Philip James HOUNSLOW
Natural Person
Title | Mr |
---|---|
First Name | Philip |
Middle Names | James |
Last Name | HOUNSLOW |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 2 |
Resigned | 13 |
Total | 15 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ELEGANCE YACHTS LIMITED | Jun 24, 2003 | Dissolved | Secretary | Blythswood House Maurys Lane West Wellow SO51 6DB Romsey Hampshire | British | |||
ANDRATX PROPERTIES LTD | May 29, 2003 | Dissolved | Secretary | Blythswood House Maurys Lane West Wellow SO51 6DB Romsey Hampshire | British | |||
THE GEORGE CENTRE LTD | Sep 07, 1999 | Feb 16, 2016 | Liquidation | Secretary | Maurys Lane West Wellow SO51 6DB Romsey Blythswood House Hampshire United Kingdom | British | ||
ADLAM MARINE LIMITED | Dec 07, 2006 | Oct 12, 2014 | Dissolved | Company Director | Secretary | Carbery Manor Adlams Lane Sway SO41 6EG Lymington The Cottage Hampshire United Kingdom | British | |
ADLAM MARINE LIMITED | Aug 23, 2011 | Mar 26, 2013 | Dissolved | Accountant | Director | The Cottage, Carbery Manor Adlams Lane Sway SO41 6EG Lymington Hampshire | England | British |
ADLAM MARINE LIMITED | Dec 07, 2006 | Jun 30, 2010 | Dissolved | Company Director | Director | Adlams Lane Sway SO41 6EG Lymington The Cottage, Carbery Manor Hampshire United Kingdom | England | British |
THE GEORGE CENTRE LTD | Mar 23, 1999 | Jun 01, 2010 | Liquidation | Financial Director | Director | Adlams Lane Sway SO41 6EG Lymington The Cottage, Carbery Manor Hampshire United Kingdom | England | British |
WILLIAMS JET TENDERS LIMITED | Mar 30, 2005 | Jun 01, 2008 | Active | Finance Director | Director | Blythswood House Maurys Lane West Wellow SO51 6DB Romsey Hampshire | England | British |
WILLIAMS JET TENDERS LIMITED | Mar 30, 2005 | Jan 01, 2008 | Active | Finance Director | Secretary | Blythswood House Maurys Lane West Wellow SO51 6DB Romsey Hampshire | British | |
ALMANSA CONSTRUCTION LIMITED | Jul 09, 1996 | Oct 23, 2003 | Dissolved | Financial Director | Director | Blythswood House Maurys Lane West Wellow SO51 6DB Romsey Hampshire | England | British |
ALMANSA CONSTRUCTION LIMITED | Jul 09, 1996 | May 31, 2003 | Dissolved | Financial Director | Secretary | Blythswood House Maurys Lane West Wellow SO51 6DB Romsey Hampshire | British | |
PARKER BATH LIMITED | Jul 31, 1996 | Dissolved | Accountant | Director | Blythswood House Maurys Lane West Wellow SO51 6DB Romsey Hampshire | England | British | |
PARKER BATH LIMITED | Jul 31, 1996 | Dissolved | Secretary | Blythswood House Maurys Lane West Wellow SO51 6DB Romsey Hampshire | British | |||
THE GEORGE CENTRE LTD | Apr 06, 1994 | Jan 11, 1995 | Liquidation | Financial Director | Director | Blythswood House Maurys Lane West Wellow SO51 6DB Romsey Hampshire | England | British |
THE GEORGE CENTRE LTD | Apr 06, 1994 | Jan 11, 1995 | Liquidation | Financial Director | Secretary | Blythswood House Maurys Lane West Wellow SO51 6DB Romsey Hampshire | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0