Phillip Robert MILLWARD
Total number of appointments 57, 56 active appointments
PRV ENGINEERING LIMITED
- Correspondence address
- Corpacq House 1 Goose Green, Altrincham, England, WA14 1DW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 9 July 2025
ALP (EUROPE) LIMITED
- Correspondence address
- Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 4 July 2025
PREMIER ENGINEERING (SCARBOROUGH) LIMITED
- Correspondence address
- 34 Falsgrave Road, Scarborough, North Yorkshire, YO12 5AT
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 3 April 2025
Average house price in the postcode YO12 5AT £262,000
2 RECYCLING LIMITED
- Correspondence address
- Corpacq House 1 Goose Green, Altrincham, Cheshire, United Kingdom, WA14 1DW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 3 December 2024
A&M ENERGY GROUP LIMITED
- Correspondence address
- Environmental House Sandwash Close, Rainford Industrial Est, Rainford, St. Helens, Merseyside, United Kingdom, WA11 8LY
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 15 November 2024
- Resigned on
- 12 February 2025
Average house price in the postcode WA11 8LY £290,000
HOMEWARM LIMITED
- Correspondence address
- Enviromental House, Sandwash, Close, Rainford Industrial, Estate, Rainford, St Helens, WA11 8LY
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 15 November 2024
- Resigned on
- 12 February 2025
Average house price in the postcode WA11 8LY £290,000
A. & M. INSULATIONS LIMITED
- Correspondence address
- Environmental House Sandwash Close, Rainford Industrial Est, Rainford, St. Helens, Merseyside, United Kingdom, WA11 8LY
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 15 November 2024
- Resigned on
- 12 February 2025
Average house price in the postcode WA11 8LY £290,000
A & M ENERGY SOLUTIONS LIMITED
- Correspondence address
- Enviromental House,, Sandwash Close,, Rainford Industrial Estate, Rainford,St Helens., WA11 8LY
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 15 November 2024
- Resigned on
- 12 February 2025
Average house price in the postcode WA11 8LY £290,000
J.A. HARVEY (BASSINGHAM) LIMITED
- Correspondence address
- Corpacq House 1 Goose Green, Altrincham, Cheshire, United Kingdom, WA14 1DW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 11 October 2024
EMISSCO LIMITED
- Correspondence address
- Corpacq House 1 Goose Green, Altrincham, United Kingdom, WA14 1DW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 4 October 2024
AUTO LOGISTIKS LIMITED
- Correspondence address
- Corpacq House 1 Goose Green, Altrincham, United Kingdom, WA14 1DW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 4 October 2024
TIMEC 1395 LIMITED
- Correspondence address
- Klarius Products Ltd Brookhouses Industrial Estate, New Haden Road Cheadle, Stoke On Trent, ST10 1UF
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 4 October 2024
Average house price in the postcode ST10 1UF £256,000
KM TOOLS LIMITED
- Correspondence address
- Corpacq House 1 Goose Green, Altrincham, United Kingdom, WA14 1DW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 4 October 2024
KLARIUS PRODUCTS LTD
- Correspondence address
- Corpacq House 1 Goose Green, Altrincham, United Kingdom, WA14 1DW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 4 October 2024
PREMIER BUILDING PRODUCTS LIMITED
- Correspondence address
- The Gate House Fernhurst Business Park, Fernhurst, Haslemere, Surrey, England, GU27 3HB
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 1 May 2024
Average house price in the postcode GU27 3HB £1,600,000
PSF STEEL LIMITED
- Correspondence address
- The Gate House Fernhurst Business Park, Fernhurst, Haslemere, Surrey, England, GU27 3HB
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 1 May 2024
Average house price in the postcode GU27 3HB £1,600,000
PCP CLADDING LIMITED
- Correspondence address
- The Gate House Fernhurst Business Park, Fernhurst, Haslemere, Surrey, England, GU27 3HB
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 1 May 2024
Average house price in the postcode GU27 3HB £1,600,000
QUALICHEM HOLDINGS LTD
- Correspondence address
- 424 - 436 Qualitech Env Services, Haydock Lane, St. Helens, Merseyside, United Kingdom, WA11 9UY
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 15 January 2024
