Philip Peter GAMBRILL

Total number of appointments 61, 47 active appointments

RAINDANCE UNIVERSE LIMITED

Correspondence address
4385 15501221 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
May 1961
Appointed on
18 February 2024
Resigned on
19 June 2024
Nationality
British
Occupation
Company Director

ARC ONE GROUP LIMITED

Correspondence address
22 - 26 Bank Street, Herne Bay, Kent, England, CT6 5EA
Role ACTIVE
director
Date of birth
May 1961
Appointed on
13 July 2023
Resigned on
19 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CT6 5EA £220,000

QWITR LIMITED

Correspondence address
22-26 Bank Street, Herne Bay, Kent, England, CT6 5EA
Role ACTIVE
director
Date of birth
May 1961
Appointed on
10 July 2023
Resigned on
19 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CT6 5EA £220,000

SCREEN SOUTH

Correspondence address
134 High Street, Hythe, England, CT21 5LB
Role ACTIVE
director
Date of birth
May 1961
Appointed on
4 July 2023
Resigned on
26 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CT21 5LB £309,000

TANGIER LINE LIMITED

Correspondence address
22-26 Bank Street, Herne Bay, Kent, England, CT6 5EA
Role ACTIVE
director
Date of birth
May 1961
Appointed on
14 March 2023
Resigned on
28 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode CT6 5EA £220,000

PORTSIDE INTERNATIONAL LTD

Correspondence address
22 - 26 Bank Street, Herne Bay, England, CT6 5EA
Role ACTIVE
director
Date of birth
May 1961
Appointed on
1 November 2022
Resigned on
1 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode CT6 5EA £220,000

PORTSIDE FILM & MEDIA RECRUITMENT LTD

Correspondence address
22-26 Bank Street, Herne Bay, England, CT6 5EA
Role ACTIVE
director
Date of birth
May 1961
Appointed on
1 November 2022
Resigned on
19 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CT6 5EA £220,000

PORTSIDE GROUP LTD

Correspondence address
22-26 Bank Street, Herne Bay, England, CT6 5EA
Role ACTIVE
director
Date of birth
May 1961
Appointed on
1 November 2022
Resigned on
19 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CT6 5EA £220,000

PORTSIDE FILM STUDIOS LIMITED

Correspondence address
22-26 Bank Street, Herne Bay, England, CT6 5EA
Role ACTIVE
director
Date of birth
May 1961
Appointed on
1 November 2022
Resigned on
1 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode CT6 5EA £220,000

EXTERNAL ENTERTAINMENT LIMITED

Correspondence address
22-26 Bank Street, Herne Bay, England, CT6 5EA
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode CT6 5EA £220,000

SOUTHERN TYRE RECYCLING LTD

Correspondence address
22-26 Bank Street, Herne Bay, England, CT6 5EA
Role ACTIVE
director
Date of birth
May 1961
Appointed on
10 June 2021
Resigned on
10 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode CT6 5EA £220,000

PROTOTYPE PRINTS UK LIMITED

Correspondence address
22-26 Bank Street, Herne Bay, England, CT6 5EA
Role ACTIVE
director
Date of birth
May 1961
Appointed on
4 May 2021
Resigned on
19 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CT6 5EA £220,000

RFS FILMS LIMITED

Correspondence address
22-26 Bank Street, Herne Bay, Kent, England, CT6 5EA
Role ACTIVE
director
Date of birth
May 1961
Appointed on
7 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode CT6 5EA £220,000

NU-TEC SOLUTIONS LIMITED

Correspondence address
22-26 Bank Street, Herne Bay, England, CT6 5EA
Role ACTIVE
director
Date of birth
May 1961
Appointed on
23 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode CT6 5EA £220,000

MERCATOR CONSULTANCY SERVICES LIMITED

Correspondence address
22-26 Bank Street, Herne Bay, Kent, England, CT6 5EA
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 September 2020
Resigned on
19 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CT6 5EA £220,000

KENT INTERNATIONAL FOOD HUB LIMITED

Correspondence address
22-26 Bank Street, Herne Bay, Kent, England, CT6 5EA
Role ACTIVE
director
Date of birth
May 1961
Appointed on
15 July 2020
Resigned on
19 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CT6 5EA £220,000

BYRON JAMES ROSE CONSULTING LIMITED

Correspondence address
22-26 Bank Street, Herne Bay, Kent, England, CT6 5EA
Role ACTIVE
director
Date of birth
May 1961
Appointed on
5 November 2019
Resigned on
19 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CT6 5EA £220,000

