Stephen John Randall PHILPOTT
Natural Person
| Title | Mr |
|---|---|
| First Name | Stephen |
| Middle Names | John Randall |
| Last Name | PHILPOTT |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 1 |
| Inactive | 1 |
| Resigned | 55 |
| Total | 57 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| OXYGEN FREEJUMPING LIMITED | May 01, 2015 | Liquidation | Director | Queen Elizabeth Cresent HP9 1BX Beaconsfield 4 Bucks United Kingdom | England | British | ||
| VENN HR LTD | Jun 12, 2007 | Dissolved | Director | St John's Cottage Cherry Tree Lane SL3 6JE Fulmer Berkshire | United Kingdom | British | ||
| MOSAIC SPA AND HEALTH CLUBS LIMITED | Jan 28, 2015 | May 10, 2023 | Active | Director | Queen Elizabeth Crescent HP9 1BX Beaconsfield 4 Buckinghamshire England | England | British | |
| MOSAIC SPA AND HEALTH CLUBS (CONTRACT MANAGEMENT) LIMITED | Jan 21, 2015 | May 10, 2023 | Active | Director | Queen Elizabeth Crescent HP9 1BX Beaconsfield 4 Buckinghamshire England | England | British | |
| DIGITALLY EMPOWERED LIMITED | Jun 07, 2021 | Jun 30, 2022 | Active | Director | Deltic Avenue Rooksley MK13 8LW Milton Keynes Aurora House, England | England | British | |
| EMPOWERED BRANDS LIMITED | Jun 23, 2020 | Jun 30, 2022 | Active | Director | Deltic Avenue Rooksley MK13 8LW Milton Keynes Aurora House, England | England | British | |
| ENERGIE GLOBAL FRANCHISING LIMITED | Jun 23, 2020 | Jun 30, 2022 | Active | Director | Deltic Avenue Rooksley MK13 8LW Milton Keynes Aurora House, England | England | British | |
| BUTLERS COURT RESIDENTS MANAGEMENT COMPANY LIMITED | Nov 15, 2018 | Jul 08, 2021 | Active | Director | 8 The Pavilion Business Centre 6 Kinetic Crescent, Innova Park EN3 7FJ Enfield Hallmark Property Management Limited United Kingdom | England | British | |
| ECL 2020 LIMITED | Apr 20, 2016 | Aug 02, 2019 | Dissolved | Director | Queen Elizabeth Crescent HP9 1BX Beaconsfield 4 Buckinghamshire England | England | British | |
| MOSAIC SPA AND HEALTH CLUB (HOLMER PARK) LIMITED | Jan 21, 2015 | Jun 29, 2017 | Active | Director | Queen Elizabeth Crescent HP9 1BX Beaconsfield 4 Buckinghamshire England | England | British | |
| MOSAIC SPA AND HEALTH CLUB (SHREWSBURY) LIMITED | Jan 21, 2015 | Jun 29, 2017 | Active | Director | Queen Elizabeth Crescent HP9 1BX Beaconsfield 4 Buckinghamshire England | England | British | |
| PFPL PROJECTS (WYRE FOREST) LTD | Nov 07, 2014 | Jan 16, 2015 | Active | Director | EC2V 6EE London 80 Cheapside United Kingdom | England | British | |
| PFPL PROJECTS (HINCKLEY) LTD | May 15, 2014 | Jan 16, 2015 | Active | Director | EC2V 6EE London 80 Cheapside United Kingdom | England | British | |
| PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED | Nov 01, 2013 | Jan 16, 2015 | Active | Director | Cheapside EC2V 6EE London 80 England | England | British | |
| PFPL PROJECTS (SANDWELL) LTD. | Aug 20, 2012 | Jan 16, 2015 | Active | Director | Cheapside EC2V 6EE London 80 England | United Kingdom | British | |
| PFPL PROJECTS (GOSPORT) LTD. | Sep 21, 2011 | Jan 16, 2015 | Active | Director | Cheapside EC2V 6EE London 80 England | England | British | |
