Phillip Lennox BRUMWELL

Total number of appointments 72, 71 active appointments

BOWES TRAINING LIMITED

Correspondence address
The Parkmore 636 Yarm Road, Eaglescliffe, Stockton-On-Tees, United Kingdom, TS16 0DH
Role ACTIVE
director
Date of birth
August 1975
Appointed on
3 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode TS16 0DH £920,000

ONE LEASE ELDON LTD

Correspondence address
636 Yarm Road, Stockton On Tees, United Kingdom, TS16 0DH
Role ACTIVE
director
Date of birth
August 1975
Appointed on
24 October 2024
Resigned on
27 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode TS16 0DH £920,000

PMS5 (NE) LTD

Correspondence address
636 Yarm Road, Stockton On Tees, United Kingdom, TS16 0DH
Role ACTIVE
director
Date of birth
August 1975
Appointed on
9 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode TS16 0DH £920,000

PMS4 (NE) LIMITED

Correspondence address
Parkmore Hotel & Leisure Club, 636 Yarm Road, Eaglescliffe, Stockton-On-Tees, Cleveland, United Kingdom, TS16 0DH
Role ACTIVE
director
Date of birth
August 1975
Appointed on
23 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode TS16 0DH £920,000

PMS3 (NE) LIMITED

Correspondence address
Parkmore Hotel & Leisure Club, 636 Yarm Road, Eaglescliffe, Stockton-On-Tees, Cleveland, United Kingdom, TS16 0DH
Role ACTIVE
director
Date of birth
August 1975
Appointed on
17 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode TS16 0DH £920,000

PMS1 (NE) LIMITED

Correspondence address
Parkmore Hotel & Leisure Club, 636 Yarm Road, Eaglescliffe, Stockton-On-Tees, Cleveland, United Kingdom, TS16 0DH
Role ACTIVE
director
Date of birth
August 1975
Appointed on
17 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode TS16 0DH £920,000

PMS2 (NE) LIMITED

Correspondence address
Parkmore Hotel & Leisure Club, 636 Yarm Road, Eaglescliffe, Stockton-On-Tees, Cleveland, United Kingdom, TS16 0DH
Role ACTIVE
director
Date of birth
August 1975
Appointed on
17 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode TS16 0DH £920,000

PMS MANAGEMENT (NE) LTD

Correspondence address
Parkmore Hotel & Leisure Club, 636 Yarm Road, Eaglescliffe, Stockton-On-Tees, Cleveland, United Kingdom, TS16 0DH
Role ACTIVE
director
Date of birth
August 1975
Appointed on
3 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode TS16 0DH £920,000

ONE LEASE MANAGEMENT (NCL) LIMITED

Correspondence address
Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England, NE1 5UD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
8 May 2023
Nationality
British
Occupation
Director

OC7 (NE) LTD

Correspondence address
5 Scotts Bowes Offices, Lambton Park, Chester Le Street, County Durham, United Kingdom, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
19 April 2023
Resigned on
26 June 2023
Nationality
British
Occupation
Director

ONE LEASE MANAGEMENT (NE) LTD

Correspondence address
Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England, NE1 5UD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
13 April 2023
Nationality
British
Occupation
Director

FORTITUDE PROMOTIONS LTD

Correspondence address
5 Scotts Bowes Offices Lambton Park, Chester Le Street, County Durham, United Kingdom, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
17 March 2023
Resigned on
21 December 2023
Nationality
British
Occupation
Managing Director

ONE FINANCIAL (NORTH EAST) LTD

Correspondence address
Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England, NE1 5UD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
13 March 2023
Nationality
British
Occupation
Director

OC6 (NE) LIMITED

Correspondence address
5 Scotts Bowes Offices Lambton Park, Chester Le Street, County Durham, United Kingdom, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 March 2023
Resigned on
13 July 2023
Nationality
British
Occupation
Managing Director

