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

Mr Phillip Clive Hemmings

British – Born 65 years ago (December 1958)

Mr Phillip Clive Hemmings
Gazette Buildings
168 Corporation Street
Birmingham
West Midlands
B4 6TF

Current appointments

Resigned appointments

20

Closed appointments

Companies

Company NameThe Local History Press Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 03 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gazette Buildings
168 Corporation Street
Birmingham
West Midlands
B4 6TF
Registered Company Address
3 Wollaton Crescent
Beeston
Nottingham
Nottinghamshire
NG9 2PJ
Company NameBurton Village Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1993)
Assigned Occupation Director/Formation Agent
Addresses
Correspondence Address
Gazette Buildings
168 Corporation Street
Birmingham
West Midlands
B4 6TF
Registered Company Address
Springside House Scotland Lane
Burton Overy
Leicester
Leicestershire
LE8 9DR
Company NameBumble Bees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1994 (same day as company formation)
Appointment Duration5 days (Resigned 01 February 1994)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Gazette Buildings
168 Corporation Street
Birmingham
West Midlands
B4 6TF
Registered Company Address
5 Telford Way
Blakelands
Milton Keynes
Buckinghamshire
MK14 5LB
Company NameVOR Transmissions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 07 March 1994)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Gazette Buildings
168 Corporation Street
Birmingham
West Midlands
B4 6TF
Registered Company Address
Little London House
Saint Annes Road Little London
Willenhall West Midlands
WV13 1DT
Company NameColins Energy Design Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1994 (same day as company formation)
Appointment Duration5 days (Resigned 28 February 1994)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Gazette Buildings
168 Corporation Street
Birmingham
West Midlands
B4 6TF
Registered Company Address
442 Parrswood Road
East Didsbury
Manchester
M20 5GP
Company NameBeacon Oils Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 10 February 1993)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Gazette Buildings
168 Corporation Street
Birmingham
West Midlands
B4 6TF
Registered Company Address
Tregainlands
Washaway
Bodmin Cornwall
PL30 3AA
Company NameBelvedere House Rest Home Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 March 1993)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Gazette Buildings
168 Corporation Street
Birmingham
West Midlands
B4 6TF
Registered Company Address
15 Guys Cliffe Road
Leamington Spa
Warwickshire
CV32 5BZ
Company NameA.M. Freight Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 16 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gazette Buildings
168 Corporation Street
Birmingham
West Midlands
B4 6TF
Registered Company Address
2nd Floor
19 The Hundred
Romsey
Hampshire
SO51 8GD
Company NameInternational Balloons Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gazette Buildings
168 Corporation Street
Birmingham
West Midlands
B4 6TF
Registered Company Address
Glenwood
Queens Park
Oswestry
Shropshire
SY11 2SD
Wales
Company NamePhoenix Lubricants Co. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gazette Buildings
168 Corporation Street
Birmingham
West Midlands
B4 6TF
Registered Company Address
75 Sullivan Road
Broadfields
Exeter
Devon
EX2 5RB
Company NameWilkins & Wilkins (Marine) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1993 (same day as company formation)
Appointment Duration1 day (Resigned 25 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gazette Buildings
168 Corporation Street
Birmingham
West Midlands
B4 6TF
Registered Company Address
C/O Irwin And Company
75 Coleshill Street
Sutton Coldfield
West Midlands
B72 1SH
Company NameRSW Construction Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1993 (same day as company formation)
Appointment Duration1 day (Resigned 21 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gazette Buildings
168 Corporation Street
Birmingham
West Midlands
B4 6TF
Registered Company Address
Thecourt
The Green
Stoke Gifford
Bristol
B12 6PD
Company NameBarwell Leisure Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 November 1993)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Gazette Buildings
168 Corporation Street
Birmingham
West Midlands
B4 6TF
Registered Company Address
1 West Walk
Leicester
LE1 7NG
Company NameHy-Drive Communications & Cellular Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1993 (same day as company formation)
Appointment Duration1 day (Resigned 12 October 1993)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Gazette Buildings
168 Corporation Street
Birmingham
West Midlands
B4 6TF
Registered Company Address
205 Haeden Road
Leamore
Walsall
WS3 8BT
Company NameHy-Drive Recruitment Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1993 (same day as company formation)
Appointment Duration1 day (Resigned 13 October 1993)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Gazette Buildings
168 Corporation Street
Birmingham
West Midlands
B4 6TF
Registered Company Address
209 Warden Road
Leamorg
Walsall
WS3 8BT
Company NameHansa Mechanical Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1993 (same day as company formation)
Appointment Duration1 month (Resigned 16 December 1993)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Gazette Buildings
168 Corporation Street
Birmingham
West Midlands
B4 6TF
Registered Company Address
C/O Begbies Traynor 1 Winckley Court
Chapel Street
Preston
Lancashire
PR1 8BL
Company NameDe Bradelei Mill Shop Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (same day as company formation)
Appointment Duration3 days (Resigned 29 November 1993)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Gazette Buildings
168 Corporation Street
Birmingham
West Midlands
B4 6TF
Registered Company Address
Charnwood House
Gregory Boulevard
Nottingham
NG7 6NX
Company NameTromagna Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1993 (same day as company formation)
Appointment Duration3 days (Resigned 17 December 1993)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Gazette Buildings
168 Corporation Street
Birmingham
West Midlands
B4 6TF
Registered Company Address
Little London House
Saint Annes Road Little London
Willenhall
West Midlands
WV13 1DT
Company NamePapillon Agricultural Products Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1993 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 07 January 1994)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Gazette Buildings
168 Corporation Street
Birmingham
West Midlands
B4 6TF
Registered Company Address
Duttons Chartered Accountants
Refuge Assurance House
Church Street
Kidderminsterdy10 2ar
Company NameBanks Haulage Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1994 (same day as company formation)
Appointment Duration4 days (Resigned 10 January 1994)
Assigned Occupation Fomration Agent
Addresses
Correspondence Address
Gazette Buildings
168 Corporation Street
Birmingham
West Midlands
B4 6TF
Registered Company Address
Virginia House
The Butts
Worcester
WR1 3PA

Appointment Timeline

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

Companies Viewed

Directors Viewed