Download leads from Nexok and grow your business. Find out more

Mr Philip Greenhalgh

British – Born 63 years ago (May 1961)

Mr Philip Greenhalgh
Orchard View 60 Haw Lane
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4JH

Current appointments

Resigned appointments

19

Closed appointments

Companies

Company NameMonsanto UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 06 October 2000)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Orchard View 60 Haw Lane
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4JH
Registered Company Address
230 Cambridge Science Park
Milton Road
Cambridge
CB4 0WB
Company NameWhatman Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2003 (44 years, 1 month after company formation)
Appointment Duration3 years, 10 months (Resigned 31 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Orchard View 60 Haw Lane
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4JH
Registered Company Address
Pollards Wood
Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SP
Company NameWhatman International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2004 (94 years, 8 months after company formation)
Appointment Duration2 years, 10 months (Resigned 26 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Orchard View 60 Haw Lane
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4JH
Registered Company Address
Pollards Wood
Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SP
Company NameEuropa Oil & Gas (Holdings) Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2008 (3 years, 4 months after company formation)
Appointment Duration12 years, 8 months (Resigned 14 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Porter Street
London
W1U 6DD
Registered Company Address
30 Newman Street
London
W1T 1PT
Company NameEuropa Oil & Gas (New Ventures) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment Duration10 years, 5 months (Resigned 14 October 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
6 Porter Street
London
W1U 6DD
Registered Company Address
30 Newman Street
London
W1T 1PT
Company NameVineyard Chambers Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (21 years, 8 months after company formation)
Appointment Duration5 years, 8 months (Resigned 26 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Chambers
Vineyard
Abingdon
Oxon
OX14 3PX
Registered Company Address
5 The Chambers
Vineyard
Abingdon
Oxfordshire
OX14 3PX
Company NameEuropa Oil & Gas (Ireland East) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (same day as company formation)
Appointment Duration7 years (Resigned 14 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Porter Street
London
W1U 6DD
Registered Company Address
30 Newman Street
London
W1T 1PT
Company NameEuropa Oil & Gas (Ireland West) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2013 (same day as company formation)
Appointment Duration7 years (Resigned 14 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Porter Street
London
W1U 6DD
Registered Company Address
30 Newman Street
London
W1T 1PT
Company NameEuropa Oil & Gas (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2016 (2 years after company formation)
Appointment Duration4 years, 2 months (Resigned 14 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Porter Street
London
W1U 6DD
Registered Company Address
30 Newman Street
London
W1T 1PT
Company NameEuropa Oil & Gas (Inishkea) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2018 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 14 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Porter Street
London
W1U 6DD
Registered Company Address
30 Newman Street
London
W1T 1PT
Company NamePolyplant Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1996 (36 years, 3 months after company formation)
Appointment Duration3 years, 9 months (Resigned 06 October 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Orchard View 60 Haw Lane
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4JH
Registered Company Address
City House
126-130 Hills Road
Cambridge
CB2 1RY
Company NameJablo Plant Protection Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1996 (59 years, 8 months after company formation)
Appointment Duration3 years, 9 months (Resigned 06 October 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Orchard View 60 Haw Lane
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4JH
Registered Company Address
City House
126-130 Hills Road
Cambridge
CB2 1RY
Company NameKelco International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (63 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 June 1997)
Assigned Occupation Finanace Director
Addresses
Correspondence Address
Orchard View 60 Haw Lane
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4JH
Registered Company Address
Aquis Court
31 Fishpool Street
St Albans
Hertfordshire
AL3 4RF
Company NamePlant Breeding International Cambridge Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1999 (2 weeks, 2 days after company formation)
Appointment Duration9 months, 2 weeks (Resigned 06 October 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Orchard View 60 Haw Lane
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4JH
Registered Company Address
Office 130-131 1010 Cambourne Business Centre
Cambridge
Cambridgeshire
CB23 6DP
Company NameWhatman Trustee (Employee Profit Sharing) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2003 (6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (Resigned 26 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Orchard View 60 Haw Lane
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4JH
Registered Company Address
Pollards Wood
Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SP
Company NameWhatman Holdings UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2003 (3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (Resigned 26 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Orchard View 60 Haw Lane
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4JH
Registered Company Address
Springflied Mill, James Whatman
Way, Maidstone
Kent
ME14 2LE
Company NameWhatman Scientific Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2005 (98 years, 7 months after company formation)
Appointment Duration2 years, 4 months (Resigned 26 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Orchard View 60 Haw Lane
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4JH
Registered Company Address
Springfield Mill, James Whatman
Way, Maidstone
Kent
ME14 2LE
Company NameWhatman Finance UK
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2005 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 26 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Orchard View 60 Haw Lane
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4JH
Registered Company Address
Springfield Mill, James Whatman
Way, Maidstone
Kent
ME14 2LE
Company NameSchleicher & Schuell UK
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2005 (8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 26 July 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Orchard View 60 Haw Lane
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4JH
Registered Company Address
Pollards Wood
Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SP

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing