Philip Ronald DEARING

Total number of appointments 30, 29 active appointments

WF EDUCATION GROUP LIMITED

Correspondence address
Corporate Director Of Finance And Procurement 1 Abbey Wood Road, Kings Hill, West Malling, Kent, England, ME19 4YT
Role ACTIVE
director
Date of birth
February 1950
Appointed on
14 February 2025
Nationality
British
Occupation
Chair Person

WF EDUCATION GROUP HOLDINGS LIMITED

Correspondence address
Corporate Director Of Finance And Procurement Abbey Wood Road, Kings Hill, West Malling, England, ME19 4YT
Role ACTIVE
director
Date of birth
February 1950
Appointed on
14 February 2025
Nationality
British
Occupation
Chair Person

LANDSCAPES FOR LEARNING LTD

Correspondence address
1 Abbey Wood Road, Kings Hill, West Malling, England, ME19 4YT
Role ACTIVE
director
Date of birth
February 1950
Appointed on
2 September 2024
Nationality
British
Occupation
Director

PROSPECTS PAYROLL LIMITED

Correspondence address
1 Abbey Wood Road, Kings Hill, West Malling, Kent, England, ME19 4YT
Role ACTIVE
director
Date of birth
February 1950
Appointed on
29 September 2023
Nationality
British
Occupation
Director

LIFECYCLE MANAGEMENT GROUP LIMITED

Correspondence address
1 Abbey Wood Road, Kings Hill, West Malling, Kent, England, ME19 4YT
Role ACTIVE
director
Date of birth
February 1950
Appointed on
31 August 2023
Nationality
British
Occupation
Director

INVICTA LAW LIMITED

Correspondence address
1 Abbey Wood Road, Kings Hill, West Malling, Kent, England, ME19 4YT
Role ACTIVE
director
Date of birth
February 1950
Appointed on
2 September 2022
Nationality
British
Occupation
Director

CSG GLOBAL EDUCATION LTD

Correspondence address
1 Abbey Wood Road, Kings Hill, West Malling, England, ME19 4YT
Role ACTIVE
director
Date of birth
February 1950
Appointed on
1 April 2022
Nationality
British
Occupation
Company Director

BOWERHOUSE II SOLAR LIMITED

Correspondence address
8 Main Street, Great Oxendon, Market Harborough, Leicestershire, England, LE16 8NE
Role ACTIVE
director
Date of birth
February 1950
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode LE16 8NE £736,000

COMMERCIAL SERVICES TRADING LTD

Correspondence address
CORPORATE DIRECTOR OF FINANCE AND PROCUREMENT 1 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4YT
Role ACTIVE
director
Date of birth
February 1950
Appointed on
29 November 2021
Nationality
British
Occupation
Chair Person

KENT COUNTY TRADING LIMITED

Correspondence address
CORPORATE DIRECTOR OF FINANCE AND PROCUREMENT 1 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4YT
Role ACTIVE
director
Date of birth
February 1950
Appointed on
29 November 2021
Resigned on
26 September 2023
Nationality
British
Occupation
Chair Person

COMMERCIAL SERVICES KENT LIMITED

Correspondence address
CORPORATE DIRECTOR OF FINANCE AND PROCUREMENT 1 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4YT
Role ACTIVE
director
Date of birth
February 1950
Appointed on
29 November 2021
Nationality
British
Occupation
Chair Person

GEN2 PROPERTY LIMITED

Correspondence address
1 Abbey Wood Road, Kings Hill, West Malling, Kent, England, ME19 4YT
Role ACTIVE
director
Date of birth
February 1950
Appointed on
29 November 2021
Nationality
British
Occupation
Chair Person

EDSECO LTD

Correspondence address
1 Abbey Wood Road, Kings Hill, West Malling, England, ME19 4YT
Role ACTIVE
director
Date of birth
February 1950
Appointed on
29 November 2021
Nationality
British
Occupation
Chair Person

CANTIUM BUSINESS SOLUTIONS LIMITED

Correspondence address
1 Abbey Wood Road, Kings Hill, West Malling, England, ME19 4YT
Role ACTIVE
director
Date of birth
February 1950
Appointed on
29 November 2021
Nationality
British
Occupation
Chair Person

GLOBAL COMMERCIAL SERVICES GROUP LTD

Correspondence address
1 Abbey Wood Road, Kings Hill, West Malling, Kent, England, ME19 4YT
Role ACTIVE
director
Date of birth
February 1950
Appointed on
29 November 2021
Nationality
British
Occupation
Chair Person

