Philip Windover FELLOWES-PRYNNE
Total number of appointments 71, 39 active appointments
DRAINAGE CONSULTANTS LIMITED
- Correspondence address
- Unit A3 Lion Business Park Dering Way, Gravesend, England, DA12 2DN
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 30 September 2025
Average house price in the postcode DA12 2DN £338,000
METCOR GROUP LTD
- Correspondence address
- Unit A3 Lion Business Park, Dering Way, Gravesend, Kent, United Kingdom, DA12 2DN
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 10 December 2024
Average house price in the postcode DA12 2DN £338,000
AYLESFORD ELECTRICAL CONTRACTORS LIMITED
- Correspondence address
- Unit A3 Lion Business Park, Dering Way, Gravesend, Kent, United Kingdom, DA12 2DN
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 10 December 2024
Average house price in the postcode DA12 2DN £338,000
ANGLO PUMPS LIMITED
- Correspondence address
- Unit A3 Lion Business Park, Dering Way, Gravesend, Kent, United Kingdom, DA12 2DN
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 10 December 2024
Average house price in the postcode DA12 2DN £338,000
METCOR GROUP (HOLDINGS) LTD
- Correspondence address
- Unit A3 Lion Business Park, Dering Way, Gravesend, Kent, United Kingdom, DA12 2DN
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 30 August 2024
Average house price in the postcode DA12 2DN £338,000
JEM ENERGY LTD
- Correspondence address
- Unit 8, Arrow Industrial Estate Eelmoor Road, Farnborough, United Kingdom, GU14 7QH
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 8 September 2023
- Resigned on
- 31 October 2023
SOLAR VOLTAICS LIMITED
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 10 July 2023
- Resigned on
- 31 October 2023
EFFICIENT BUILDING SOLUTIONS GROUP LIMITED
- Correspondence address
- 85 Great Portland Street, First Floor, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 31 March 2023
- Resigned on
- 31 October 2023
ECO-ENERGY UK POWER LTD
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 31 March 2023
- Resigned on
- 31 October 2023
QODA CONSULTING (OXFORD) LTD
- Correspondence address
- The Old Dairy 12 Stephen Road, Headington, Oxford, England, OX3 9AY
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 8 February 2023
- Resigned on
- 31 October 2023
Average house price in the postcode OX3 9AY £603,000
QODA CONSULTING (LONDON) LTD
- Correspondence address
- The Old Dairy 12 Stephen Road, Headington, Oxford, England, OX3 9AY
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 8 February 2023
- Resigned on
- 31 October 2023
Average house price in the postcode OX3 9AY £603,000
QODA CONSULTING (BIRMINGHAM) LTD
- Correspondence address
- The Old Dairy 12 Stephen Road, Headington, Oxford, England, OX3 9AY
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 8 February 2023
- Resigned on
- 31 October 2023
Average house price in the postcode OX3 9AY £603,000
CUNNINGTON CLARK LTD.
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 30 September 2022
- Resigned on
- 31 October 2023
INSPIRED RENEWABLES LTD
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 30 June 2022
- Resigned on
- 31 October 2023
THE UNIQUE ENERGY COMPANY LTD
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 30 June 2022
- Resigned on
- 31 October 2023
EAST ANGLIA RENEWABLES LTD
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 29 March 2022
- Resigned on
- 31 October 2023
GREEN BUILDING RENEWABLES LIMITED
- Correspondence address
- 2 Thorn Grove, Bishop's Stortford, Hertfordshire, England, CM23 5LD
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 11 February 2022
- Resigned on
- 31 October 2023
Average house price in the postcode CM23 5LD £1,357,000
ENHABIT LIMITED
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 29 November 2021
- Resigned on
- 31 October 2023
GREEN BUILDING STORE LIMITED
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 10 November 2021
- Resigned on
- 31 October 2023
PASSISASH LIMITED
- Correspondence address
- 22 Great James Street, London, England, WC1N 3ES
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 10 November 2021
- Resigned on
- 31 October 2023
Average house price in the postcode WC1N 3ES £1,137,000
GENEFF LIMITED
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 10 November 2021
- Resigned on
- 31 October 2023
GOECO RENEWABLES LIMITED
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 10 November 2021
- Resigned on
- 31 October 2023
ENVIRONMENTAL CONSTRUCTION PRODUCTS LIMITED
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 10 November 2021
- Resigned on
- 31 October 2023
BRIGHT GREEN RENEWABLES LTD
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 10 November 2021
- Resigned on
- 31 October 2023
AHAF (HOLDINGS) LTD
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 10 November 2021
- Resigned on
- 31 October 2023
QODA CONSULTING LTD
- Correspondence address
- 85 Great Portland Street, London, United Kingdom, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 6 July 2021
