Philip Peter ASHBROOK

Total number of appointments 16, 16 active appointments

WEST LONDON ENERGY RECOVERY LTD

Correspondence address
FORESIGHT GROUP LLP The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
May 1960
Appointed on
28 March 2019
Resigned on
21 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

CORNWALL ENERGY RECOVERY LTD

Correspondence address
FORESIGHT GROUP LLP The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
May 1960
Appointed on
28 March 2019
Resigned on
21 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

WEST LONDON ENERGY RECOVERY HOLDINGS LTD

Correspondence address
FORESIGHT GROUP LLP The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
May 1960
Appointed on
28 March 2019
Resigned on
21 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

CORNWALL ENERGY RECOVERY HOLDINGS LTD

Correspondence address
FORESIGHT GROUP LLP The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
May 1960
Appointed on
28 March 2019
Resigned on
21 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

SUSTAINABLE COMMUNITIES FOR LEEDS (FINANCE) PLC

Correspondence address
Unit 18 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1960
Appointed on
9 January 2019
Resigned on
25 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2YP £393,000

SUSTAINABLE COMMUNITIES FOR LEEDS LIMITED

Correspondence address
Unit 18 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1960
Appointed on
9 January 2019
Resigned on
25 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2YP £393,000

SUSTAINABLE COMMUNITIES FOR LEEDS (HOLDINGS) LIMITED

Correspondence address
Unit 18 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1960
Appointed on
9 January 2019
Resigned on
25 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2YP £393,000

AMEY HALLAM HIGHWAYS HOLDINGS LIMITED

Correspondence address
Birchin Court Birchin Lane, London, United Kingdom, EC3V 9DU
Role ACTIVE
director
Date of birth
May 1960
Appointed on
4 January 2019
Resigned on
24 January 2023
Nationality
British
Occupation
Director

AMEY HALLAM HIGHWAYS LIMITED

Correspondence address
Birchin Court Birchin Lane, London, United Kingdom, EC3V 9DU
Role ACTIVE
director
Date of birth
May 1960
Appointed on
4 January 2019
Resigned on
24 January 2023
Nationality
British
Occupation
Director

HIGH WOOD HEALTH (FINANCE CO) PLC

Correspondence address
8 White Oak Square London Road, Swanley, Kent, England, BR8 7AG
Role ACTIVE
director
Date of birth
May 1960
Appointed on
4 January 2019
Resigned on
24 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

HIGH WOOD HEALTH (PROJECT CO) LIMITED

Correspondence address
8 White Oak Square London Road, Swanley, Kent, England, BR8 7AG
Role ACTIVE
director
Date of birth
May 1960
Appointed on
4 January 2019
Resigned on
24 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

HIGH WOOD HEALTH (HOLD CO) LIMITED

Correspondence address
8 White Oak Square London Road, Swanley, Kent, England, BR8 7AG
Role ACTIVE
director
Date of birth
May 1960
Appointed on
4 January 2019
Resigned on
24 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

SCOT ROADS PARTNERSHIP PROJECT LTD

Correspondence address
Birchin Court 20 Birchin Lane, London, United Kingdom, EC3V 9DU
Role ACTIVE
director
Date of birth
May 1960
Appointed on
4 January 2019
Resigned on
26 January 2023
Nationality
British
Occupation
Director

SCOT ROADS PARTNERSHIP HOLDINGS LTD

Correspondence address
Birchin Court 20 Birchin Lane, London, United Kingdom, EC3V 9DU
Role ACTIVE
director
Date of birth
May 1960
Appointed on
4 January 2019
Resigned on
26 January 2023
Nationality
British
Occupation
Director

SCOT ROADS PARTNERSHIP FINANCE LTD

Correspondence address
Birchin Court 20 Birchin Lane, London, United Kingdom, EC3V 9DU
Role ACTIVE
director
Date of birth
May 1960
Appointed on
4 January 2019
Resigned on
26 January 2023
Nationality
British
Occupation
Director

PA INFRA CONSULTING LTD

Correspondence address
C/O Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA
Role ACTIVE
director
Date of birth
May 1960
Appointed on
19 December 2018
Nationality
British
Occupation
Project Financier

Average house price in the postcode PR7 5PA £529,000