Philip Peter ASHBROOK
Natural Person
Title | Mr |
---|---|
First Name | Philip |
Middle Names | Peter |
Last Name | ASHBROOK |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 6 |
Resigned | 104 |
Total | 111 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
PA INFRA CONSULTING LTD | Dec 19, 2018 | Liquidation | Project Financier | Director | Heskin Hall Farm Wood Lane PR7 5PA Heskin C/O Marshall Peters | England | British | |
MEDOMSLEY TRAINING SERVICES LIMITED | Jul 25, 2014 | Dissolved | Project Executive | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | United Kingdom | British | |
TIS GROUP HOLDINGS LIMITED | Jul 25, 2014 | Dissolved | Project Executive | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | United Kingdom | British | |
TIS INVESTMENTS LIMITED | Jul 25, 2014 | Dissolved | Project Executive | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | United Kingdom | British | |
TRAFFIC INFORMATION SERVICES (TIS) HOLDINGS LIMITED | Jul 25, 2014 | Dissolved | Project Executive | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | United Kingdom | British | |
TRAFFIC INFORMATION SERVICES (TIS) LIMITED | Jul 25, 2014 | Dissolved | Project Executive | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | United Kingdom | British | |
INFRASTRUCTURE INVESTMENT CONSULTANTS LIMITED | Nov 15, 2013 | Dissolved | Director | Director | Durham Road N2 9DR East Finchley 113 London United Kingdom | United Kingdom | British | |
SCOT ROADS PARTNERSHIP PROJECT LTD | Jan 04, 2019 | Jan 26, 2023 | Active | Director | Director | 20 Birchin Lane EC3V 9DU London Birchin Court United Kingdom | England | British |
SCOT ROADS PARTNERSHIP FINANCE LTD | Jan 04, 2019 | Jan 26, 2023 | Active | Director | Director | 20 Birchin Lane EC3V 9DU London Birchin Court United Kingdom | England | British |
SCOT ROADS PARTNERSHIP HOLDINGS LTD | Jan 04, 2019 | Jan 26, 2023 | Active | Director | Director | 20 Birchin Lane EC3V 9DU London Birchin Court United Kingdom | England | British |
SUSTAINABLE COMMUNITIES FOR LEEDS (HOLDINGS) LIMITED | Jan 09, 2019 | Jan 25, 2023 | Active | Director | Director | Navigation Way Ashton-On-Ribble PR2 2YP Preston Unit 18 Riversway Business Village England | England | British |
SUSTAINABLE COMMUNITIES FOR LEEDS (FINANCE) PLC | Jan 09, 2019 | Jan 25, 2023 | Active | Director | Director | Navigation Way Ashton-On-Ribble PR2 2YP Preston Unit 18 Riversway Business Village England | England | British |
SUSTAINABLE COMMUNITIES FOR LEEDS LIMITED | Jan 09, 2019 | Jan 25, 2023 | Active | Director | Director | Navigation Way Ashton-On-Ribble PR2 2YP Preston Unit 18 Riversway Business Village England | England | British |
HIGH WOOD HEALTH (HOLD CO) LIMITED | Jan 04, 2019 | Jan 24, 2023 | Active | Director | Director | London Road BR8 7AG Swanley 8 White Oak Square Kent England | England | British |
HIGH WOOD HEALTH (FINANCE CO) PLC | Jan 04, 2019 | Jan 24, 2023 | Active | Director | Director | London Road BR8 7AG Swanley 8 White Oak Square Kent England | England | British |
AMEY HALLAM HIGHWAYS HOLDINGS LIMITED | Jan 04, 2019 | Jan 24, 2023 | Active | Director | Director | Birchin Lane EC3V 9DU London Birchin Court United Kingdom | England | British |
HIGH WOOD HEALTH (PROJECT CO) LIMITED | Jan 04, 2019 | Jan 24, 2023 | Active | Director | Director | London Road BR8 7AG Swanley 8 White Oak Square Kent England | England | British |
AMEY HALLAM HIGHWAYS LIMITED | Jan 04, 2019 | Jan 24, 2023 | Active | Director | Director | Birchin Lane EC3V 9DU London Birchin Court United Kingdom | England | British |
CORNWALL ENERGY RECOVERY LTD | Mar 28, 2019 | Dec 21, 2022 | Active | Director | Director | c/o Foresight Group Llp 32 London Bridge Street SE1 9SG London The Shard England | England | British |
WEST LONDON ENERGY RECOVERY HOLDINGS LTD | Mar 28, 2019 | Dec 21, 2022 | Active | Director | Director | c/o Foresight Group Llp 32 London Bridge Street SE1 9SG London The Shard England | England | British |
CORNWALL ENERGY RECOVERY HOLDINGS LTD | Mar 28, 2019 | Dec 21, 2022 | Active | Director | Director | c/o Foresight Group Llp 32 London Bridge Street SE1 9SG London The Shard England | England | British |
WEST LONDON ENERGY RECOVERY LTD | Mar 28, 2019 | Dec 21, 2022 | Active | Director | Director | c/o Foresight Group Llp 32 London Bridge Street SE1 9SG London The Shard England | England | British |
ALBION HEALTHCARE (OXFORD) HOLDINGS LIMITED | Jul 25, 2014 | Jul 03, 2018 | Active | Company Director | Director | 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | British |
ALBION HEALTHCARE (OXFORD) LIMITED | Jul 25, 2014 | Jul 03, 2018 | Active | Company Director | Director | 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | British |
ABC SCHOOLS (HOLDINGS) LIMITED | Feb 09, 2016 | Jun 29, 2018 | Active | Project Executive | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh C/O Infrastructure Managers Limited United Kingdom | England | British |
ABC SCHOOLS LIMITED | Feb 09, 2016 | Jun 29, 2018 | Active | Project Executive | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh C/O Infrastructure Managers Limited United Kingdom | England | British |
OCTAGON HEALTHCARE LIMITED | Nov 17, 2015 | Jun 29, 2018 | Active | Company Director | Director | 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | British |
OCTAGON HEALTHCARE FUNDING PLC | Nov 17, 2015 | Jun 29, 2018 | Active | Company Director | Director | 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | British |
OCTAGON HEALTHCARE GROUP LIMITED | Nov 17, 2015 | Jun 29, 2018 | Active | Company Director | Director | 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | British |
OCTAGON HEALTHCARE HOLDINGS (NORWICH) LIMITED | Nov 17, 2015 | Jun 29, 2018 | Active | Company Director | Director | 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | British |
INVESTMENT HOLDINGS (GENISTICS) LIMITED | Jun 29, 2015 | Jun 29, 2018 | Active | Project Executive | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh C/O Infrastructure Managers Limited United Kingdom | England | British |
HSC INVESTMENTS LIMITED | May 01, 2015 | Jun 29, 2018 | Active | Project Executive | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh C/O Infrastructure Managers Limited United Kingdom | England | British |
WORCESTERSHIRE HOSPITAL SPC HOLDINGS LTD | Jul 31, 2014 | Jun 29, 2018 | Active | Director | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | United Kingdom | British |
CALDERDALE HOSPITAL SPC LTD | Jul 31, 2014 | Jun 29, 2018 | Active | Director | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | United Kingdom | British |
WORCESTERSHIRE HOSPITAL SPC PLC | Jul 31, 2014 | Jun 29, 2018 | Active | Director | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | United Kingdom | 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