OC5 (NE) LIMITED

Correspondence address
5 Scotts Bowes Offices Lambton Park, Chester Le Street, County Durham, United Kingdom, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 March 2023
Resigned on
13 July 2023
Nationality
British
Occupation
Managing Director

OC2 (NE) LIMITED

Correspondence address
5 Scotts Bowes Offices Lambton Park, Chester Le Street, County Durham, United Kingdom, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 March 2023
Resigned on
13 July 2023
Nationality
British
Occupation
Managing Director

OC1 (NE) LIMITED

Correspondence address
5 Scotts Bowes Offices Lambton Park, Chester Le Street, County Durham, United Kingdom, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 March 2023
Resigned on
13 July 2023
Nationality
British
Occupation
Managing Director

OC4 (NE) LIMITED

Correspondence address
5 Scotts Bowes Offices Lambton Park, Chester Le Street, County Durham, United Kingdom, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 March 2023
Resigned on
2 August 2023
Nationality
British
Occupation
Managing Director

OC3 (NE) LIMITED

Correspondence address
5 Scotts Bowes Offices Lambton Park, Chester Le Street, County Durham, United Kingdom, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 March 2023
Resigned on
14 July 2023
Nationality
British
Occupation
Managing Director

ONE TRANSPORT NE LIMITED

Correspondence address
5 Scotts Bowes Offices, Lambton Park, Chester Le Street, County Durham, United Kingdom, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
6 March 2023
Nationality
British
Occupation
Managing Director

ONE RESIDENTIAL MANAGEMENT (NE) LIMITED

Correspondence address
5 Scotts Bowes Offices, Lambton Park, Chester Le Street, County Durham, United Kingdom, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
6 March 2023
Nationality
British
Occupation
Managing Director

ONE MANAGEMENT (NE) LTD

Correspondence address
5 Scotts Bowes Offices, Lambton Park, Chester Le Street, County Durham, United Kingdom, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
6 March 2023
Resigned on
14 July 2023
Nationality
British
Occupation
Managing Director

ONE ASSET MANAGEMENT (NE) LIMITED

Correspondence address
5 Scotts Bowes Offices, Lambton Park, Chester Le Street, County Durham, United Kingdom, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
3 March 2023
Nationality
British
Occupation
Managing Director

BOWES MANAGEMENT SERVICES LTD

Correspondence address
5 Scotts Bowes Offices, Lambton Park, Chester Le Street, County Durham, United Kingdom, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
2 March 2023
Nationality
British
Occupation
Managing Director

ONE GROUP (NE) LIMITED

Correspondence address
Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England, NE1 5UD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 February 2023
Nationality
British
Occupation
Director

ONE FINANCIAL (NE) LIMITED

Correspondence address
5 Scotts Bowes Offices, Lambton Park, Chester Le Street, County Durham, United Kingdom, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
18 February 2023
Nationality
British
Occupation
Director

OLYMPIUS DEVELOPMENTS 2 LIMITED

Correspondence address
Picktree Court Picktree Lane, Chester Le Street, England, DH3 3SY
Role ACTIVE
director
Date of birth
August 1975
Appointed on
13 February 2023
Resigned on
16 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode DH3 3SY £233,000

BAR 52 NCL LIMITED

Correspondence address
Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 December 2022
Nationality
British
Occupation
Managing Director

PURPLE PEACOCK NCL LIMITED

Correspondence address
Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 December 2022
Nationality
British
Occupation
Managing Director

3SIXTY MANAGEMENT (NORTH EAST) LIMITED

Correspondence address
Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
23 November 2022
Nationality
British
Occupation
Managing Director

PURPLE PEACOCK NCL MANAGEMENT LIMITED

Correspondence address
Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
23 November 2022
Nationality
British
Occupation
Managing Director

ONE COLLECTION PROPERTY LIMITED

Correspondence address
Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
23 November 2022
Nationality
British
Occupation
Managing Director

