Stephen Lawrey PHIPPS
Total number of appointments 38, 28 active appointments
PHIPPS & COMPANY LIMITED
- Correspondence address
- Mathon Court Mathon, Malvern, Worcestershire, United Kingdom, WR13 5NZ
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 25 July 2025
Average house price in the postcode WR13 5NZ £820,000
TWO BEACONS VINEYARD LTD
- Correspondence address
- 3rd Floor 86-90 Paul Street, London, United Kingdom, EC2A 4NE
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 20 June 2025
Average house price in the postcode EC2A 4NE £3,724,000
MEDICHECKS.COM LTD
- Correspondence address
- Mathon Court West Malvern Road, Mathon, Malvern, England, WR13 5NZ
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 25 July 2024
Average house price in the postcode WR13 5NZ £820,000
BAR DOURO LTD
- Correspondence address
- Mathon Court West Malvern Road, Mathon, Malvern, England, WR13 5NZ
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 25 April 2024
Average house price in the postcode WR13 5NZ £820,000
FESTA WINE LIMITED
- Correspondence address
- Mathon Court West Malvern Road, Mathon, Malvern, WR13 5NZ
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 4 May 2023
Average house price in the postcode WR13 5NZ £820,000
XENOTS LIMITED
- Correspondence address
- Argentor House Oldbury Road, West Bromwich, United Kingdom, B70 9BS
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 15 July 2022
BAR DOURO CITY LIMITED
- Correspondence address
- Finsgate 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 23 March 2022
BAR DOURO LONDON BRIDGE LIMITED
- Correspondence address
- Finsgate 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 23 March 2022
M G WINE LIMITED
- Correspondence address
- Mathon Court West Malvern Rd, Malvern, United Kingdom, WR13 5NZ
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 19 March 2022
Average house price in the postcode WR13 5NZ £820,000
RESORT APPAREL LIMITED
- Correspondence address
- 3rd Floor 86-90 Paul Street, London, United Kingdom, EC2A 4NE
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 18 June 2021
Average house price in the postcode EC2A 4NE £3,724,000
MILLED AND FORGED LIMITED
- Correspondence address
- 3rd Floor 86-90 Paul Street, London, United Kingdom, EC2A 4NE
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 21 April 2021
Average house price in the postcode EC2A 4NE £3,724,000
BOTTLE AND BOARD LTD
- Correspondence address
- Mathon Court Mathon, Malvern, Worcestershire, England, WR13 5NZ
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 13 January 2015
Average house price in the postcode WR13 5NZ £820,000
FALKLAND OIL AND GAS LIMITED
- Correspondence address
- 56 John Street, Stanley, Falkland Islands
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 5 December 2013
- Resigned on
- 30 April 2015
PERCEVAL PROPERTIES LIMITED
- Correspondence address
- 8 Wigmore Street, London, England, W1U 2RD
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 23 June 2011
EXFAVILLA LIMITED
- Correspondence address
- Mathon Court West Malvern Road, Mathon, Malvern, Worcestershire, United Kingdom, WR13 5NZ
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 20 August 2008
Average house price in the postcode WR13 5NZ £820,000
CHARTBAY LIMITED
- Correspondence address
- 8 Perceval Avenue, London, NW3 4PY
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 22 April 2008
Average house price in the postcode NW3 4PY £5,062,000
ORVEC INTERNATIONAL LIMITED
- Correspondence address
- 2nd Floor 45 Church Street, Birmingham, West Midlands, B3 2RT
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 17 November 2006
Average house price in the postcode B3 2RT £3,034,000
ORVEC HOLDINGS LIMITED
- Correspondence address
- Malmo Road, Sutton Fields Industrial Estate, Hull, HU7 0YF
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 26 September 2006
Average house price in the postcode HU7 0YF £787,000
H2O VENTURE PARTNERS PE LIMITED
- Correspondence address
- 264 Shaw Gibbs, Banbury Road, Oxford, England, OX2 7DY
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 1 March 2006
JOINTLINE LIMITED
- Correspondence address
- Airfield View, Camp Road, Witham St Hughs, Lincoln, LN6 9TW
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 29 April 2005
RED ROSE PAVEMENTS LIMITED
- Correspondence address
- Airfield View Camp Road, Witham St Hughs, Lincoln, Lincs, LN6 9TW
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 29 April 2005
RED ROSE SEALANTS (EASTERN) LTD.