Average house price in the postcode WA11 9UY £184,000
MSW LIMITED
- Correspondence address
- Msw Limited, Acton Grove, Long Eaton,, Nottingham, Nottinghamshire, NG10 1FY
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 12 December 2023
Average house price in the postcode NG10 1FY £464,000
M.S.W (UK) LIMITED
- Correspondence address
- Acton Grove, Long Eaton, Nottinghamshire, NG10 1FY
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 4 October 2023
Average house price in the postcode NG10 1FY £464,000
HERITAGE SOMERFIELD HOLDINGS LIMITED
- Correspondence address
- 1 Cranfield Road, Lostock, Bolton, United Kingdom, BL6 4SB
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 28 July 2023
Average house price in the postcode BL6 4SB £133,000
HERITAGE SOMERFIELD GROUP LTD
- Correspondence address
- 1 Cranfield Road, Lostock, Bolton, BL6 4SB
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 28 July 2023
Average house price in the postcode BL6 4SB £133,000
ECLIPSE INTEGRAL BLINDS LTD
- Correspondence address
- Unit 1 Navigation Park, Lockside Road, Leeds, United Kingdom, LS10 1EP
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 19 May 2023
Average house price in the postcode LS10 1EP £3,536,000
ECLIPSE BLINDS LTD
- Correspondence address
- Unit 1 Navigation Park, Lockside Road, Leeds, United Kingdom, LS10 1EP
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 19 May 2023
Average house price in the postcode LS10 1EP £3,536,000
ENVIROCLEANSE LIMITED
- Correspondence address
- Corpacq House, 1 Goose Green, Altrincham, England, WA14 1DW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 17 March 2023
FRIARS 935 LIMITED
- Correspondence address
- 424-436 Haydock Lane, Haydock Industrial Estate, Haydock, St Helens, Merseyside, United Kingdom, WA11 9UJ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 13 January 2023
BERECO LIMITED
- Correspondence address
- Unit 5 Aspen Centurian Business, Park Bessemer Way, Rotherham, South Yorkshire, S60 1FB
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 30 November 2022
Average house price in the postcode S60 1FB £3,021,000
BERECO RETAIL LIMITED
- Correspondence address
- Unit 5 Aspen Centurion Business Park, Bessemer Way, Rotherham, South Yorkshire, S60 1FB
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 30 November 2022
Average house price in the postcode S60 1FB £3,021,000
BERECO GROUP LIMITED
- Correspondence address
- Unit 5 Aspen Centurion Business, Park, Bessemer Way, Rotherham, South Yorkshire, S60 1FB
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 30 November 2022
Average house price in the postcode S60 1FB £3,021,000
CWMTILLERY GLASS CENTRE LIMITED
- Correspondence address
- Corpacq House Goose Green, Altrincham, England, WA14 1DW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 19 April 2022
CWMTILLERY GLASS CENTRE (HOLDINGS) LIMITED
- Correspondence address
- Corpacq House Goose Green, Altrincham, England, WA14 1DW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 19 April 2022
CENTRAL POWER LIMITED
- Correspondence address
- Corpacq House 1 Goose Green, Altrincham, Cheshire, England, WA14 1DW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 22 September 2021
FERROUS PROTECTION LTD
- Correspondence address
- 424-436 Even Haydock Lane, Haydock Industrial Estate, St Helens, Merseyside, United Kingdom, WA11 9UJ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 21 July 2021
FPL2021 LTD
- Correspondence address
- C/O Kroll Advisory Ltd, The Chancery 58 Spring Gardens, Manchester, M2 1EW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 31 December 2020
Average house price in the postcode M2 1EW £24,460,000
FRIARS 742 LIMITED
- Correspondence address
- Corpacq House 1 Goose Green, Altrincham, Cheshire, United Kingdom, WA14 1DW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 12 December 2019
W H GOOD AUTOMATION LTD
- Correspondence address
- Corpacq House Goose Green, Altrincham, England, WA14 1DW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 1 November 2019
W.H.GOOD GROUP LIMITED
- Correspondence address
- W.H.G.H. Limited Carrs Industrial Estate, Rossendale, Lancashire, United Kingdom, BB4 5JT
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 1 November 2019
