Philip John ADDIS

Total number of appointments 13, 8 active appointments

GREAT WESTERN WINE COMPANY LIMITED(THE)

Correspondence address
Gable Cottage Little Chalfield, Atworth, Melksham, Wiltshire, SN12 8NP
Role ACTIVE
director
Date of birth
July 1952
Appointed on
2 August 2025
Resigned on
31 December 2012
Nationality
British
Occupation
Vintner

Average house price in the postcode SN12 8NP £870,000

RAP RETAIL LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
July 1952
Appointed on
29 May 2025
Nationality
British
Occupation
Company Director

COMMUNITY FIRST

Correspondence address
Unit C2 Beacon Business Centre, Hopton Park, Devizes, Wiltshire, SN10 2EY
Role ACTIVE
director
Date of birth
July 1952
Appointed on
6 September 2024
Nationality
British
Occupation
Entrepreneur And Business Leader

Average house price in the postcode SN10 2EY £459,000

31 NEW KING STREET (BATH) LIMITED

Correspondence address
4 Culverden Avenue, Tunbridge Wells, England, TN4 9RF
Role ACTIVE
director
Date of birth
July 1952
Appointed on
12 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode TN4 9RF £850,000

GRAND MAYNE (DURAS) LIMITED

Correspondence address
Staverton Court Staverton, Cheltenham, Gloucestershire, United Kingdom, GL51 0UX
Role ACTIVE
director
Date of birth
July 1952
Appointed on
29 September 2014
Resigned on
8 July 2022
Nationality
British
Occupation
Director

ASPIRE COMMUNITY ENTERPRISE LIMITED

Correspondence address
Unit 20, Barton Hill Trading Estate, Maze Street, Bristol, BS5 9TQ
Role ACTIVE
director
Date of birth
July 1952
Appointed on
4 April 2014
Nationality
British
Occupation
Business Consultant

Average house price in the postcode BS5 9TQ £1,283,000

UK WINES LTD

Correspondence address
37 Chamberlain Street, Wells, Somerset, England, BA5 2PQ
Role ACTIVE
director
Date of birth
July 1952
Appointed on
20 January 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode BA5 2PQ £489,000

JULIAN HOUSE TRADING LIMITED

Correspondence address
55 New King Street, Bath, Avon, BA1 2BN
Role ACTIVE
director
Date of birth
July 1952
Appointed on
16 July 2013
Resigned on
7 September 2019
Nationality
British
Occupation
Business Consultant

Average house price in the postcode BA1 2BN £350,000


GOLDIES TRADING (UK) LIMITED

Correspondence address
Gable Cottage Little Chalfield, Melksham, Wiltshire, United Kingdom, SN12 8NP
Role RESIGNED
director
Date of birth
July 1952
Appointed on
25 March 2014
Resigned on
15 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode SN12 8NP £870,000

RDM WINES LIMITED

Correspondence address
Gable Cottage Litle Chalford, Melksham, Wiltshire, United Kingdom, SN12 8NP
Role RESIGNED
director
Date of birth
July 1952
Appointed on
1 February 2014
Resigned on
31 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SN12 8NP £870,000

GOLDEN-OLDIES

Correspondence address
Gable Cottage Little Chalfield, Melksham, Wiltshire, England, SN12 8NP
Role RESIGNED
director
Date of birth
July 1952
Appointed on
13 September 2013
Resigned on
20 July 2016
Nationality
British
Occupation
Trustee

Average house price in the postcode SN12 8NP £870,000

THEATRE ROYAL BATH LIMITED(THE)

Correspondence address
The Theatre Royal, Sawclose, Bath, BA1 1ET
Role RESIGNED
director
Date of birth
July 1952
Appointed on
21 May 2013
Resigned on
24 September 2018
Nationality
British
Occupation
-

ENOTRIA WINECELLARS LIMITED

Correspondence address
Unit 4-8 Chandos Park Estate, Chandos Road, London, NW10 6NF
Role RESIGNED
director
Date of birth
July 1952
Appointed on
16 August 2010
Resigned on
31 December 2012
Nationality
British
Occupation
Director