EDSECO LTD

Correspondence address
Room 1.96, Sessions House County Road, Maidstone, England, ME14 1XQ
Role ACTIVE
director
Date of birth
February 1950
Appointed on
28 January 2020
Resigned on
1 August 2021
Nationality
British
Occupation
Director

GEN2 PROPERTY LIMITED

Correspondence address
Room 1.96, Sessions House County Road, Maidstone, England, ME14 1XQ
Role ACTIVE
director
Date of birth
February 1950
Appointed on
28 January 2020
Resigned on
1 August 2021
Nationality
British
Occupation
Director

KENT COUNTY TRADING LIMITED

Correspondence address
Room 1.96, Sessions House County Road, Maidstone, England, ME14 1XQ
Role ACTIVE
director
Date of birth
February 1950
Appointed on
20 November 2019
Resigned on
1 August 2021
Nationality
British
Occupation
Director

COMMERCIAL SERVICES KENT LIMITED

Correspondence address
Room 1.96, Sessions House County Road, Maidstone, England, ME14 1XQ
Role ACTIVE
director
Date of birth
February 1950
Appointed on
20 November 2019
Resigned on
1 August 2021
Nationality
British
Occupation
Director

COMMERCIAL SERVICES TRADING LTD

Correspondence address
Room 1.96, Sessions House County Road, Maidstone, England, ME14 1XQ
Role ACTIVE
director
Date of birth
February 1950
Appointed on
20 November 2019
Resigned on
1 August 2021
Nationality
British
Occupation
Director

CANTIUM BUSINESS SOLUTIONS LIMITED

Correspondence address
Room 1.96, Sessions House County Road, Maidstone, England, ME14 1XQ
Role ACTIVE
director
Date of birth
February 1950
Appointed on
20 November 2019
Resigned on
1 August 2021
Nationality
British
Occupation
Director

WATERLOO HOMES LIMITED

Correspondence address
1700 Solihull Parkway, Birmingham Business Park, Solihull, B37 7YD
Role ACTIVE
director
Date of birth
February 1950
Appointed on
26 March 2019
Resigned on
28 July 2020
Nationality
British
Occupation
Retired

PLATFORM NEW HOMES LIMITED

Correspondence address
1700 Solihull Parkway, Birmingham Business Park, Solihull, B37 7YD
Role ACTIVE
director
Date of birth
February 1950
Appointed on
26 March 2019
Resigned on
28 July 2020
Nationality
British
Occupation
Retired

GLOBAL COMMERCIAL SERVICES GROUP LTD

Correspondence address
Room 1.96, Sessions House County Road, Maidstone, United Kingdom, ME14 1XQ
Role ACTIVE
director
Date of birth
February 1950
Appointed on
19 December 2018
Resigned on
1 August 2021
Nationality
British
Occupation
Director

ACCLAIM HOUSING LIMITED

Correspondence address
1700 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YD
Role ACTIVE
director
Date of birth
February 1950
Appointed on
16 June 2016
Nationality
British
Occupation
Consultant

DALES HOUSING LIMITED

Correspondence address
1700 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YD
Role ACTIVE
director
Date of birth
February 1950
Appointed on
16 June 2016
Resigned on
21 March 2017
Nationality
British
Occupation
Consultant

SEVEN LOCKS HOUSING LIMITED

Correspondence address
1700 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YD
Role ACTIVE
director
Date of birth
February 1950
Appointed on
16 June 2016
Resigned on
21 March 2017
Nationality
British
Occupation
Consultant

THE DYNAMIC BOARDROOM LTD

Correspondence address
8 Main Street, Great Oxendon, Market Harborough, Leicestershire, England, LE16 8NE
Role ACTIVE
director
Date of birth
February 1950
Appointed on
21 January 2014
Nationality
British
Occupation
Consultant

Average house price in the postcode LE16 8NE £736,000

PHILIPDEARINGWORKS LIMITED

Correspondence address
8 Main Street, Great Oxendon, Market Harborough, Leicestershire, England, LE16 8NE
Role ACTIVE
director
Date of birth
February 1950
Appointed on
8 July 2010
Nationality
British
Occupation
Managing Director

Average house price in the postcode LE16 8NE £736,000


OLYMPUS CARE SERVICES LIMITED

Correspondence address
8 Main Street, Great Oxendon, Market Harborough, Leicestershire, England, LE16 8NE
Role RESIGNED
director
Date of birth
February 1950
Appointed on
7 March 2012
Resigned on
31 October 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode LE16 8NE £736,000