Philip Windover FELLOWES-PRYNNE

Total number of appointments 29, 29 active appointments

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
Nationality
British
Occupation
Managing Director

Average house price in the postcode DA12 2DN £340,000

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
Nationality
British
Occupation
Managing Director

Average house price in the postcode DA12 2DN £340,000

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
Nationality
British
Occupation
Managing Director

Average house price in the postcode DA12 2DN £340,000

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
Nationality
British
Occupation
Managing Director

Average house price in the postcode DA12 2DN £340,000

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode OX3 9AY £607,000

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
Nationality
British
Occupation
Director

Average house price in the postcode OX3 9AY £607,000

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
Nationality
British
Occupation
Director

Average house price in the postcode OX3 9AY £607,000

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode CM23 5LD £1,366,000

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode WC1N 3ES £1,145,000

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode CM23 5LD £1,366,000

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
Nationality
British
Occupation
Chair Person

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
Nationality
British
Occupation
Director

Average house price in the postcode CM24 8JG £714,000

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
Nationality
British
Occupation
Director

Average house price in the postcode SG1 2EF £2,714,000