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

Mr Peter John Phillips

British – Born 74 years ago (May 1950)

Mr Peter John Phillips
Gibraltar House
Gibraltar Lane Cookham Dean
Maidenhead
Berkshire
SL6 9TR

Current appointments

Resigned appointments

11

Closed appointments

Companies

Company NameAMAV Industries Limited
Company StatusActive
Company Ownership
24%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2000 (10 years, 7 months after company formation)
Appointment Duration3 months (Resigned 05 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gibraltar House
Gibraltar Lane Cookham Dean
Maidenhead
Berkshire
SL6 9TR
Registered Company Address
Braye House
Egypt Lane
Farnham Common
Bucks
SL2 3LF
Company NameBorder Agencies Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1992 (32 years, 4 months after company formation)
Appointment Duration25 years, 8 months (Resigned 26 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gibraltar House
Gibraltar Lane Cookham Dean
Maidenhead
Berkshire
SL6 9TR
Registered Company Address
Brentmead House
Britannia Road
London
N12 9RU
Company NamePatchbonus Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1998 (1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (Resigned 23 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gibraltar House
Gibraltar Lane Cookham Dean
Maidenhead
Berkshire
SL6 9TR
Registered Company Address
One Redcliff Street
Bristol
BS1 6NP
Company NameSussman Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1998 (2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 23 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gibraltar House
Gibraltar Lane Cookham Dean
Maidenhead
Berkshire
SL6 9TR
Registered Company Address
One Redcliff Street
Bristol
BS1 6NP
Company NameHedstrom (U.K.) Limited.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2000 (8 years, 2 months after company formation)
Appointment Duration3 months (Resigned 05 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gibraltar House
Gibraltar Lane Cookham Dean
Maidenhead
Berkshire
SL6 9TR
Registered Company Address
Pricewaterhousecoopers
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameMonsta Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2005 (8 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (Resigned 14 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gibraltar House Gibraltar Lane
Cookham
Maidenhead
Berkshire
SL6 9TR
Registered Company Address
Outersole House
1 Wheatfield Way
Hinckley
Leicestershire
LE10 1YG
Company NameJTB Realisations Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (75 years, 4 months after company formation)
Appointment Duration1 year, 6 months (Resigned 14 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gibraltar House Gibraltar Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9TR
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameGS Realisations Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (45 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 14 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gibraltar House Gibraltar Lane
Cookham
Maidenhead
Berkshire
SL6 9TR
Registered Company Address
C/O Kpmg Llp
15 Canada Square
London
E14 5GL
Company NameMonsta Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (Resigned 14 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gibraltar House Gibraltar Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9TR
Registered Company Address
Moorfields Advisory Limited
88 Wood Street
London
EC2V 7QF
Company NamePGP (Holdings) Limited
Company StatusDissolved 2020
Company Ownership
77.78%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2014 (1 day after company formation)
Appointment Duration1 year (Resigned 09 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Two Colton Square
Leicester
Leicestershire
LE1 1QH
Registered Company Address
Resolution House
12 Mill Hill
Leeds
LS1 5DQ
Company NameShoon (Trading) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2014 (1 year, 8 months after company formation)
Appointment Duration1 year (Resigned 09 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Winter Hill Farm Winter Hill
Cookham
Maidenhead
Berkshire
SL6 9TW
Registered Company Address
5th Floor Grove House
248a Marylebone Road
London
NW1 6BB

Appointment Timeline

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

Companies Viewed

Directors Viewed