Stephen John LANGMEAD
Natural Person
| Title | Mr |
|---|---|
| First Name | Stephen |
| Middle Names | John |
| Last Name | LANGMEAD |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 7 |
| Inactive | 2 |
| Resigned | 7 |
| Total | 16 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| COMMSWORLD LIMITED | Apr 11, 2022 | Active | Director | Queen Anne Drive EH28 8LH Newbridge Commsworld House Scotland | Scotland | British | ||
| COMMSWORLD HOLDINGS LIMITED | Jan 31, 2022 | Active | Director | Queen Anne Drive EH28 8LH Newbridge Commsworld House Scotland | Scotland | British | ||
| 4C PROPERTY LLP | Mar 17, 2021 | Active | LLP Designated Member | C/O Azets Quay 2 EH3 9QG 139 Fountainbridge 4c Property Llp Edinburgh United Kingdom | Scotland | |||
| BELLROCK TECHNOLOGY LIMITED | Mar 01, 2020 | Active | Director | 9 Haymarket Square EH3 8RY Edinburgh Level 5, Scotland | United Kingdom | British | ||
| HIGHLANDS BIDCO LIMITED | Dec 18, 2019 | Active | Director | Queen Anne Drive EH28 8LH Newbridge Commsworld House Scotland | United Kingdom | British | ||
| CAREATHOMESERVICE.TECH LTD | May 29, 2018 | Active | Director | Craiglockhart Avenue EH14 1LT Edinburgh 40 Scotland | United Kingdom | British | ||
| DUNWILCO (1807) LIMITED | Mar 23, 2016 | Dissolved | Director | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian | United Kingdom | British | ||
| STORM HEALTH LTD | Feb 12, 2013 | Dissolved | Director | 43 Constitution Street EH6 7BG Edinburgh Leith Assembly Rooms Scotland | United Kingdom | British | ||
| PROGRESS BUSINESS SOLUTIONS LTD | Jun 06, 2012 | Active | Director | West Mill Bank EH13 0QT Edinburgh 16 Scotland | Scotland | British | ||
| BOROUGHMUIR BEARS LTD | Oct 25, 2018 | Nov 07, 2025 | Active | Director | 9 Haymarket Square EH3 8RY Edinburgh Level 5, Scotland | United Kingdom | British | |
| BOROUGHMUIR RUGBY & COMMUNITY SPORTS CLUB | Jan 18, 2018 | Jul 05, 2025 | Active | Director | 9 Haymarket Square EH3 8RY Edinburgh Level 5, Scotland | United Kingdom | British | |
| COMMSWORLD HOLDINGS LIMITED | Apr 01, 2018 | Dec 18, 2019 | Active | Director | Commsworld House Peffer Place EH16 4BB Edinburgh | United Kingdom | British | |
| SOFTWARE FOR HEALTHCARE LIMITED | Jul 10, 2017 | Jul 20, 2019 | Active | Director | Titanium 1 Kings Inch Place PA4 8WF Renfrew C/O Campbell Dallas Llp Glasgow Scotland | United Kingdom | British | |
| YOUNG SCOT ENTERPRISE | Dec 14, 2011 | Jul 02, 2019 | Active | Director | Rosebery House 9 Haymarket Terrace EH12 5EZ Edinburgh Midlothian | United Kingdom | British | |
| DEMOGRAPHIC NEUROLOGICAL APPLICATION LIMITED | Mar 01, 2015 | Mar 01, 2019 | Dissolved | Director | Torphin Bank EH13 0PH Edinburgh 37 Scotland | United Kingdom | British | |
| ETOURISM LIMITED | Jan 23, 2006 | Dec 15, 2008 | Active | Director | 37 Torphin Bank Colinton EH13 0PH Edinburgh Midlothian | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0