Philip Peter ASHBROOK - Page 3
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 |
---|---|---|---|---|---|---|---|---|
GENISTICS LIMITED | Jul 25, 2014 | Jun 29, 2018 | Active | Director | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited Scotland Scotland | United Kingdom | British |
ALERT COMMUNICATIONS LIMITED | Jul 25, 2014 | Jun 29, 2018 | Active | Company Director | Director | 2nd Floor, 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited, Scotland Scotland | United Kingdom | British |
GH BODMIN HOLDINGS LIMITED | Jul 25, 2014 | Jun 29, 2018 | Active | Project Executive | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
PREMIER CUSTODIAL FINANCE LIMITED | Jul 25, 2014 | Jun 29, 2018 | Active | Project Executive | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
KINTRA LIMITED | Jul 25, 2014 | Jun 29, 2018 | Active | Project Executive | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
SD MARINE SERVICES LIMITED | Jul 25, 2014 | Jun 29, 2018 | Dissolved | Project Executive | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
EASTBROOK FACILITIES LIMITED | Jul 25, 2014 | Jun 29, 2018 | Active | Project Executive | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
LUTON HEALTH FACILITIES LIMITED | Jul 25, 2014 | Jun 29, 2018 | Active | Project Executive | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED | Jul 25, 2014 | Jun 29, 2018 | Active | Company Director | Director | 2nd Floor, 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited, Scotland Scotland | United Kingdom | British |
FASTTRAX HOLDINGS LIMITED | Jul 25, 2014 | Jun 29, 2018 | Active | Project Executive | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Ltd Scotland | United Kingdom | British |
NEWMOUNT HOLDINGS LIMITED | Jul 25, 2014 | Jun 29, 2018 | Active | Project Executive | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
MATRIX FPMS LIMITED | Jul 25, 2014 | Jun 29, 2018 | Dissolved | Project Executive | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
ALERT COMMUNICATIONS (2006) LIMITED | Jul 25, 2014 | Jun 29, 2018 | Active | Company Director | Director | 2nd Floor, 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited, Scotland Scotland | United Kingdom | British |
TIVERTON HEALTHCARE FACILITIES (HOLDINGS) LIMITED | Jul 25, 2014 | Jun 29, 2018 | Active | Project Executive | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
GENISTICS HOLDINGS LIMITED | Jul 25, 2014 | Jun 29, 2018 | Active | Director | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited Scotland Scotland | United Kingdom | British |
SALISBURY HEALTHCARE FACILITIES LIMITED | Jul 25, 2014 | Jun 29, 2018 | Active | Project Executive | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
BLACKSHAW HEALTHCARE SERVICES HOLDINGS LIMITED | Jul 25, 2014 | Jun 29, 2018 | Active | Project Executive | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
KEY HEALTH SERVICES (ADDENBROOKES) LIMITED | Jul 25, 2014 | Jun 29, 2018 | Active | Project Executive | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
GH BURY HOLDINGS LIMITED | Jul 25, 2014 | Jun 29, 2018 | Active | Project Executive | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
MACHRIE BURN LIMITED | Jul 25, 2014 | Jun 29, 2018 | Active | Project Executive | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
SALISBURY HEALTHCARE FACILITIES (HOLDINGS) LIMITED | Jul 25, 2014 | Jun 29, 2018 | Active | Project Executive | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
SCHOOLS CAPITAL LIMITED | Jul 25, 2014 | Jun 29, 2018 | Active | Project Executive | Director | c/o Infrastructure Managers Limited 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
MATRIX FPMS HOLDINGS LIMITED | Jul 25, 2014 | Jun 29, 2018 | Dissolved | Project Executive | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
PUCKLECHURCH CUSTODIAL SERVICES LIMITED | Jul 25, 2014 | Jun 29, 2018 | Active | Project Executive | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
MODERN COURTS (EAST ANGLIA) LIMITED | Jul 25, 2014 | Jun 29, 2018 | Active | Project Executive | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
EASTBROOK FACILITIES HOLDINGS LIMITED | Jul 25, 2014 | Jun 29, 2018 | Active | Project Executive | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
BWP SERVICES (HOLDINGS NO 2) LIMITED | Jul 25, 2014 | Mar 21, 2016 | Active | Project Executive | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | United Kingdom | British |
BWP PROJECT SERVICES LIMITED | Jul 25, 2014 | Mar 21, 2016 | Active | Project Executive | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | United Kingdom | British |
BWP SERVICES (HOLDINGS NO 1) LIMITED | Jul 25, 2014 | Mar 21, 2016 | Active | Project Executive | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | United Kingdom | British |
FOCUSEDUCATION (NEWCASTLE) LIMITED | Jan 09, 2013 | Jul 31, 2014 | Active | Project Finance Consultant | Director | 3rd Floor The Venus 1 Old Park Lane M41 7HG Trafford Manchester | United Kingdom | British |
FOCUSEDUCATION (LINCOLNSHIRE) HOLDINGS LIMITED | Jan 09, 2013 | Jul 31, 2014 | Active | Project Finance Consultant | Director | 3rd Floor, The Venus 1 Old Park Lane, Trafford M41 7HG Manchester | United Kingdom | British |
EXCHEQUER PARTNERSHIP (NO.2) PLC | Jan 09, 2013 | Jul 31, 2014 | Active | Project Finance Consultant | Director | C/O Catalyst Lend Lease 3rd Floor The Venus M41 7HG 1 Old Park Lane Trafford Manchester | United Kingdom | British |
FOCUSEDUCATION LIMITED | Jan 09, 2013 | Jul 31, 2014 | Active | Project Finance Consultant | Director | 3rd Floor The Venus 1 Old Park Lane M41 7HG Trafford Manchester | United Kingdom | British |
FOCUSEDUCATION (LAMBETH) LIMITED | Jan 09, 2013 | Jul 31, 2014 | Active | Project Finance Consultant | Director | 3rd Floor, The Venus 1 Old Park Lane, Trafford M41 7HG Manchester | United Kingdom | British |
FOCUSEDUCATION (LINCOLNSHIRE) LIMITED | Jan 09, 2013 | Jul 31, 2014 | Active | Project Finance Consultant | Director | 3rd Floor, The Venus 1 Old Park Lane, Trafford M41 7HG Manchester | 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