Philip James BRUCE
Natural Person
| Title | Mr |
|---|---|
| First Name | Philip |
| Middle Names | James |
| Last Name | BRUCE |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 4 |
| Inactive | 1 |
| Resigned | 12 |
| Total | 17 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| SCIL II (TOPCO) LIMITED | May 10, 2022 | Active | Director | Willow Lane CR4 4NA Mitcham 54 Surrey United Kingdom | United Kingdom | British | ||
| SCIL III LLC | May 10, 2022 | Active | Director | Savile Row W1S 3PA London 2 United Kingdom | United Kingdom | British | ||
| SCIL IV LLC | Nov 16, 2021 | Active | Director | Savile Row W1S 3PA London 2 United Kingdom | United Kingdom | British | ||
| SPECIALITY CHEMICALS INTERNATIONAL LIMITED | Oct 01, 2019 | Active | Director | Willow Lane CR4 4NA Mitcham 54 Surrey United Kingdom | United Kingdom | British | ||
| PJB CHEMICAL CONSULTANCY LIMITED | Dec 18, 2015 | Dissolved | Director | KT19 7LE Epsom 17 Lady Harewood Way Surrey England | United Kingdom | British | ||
| SCOTT BADER COMPANY LIMITED | Mar 01, 2005 | Jun 30, 2015 | Active | Director | Blenheim House 4 Farm Close Harbury CV33 9LL Leamington Spa Warwickshire | United Kingdom | British | |
| SYNTHETIC RESINS LIMITED | Mar 01, 2005 | Jun 30, 2015 | Active | Director | Blenheim House 4 Farm Close Harbury CV33 9LL Leamington Spa Warwickshire | United Kingdom | British | |
| BOLDHELP LIMITED | Mar 01, 2005 | Jun 30, 2015 | Active | Director | Blenheim House 4 Farm Close Harbury CV33 9LL Leamington Spa Warwickshire | United Kingdom | British | |
| SCOTT BADER UK LIMITED | Mar 01, 2005 | Jun 30, 2015 | Active | Director | Wollaston Hall Wollaston NN29 7RL Wellingborough Northamptonshire | United Kingdom | British | |
| HYPAR TANK PANELS LIMITED | Mar 01, 2005 | Jun 30, 2015 | Active | Director | Blenheim House 4 Farm Close Harbury CV33 9LL Leamington Spa Warwickshire | United Kingdom | British | |
| STRAND GLASSFIBRE LIMITED | Mar 01, 2005 | Jun 30, 2015 | Active | Director | Blenheim House 4 Farm Close Harbury CV33 9LL Leamington Spa Warwickshire | United Kingdom | British | |
| SCOTT BADER EXPORTS LIMITED | Mar 01, 2005 | Jun 30, 2015 | Active | Director | Blenheim House 4 Farm Close Harbury CV33 9LL Leamington Spa Warwickshire | United Kingdom | British | |
| EMPLOYEE OWNERSHIP ASSOCIATION | Jul 12, 2006 | Jan 01, 2011 | Active | Director | c/o Scott Bader Company Ltd Wollaston Wellingborough NN29 7RJ Northampton Wollaston United Kingdom | United Kingdom | British | |
| 26 ZETLAND ROAD MANAGEMENT COMPANY LIMITED | Jan 10, 2002 | Oct 01, 2009 | Active | Director | Blenheim House 4 Farm Close Harbury CV33 9LL Leamington Spa Warwickshire | United Kingdom | British | |
| ASH RESOURCES LIMITED | Jul 16, 1998 | Oct 31, 1999 | Active | Director | Blenheim House 4 Farm Close Harbury CV33 9LL Leamington Spa Warwickshire | United Kingdom | British | |
| RMC DORMANT NO 4 LIMITED | Jul 16, 1998 | Oct 31, 1999 | Dissolved | Director | Blenheim House 4 Farm Close Harbury CV33 9LL Leamington Spa Warwickshire | United Kingdom | British | |
| RMC DORMANT NO 3 LIMITED | Jul 16, 1998 | Oct 31, 1999 | Dissolved | Director | Blenheim House 4 Farm Close Harbury CV33 9LL Leamington Spa Warwickshire | 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