- Resigned on
- 31 October 2023
EFFICIENT BUILDING SOLUTIONS LIMITED
- Correspondence address
- 2 Thorn Grove, Bishop's Stortford, Hertfordshire, England, CM23 5LD
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 5 May 2021
- Resigned on
- 31 October 2023
Average house price in the postcode CM23 5LD £1,357,000
WASTE KNOT ENERGY (HOLDING) LIMITED
- Correspondence address
- Waste Knot Energy Riverside Park Road, Middlesbrough, Cleveland, United Kingdom, TS2 1UT
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 19 November 2020
- Resigned on
- 31 March 2023
PFP CONSULTING LIMITED
- Correspondence address
- 1 Pond Lane Bentfield Road, Stansted, England, CM24 8JG
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 24 August 2020
Average house price in the postcode CM24 8JG £709,000
STABLEARTH (UK) LIMITED
- Correspondence address
- Suite 1b Market House 19/21 Market Place, Wokingham, England, RG40 1AP
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 4 September 2018
- Resigned on
- 31 January 2020
Average house price in the postcode RG40 1AP £805,000
GEOTECH SOIL STABILISATION LIMITED
- Correspondence address
- Suite 1b Market House 19/21 Market Place, Wokingham, England, RG40 1AP
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 4 September 2018
- Resigned on
- 31 January 2020
Average house price in the postcode RG40 1AP £805,000
STABLEARTH LIMITED
- Correspondence address
- Suite 1b Market House 19/21 Market Place, Wokingham, England, RG40 1AP
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 4 September 2018
- Resigned on
- 31 January 2020
Average house price in the postcode RG40 1AP £805,000
M.A.S.HBM LTD
- Correspondence address
- Suite 1b Market House 19/21 Market Place, Wokingham, England, RG40 1AP
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 4 September 2018
- Resigned on
- 31 January 2020
Average house price in the postcode RG40 1AP £805,000
PROJECT FIELD TOPCO LIMITED
- Correspondence address
- Suite 1b, Market House 19/21 Market Place, Wokingham, England, RG40 1AP
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 4 September 2018
- Resigned on
- 31 January 2020
Average house price in the postcode RG40 1AP £805,000
STABLEARTH 2017 LTD
- Correspondence address
- Suite 1b Market House 19/21 Market Place, Wokingham, England, RG40 1AP
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 4 September 2018
- Resigned on
- 31 January 2020
Average house price in the postcode RG40 1AP £805,000
PROJECT FIELD BIDCO LIMITED
- Correspondence address
- Suite 1b, Market House Market Place, Wokingham, England, RG40 1AP
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 4 September 2018
- Resigned on
- 31 January 2020
Average house price in the postcode RG40 1AP £805,000
LOGINCIDENT LIMITED
- Correspondence address
- 14 Bell Villas, Ponteland, Newcastle Upon Tyne, England, NE20 9BE
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 20 December 2013
Average house price in the postcode NE20 9BE £480,000
THE FOR BABY'S SAKE TRUST
- Correspondence address
- Unit 1b Meadway Court, Rutherford Close, Stevenage, Hertfordshire, England, SG1 2EF
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 19 November 2008
Average house price in the postcode SG1 2EF £2,696,000
AYTON ASPHALTE COMPANY LIMITED
- Correspondence address
- Trowse, Norwich, Norfolk, NR14 8SZ
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 14 April 2008
- Resigned on
- 6 September 2012
ASI SOLUTIONS LIMITED
- Correspondence address
- 2 Thorn Grove, Bishops Stortford, Hertfordshire, United Kingdom, CM23 5LD
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 20 March 2014
- Resigned on
- 31 August 2018
Average house price in the postcode CM23 5LD £1,357,000
PWFP LIMITED
- Correspondence address
- 2 Thorn Grove, Bishop's Stortford, United Kingdom, CM23 5LD
- Role
- director
- Date of birth
- March 1962
- Appointed on
- 20 June 2013
Average house price in the postcode CM23 5LD £1,357,000
SENTURION (MIDCO) LIMITED
- Correspondence address
- Senturion (Midco) Limited Trowse, Norwich, Norfolk, United Kingdom, NR14 8SZ
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 8 November 2011
- Resigned on
- 6 September 2012
GPFS 2024 REALISATIONS LIMITED
- Correspondence address
- Translinc Limited Trowse, Norwich, Norfolk, United Kingdom, NR14 8SZ
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 8 November 2011
- Resigned on
- 6 September 2012
SENTURION (BIDCO) LIMITED
- Correspondence address
- Senturion (Bidco) Limited Trowse, Norwich, Norfolk, United Kingdom, NR14 8SZ
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 8 November 2011
- Resigned on
- 6 September 2012
SENTURION TRUSTEES LIMITED
- Correspondence address
- Trowse, Norwich, Norfolk, United Kingdom, NR14 8SZ
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 8 November 2011
- Resigned on
- 6 September 2012
UNDERGROUND MOLING SERVICES LIMITED
- Correspondence address