DAVANTI MANAGEMENT LIMITED

Correspondence address
Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
23 November 2022
Nationality
British
Occupation
Managing Director

CLASSICO MANAGEMENT LIMITED

Correspondence address
Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
23 November 2022
Nationality
British
Occupation
Managing Director

ORA MANAGEMENT (NORTH EAST) LIMITED

Correspondence address
Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
23 November 2022
Nationality
British
Occupation
Managing Director

BUDDHA MANAGEMENT LIMITED

Correspondence address
Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
23 November 2022
Nationality
British
Occupation
Managing Director

BAR 52 NCL MANAGEMENT LIMITED

Correspondence address
Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
23 November 2022
Nationality
British
Occupation
Managing Director

TYNEMOUTH HOLDINGS LIMITED

Correspondence address
Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 November 2022
Nationality
British
Occupation
Managing Director

ONE COLLECTION MANAGEMENT SERVICES LIMITED

Correspondence address
Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 November 2022
Nationality
British
Occupation
Managing Director

OLYMPIUS DEVELOPMENTS 2 LIMITED

Correspondence address
Picktree Court Picktree Lane, Chester Le Street, England, DH3 3SY
Role ACTIVE
director
Date of birth
August 1975
Appointed on
12 November 2022
Resigned on
3 January 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode DH3 3SY £233,000

ONE COLLECTION RESIDENTIAL MANAGEMENT LTD

Correspondence address
Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
10 November 2022
Nationality
British
Occupation
Managing Director

HADRIAN TOWER MANAGEMENT LTD

Correspondence address
Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England, NE1 5UD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
9 November 2022
Nationality
British
Occupation
Managing Director

ONE COLLECTION ASSET MANAGEMENT LTD

Correspondence address
Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
9 November 2022
Nationality
British
Occupation
Managing Director

3SIXTY (NORTH EAST) LIMITED

Correspondence address
Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England, NE1 5UD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
4 November 2022
Nationality
British
Occupation
Managing Director

BRAMHALL HOSPITALITY TRADING LIMITED

Correspondence address
Picktree Court Picktree Lane, Chester Le Street, England, DH3 3SY
Role ACTIVE
director
Date of birth
August 1975
Appointed on
10 November 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode DH3 3SY £233,000

STANSFIELD HOUSE (STANLEY) LIMITED

Correspondence address
Scotts 5 Bowes Offices Lambton Park, Chester Le Street, England, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 October 2021
Nationality
British
Occupation
Managing Director

MIDDLEWOOD MANAGEMENT LTD

Correspondence address
Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England, NE1 5UD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 October 2021
Nationality
British
Occupation
Managing Director

HOTEL 52 (THINFORD) LIMITED

Correspondence address
Picktree Court Picktree Lane, Chester Le Street, England, DH3 3SY
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 October 2021
Resigned on
10 January 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode DH3 3SY £233,000

55 (HSG) HOSPITALITY LIMITED

Correspondence address
Picktree Court Picktree Lane, Chester Le Street, England, DH3 3SY
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 October 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode DH3 3SY £233,000

OLYMPIUS DEVELOPMENTS 2 LIMITED

Correspondence address
Picktree Court Picktree Lane, Chester Le Street, England, DH3 3SY
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 October 2021
Resigned on
14 July 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode DH3 3SY £233,000

HSG TOWER MANAGEMENT LIMITED

Correspondence address
Picktree Court Picktree Lane, Chester Le Street, England, DH3 3SY
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 October 2021
Resigned on
1 January 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode DH3 3SY £233,000

HADRIANS HOLDINGS (NORTH EAST) LIMITED

Correspondence address
Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 October 2021
Nationality
British
Occupation
Managing Director

DAVANTI (HSG) LIMITED

Correspondence address
Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
30 September 2021
Resigned on
6 April 2022
Nationality
British
Occupation
Managing Director

SPHERICAL DEVELOPMENTS LIMITED

Correspondence address
Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Role ACTIVE
director
Date of birth
August 1975
Appointed on
28 September 2021
Nationality
British
Occupation
Managing Director

