RAYMOND NEIL PHILLPOT

Total number of appointments 11, 2 active appointments

COMMCO PROPERTIES LIMITED

Correspondence address
VENTURE HOUSE ARLINGTON SQUARE, DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1WA
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
3 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG12 1WA £27,728,000

COMMCO SYSTEMS LIMITED

Correspondence address
VENTURE HOUSE 2 ARLINGTON SQUARE, DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1WA
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
5 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG12 1WA £27,728,000


PROVC LIMITED

Correspondence address
PROAV HOUSE OMEGA WAY, EGHAM, SURREY, ENGLAND, TW20 8RD
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
6 March 2012
Resigned on
8 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW20 8RD £3,636,000

COMMCO LIMITED

Correspondence address
VENTURE HOUSE 2 ARLINGTON SQUARE, DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1WA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
2 March 2012
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG12 1WA £27,728,000

COMMCO LIMITED

Correspondence address
62 GOLDSWORTH ROAD, WOKING, SURREY, GU21 6LQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
31 March 2010
Resigned on
29 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 6LQ £1,689,000

PROAV INTERNATIONAL LIMITED

Correspondence address
HYDES WOODLANDS LANE, WINDLESHAM, SURREY, UNITED KINGDOM, GU20 6AN
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
18 June 2009
Resigned on
8 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU20 6AN £1,179,000

PROAV.COM LIMITED

Correspondence address
HYDES WOODLANDS LANE, WINDLESHAM, SURREY, UNITED KINGDOM, GU20 6AN
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
11 June 2009
Resigned on
8 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU20 6AN £1,179,000

LONGBROOK COURT MANAGEMENT LIMITED

Correspondence address
5 LONGBROOK COURT, THORNDOWN LANE, WINDLESHAM, SURREY, GU20 6DJ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
14 May 2008
Resigned on
15 January 2015
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode GU20 6DJ £931,000

HERIOT COURT (CAMBERLEY) M. C. LIMITED

Correspondence address
3 HERIOT COURT, PINE AVENUE, CAMBERLEY, SURREY, GU15 2LY
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
18 February 2004
Resigned on
29 June 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU15 2LY £1,012,000

DIVERSIFIED LIMITED

Correspondence address
5 LONGBROOK COURT, THORNDOWN LANE, WINDLESHAM, SURREY, GU20 6DJ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
10 December 2003
Resigned on
22 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU20 6DJ £931,000

PROAV LIMITED

Correspondence address
HYDES WOODLANDS LANE, WINDLESHAM, SURREY, UNITED KINGDOM, GU20 6AN
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
28 January 1992
Resigned on
8 April 2014
Nationality
BRITISH
Occupation
MARKETING

Average house price in the postcode GU20 6AN £1,179,000