3 DREAM LABS LIMITED

Correspondence address
22-26 Bank Street, Herne Bay, England, CT6 5EA
Role ACTIVE
director
Date of birth
May 1961
Appointed on
5 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode CT6 5EA £220,000

BLUE OCEANS SEAFOOD UK LIMITED

Correspondence address
22-26 Bank Street, Herne Bay, England, CT6 5EA
Role ACTIVE
director
Date of birth
May 1961
Appointed on
5 April 2019
Resigned on
19 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CT6 5EA £220,000

PG LEMON LLP

Correspondence address
22-26 Bank Street, Herne Bay, England, CT6 5EA
Role ACTIVE
llp-designated-member
Date of birth
May 1961
Appointed on
4 January 2018
Resigned on
19 June 2024

Average house price in the postcode CT6 5EA £220,000

ACHIEVE YOUR DREAMS LIMITED

Correspondence address
22-26 Bank Street, Herne Bay, England, CT6 5EA
Role ACTIVE
director
Date of birth
May 1961
Appointed on
22 March 2017
Resigned on
19 June 2024
Nationality
British
Occupation
Chartered Certified Accountant

Average house price in the postcode CT6 5EA £220,000

SEARCH CARE & SELECT LTD

Correspondence address
Town Hall Chambers, 148 High Street, Herne Bay, England, CT6 5NW
Role ACTIVE
director
Date of birth
May 1961
Appointed on
13 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode CT6 5NW £331,000

M R E PROPERTY ADVISERS LIMITED

Correspondence address
Town Hall Chambers, 148 High Street, Herne Bay, Kent, United Kingdom, CT6 5NW
Role ACTIVE
director
Date of birth
May 1961
Appointed on
9 February 2017
Nationality
British
Occupation
Chartered Certified Accountant

Average house price in the postcode CT6 5NW £331,000

LMS TELECOM GROUP LIMITED

Correspondence address
22-26 Bank Street, Herne Bay, England, CT6 5EA
Role ACTIVE
director
Date of birth
May 1961
Appointed on
29 June 2016
Resigned on
1 May 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode CT6 5EA £220,000

RAINDANCE EDUCATIONAL SERVICES LIMITED

Correspondence address
22-26 Bank Street, Herne Bay, England, CT6 5EA
Role ACTIVE
director
Date of birth
May 1961
Appointed on
28 October 2015
Resigned on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CT6 5EA £220,000

NU-TECH PARTNERS LIMITED

Correspondence address
Town Hall Chambers 148 High Street, Herne Bay, Kent, United Kingdom, CT6 5NW
Role ACTIVE
director
Date of birth
May 1961
Appointed on
28 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode CT6 5NW £331,000

THE MILL (BOLTON) LIMITED

Correspondence address
Town Hall Chambers 148 High Street, Herne Bay, Kent, United Kingdom, CT6 5NW
Role ACTIVE
director
Date of birth
May 1961
Appointed on
29 May 2015
Nationality
British
Occupation
Chartered Certified Accountant

Average house price in the postcode CT6 5NW £331,000

RHYTHMPOINT LIMITED

Correspondence address
22-26 Bank Street, Herne Bay, England, CT6 5EA
Role ACTIVE
director
Date of birth
May 1961
Appointed on
6 March 2015
Resigned on
19 June 2024
Nationality
British
Occupation
Chartered Certified Accountant

Average house price in the postcode CT6 5EA £220,000

GREENMADE UK LIMITED

Correspondence address
Town Hall Chambers 148 High Street, Herne Bay, Kent, United Kingdom, CT6 5NW
Role ACTIVE
director
Date of birth
May 1961
Appointed on
7 April 2014
Nationality
British
Occupation
Chartered Certiified Accountant

Average house price in the postcode CT6 5NW £331,000

CONSULTASSURE LIMITED

Correspondence address
Town Hall Chambers 148 High Street, Herne Bay, Kent, United Kingdom, CT6 5NW
Role ACTIVE
director
Date of birth
May 1961
Appointed on
2 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode CT6 5NW £331,000

TARDIS SOLUTIONS LIMITED

Correspondence address
Town Hall Chambers 148 High Street, Herne Bay, Kent, United Kingdom, CT6 5NW
Role ACTIVE
director
Date of birth
May 1961
Appointed on
3 January 2014
Nationality
British
Occupation
Chartered Certified Accountant

Average house price in the postcode CT6 5NW £331,000

RAW TALENT FILM PRODUCTIONS LIMITED

Correspondence address
Town Hall Chambers 148 High Street, Herne Bay, Kent, United Kingdom, CT6 5NW
Role ACTIVE
director
Date of birth
May 1961
Appointed on
24 April 2013
Nationality
British
Occupation
Chartered Certified Accountant

