Phillip Guy YUILL
Natural Person
Title | Mr |
---|---|
First Name | Phillip |
Middle Names | Guy |
Last Name | YUILL |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 18 |
Inactive | 3 |
Resigned | 7 |
Total | 28 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
LAVERICK HALL FARM LIMITED | Oct 19, 2016 | Active | Company Director | Director | Venture Court Queens Meadow Business Park TS25 5TG Hartlepool Hub 1 The Innovation Centre England | England | British | |
PEGGLAND LIMITED | Oct 17, 2016 | Active | Director | Director | Venture Court Queens Meadow Business Park TS25 5TG Hartlepool Hub 1 The Innovation Centre England | England | British | |
VILLIERS STREET AGRICULTURAL LAND LIMITED | Apr 25, 2016 | Active | Chairman | Director | Venture Court Queens Meadow Business Park TS25 5TG Hartlepool Hub 1 The Innovation Centre England | England | British | |
YUILL HOMES LIMITED | Apr 14, 2014 | Active | Company Director | Director | Venture Court Queens Meadow Business Park TS25 5TG Hartlepool Hub 1 The Innovation Centre England | England | British | |
THE YW INVESTMENT COMPANY LIMITED | Dec 22, 2011 | Active | Director | Director | Jubilee House York Road TS26 0RE Hartlepool Unit 2 England | England | British | |
WILLSON DEVELOPMENTS LIMITED | Feb 23, 2011 | Active | Company Director | Director | Jubilee House York Road TS26 9EN Hartlepool Unit 2 United Kingdom | England | British | |
CROWNGREEN LIMITED | Oct 25, 2010 | Active | Director | Director | Venture Court Queens Meadow Business Park TS25 5TG Hartlepool Hub 1 The Innovation Centre England | England | British | |
CASTLEBASE LIMITED | Nov 12, 2008 | Active | Director | Director | Venture Court Queens Meadow Business Park TS25 5TG Hartlepool Hub 1 The Innovation Centre England | England | British | |
JOHN SEYMOUR LAND LIMITED | Jan 05, 2007 | Active | Director | Director | Venture Court Queens Meadow Business Park TS25 5TG Hartlepool Hub 1 The Innovation Centre England | England | British | |
IMAGINATIVE LIVING LIMITED | Mar 24, 2006 | Active | Director | Director | Venture Court Queens Meadow Business Park TS25 5TG Hartlepool Hub 1 The Innovation Centre England | England | British | |
CECIL M. YUILL LIMITED | Jan 18, 2006 | Active | Director | Director | Venture Court Queens Meadow Business Park TS25 5TG Hartlepool Hub 1 The Innovation Centre England | England | British | |
NORTHUMBRIAN LAND LIMITED | Mar 23, 2005 | Active | Director | Director | Venture Court Queens Meadow Business Park TS25 5TG Hartlepool Hub 1 The Innovation Centre England | England | British | |
SOUTH SHORE ONE LIMITED | Jul 19, 2004 | Active | Company Director | Director | Venture Court Queens Meadow Business Park TS25 5TG Hartlepool Hub 1 The Innovation Centre England | England | British | |
STONE GRANGE INVESTMENTS LIMITED | Sep 08, 1998 | Active | Director | Director | Venture Court Queens Meadow Business Park TS25 5TG Hartlepool Hub 1 The Innovation Centre England | England | British | |
VILLIERS STREET CENTRAL LIMITED | May 23, 1994 | Dissolved | Company Director | Director | Stone Grange Coniscliffe Road TS26 0BS Hartlepool Cleveland | England | British | |
VILLIERS STREET DEVELOPMENTS LIMITED | Apr 02, 1993 | Dissolved | Company Director | Director | Stone Grange Coniscliffe Road TS26 0BS Hartlepool Cleveland | England | British | |
VILLIERS STREET YORKSHIRE LIMITED | Mar 11, 1993 | Dissolved | Company Director | Director | Stone Grange Coniscliffe Road TS26 0BS Hartlepool Cleveland | England | British | |
VILLIERS STREET HERITAGE HOMES LIMITED | Liquidation | Company Director | Director | Stone Grange Coniscliffe Road TS26 0BS Hartlepool Cleveland | England | British | ||
THROSTON LIMITED | Active | Company Director | Director | Stone Grange Coniscliffe Road TS26 0BS Hartlepool Cleveland | England | British | ||
DENEAIM LIMITED | Active | Company Director | Director | Venture Court Queens Meadow Business Park TS25 5TG Hartlepool Hub 1 The Innovation Centre England | England | British | ||
MOWDEN PARK ESTATE COMPANY LIMITED | Active | Company Director | Director | Venture Court Queens Meadow Business Park TS25 5TG Hartlepool Hub 1 The Innovation Centre England | England | British | ||
VILLIERS STREET AGRICULTURAL LAND LIMITED | May 21, 1997 | Sep 08, 2014 | Active | Director | Director | Jubilee House York Road TS26 9EN Hartlepool Unit 2 Cleveland United Kingdom | England | British |
REALISATIONS (CMY) LIMITED | Feb 03, 2006 | Active | Company Director | Director | Stone Grange Coniscliffe Road TS26 0BS Hartlepool Cleveland | England | British | |
VILLIERS STREET GROUP LIMITED | Jan 18, 2006 | Dissolved | Company Director | Director | Stone Grange Coniscliffe Road TS26 0BS Hartlepool Cleveland | England | British | |
JOHN SEYMOUR LAND LIMITED | Dec 01, 1997 | Feb 11, 1998 | Active | Chief Executive | Director | Stone Grange Coniscliffe Road TS26 0BS Hartlepool Cleveland | England | British |
PREMIER RUGBY LIMITED | Mar 30, 1996 | Apr 01, 1997 | Active | Director | Director | Stone Grange Coniscliffe Road TS26 0BS Hartlepool Cleveland | England | British |
TEES VALLEY TEC LIMITED | Dec 19, 1995 | Dissolved | Managing Director | Director | Hardwick Court TS26 0AZ Hartlepool 11 Cleveland | British | ||
CHURCH WALK RESIDENTS ASSOCIATION LIMITED | Nov 04, 1992 | Active | Company Director | Director | Stone Grange Coniscliffe Road TS26 0BS Hartlepool Cleveland | England | 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