THE ONE COLLECTION GROUP LTD

Correspondence address
Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 September 2021
Nationality
British
Occupation
Managing Director

HOTEL 52 (PARKMORE) LIMITED

Correspondence address
Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 September 2021
Nationality
British
Occupation
Managing Director

APPETITE HSG LIMITED

Correspondence address
Picktree Court Picktree Lane, Chester Le Street, England, DH3 3SY
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 September 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode DH3 3SY £233,000

METROPOLITAN HOUSE (HSG) LIMITED

Correspondence address
Picktree Court Picktree Lane, Chester Le Street, England, DH3 3SY
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 September 2021
Resigned on
12 January 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode DH3 3SY £233,000

BURR LIVING ONE LIMITED

Correspondence address
Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 September 2021
Nationality
British
Occupation
Managing Director

BUDDHA (HSG) LIMITED

Correspondence address
Picktree Court Picktree Lane, Chester Le Street, England, DH3 3SY
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 September 2021
Resigned on
6 April 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode DH3 3SY £233,000

THE ONE COLLECTION LEISURE LTD

Correspondence address
Scotts 5 Bowes Offices Lambton Park, Chester Le Street, England, DH3 4AN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 September 2021
Nationality
British
Occupation
Managing Director

DAVANTI CLASSIC-STATION (HSG) LIMITED

Correspondence address
Picktree Court Picktree Lane, Chester Le Street, England, DH3 3SY
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 September 2021
Resigned on
6 April 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode DH3 3SY £233,000

BRAMHALL HOSPITALITY LIMITED

Correspondence address
Picktree Court Picktree Lane, Chester Le Street, England, DH3 3SY
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 September 2021
Resigned on
2 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode DH3 3SY £233,000

HADRIAN'S 360 LIMITED

Correspondence address
Picktree Court Picktree Lane, Chester Le Street, England, DH3 3SY
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 September 2021
Resigned on
4 March 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode DH3 3SY £233,000

ORA (HSG) LIMITED

Correspondence address
Picktree Court Picktree Lane, Chester Le Street, England, DH3 3SY
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 September 2021
Resigned on
6 April 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode DH3 3SY £233,000

MAXIMA DEVELOPMENTS LIMITED

Correspondence address
Picktree Court Picktree Lane, Chester Le Street, England, DH3 3SY
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 September 2021
Resigned on
4 July 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode DH3 3SY £233,000

HOTEL 52 (SEA) LIMITED

Correspondence address
Central Square, 5th Floor 29 Wellington Street, Leeds, LS1 4DL
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 September 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 4DL £5,294,000

THE ONE COLLECTION REAL ESTATE LTD

Correspondence address
Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Role ACTIVE
director
Date of birth
August 1975
Appointed on
3 August 2021
Nationality
British
Occupation
Director

HIGH STREET COMMERCIAL FINANCE LIMITED

Correspondence address
6th Floor Stockbridge, Newcastle Upon Tyne, England, NE1 2HJ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
3 July 2017
Resigned on
18 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE1 2HJ £9,034,000

ALL SAINTS ASSET MANAGEMENT PLC

Correspondence address
6th Floor Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom, NE1 2HJ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 May 2015
Resigned on
18 February 2022
Nationality
British
Occupation
Operations Director

Average house price in the postcode NE1 2HJ £9,034,000

ALL SAINTS COMMERCIAL PLC

Correspondence address
27/28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 May 2015
Resigned on
25 February 2022
Nationality
British
Occupation
Operations Director

Average house price in the postcode W1W 8DH £38,000


TOTAL RECLAIM LIMITED

Correspondence address
2nd Floor Cuthbert House All Saints Business Centre, Newcastle Upon Tyne, NE1 2ET
Role RESIGNED
director
Date of birth
August 1975
Appointed on
14 August 2017
Resigned on
19 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode NE1 2ET £6,755,000