- 3-5 Melville Street, Edinburgh, EH3 7PE
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 20 January 2011
- Resigned on
- 6 September 2012
TURRIFF GROUP LIMITED
- Correspondence address
- 3-5 Melville Street, Edinburgh, EH3 7PE
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 20 January 2011
- Resigned on
- 6 September 2012
TURRIFF CONTRACTORS LIMITED
- Correspondence address
- 3-5 Melville Street, Edinburgh, EH3 7PE
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 20 January 2011
- Resigned on
- 6 September 2012
TURRIFF SMART SERVICES LIMITED
- Correspondence address
- 3-5 Melville Street, Edinburgh, EH3 7PE
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 20 January 2011
- Resigned on
- 6 September 2012
KIER MG BUILDING LIMITED
- Correspondence address
- Trowse, Norwich, Norfolk, NR14 8SZ
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 3 December 2009
- Resigned on
- 6 September 2012
NORFOLK COMMUNITY RECYCLING SERVICES LIMITED
- Correspondence address
- Trowse, Norwich, Norfolk, NR14 8SZ
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 21 October 2008
- Resigned on
- 6 September 2012
ECT ENGINEERING LIMITED
- Correspondence address
- Trowse, Norwich, Norfolk, NR14 8SZ
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 2 June 2008
- Resigned on
- 6 September 2012
KIER RECYCLING CIC
- Correspondence address
- Trowse, Norwich, Norfolk, NR14 8SZ
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 2 June 2008
- Resigned on
- 6 September 2012
FDT ASSOCIATES LTD
- Correspondence address
- Trowse, Norwich, Norfolk, NR14 8SZ
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 14 April 2008
- Resigned on
- 6 September 2012
FDT CONTRACTS LTD
- Correspondence address
- Trowse, Norwich, Norfolk, NR14 8SZ
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 14 April 2008
- Resigned on
- 6 September 2012
WILLOWS PLANT LIMITED
- Correspondence address
- Jabeem 2 Thorn Grove, Bishops Stortford, Herts, CB23 5LD
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 14 April 2008
- Resigned on
- 2 April 2009
MAY GURNEY NORFOLK LIMITED
- Correspondence address
- Trowse, Norwich, Norfolk, NR14 8SZ
- Role
- director
- Date of birth
- March 1962
- Appointed on
- 14 April 2008
KIER MG (TECHNICAL SERVICES) LIMITED
- Correspondence address
- Trowse, Norwich, Norfolk, NR14 8SZ
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 14 April 2008
- Resigned on
- 6 September 2012
T J BRENT LIMITED
- Correspondence address
- Trowse, Norwich, Norfolk, NR14 8SZ
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 14 April 2008
- Resigned on
- 6 September 2012
T CARTLEDGE LIMITED
- Correspondence address
- Trowse, Norwich, Norfolk, NR14 8SZ
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 14 April 2008
- Resigned on
- 6 September 2012
KIER INTEGRATED SERVICES (TRUSTEES) LIMITED
- Correspondence address
- Trowse, Norwich, Norfolk, NR14 8SZ
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 14 April 2008
- Resigned on
- 6 September 2012
KIER INTEGRATED SERVICES (HOLDINGS) LIMITED
- Correspondence address
- Jabeem 2 Thorn Grove, Bishops Stortford, Herts, CB23 5LD
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 14 April 2008
- Resigned on
- 6 September 2012
KIER INTEGRATED SERVICES LIMITED
- Correspondence address
- Trowse, Norwich, Norfolk, NR14 8SZ
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 14 April 2008
- Resigned on
- 6 September 2012
KIER INTEGRATED SERVICES (ESTATES) LIMITED
- Correspondence address
- Trowse, Norwich, Norfolk, NR14 8SZ
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 14 April 2008
- Resigned on
- 6 September 2012
KIER INTEGRATED SERVICES GROUP LIMITED
- Correspondence address
- Trowse, Norwich, Norfolk, NR14 8SZ
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 14 April 2008
- Resigned on
- 6 September 2012
MICHCO 210 LIMITED
- Correspondence address
- Trowse, Norwich, Norfolk, NR14 8SZ
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 14 April 2008
- Resigned on
- 6 September 2012
ENGINEERED PRODUCTS LIMITED
- Correspondence address
- Trowse, Norwich, Norfolk, NR14 8SZ
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 14 April 2008
- Resigned on
- 6 September 2012
KIER INTEGRATED SERVICES (REGIONAL) LIMITED
- Correspondence address
- Trowse, Norwich, Norfolk, NR14 8SZ
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 14 April 2008
- Resigned on
- 6 September 2012
HAWTHORNS PROJECT MANAGEMENT LIMITED
- Correspondence address
- Trowse, Norwich, Norfolk, NR14 8SZ
- Role
- director
- Date of birth
- March 1962
- Appointed on
- 14 April 2008
A C CHESTERS & SON LIMITED
- Correspondence address
- Trowse, Norwich, Norfolk, NR14 8SZ
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 14 April 2008
- Resigned on
- 6 September 2012
FDT (HOLDINGS) LTD
- Correspondence address
- Trowse, Norwich, Norfolk, NR14 8SZ
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 14 April 2008
- Resigned on
- 6 September 2012