Robert Stephen KELFORD - Page 2
Natural Person
Title | Mr. |
---|---|
First Name | Robert |
Middle Names | Stephen |
Last Name | KELFORD |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 2 |
Inactive | 24 |
Resigned | 351 |
Total | 377 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
CIDERBERRY LTD. | Apr 22, 2020 | Jun 23, 2020 | Active | Director | Director | 12 Westfield Close DA12 5EH Gravesend The Office Kent United Kingdom | United Kingdom | British |
SER GLOBAL LIMITED | Apr 22, 2020 | Jun 23, 2020 | Active | Director | Director | James Street W1U 1DR London 4th Floor,1 England | United Kingdom | British |
SANDSTYLE LTD. | Apr 22, 2020 | May 21, 2020 | Active | Director | Director | Hangersley BH24 3JU Ringwood Woodpeckers England | United Kingdom | British |
BIKE RE:EVOLUTION LTD | Oct 29, 2019 | May 14, 2020 | Active | Director | Director | 12 Westfield Close DA12 5EH Gravesend The Office Kent United Kingdom | United Kingdom | British |
WINEFINCH LTD. | Apr 22, 2020 | Apr 22, 2020 | Active | Director | Director | 12 Westfield Close DA12 5EH Gravesend The Office Kent United Kingdom | United Kingdom | British |
NEWSAINTS LTD. | Oct 29, 2019 | Feb 24, 2020 | Active | Director | Director | Frensham Close UB1 2YG Southall 54 England | United Kingdom | British |
LOCKBEECH LTD. | Oct 29, 2019 | Jan 29, 2020 | Active | Director | Director | 91 Waterloo Road SE1 8RT London C/O Kkvms Llp Capital Tower England | United Kingdom | British |
POINTSCAPE LTD. | Oct 29, 2019 | Nov 14, 2019 | Active | Director | Director | Knoll Road GU15 3SY Camberley C/O Heald Nickinson, Lansdowne House Surrey England | United Kingdom | British |
HOWFEL SERVICES LTD | Oct 28, 2019 | Oct 28, 2019 | Dissolved | Director | Director | 12 Westfield Close DA12 5EH Gravesend The Office Kent United Kingdom | United Kingdom | British |
WILDBASE LTD. | Jun 05, 2018 | Oct 28, 2019 | Dissolved | Director | Director | 20 Holywell Row EC2A 4XH London Temple House United Kingdom | United Kingdom | British |
CANDOVER MARAZION LTD. | Mar 05, 2018 | Jun 30, 2019 | Active | Director | Director | 20 Holywell Row EC2A 4XH London Temple House United Kingdom | United Kingdom | British |
RAINMEAD LTD. | Jun 05, 2018 | Jun 10, 2019 | Active | Director | Director | 20 Holywell Row EC2A 4XH London Temple House United Kingdom | United Kingdom | British |
TEMPLEBARN LTD. | Apr 19, 2018 | Jun 10, 2019 | Active | Director | Director | 20 Holywell Row EC2A 4XH London Temple House United Kingdom | United Kingdom | British |
TIDEREALM LTD. | Apr 19, 2018 | Jun 10, 2019 | Active | Director | Director | 20 Holywell Row EC2A 4XH London Temple House United Kingdom | United Kingdom | British |
ZEDI SIGNS LIMITED | Nov 30, 2018 | Nov 30, 2018 | Active | Director | Director | 20 Holywell Row EC2A 4XH London Temple House United Kingdom | United Kingdom | British |
CRASH RECORDS LIMITED | Nov 02, 2018 | Nov 02, 2018 | Active | Director | Director | 20 Holywell Row EC2A 4XH London Temple House United Kingdom | United Kingdom | British |
CHECKBAR LTD. | Nov 28, 2017 | Nov 01, 2018 | Active | Director | Director | 20 Holywell Row EC2A 4XH London Temple House United Kingdom | United Kingdom | British |
CHETTLEBURGH INTERNATIONAL LIMITED | Jul 13, 2018 | Active | Company Director | Director | 12 Westfield Close DA12 5EH Gravesend Kent | United Kingdom | British | |
CONSOLIDATED LAND (FINANCING) LTD. | Jul 01, 2005 | Jun 30, 2018 | Active | Secretary | 12 Westfield Close DA12 5EH Gravesend Kent | British | ||
BORDERFOX LTD. | Apr 19, 2018 | Apr 19, 2018 | Dissolved | Director | Director | 20 Holywell Row EC2A 4XH London Temple House United Kingdom | United Kingdom | British |
SOULSTAR (UK) LTD | Feb 13, 2018 | Apr 13, 2018 | Active | Director | Director | 20 Holywell Row EC2A 4XH London Temple House United Kingdom | United Kingdom | British |
SOULSTAR IMPORTS LTD | Feb 13, 2018 | Apr 13, 2018 | Active | Director | Director | 20 Holywell Row EC2A 4XH London Temple House United Kingdom | United Kingdom | British |
SOULSTAR INTERNATIONAL LTD | Nov 28, 2017 | Apr 13, 2018 | Active | Director | Director | 20 Holywell Row EC2A 4XH London Temple House United Kingdom | United Kingdom | British |
BLUEHIRST LTD. | Feb 13, 2018 | Apr 02, 2018 | Active | Director | Director | 20 Holywell Row EC2A 4XH London Temple House United Kingdom | United Kingdom | British |
SHORTFIELD CLOSE CO. LTD. | Feb 13, 2018 | Feb 13, 2018 | Dissolved | Director | Director | 20 Holywell Row EC2A 4XH London Temple House United Kingdom | United Kingdom | British |
GRB REND LTD | Nov 28, 2017 | Dec 01, 2017 | Liquidation | Director | Director | 20 Holywell Row EC2A 4XH London Temple House United Kingdom | United Kingdom | British |
KACEYVALE LTD. | May 18, 2017 | Dec 01, 2017 | Liquidation | Director | Director | 20 Holywell Row EC2A 4XH London Temple House United Kingdom | United Kingdom | British |
BENCHBRIGHT LTD. | Nov 28, 2017 | Nov 28, 2017 | Dissolved | Director | Director | 20 Holywell Row EC2A 4XH London Temple House United Kingdom | United Kingdom | British |
RICHELM LTD. | May 18, 2017 | Oct 30, 2017 | Active | Director | Director | 20 Holywell Row EC2A 4XH London Temple House United Kingdom | United Kingdom | British |
TIMEREAD LTD. | May 18, 2017 | Sep 11, 2017 | Active | Director | Director | 20 Holywell Row EC2A 4XH London Temple House United Kingdom | United Kingdom | British |
GROVEFARE LTD. | May 18, 2017 | Sep 11, 2017 | Dissolved | Director | Director | 20 Holywell Row EC2A 4XH London Temple House United Kingdom | United Kingdom | British |
EMBERSTAR LTD. | May 18, 2017 | Sep 05, 2017 | Active | Director | Director | 20 Holywell Row EC2A 4XH London Temple House United Kingdom | United Kingdom | British |
NEXTGEN COMS LTD. | Nov 07, 2016 | May 12, 2017 | Dissolved | Director | Director | 20 Holywell Row EC2A 4XH London Temple House United Kingdom | United Kingdom | British |
SHEERFORM LTD. | Nov 08, 2016 | Apr 05, 2017 | Active | Director | Director | 20 Holywell Row EC2A 4XH London Temple House United Kingdom | United Kingdom | British |
SG CONSULT TECH LTD | Nov 04, 2016 | Apr 04, 2017 | Active | Director | Director | 20 Holywell Row EC2A 4XH London Temple House United Kingdom | 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