- Correspondence address
- Airfield View, Camp Road, Witham St Hughs, Lincoln, LN6 9TW
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 29 April 2005
JOINTLINE HOLDINGS LIMITED
- Correspondence address
- Airfield View, Camp Road Witham St Hughs, Lincoln, LN6 9TW
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 1 April 2005
BRUNEL MORTGAGES AND LOANS LIMITED
- Correspondence address
- Mathon West Malvern Road, Mathon, Malvern, England, WR13 5NZ
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 30 January 2004
Average house price in the postcode WR13 5NZ £820,000
LAWRENCE INDUSTRIES LIMITED
- Correspondence address
- Lawrence House Apollo, Lichfield Industrial Estate, Tamworth, Staffordshire, B79 7TA
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 26 October 2001
- Resigned on
- 28 March 2024
Average house price in the postcode B79 7TA £594,000
LAWRENCE INDUSTRIES HOLDINGS LIMITED
- Correspondence address
- Lawrence House Apollo, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TA
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 25 September 2001
- Resigned on
- 28 March 2024
Average house price in the postcode B79 7TA £594,000
WEB SUPPLY SERVICES LIMITED
- Correspondence address
- 8 Perceval Avenue, London, NW3 4PY
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 14 March 2000
Average house price in the postcode NW3 4PY £5,062,000
WASSELL LIMITED
- Correspondence address
- 8 Perceval Avenue, London, NW3 4PY
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 1 March 2000
Average house price in the postcode NW3 4PY £5,062,000
DESIRE PETROLEUM LIMITED
- Correspondence address
- 101 8th Floor, Wigmore Street, London, England, W1U 1QU
- Role RESIGNED
- director
- Date of birth
- December 1957
- Appointed on
- 6 December 2013
- Resigned on
- 30 April 2015
Average house price in the postcode W1U 1QU £270,000
H2O VENTURE PARTNERS (PRIVATE EQUITY) LLP
- Correspondence address
- 8 Perceval Avenue, London, NW3 4PY
- Role
- llp-designated-member
- Date of birth
- December 1957
- Appointed on
- 15 May 2007
Average house price in the postcode NW3 4PY £5,062,000
TELEHEALTH SOLUTIONS LIMITED
- Correspondence address
- 8 Perceval Avenue, London, NW3 4PY
- Role RESIGNED
- director
- Date of birth
- December 1957
- Appointed on
- 16 April 2007
- Resigned on
- 16 February 2011
Average house price in the postcode NW3 4PY £5,062,000
C J ELSE LIMITED
- Correspondence address
- 8 Perceval Avenue, London, NW3 4PY
- Role RESIGNED
- director
- Date of birth
- December 1957
- Appointed on
- 29 April 2005
- Resigned on
- 30 May 2006
Average house price in the postcode NW3 4PY £5,062,000
BRUNEL HOLDINGS LIMITED
- Correspondence address
- 1st Floor Avocet House, Dorcan Complex, Faraday Road, Swindon, SN3 5HQ
- Role
- director
- Date of birth
- December 1957
- Appointed on
- 22 January 2004
PLATINUM BLUE LIMITED
- Correspondence address
- 8 Perceval Avenue, London, NW3 4PY
- Role RESIGNED
- director
- Date of birth
- December 1957
- Appointed on
- 15 May 2001
- Resigned on
- 9 November 2005
Average house price in the postcode NW3 4PY £5,062,000
COMPLETE UNIVERSITY GUIDE LIMITED
- Correspondence address
- 8 Perceval Avenue, London, NW3 4PY
- Role RESIGNED
- director
- Date of birth
- December 1957
- Appointed on
- 10 August 1999
- Resigned on
- 12 September 2003
Average house price in the postcode NW3 4PY £5,062,000
DESIRE PETROLEUM LIMITED
- Correspondence address
- 8 Wigmore Street, London, W1U 2RD
- Role RESIGNED
- director
- Date of birth
- December 1957
- Appointed on
- 3 May 1996
- Resigned on
- 5 December 2013
MINERAL SECURITIES (UK) LIMITED
- Correspondence address
- 8 Perceval Avenue, London, NW3 4PY
- Role RESIGNED
- director
- Date of birth
- December 1957
- Appointed on
- 24 March 1995
- Resigned on
- 20 July 2007
Average house price in the postcode NW3 4PY £5,062,000
EXFAVILLA LIMITED
- Correspondence address
- 8 Perceval Avenue, London, NW3 4PY
- Role RESIGNED
- director
- Date of birth
- December 1957
- Appointed on
- 9 September 1991
- Resigned on
- 22 September 2003
Average house price in the postcode NW3 4PY £5,062,000