Philip Walter DURRANCE

Total number of appointments 36, 11 active appointments

PICCADILLY PRESS LIMITED

Correspondence address
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU
Role ACTIVE
director
Date of birth
June 1941
Appointed on
25 September 2025
Resigned on
4 March 1993
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW8 9PU £2,480,000

UNIBOND-COPYDEX LIMITED

Correspondence address
12 Gough Square, London, EC4A 3DE
Role ACTIVE
director
Date of birth
June 1941
Appointed on
25 September 2025
Nationality
British
Occupation
Solicitor

ANDERSEN PRESS LIMITED

Correspondence address
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU
Role ACTIVE
director
Date of birth
June 1941
Appointed on
25 September 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW8 9PU £2,480,000

COMPTON MANOR ESTATES LIMITED

Correspondence address
Third Floor 20 Old Bailey, London, United Kingdom, EC4M 7AN
Role ACTIVE
director
Date of birth
June 1941
Appointed on
25 September 2025
Resigned on
31 July 2025
Nationality
British
Occupation
Solicitor

SHIBLEY LIMITED

Correspondence address
16 Old Bailey, London, EC4M 7EG
Role ACTIVE
director
Date of birth
June 1941
Appointed on
25 September 2025
Resigned on
10 August 2016
Nationality
British
Occupation
Solicitor

PICCADILLY PRESS LIMITED

Correspondence address
16 Old Bailey, London, EC4M 7EG
Role ACTIVE
director
Date of birth
June 1941
Appointed on
18 November 1996
Resigned on
31 January 2013
Nationality
British
Occupation
Solicitor

ABELARD SCHUMAN LIMITED

Correspondence address
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU
Role ACTIVE
director
Date of birth
June 1941
Appointed on
28 April 1993
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW8 9PU £2,480,000

TEMPLECO FIFTEEN LIMITED

Correspondence address
Third Floor 20 Old Bailey, London, United Kingdom, EC4M 7AN
Role ACTIVE
director
Date of birth
June 1941
Appointed on
11 March 1993
Nationality
British
Occupation
Solicitor

TEMPLECO SEVEN LIMITED

Correspondence address
Third Floor 20 Old Bailey, London, United Kingdom, EC4M 7AN
Role ACTIVE
director
Date of birth
June 1941
Appointed on
5 January 1993
Nationality
British
Occupation
Solicitor

TEMPLECO THREE LIMITED

Correspondence address
16 Old Bailey, London, EC4M 7EG
Role ACTIVE
director
Date of birth
June 1941
Appointed on
22 July 1992
Nationality
British
Occupation
Solicitor

PORTISROSE LIMITED

Correspondence address
16 Old Bailey, London, EC4M 7EG
Role ACTIVE
director
Date of birth
June 1941
Appointed on
28 June 1991
Nationality
British
Occupation
Solicitor

SHARED EXPERIENCE LIMITED

Correspondence address
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU
Role RESIGNED
director
Date of birth
June 1941
Appointed on
25 September 2025
Resigned on
22 January 1997
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW8 9PU £2,480,000

LEO LABORATORIES LIMITED

Correspondence address
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU
Role RESIGNED
director
Date of birth
June 1941
Appointed on
25 September 2025
Resigned on
5 May 2004
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW8 9PU £2,480,000

SHIBLEY LIMITED

Correspondence address
Third Floor 20 Old Bailey, London, United Kingdom, EC4M 7AN
Role RESIGNED
director
Date of birth
June 1941
Appointed on
20 March 2024
Nationality
British
Occupation
Solicitor

HEARST UK LIMITED

Correspondence address
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU
Role RESIGNED
director
Date of birth
June 1941
Appointed on
29 January 2003
Resigned on
30 April 2004
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW8 9PU £2,480,000

WITHERS LLP

Correspondence address
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU
Role RESIGNED
llp-designated-member
Date of birth
June 1941
Appointed on
13 December 2001
Resigned on
27 June 2003

Average house price in the postcode NW8 9PU £2,480,000

COGNIS PERFORMANCE CHEMICALS UK LIMITED

Correspondence address
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU
Role RESIGNED
director
Date of birth
June 1941
Appointed on
5 November 1999
Resigned on
17 September 2007
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW8 9PU £2,480,000