Average house price in the postcode CT6 5NW £331,000

SHERIDANS TRADING LIMITED

Correspondence address
Town Hall Chambers 148, High Street, Herne Bay, Kent, United Kingdom, CT6 5NW
Role ACTIVE
director
Date of birth
May 1961
Appointed on
22 March 2013
Nationality
British
Occupation
Chartered Certified Accountant

Average house price in the postcode CT6 5NW £331,000

GOLDSTEIN & MEYER LIMITED

Correspondence address
138 Grand Drive, Herne Bay, United Kingdom, CT6 8HU
Role ACTIVE
director
Date of birth
May 1961
Appointed on
15 November 2012
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode CT6 8HU £564,000

RAINDANCE EDUCATION LLP

Correspondence address
Town Hall Chambers 148 High Street, Herne Bay, Kent, England, CT6 5NW
Role ACTIVE
llp-designated-member
Date of birth
May 1961
Appointed on
29 August 2012

Average house price in the postcode CT6 5NW £331,000

AMELIX EDUCATION FOUNDATION LIMITED

Correspondence address
12 Cliff Street, Ramsgate, Kent, England, CT11 9HS
Role ACTIVE
director
Date of birth
May 1961
Appointed on
24 July 2012
Nationality
British
Occupation
Chartered Certified Accountant

Average house price in the postcode CT11 9HS £278,000

RAINDANCE FILM FESTIVAL LLP

Correspondence address
22-26 Bank Street, Herne Bay, England, CT6 5EA
Role ACTIVE
llp-designated-member
Date of birth
May 1961
Appointed on
23 May 2012
Resigned on
19 June 2024

Average house price in the postcode CT6 5EA £220,000

RAINDANCE GLOBAL PARTNERSHIP LLP

Correspondence address
22-26 Bank Street, Herne Bay, England, CT6 5EA
Role ACTIVE
llp-designated-member
Date of birth
May 1961
Appointed on
13 March 2012
Resigned on
19 June 2024

Average house price in the postcode CT6 5EA £220,000

RAINDANCE RAW TALENT LIMITED

Correspondence address
22-26 Bank Street, Herne Bay, England, CT6 5EA
Role ACTIVE
director
Date of birth
May 1961
Appointed on
12 March 2012
Resigned on
1 April 2020
Nationality
British
Occupation
Chartered Certified Accountant

Average house price in the postcode CT6 5EA £220,000

PHILIP GAMBRILL & COMPANY PENSION SCHEME LIMITED

Correspondence address
Town Hall Chambers 148 High Street, Herne Bay, Kent, United Kingdom, CT6 5NW
Role ACTIVE
director
Date of birth
May 1961
Appointed on
31 May 2011
Nationality
British
Occupation
Chartered Certified Accountant

Average house price in the postcode CT6 5NW £331,000

3DREAM DESIGNS LIMITED

Correspondence address
22-26 Bank Street, Herne Bay, England, CT6 5EA
Role ACTIVE
director
Date of birth
May 1961
Appointed on
25 May 2011
Resigned on
19 June 2024
Nationality
British
Occupation
Chartered Certified Accountant

Average house price in the postcode CT6 5EA £220,000

CHAUCER FINANCIAL PLANNING LIMITED

Correspondence address
Town Hall Chambers 148 High Street, Herne Bay, Kent, United Kingdom, CT6 5NW
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 April 2011
Nationality
British
Occupation
Chartered Certified Accountant

Average house price in the postcode CT6 5NW £331,000

PLS FINANCE LIMITED

Correspondence address
Town Hall Chambers 148 High Street, Herne Bay, Kent, United Kingdom, CT6 5NW
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 April 2011
Nationality
British
Occupation
Chartered Certified Accountant

Average house price in the postcode CT6 5NW £331,000

PG-IT LLP

Correspondence address
22-26 Bank Street, Herne Bay, England, CT6 5EA
Role ACTIVE
llp-designated-member
Date of birth
May 1961
Appointed on
22 November 2010
Resigned on
19 June 2024

Average house price in the postcode CT6 5EA £220,000

BAR VASA 2 LIMITED

Correspondence address
138 Grand Drive, Herne Bay, Kent, CT6 8HU
Role ACTIVE
director
Date of birth
May 1961
Appointed on
18 June 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CT6 8HU £564,000

OXFORD MANSIONS MANAGEMENT COMPANY LIMITED

Correspondence address
138 Grand Drive, Herne Bay, Kent, CT6 8HU
Role ACTIVE
director
Date of birth
May 1961
Appointed on
12 January 2007
Resigned on
16 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CT6 8HU £564,000

