RESIGNED
director
Date of birth
January 1961
Appointed on
25 July 2012
Resigned on
19 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode RG21 3BT £1,091,000

FARNBOROUGH FINANCE (2007) LIMITED

Correspondence address
Global House, Victoria Street, Basingstoke, Hampshire, RG21 3BT
Role RESIGNED
director
Date of birth
January 1961
Appointed on
25 July 2012
Resigned on
19 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode RG21 3BT £1,091,000

BABCOCK FINANCE LIMITED

Correspondence address
V T House Grange Drive, Hedge End, Southampton, United Kingdom, SO30 2DQ
Role RESIGNED
director
Date of birth
January 1961
Appointed on
17 March 2010
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode SO30 2DQ £4,854,000

BSS (SOUTH EAST) LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 February 2009
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK (WAKEFIELD) HOLDCO LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
21 October 2008
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK (WAKEFIELD) LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
21 October 2008
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK PROJECT INVESTMENTS LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
15 August 2008
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK MARINE TRAINING LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
4 July 2008
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

FLAGSHIP FIRE FIGHTING TRAINING LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
4 July 2008
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

ESTECH EUROPE LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
16 June 2008
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

TASS ENVIRONMENTAL TECHNOLOGY LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
16 June 2008
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BAE SYSTEMS SURFACE SHIPS PORTSMOUTH LIMITED

Correspondence address
Grayrigg, Darlings Lane, Maidenhead, Berkshire, SL6 6PB
Role RESIGNED
director
Date of birth
January 1961
Appointed on
27 March 2008
Resigned on
1 July 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode SL6 6PB £2,176,000

BIL SOLUTIONS LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
18 January 2008
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

NEOS NUCLEAR LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
18 January 2008
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

CAVENDISH NUCLEAR (OVERSEAS) LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
18 January 2008
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BRITISH NUCLEAR SERVICES LIMITED

Correspondence address
Grayrigg, Darlings Lane, Maidenhead, Berkshire, SL6 6PB
Role RESIGNED
director
Date of birth
January 1961
Appointed on
18 January 2008
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode SL6 6PB £2,176,000

VOSPER THORNYCROFT (UK) LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

TRANSFLEET TRUCK RENTALS LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

TRANSFLEET DISTRIBUTION LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

TOUCHSTONE LEARNING & SKILLS LTD

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

WESTMINSTER EDUCATION CONSULTANTS LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

VOSPER-MANTECH LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

KML (UK) LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK TRUSTEES LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK PS 2019 LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK PARTNER NO 7 LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK PARTNER NO 6 LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK MARINE PRODUCTS LIMITED

Correspondence address
Vt House, Grange Drive, Hedge End, Southampton, Hampshire, SO30 2DQ
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode SO30 2DQ £4,854,000

BABCOCK LEASECO LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK FIRE TRAINING (AVONMOUTH) LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK FIRE SERVICES (SW) LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK INTERNATIONAL SUPPORT SERVICES LIMITED

Correspondence address
Vt House Grange Drive, Hedge End, Southampton, Hampshire, SO30 2DQ
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode SO30 2DQ £4,854,000

AIRWORK LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK TRAINING LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

P. MADOG OFFSHORE SERVICES LTD

Correspondence address
Vt House, Grange Drive, Hedge End, Southampton, Hampshire, SO30 2DQ
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode SO30 2DQ £4,854,000

BAE SYSTEMS SURFACE SHIPS MARITIME LIMITED

Correspondence address
Grayrigg, Darlings Lane, Maidenhead, Berkshire, SL6 6PB
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
1 July 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode SL6 6PB £2,176,000

AVINCIS AVIATION MANAGEMENT SERVICES LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK FIRE SERVICES LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK AEROSPACE LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK MARINE LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK INVESTMENTS (FIRE SERVICES) LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK COMMUNICATIONS LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

B.V.S. RENTALS LIMITED

Correspondence address
8 Salisbury Square, London, EC4Y 8BB
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
2 July 2010
Nationality
British
Occupation
Accountant

B.V.S. WATFORD LIMITED

Correspondence address
8 Salisbury Square, London, EC4Y 8BB
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
2 July 2010
Nationality
British
Occupation
Accountant

CHART HOME DELIVERY SERVICES LIMITED

Correspondence address
V T House Grange Drive, Hedge End, Southampton, Hampshire, SO30 2DQ
Role
director
Date of birth
January 1961
Appointed on
13 December 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode SO30 2DQ £4,854,000

LEARNING21 LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK LAND LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK CAREERS MANAGEMENT LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

MERLIN COMMUNICATIONS GROUP LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK EDUCATION AND SKILLS LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK CORPORATE SERVICES LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

HCTC LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK CAREER PROGRESSIONS LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK MARINE PRODUCTS LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK PORCHESTER LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

MERLIN ORFORDNESS LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK SOUTHERN CAREERS LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

CHART SERVICES LIMITED

Correspondence address
V T House Grange Drive, Hedge End, Southampton, Hampshire, SO30 2DQ
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode SO30 2DQ £4,854,000

COSTPOOL LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK GROUP INTERNATIONAL LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK ENGINEERING LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

SHANKS ENVIRONMENTAL ENGINEERING LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK ES 2019 LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

MUNICIPAL VEHICLE HIRE LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

FORM LAND SUPPORT LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

CHART STORAGE & TRANSPORTATION LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

CHART DISTRIBUTION SERVICES LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK TECHNICAL SERVICES LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK ENVIRONMENTAL SERVICES LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK ENGINE CONTROLS LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BABCOCK SOUTHERN HOLDINGS LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
19 November 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000