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
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
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
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
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
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
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
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
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 £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
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
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
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 £1,366,000
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
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
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
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
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
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 £1,145,000
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
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 £1,366,000
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
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 £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
Average house price in the postcode SG1 2EF £2,714,000