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

Mr Andrew William Phillips

British – Born 60 years ago (October 1963)

Mr Andrew William Phillips
St David'S Court Union Street
Wolverhampton
West Midlands
WV1 3JE

Current appointments

Resigned appointments

19

Closed appointments

Companies

Company NameAac&R Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (13 years, 6 months after company formation)
Appointment Duration4 years, 8 months (Resigned 13 January 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
St David'S Court Union Street
Wolverhampton
WV1 3JE
Registered Company Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Company NameSykes Pumps Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (34 years, 9 months after company formation)
Appointment Duration4 years, 8 months (Resigned 13 January 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
St David'S Court Union Street
Wolverhampton
West Midlands
WV1 3JE
Registered Company Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Company NameSykes Pumps International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (Resigned 13 January 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
St David'S Court Union Street
Wolverhampton
West Midlands
WV1 3JE
Registered Company Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Company NameSykes Ground Water Control Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (31 years, 3 months after company formation)
Appointment Duration4 years, 8 months (Resigned 13 January 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
St David'S Court Union Street
Wolverhampton
West Midlands
WV1 3JE
Registered Company Address
Unit 601, Axcess 10 Business Park
Bentley Road South
Wednesbury
WS10 8LQ
Company NameHeat For Hire (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (37 years, 5 months after company formation)
Appointment Duration4 years, 8 months (Resigned 13 January 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
West Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Registered Company Address
West Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Company NameAndrews Sykes Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (14 years, 11 months after company formation)
Appointment Duration4 years, 8 months (Resigned 13 January 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
St David'S Court Union Street
Wolverhampton
West Midlands
WV1 3JE
Registered Company Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Company NameAndrews Sykes Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (20 years, 3 months after company formation)
Appointment Duration4 years, 8 months (Resigned 13 January 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
St David'S Court Union Street
Wolverhampton
West Midlands
WV1 3JE
Registered Company Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Company NameAndrews Sykes International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (46 years, 7 months after company formation)
Appointment Duration4 years, 8 months (Resigned 13 January 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
St David'S Court Union Street
Wolverhampton
West Midlands
WV1 3JE
Registered Company Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Company NameAndrews Sykes Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (20 years, 6 months after company formation)
Appointment Duration4 years, 8 months (Resigned 13 January 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
St David'S Court Union Street
Wolverhampton
West Midlands
WV1 3JE
Registered Company Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Company NameAndrews Air Conditioning And Refrigeration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (34 years, 4 months after company formation)
Appointment Duration4 years, 8 months (Resigned 13 January 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
St David'S Court Union Street
Wolverhampton
West Midlands
WV1 3JE
Registered Company Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Company NameA. S. Group Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (49 years, 5 months after company formation)
Appointment Duration4 years, 8 months (Resigned 13 January 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
St David'S Court Union Street
Wolverhampton
West Midlands
WV1 3JE
Registered Company Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Company NameClimate Contingency Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (21 years after company formation)
Appointment Duration4 years, 8 months (Resigned 13 January 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
St David'S Court Union Street
Wolverhampton
West Midlands
WV1 3JE
Registered Company Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Company NameCompany 3533273 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (17 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Resigned 13 January 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
St David'S Court Union Street
Wolverhampton
West Midlands
WV1 3JE
Registered Company Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Company NameExpert Hire Plant Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (18 years, 3 months after company formation)
Appointment Duration4 years, 8 months (Resigned 13 January 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
St David'S Court Union Street
Wolverhampton
West Midlands
WV1 3JE
Registered Company Address
St David'S Court
Union Street
Wolverhampton
West Midlands
WV1 3JE
Company NameAndrews Industrial Equipment (Scotland) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (38 years, 5 months after company formation)
Appointment Duration4 years, 8 months (Resigned 13 January 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
West Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Registered Company Address
West Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Company NamePlant Mart Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (17 years, 3 months after company formation)
Appointment Duration4 years, 8 months (Resigned 13 January 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
St David'S Court Union Street
Wolverhampton
West Midlands
WV1 3JE
Registered Company Address
St David'S Court
Union Street
Wolverhampton
West Midlands
WV1 3JE
Company NameRefrigeration Compressor Remanufacturers Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (23 years, 9 months after company formation)
Appointment Duration4 years, 8 months (Resigned 13 January 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
St David'S Court Union Street
Wolverhampton
West Midlands
WV1 3JE
Registered Company Address
St David'S Court
Union Street
Wolverhampton
West Midlands
WV1 3JE
Company NameAndrews Accommodation Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (11 years, 9 months after company formation)
Appointment Duration4 years, 8 months (Resigned 13 January 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
St David'S Court Union Street
Wolverhampton
West Midlands
WV1 3JE
Registered Company Address
St David'S Court
Union Street
Wolverhampton
West Midlands
WV1 3JE
Company NameSweepax Pumps Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2018 (22 years, 7 months after company formation)
Appointment Duration1 year (Resigned 13 January 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
St David'S Court Union Street
Wolverhampton
West Midlands
WV1 3JE
Registered Company Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ

Appointment Timeline

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