• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Stephen John LANGMEAD

    Natural Person

    TitleMr
    First NameStephen
    Middle NamesJohn
    Last NameLANGMEAD
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active7
    Inactive2
    Resigned7
    Total16

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    COMMSWORLD LIMITEDApr 11, 2022ActiveDirector
    Queen Anne Drive
    EH28 8LH Newbridge
    Commsworld House
    Scotland
    ScotlandBritish
    COMMSWORLD HOLDINGS LIMITEDJan 31, 2022ActiveDirector
    Queen Anne Drive
    EH28 8LH Newbridge
    Commsworld House
    Scotland
    ScotlandBritish
    4C PROPERTY LLPMar 17, 2021ActiveLLP Designated Member
    C/O Azets
    Quay 2
    EH3 9QG 139 Fountainbridge
    4c Property Llp
    Edinburgh
    United Kingdom
    Scotland
    BELLROCK TECHNOLOGY LIMITEDMar 01, 2020ActiveDirector
    9 Haymarket Square
    EH3 8RY Edinburgh
    Level 5,
    Scotland
    United KingdomBritish
    HIGHLANDS BIDCO LIMITEDDec 18, 2019ActiveDirector
    Queen Anne Drive
    EH28 8LH Newbridge
    Commsworld House
    Scotland
    United KingdomBritish
    CAREATHOMESERVICE.TECH LTDMay 29, 2018ActiveDirector
    Craiglockhart Avenue
    EH14 1LT Edinburgh
    40
    Scotland
    United KingdomBritish
    DUNWILCO (1807) LIMITEDMar 23, 2016DissolvedDirector
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United KingdomBritish
    STORM HEALTH LTDFeb 12, 2013DissolvedDirector
    43 Constitution Street
    EH6 7BG Edinburgh
    Leith Assembly Rooms
    Scotland
    United KingdomBritish
    PROGRESS BUSINESS SOLUTIONS LTDJun 06, 2012ActiveDirector
    West Mill Bank
    EH13 0QT Edinburgh
    16
    Scotland
    ScotlandBritish
    BOROUGHMUIR BEARS LTDOct 25, 2018Nov 07, 2025ActiveDirector
    9 Haymarket Square
    EH3 8RY Edinburgh
    Level 5,
    Scotland
    United KingdomBritish
    BOROUGHMUIR RUGBY & COMMUNITY SPORTS CLUBJan 18, 2018Jul 05, 2025ActiveDirector
    9 Haymarket Square
    EH3 8RY Edinburgh
    Level 5,
    Scotland
    United KingdomBritish
    COMMSWORLD HOLDINGS LIMITEDApr 01, 2018Dec 18, 2019ActiveDirector
    Commsworld House
    Peffer Place
    EH16 4BB Edinburgh
    United KingdomBritish
    SOFTWARE FOR HEALTHCARE LIMITEDJul 10, 2017Jul 20, 2019ActiveDirector
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    C/O Campbell Dallas Llp
    Glasgow
    Scotland
    United KingdomBritish
    YOUNG SCOT ENTERPRISEDec 14, 2011Jul 02, 2019ActiveDirector
    Rosebery House
    9 Haymarket Terrace
    EH12 5EZ Edinburgh
    Midlothian
    United KingdomBritish
    DEMOGRAPHIC NEUROLOGICAL APPLICATION LIMITEDMar 01, 2015Mar 01, 2019DissolvedDirector
    Torphin Bank
    EH13 0PH Edinburgh
    37
    Scotland
    United KingdomBritish
    ETOURISM LIMITEDJan 23, 2006Dec 15, 2008ActiveDirector
    37 Torphin Bank
    Colinton
    EH13 0PH Edinburgh
    Midlothian
    United KingdomBritish

    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