Stephen John Randall PHILPOTT

Total number of appointments 31, 7 active appointments

DIGITALLY EMPOWERED LIMITED

Correspondence address
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW
Role ACTIVE
director
Date of birth
December 1955
Appointed on
7 June 2021
Nationality
British
Occupation
Director

ENERGIE GLOBAL FRANCHISING LIMITED

Correspondence address
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW
Role ACTIVE
director
Date of birth
December 1955
Appointed on
23 June 2020
Nationality
British
Occupation
Director

EMPOWERED BRANDS LIMITED

Correspondence address
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW
Role ACTIVE
director
Date of birth
December 1955
Appointed on
23 June 2020
Nationality
British
Occupation
Director

BUTLERS COURT RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Hallmark Property Management Limited 8 The Pavilion Business Centre, 6 Kinetic Crescent, Innova Park, Enfield, United Kingdom, EN3 7FJ
Role ACTIVE
director
Date of birth
December 1955
Appointed on
15 November 2018
Resigned on
8 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EN3 7FJ £743,000

OXYGEN FREEJUMPING LIMITED

Correspondence address
4 QUEEN ELIZABETH CRESENT, BEACONSFIELD, BUCKS, UNITED KINGDOM, HP9 1BX
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
1 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 1BX £1,736,000

MOSAIC SPA AND HEALTH CLUBS LIMITED

Correspondence address
4 Queen Elizabeth Crescent, Beaconsfield, Buckinghamshire, England, HP9 1BX
Role ACTIVE
director
Date of birth
December 1955
Appointed on
28 January 2015
Resigned on
10 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 1BX £1,736,000

MOSAIC SPA AND HEALTH CLUBS (CONTRACT MANAGEMENT) LIMITED

Correspondence address
4 Queen Elizabeth Crescent, Beaconsfield, Buckinghamshire, England, HP9 1BX
Role ACTIVE
director
Date of birth
December 1955
Appointed on
21 January 2015
Resigned on
10 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 1BX £1,736,000


ECL 2020 LIMITED

Correspondence address
4 QUEEN ELIZABETH CRESCENT, BEACONSFIELD, BUCKINGHAMSHIRE, ENGLAND, HP9 1BX
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
20 April 2016
Resigned on
2 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 1BX £1,736,000

PFPL PROJECTS (WYRE FOREST) LTD

Correspondence address
80 CHEAPSIDE, LONDON, UNITED KINGDOM, EC2V 6EE
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
7 November 2014
Resigned on
16 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 6EE £667,000

PFPL PROJECTS (HINCKLEY) LTD

Correspondence address
80 CHEAPSIDE, LONDON, UNITED KINGDOM, EC2V 6EE
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
15 May 2014
Resigned on
16 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 6EE £667,000

PFPL PROJECTS (SPARKHILL) LTD

Correspondence address
80 CHEAPSIDE, LONDON, UNITED KINGDOM, EC2V 6EE
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
15 May 2014
Resigned on
15 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 6EE £667,000

DC HOLDINGS (AMBER VALLEY) LIMITED

Correspondence address
OTIUM HOUSE, 2 FREEMANTLE ROAD, BAGSHOT, SURREY, GU19 5LL
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
11 May 2010
Resigned on
2 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DC PROJECTS (AMBER VALLEY) LIMITED

Correspondence address
OTIUM HOUSE, 2 FREEMANTLE ROAD, BAGSHOT, SURREY, GU19 5LL
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
1 January 2006
Resigned on
2 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

PFPL (HOLDINGS) LTD.

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
17 November 2003
Resigned on
16 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2V 6EE £667,000

FITNESS GLOBAL BRAND MANAGEMENT LIMITED

Correspondence address
ST JOHN'S COTTAGE, CHERRY TREE LANE, FULMER, BERKSHIRE, SL3 6JE
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
23 August 2003
Resigned on
29 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL3 6JE £1,547,000

IMAGINE HEALTH AND SPA LIMITED

Correspondence address
ST JOHN'S COTTAGE, CHERRY TREE LANE, FULMER, BERKSHIRE, SL3 6JE
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
11 April 2001
Resigned on
25 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6JE £1,547,000

