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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Stockbroker

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Stockbroker

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
Nationality
British
Occupation
Stockbroker

Average house price in the postcode NW3 4PY £5,062,000