| PFPL (HOLDINGS) LTD. | Nov 17, 2003 | Jan 16, 2015 | Active | Director | Cheapside EC2V 6EE London 80 England | England | British | |
| PLACES FOR PEOPLE LEISURE MANAGEMENT LTD. | Nov 17, 2003 | Jan 16, 2015 | Active | Director | Cheapside EC2V 6EE London 80 England | England | British | |
| PFPL PROJECTS (SPARKHILL) LTD | May 15, 2014 | Jan 15, 2015 | Active | Director | EC2V 6EE London 80 Cheapside United Kingdom | England | British | |
| PLACES FOR PEOPLE LEISURE LIMITED | Jan 16, 2013 | Jan 31, 2013 | Active | Director | 2 Freemantle Road GU19 5LL Bagshot Otium House Surrey United Kingdom | England | British | |
| COSEC6 LIMITED | Sep 08, 2011 | Sep 20, 2011 | Dissolved | Director | 2 Freemantle Road GU19 5LL Bagshot Otium House Surrey United Kingdom | United Kingdom | British | |
| DC HOLDINGS (WOLVERHAMPTON) LIMITED | May 11, 2010 | Jul 02, 2010 | Active | Director | Otium House 2 Freemantle Road Bagshot GU19 5LL Surrey | United Kingdom | British | |
| DC HOLDINGS (AMBER VALLEY) LIMITED | May 11, 2010 | Jul 02, 2010 | Active | Director | Otium House 2 Freemantle Road GU19 5LL Bagshot Surrey | United Kingdom | British | |
| DC PROJECTS (ROTHERHAM) LIMITED | May 02, 2007 | Jul 02, 2010 | Active | Director | Cherry Tree Lane Fulmer SL3 6JE Slough Cherry Tree Cottage Berks | United Kingdom | British | |
| DC PROJECTS (AMBER VALLEY) LIMITED | Jan 01, 2006 | Jul 02, 2010 | Active | Director | Otium House 2 Freemantle Road GU19 5LL Bagshot Surrey | United Kingdom | British | |
| DC PROJECTS (WOLVERHAMPTON) LIMITED | Jan 01, 2006 | Jul 02, 2010 | Active | Director | Otium House 2 Freemantle Road Bagshot GU19 5LL Surrey | United Kingdom | British | |
| FITNESS GLOBAL BRAND MANAGEMENT LIMITED | Aug 23, 2003 | Feb 29, 2004 | Dissolved | Director | St John's Cottage Cherry Tree Lane SL3 6JE Fulmer Berkshire | United Kingdom | British | |
| GYM & TRIM LEISURE LTD | Oct 07, 2003 | Oct 10, 2003 | Dissolved | Director | St John's Cottage Cherry Tree Lane SL3 6JE Fulmer Berkshire | United Kingdom | British | |
| UKACTIVE | Apr 01, 1997 | Sep 18, 2003 | Active | Director | St John's Cottage Cherry Tree Lane SL3 6JE Fulmer Berkshire | United Kingdom | British | |
| IMAGINE HEALTH AND SPA LIMITED | Apr 11, 2001 | Oct 25, 2001 | Active | Director | St John's Cottage Cherry Tree Lane SL3 6JE Fulmer Berkshire | United Kingdom | British | |
| AXIS (MAIDSTONE) LTD | Apr 11, 2001 | Oct 25, 2001 | Dissolved | Director | St John's Cottage Cherry Tree Lane SL3 6JE Fulmer Berkshire | United Kingdom | British | |
| AXIS HEALTH & FITNESS LIMITED | Apr 11, 2001 | Oct 25, 2001 | Dissolved | Director | St John's Cottage Cherry Tree Lane SL3 6JE Fulmer Berkshire | United Kingdom | British | |
| AXIS (RUGBY) LTD | Apr 11, 2001 | Oct 25, 2001 | Dissolved | Director | St John's Cottage Cherry Tree Lane SL3 6JE Fulmer Berkshire | United Kingdom | British | |
| CROWN SPORTS LIMITED | Jan 01, 2001 | Sep 18, 2001 | Dissolved | Director | St John's Cottage Cherry Tree Lane SL3 6JE Fulmer Berkshire | United Kingdom | British | |
| SOLIHULL RACQUETS & HEALTHTRACK LIMITED | Sep 30, 1999 | Dec 06, 2000 | Active | Director | St John's Cottage Cherry Tree Lane SL3 6JE Fulmer Berkshire | 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