NOTTINGHAM RACQUETS & HEALTHTRACK LIMITED

Correspondence address
ST JOHN'S COTTAGE, CHERRY TREE LANE, FULMER, BERKSHIRE, SL3 6JE
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
30 September 1999
Resigned on
6 December 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL3 6JE £1,547,000

EALING RACQUETS AND HEALTHTRACK LIMITED

Correspondence address
ST JOHN'S COTTAGE, CHERRY TREE LANE, FULMER, BERKSHIRE, SL3 6JE
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
30 September 1999
Resigned on
6 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6JE £1,547,000

RACQUETS AND HEALTHTRACK GROUP LIMITED

Correspondence address
ST JOHN'S COTTAGE, CHERRY TREE LANE, FULMER, BERKSHIRE, SL3 6JE
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
30 September 1999
Resigned on
6 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6JE £1,547,000

GATEHOUSE NURSERY HOLDINGS LIMITED

Correspondence address
ST JOHN'S COTTAGE, CHERRY TREE LANE, FULMER, BERKSHIRE, SL3 6JE
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
4 August 1999
Resigned on
6 December 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL3 6JE £1,547,000

HWS RESTAURANTS LIMITED

Correspondence address
ST JOHN'S COTTAGE, CHERRY TREE LANE, FULMER, BERKSHIRE, SL3 6JE
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
29 March 1999
Resigned on
10 July 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6JE £1,547,000

FARNRIDGE LIMITED

Correspondence address
ST JOHN'S COTTAGE, CHERRY TREE LANE, FULMER, BERKSHIRE, SL3 6JE
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
23 December 1997
Resigned on
6 December 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL3 6JE £1,547,000

UKACTIVE

Correspondence address
ST JOHN'S COTTAGE, CHERRY TREE LANE, FULMER, BERKSHIRE, SL3 6JE
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
1 April 1997
Resigned on
18 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6JE £1,547,000

FITNESS FIRST (CURZONS) LTD.

Correspondence address
ST JOHN'S COTTAGE, CHERRY TREE LANE, FULMER, BERKSHIRE, SL3 6JE
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
5 March 1997
Resigned on
6 December 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL3 6JE £1,547,000

CURZONS (EMBANKMENT) LIMITED

Correspondence address
ST JOHN'S COTTAGE, CHERRY TREE LANE, FULMER, BERKSHIRE, SL3 6JE
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
5 March 1997
Resigned on
6 December 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL3 6JE £1,547,000

CURZONS LIVERPOOL STREET LIMITED

Correspondence address
ST JOHN'S COTTAGE, CHERRY TREE LANE, FULMER, BERKSHIRE, SL3 6JE
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
5 March 1997
Resigned on
6 December 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL3 6JE £1,547,000

CURZONS (BERKELEY SQUARE HOUSE) LIMITED

Correspondence address
ST JOHN'S COTTAGE, CHERRY TREE LANE, FULMER, BERKSHIRE, SL3 6JE
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
5 March 1997
Resigned on
6 December 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL3 6JE £1,547,000

TENNIS CLUB MANAGEMENT INTERNATIONAL LIMITED

Correspondence address
ST JOHN'S COTTAGE, CHERRY TREE LANE, FULMER, BERKSHIRE, SL3 6JE
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
25 October 1996
Resigned on
6 December 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL3 6JE £1,547,000

DAVID LLOYD SPORTS CENTRES LIMITED

Correspondence address
ST JOHN'S COTTAGE, CHERRY TREE LANE, FULMER, BERKSHIRE, SL3 6JE
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
25 October 1996
Resigned on
6 December 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL3 6JE £1,547,000

ASQUITH COURT NURSERIES LIMITED

Correspondence address
ST JOHN'S COTTAGE, CHERRY TREE LANE, FULMER, BERKSHIRE, SL3 6JE
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
23 January 1996
Resigned on
7 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6JE £1,547,000

DAVID LLOYD LEISURE LIMITED

Correspondence address
ST JOHN'S COTTAGE, CHERRY TREE LANE, FULMER, BERKSHIRE, SL3 6JE
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
18 October 1995
Resigned on
6 December 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL3 6JE £1,547,000