Average house price in the postcode BB4 5JT £1,235,000
W.H. GOOD LIMITED
- Correspondence address
- Unit 7 Carrs Industrial Estate, Haslingden, Rossendale, Lancashire, United Kingdom, BB4 5JT
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 1 November 2019
Average house price in the postcode BB4 5JT £1,235,000
W.H. GOOD (HOLDINGS) LTD
- Correspondence address
- Carrs Industrial Estate Rossendale, Lancashire, United Kingdom, BB4 5JT
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 1 November 2019
Average house price in the postcode BB4 5JT £1,235,000
BRISTOL HOLDCO LIMITED
- Correspondence address
- Corpacq Ltd, 1, Corpacq House Goose Green, Altrincham, Cheshire, United Kingdom, WA14 1DW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 12 July 2019
QUALITECH ENVIRONMENTAL SERVICES LIMITED
- Correspondence address
- 424-436 Haydock Lane Haydock Industrial Estate, Haydock, St Helens, Merseyside, WA11 9UJ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 12 July 2019
QES HOLDINGS LIMITED
- Correspondence address
- Corpacq House 1 Goose Green, Altrincham, Cheshire, United Kingdom, WA14 1DW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 13 June 2019
- Resigned on
- 10 January 2020
KEY FORENSIC SERVICES LIMITED
- Correspondence address
- Corpacq House 1 Goose Green, Altrincham, United Kingdom, WA14 1DW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 1 February 2019
BRISTOL BIDCO LIMITED
- Correspondence address
- Corpacq House 1 Goose Green, Altrincham, Cheshire, United Kingdom, WA14 1DW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 14 January 2019
CONTRACT CHEMICALS LIMITED
- Correspondence address
- Riverside House Irwell Street, Manchester, M3 5EN
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 6 July 2018
Average house price in the postcode M3 5EN £10,005,000
PLANT HIRE AND SALES HOLDINGS LIMITED
- Correspondence address
- Corpacq House 1 Goose Green, Altrincham, Cheshire, United Kingdom, WA14 1DW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 7 March 2018
- Resigned on
- 10 June 2019
NORTHERN PACKAGING HOLDINGS LIMITED
- Correspondence address
- Corpacq House 1 Goose Green, Altrincham, England, WA14 1DW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 1 January 2018
- Resigned on
- 9 January 2020
AINTREE PLASTICS LIMITED
- Correspondence address
- Corpacq House 1 Goose Green, Altrincham, England, WA14 1DW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 1 January 2018
AINTREE CARTONS LIMITED
- Correspondence address
- Corpacq House 1 Goose Green, Altrincham, England, WA14 1DW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 1 January 2018
SUPAGLAZE PROPERTIES LIMITED
- Correspondence address
- Corpacq House 1 Goose Green, Altrincham, England, WA14 1DW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 1 January 2018
- Resigned on
- 9 January 2020
GLASSCRAFT DECORATIVE LIMITED
- Correspondence address
- Corpacq House 1 Goose Green, Altrincham, England, WA14 1DW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 1 January 2018
SUPAGLAZE LTD
- Correspondence address
- Corpacq House 1 Goose Green, Altrincham, England, WA14 1DW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 1 January 2018
NORTHERN PACKAGING LIMITED
- Correspondence address
- Corpacq House 1 Goose Green, Altrincham, England, WA14 1DW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 1 January 2018
AINTREE PLASTICS (HOLDINGS) LIMITED
- Correspondence address
- Corpacq House 1 Goose Green, Altrincham, England, WA14 1DW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 1 January 2018
- Resigned on
- 8 January 2020
SUPAGLAZE HOLDINGS LIMITED
- Correspondence address
- Corpacq House 1 Goose Green, Altrincham, England, WA14 1DW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 1 January 2018
- Resigned on
- 9 January 2020
FUTURE HEIGHTS LIMITED
- Correspondence address
- Corpacq House 1 Goose Green, Altrincham, England, WA14 1DW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 1 January 2018
STRUCTURAL SCIENCE COMPOSITES LIMITED
- Correspondence address
- Unit 8 James Freel Court, James Freel Close, Barrow-In-Furness, Cumbria, LA14 2NG
- Role RESIGNED
- director
- Date of birth
- June 1962
- Appointed on
- 2 May 2013
- Resigned on
- 14 December 2017