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

Mr Hylton Robert Murray-Philipson

British – Born 65 years ago (April 1959)

Mr Hylton Robert Murray-Philipson
36 Wingate Road
London
W6 0UR

Current appointments

Resigned appointments

10

Closed appointments

Companies

Company NameAgrivert Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1995 (1 year, 9 months after company formation)
Appointment Duration19 years, 9 months (Resigned 20 August 2015)
Assigned Occupation Company Director/Landowner
Addresses
Correspondence Address
The Stables
Radford
Chipping Norton
Oxfordshire
OX7 4EB
Registered Company Address
The Grain Store The Old Coal Yard
Gagingwell
Chipping Norton
OX7 4EF
Company NameThe Resurgence Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2012 (6 years, 5 months after company formation)
Appointment Duration6 years (Resigned 29 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ford House
Hartland
Bideford
Devon
EX39 6EE
Registered Company Address
The Resurgence Centre Fore Street
Hartland
Bideford
Devon
EX39 6AB
Company NameSevern Trent Green Power Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2015 (2 days after company formation)
Appointment Duration3 years, 3 months (Resigned 30 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Stables Radford
Chipping Norton
Oxfordshire
OX7 4EB
Registered Company Address
The Stables
Radford
Chipping Norton
Oxfordshire
OX7 4EB
Company NameODEY Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1998 (6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (Resigned 21 November 2002)
Assigned Occupation Non Executive Director
Addresses
Correspondence Address
36 Wingate Road
London
W6 0UR
Registered Company Address
12 Upper Grosvenor Street
London
W1K 2ND
Company NameLasky Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1999 (6 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (Resigned 01 July 2002)
Assigned Occupation Co Director
Addresses
Correspondence Address
36 Wingate Road
London
W6 0UR
Registered Company Address
Thomas Eggar Church Adams
The International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NamePowderham Country Stores Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2002 (2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (Resigned 08 August 2006)
Assigned Occupation Venture Capitalist
Addresses
Correspondence Address
36 Wingate Road
London
W6 0UR
Registered Company Address
Eastbury House
Penn Lane
Stathern
Leicestershire
LE14 4JA
Company NameAlcuin Capital Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2003 (1 year after company formation)
Appointment Duration2 years, 1 month (Resigned 16 June 2005)
Assigned Occupation Co Director
Addresses
Correspondence Address
36 Wingate Road
London
W6 0UR
Registered Company Address
16 Great Queen Street
London
WC2B 5AH
Company NameGeothermal International Limited
Company StatusIn Administration/Administrative Receiver
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (2 weeks, 2 days after company formation)
Appointment Duration4 years, 12 months (Resigned 31 March 2010)
Assigned Occupation Company Director Landowner Mar
Addresses
Correspondence Address
36 Wingate Road
London
W6 0UR
Registered Company Address
C/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
Company NameCore Vct Iv Plc
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2006 (2 months after company formation)
Appointment Duration11 months (Resigned 07 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
36 Wingate Road
London
W6 0UR
Registered Company Address
Lynton House 7-12 Tavistock Square
London
WC1H 9LT
Company NameCore Vct V Plc
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2006 (2 months after company formation)
Appointment Duration11 months (Resigned 07 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
36 Wingate Road
London
W6 0UR
Registered Company Address
Lynton House 7-12 Tavistock Square
London
WC1H 9LT

Appointment Timeline

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