PHILIP GAMBRILL & COMPANY LIMITED

Correspondence address
22-26 Bank Street, Herne Bay, England, CT6 5EA
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 July 2000
Resigned on
19 June 2024
Nationality
British
Occupation
Chartered Certified Accountant

Average house price in the postcode CT6 5EA £220,000


RAINDANCE INCUBATOR LTD

Correspondence address
22-26 Bank Street, Herne Bay, England, CT6 5EA
Role
director
Date of birth
May 1961
Appointed on
2 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode CT6 5EA £220,000

POPE JOHNSON LLP

Correspondence address
Railview Lofts 19c Commercial Road, Eastbourne, East Sussex, England, BN21 3XE
Role RESIGNED
llp-designated-member
Date of birth
May 1961
Appointed on
8 February 2017
Resigned on
1 October 2018

Average house price in the postcode BN21 3XE £272,000

NU-TEC SOLUTIONS LIMITED

Correspondence address
Town Hall Chambers 148 High Street, Herne Bay, Kent, United Kingdom, CT6 5NW
Role RESIGNED
director
Date of birth
May 1961
Appointed on
28 July 2015
Resigned on
18 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode CT6 5NW £331,000

INCA CAPITAL LIMITED

Correspondence address
Town Hall Chambers 148 High Street, Herne Bay, United Kingdom, CT6 5NW
Role RESIGNED
director
Date of birth
May 1961
Appointed on
30 April 2015
Resigned on
22 June 2018
Nationality
British
Occupation
Chartered Certified Accountant

Average house price in the postcode CT6 5NW £331,000

RAINDANCE INCUBATOR LTD

Correspondence address
22-26 Bank Street, Herne Bay, England, CT6 5EA
Role RESIGNED
director
Date of birth
May 1961
Appointed on
12 March 2015
Resigned on
23 June 2020
Nationality
British
Occupation
Chartered Certified Accountant

Average house price in the postcode CT6 5EA £220,000

HEREFORD UNITED FOOTBALL CLUB (1939) LIMITED

Correspondence address
138 Grand Drive, Herne Bay, Kent, England, CT6 8HU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
30 June 2014
Resigned on
15 August 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode CT6 8HU £564,000

HURLINGHAM CRUISES LIMITED

Correspondence address
Town Hall Chambers 148 High Street, Herne Bay, Kent, United Kingdom, CT6 5NW
Role
director
Date of birth
May 1961
Appointed on
7 April 2014
Nationality
British
Occupation
Chartered Certiified Accountant

Average house price in the postcode CT6 5NW £331,000

GOLDSTEIN & MEYER RAIL LIMITED

Correspondence address
138 Grand Drive, Herne Bay, Kent, United Kingdom, CT6 8HU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
15 November 2012
Resigned on
31 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode CT6 8HU £564,000

SOUTHERN LEISURE LIMITED

Correspondence address
Town Hall Chambers 148 High Street, Herne Bay, Kent, United Kingdom, CT6 5NW
Role RESIGNED
director
Date of birth
May 1961
Appointed on
3 July 2012
Resigned on
11 January 2013
Nationality
British
Occupation
Chartered Certified Accountant

Average house price in the postcode CT6 5NW £331,000

HERNE BAY PIER TRUST

Correspondence address
HILARY ADAMS CHARTERED ACCOUNTANTS 158 High Street, Herne Bay, Kent, CT6 5NP
Role RESIGNED
director
Date of birth
May 1961
Appointed on
8 September 2011
Resigned on
1 March 2012
Nationality
British
Occupation
Chartered Accountant

AMELIX LIMITED

Correspondence address
138 Grand Drive, Herne Bay, Kent, CT6 8HU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
15 January 2008
Resigned on
1 January 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CT6 8HU £564,000

NATIONAL FEDERATION OF SELF EMPLOYED AND SMALL BUSINESSES LIMITED

Correspondence address
138 Grand Drive, Herne Bay, Kent, CT6 8HU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
21 November 2002
Resigned on
19 June 2003
Nationality
British
Occupation
Chartered Certified Accountant

Average house price in the postcode CT6 8HU £564,000

NATIONAL FEDERATION OF SELF EMPLOYED AND SMALL BUSINESSES LIMITED

Correspondence address
138 Grand Drive, Herne Bay, Kent, CT6 8HU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
23 November 2000
Resigned on
22 November 2001
Nationality
British
Occupation
Chartered Certified Accountant

Average house price in the postcode CT6 8HU £564,000

SEYMOUR PHOTOGRAPHY LIMITED

Correspondence address
138 Grand Drive, Herne Bay, Kent, CT6 8HU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
5 May 2000
Resigned on
1 November 2001
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CT6 8HU £564,000