Philip Neville WILBRAHAM

Total number of appointments 13, 12 active appointments

GNT REALISATIONS LIMITED

Correspondence address
Welton Hill Kidd Lane, Welton, Brough, East Yorkshire, HU15 1PH
Role ACTIVE
director
Date of birth
November 1958
Appointed on
17 October 2025
Resigned on
5 July 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode HU15 1PH £1,088,000

PARLIAMENT STREET SECURITIES LIMITED

Correspondence address
Middle Rush, Cowshill, Bishop Auckland, County Durham, DL13 1DF
Role ACTIVE
director
Date of birth
November 1958
Appointed on
17 October 2025
Resigned on
27 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DL13 1DF £302,000

WP1 LLP

Correspondence address
C L C Finance, Meadow Court 124a, Unit 4 Millshaw, Leeds, West Yorkshire, United Kingdom, LS11 8LZ
Role ACTIVE
llp-designated-member
Date of birth
November 1958
Appointed on
19 June 2023
Resigned on
27 September 2023

Average house price in the postcode LS11 8LZ £1,682,000

HULL CARS LTD

Correspondence address
124 Anlaby Road, Hull, East Yorkshire, England, HU3 2JH
Role ACTIVE
director
Date of birth
November 1958
Appointed on
17 February 2020
Resigned on
25 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HU3 2JH £387,000

FRIPURA SALES LIMITED

Correspondence address
Roland House Princes Dock Street, Hull, England, HU1 2LD
Role ACTIVE
director
Date of birth
November 1958
Appointed on
24 January 2018
Resigned on
27 September 2023
Nationality
British
Occupation
Director

WILBCO 2 LIMITED

Correspondence address
33 Wiltshire Road, Kingston Upon Hull, United Kingdom, HU4 6PD
Role ACTIVE
director
Date of birth
November 1958
Appointed on
11 February 2016
Resigned on
27 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode HU4 6PD £537,000

WILBCO 1 LIMITED

Correspondence address
33 Wiltshire Road, Kingston Upon Hull, United Kingdom, HU4 6PD
Role ACTIVE
director
Date of birth
November 1958
Appointed on
11 February 2016
Resigned on
27 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode HU4 6PD £537,000

OIL PRESERVATION TECHNOLOGIES LIMITED

Correspondence address
Try Lunn & Co. Roland House, Princes Dock Street, Hull, East Yorkshire, England, HU1 2LD
Role ACTIVE
director
Date of birth
November 1958
Appointed on
28 January 2014
Resigned on
27 September 2023
Nationality
British
Occupation
Chairman

FRIPURA LIMITED

Correspondence address
33 Wiltshire Road, Kingston Upon Hull, United Kingdom, HU4 6PD
Role ACTIVE
director
Date of birth
November 1958
Appointed on
18 February 2011
Resigned on
27 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode HU4 6PD £537,000

WMK SECURITIES LLP

Correspondence address
Unit 4 Meadow Court, Millshaw, Leeds, West Yorkshire, England, LS11 8LZ
Role ACTIVE
llp-designated-member
Date of birth
November 1958
Appointed on
20 August 2010
Resigned on
27 September 2023

Average house price in the postcode LS11 8LZ £1,682,000

HAMSARD 3225 LIMITED

Correspondence address
Floor 2 10 Wellington Place, Leeds, LS1 4AP
Role ACTIVE
director
Date of birth
November 1958
Appointed on
18 August 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 4AP £69,502,000

ROSADORA LLP

Correspondence address
Middle Rush Cowshill, Bishop Auckland, County Durham, DL13 1DF
Role ACTIVE
llp-designated-member
Date of birth
November 1958
Appointed on
28 March 2008
Resigned on
27 September 2023

Average house price in the postcode DL13 1DF £302,000


MAX HARTLEY LIMITED

Correspondence address
Welton Hill Kidd Lane, Welton, Brough, East Yorkshire, HU15 1PH
Role RESIGNED
director
Date of birth
November 1958
Appointed on
17 October 2025
Resigned on
31 March 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode HU15 1PH £1,088,000