Philip Walter GOODWIN

Total number of appointments 13, 12 active appointments

RHOSNEIGR DEVELOPMENTS LIMITED

Correspondence address
Sandymount House High Street, Rhosneigr, Anglesey, Wales, LL64 5UX
Role ACTIVE
director
Date of birth
February 1961
Appointed on
1 November 2024
Resigned on
1 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode LL64 5UX £343,000

RHOSNEIGR DEVELOPMENTS LIMITED

Correspondence address
Kempton Devisdale Road, Altrincham, United Kingdom, WA14 2AT
Role ACTIVE
director
Date of birth
February 1961
Appointed on
10 February 2024
Resigned on
1 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WA14 2AT £1,615,000

OUT OF THE BLUE LETTINGS LIMITED

Correspondence address
Sandymount House High Street, Rhosneigr, Anglesey, Wales, LL64 5UX
Role ACTIVE
director
Date of birth
February 1961
Appointed on
10 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LL64 5UX £343,000

PARLWR LIMITED

Correspondence address
1st Floor, Fairclough House Church Street, Chorley, Lancashire, PR7 4EX
Role ACTIVE
director
Date of birth
February 1961
Appointed on
18 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode PR7 4EX £315,000

THE WHITE EAGLE (RHOSCOLYN) LIMITED

Correspondence address
The Glan Neigr Post Office Lane, Rhosneigr, Isle Of Anglesey, United Kingdom, LL64 5JA
Role ACTIVE
director
Date of birth
February 1961
Appointed on
18 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LL64 5JA £442,000

SANDYMOUNT HOUSE RHOSNEIGR LIMITED

Correspondence address
Sandymount House High Street, Rhosneigr, Anglesey, Wales, LL64 5UX
Role ACTIVE
director
Date of birth
February 1961
Appointed on
24 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode LL64 5UX £343,000

GLAN NEIGR RHOSNEIGR LIMITED

Correspondence address
Sandymount House High Street, Rhosneigr, Anglesey, Wales, LL64 5UX
Role ACTIVE
director
Date of birth
February 1961
Appointed on
24 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode LL64 5UX £343,000

GOODWIN COMMERCIAL PROPERTY LLP

Correspondence address
Kempton Devisdale Road, Altrincham, Cheshire, United Kingdom, WA14 2AT
Role ACTIVE
llp-designated-member
Date of birth
February 1961
Appointed on
28 June 2017

Average house price in the postcode WA14 2AT £1,615,000

SANDYMOUNT HOUSE LIMITED

Correspondence address
Sandymount House High Street, Rhosneigr, Anglesey, Wales, LL64 5UX
Role ACTIVE
director
Date of birth
February 1961
Appointed on
28 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode LL64 5UX £343,000

COUNTRY OF ORIGIN LTD.

Correspondence address
Suite B, Blackdown House Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX
Role ACTIVE
director
Date of birth
February 1961
Appointed on
2 December 2016
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode TA1 2PX £8,998,000

BRIGHTER WORLD ENERGY LTD

Correspondence address
Kempton Devisdale Road, Altrincham, England, WA14 2AT
Role ACTIVE
director
Date of birth
February 1961
Appointed on
15 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode WA14 2AT £1,615,000

KIBERA KIDS LIMITED

Correspondence address
76 King Street, Manchester, England, England, M2 4NH
Role ACTIVE
director
Date of birth
February 1961
Appointed on
23 October 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 4NH £22,966,000


GT REALISATIONS LIMITED

Correspondence address
C/O Gas Tag Ltd Level 6, 4 St Pauls Square, Liverpool, Merseyside, United Kingdom, L3 9SJ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
22 February 2018
Resigned on
22 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode L3 9SJ £27,765,000