SSAFA FAMILY HEALTH SERVICES

Correspondence address
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU
Role RESIGNED
director
Date of birth
June 1941
Appointed on
8 December 1995
Resigned on
13 December 1995
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW8 9PU £2,480,000

TEMPLE DIRECT LIMITED

Correspondence address
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU
Role RESIGNED
director
Date of birth
June 1941
Appointed on
13 September 1995
Resigned on
1 July 2003
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW8 9PU £2,480,000

MUSIC LINK INTERNATIONAL LIMITED

Correspondence address
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU
Role RESIGNED
director
Date of birth
June 1941
Appointed on
9 March 1995
Resigned on
14 June 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW8 9PU £2,480,000

REHAB UK

Correspondence address
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU
Role RESIGNED
director
Date of birth
June 1941
Appointed on
21 December 1994
Resigned on
2 July 2007
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW8 9PU £2,480,000

FIRMCO LIMITED

Correspondence address
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU
Role RESIGNED
director
Date of birth
June 1941
Appointed on
18 August 1994
Resigned on
19 August 1994
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW8 9PU £2,480,000

ALDEN HENDI LIMITED

Correspondence address
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU
Role
director
Date of birth
June 1941
Appointed on
31 March 1994
Resigned on
13 July 1998
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW8 9PU £2,480,000

DERMA TECHNOLOGY LIMITED

Correspondence address
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU
Role RESIGNED
director
Date of birth
June 1941
Appointed on
21 December 1993
Resigned on
17 January 1994
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW8 9PU £2,480,000

MALVERN THEATRES TRADING LIMITED

Correspondence address
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU
Role RESIGNED
director
Date of birth
June 1941
Appointed on
9 November 1993
Resigned on
16 February 1995
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW8 9PU £2,480,000

FRIENDLY SKIES LIMITED

Correspondence address
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU
Role RESIGNED
director
Date of birth
June 1941
Appointed on
29 June 1993
Resigned on
23 September 1993
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW8 9PU £2,480,000

MCBRIDE PLC

Correspondence address
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU
Role RESIGNED
director
Date of birth
June 1941
Appointed on
17 May 1993
Resigned on
17 May 1993
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW8 9PU £2,480,000

LANEHOVE LIMITED

Correspondence address
16 Old Bailey, London, EC4M 7EG
Role RESIGNED
director
Date of birth
June 1941
Appointed on
25 March 1993
Resigned on
19 July 2012
Nationality
British
Occupation
Solicitor

CARLTON CEILINGS AND PARTITIONS LIMITED

Correspondence address
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU
Role RESIGNED
director
Date of birth
June 1941
Appointed on
11 March 1993
Resigned on
23 November 1993
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW8 9PU £2,480,000

THE GREAT BRITISH T-SHIRT EMPORIUM LIMITED

Correspondence address
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU
Role RESIGNED
director
Date of birth
June 1941
Appointed on
11 March 1993
Resigned on
11 March 1994
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW8 9PU £2,480,000

HBS BAR STOCK LIMITED

Correspondence address
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU
Role RESIGNED
director
Date of birth
June 1941
Appointed on
20 January 1993
Resigned on
1 March 1993
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW8 9PU £2,480,000

DSG LATHES LIMITED

Correspondence address
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU
Role
director
Date of birth
June 1941
Appointed on
20 January 1993
Resigned on
1 April 1993
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW8 9PU £2,480,000

OPTICAL CONSUMER COMPLAINTS SERVICE

Correspondence address
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU
Role RESIGNED
director
Date of birth
June 1941
Appointed on
5 January 1993
Resigned on
20 December 1994
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW8 9PU £2,480,000

PLUTOLL LIMITED

Correspondence address
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU
Role RESIGNED
director
Date of birth
June 1941
Appointed on
4 September 1992
Resigned on
29 May 1997
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW8 9PU £2,480,000

REHAB

Correspondence address
16 Old Bailey, London, United Kingdom, EC4M 7EG
Role RESIGNED
director
Date of birth
June 1941
Appointed on
23 June 1992
Resigned on
6 October 2014
Nationality
British
Occupation
Solicitor

MINERAL SERVICES LIMITED

Correspondence address
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU
Role RESIGNED
director
Date of birth
June 1941
Appointed on
7 February 1992
Resigned on
7 March 2003
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW8 9PU £2,480,000