• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Stephen Richard PAGE

    Natural Person

    TitleMr
    First NameStephen
    Middle NamesRichard
    Last NamePAGE
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active12
    Inactive19
    Resigned114
    Total145

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    SEDGEFIELD TRADING LIMITEDJan 31, 2025ActiveDirectorDirector
    Great Portland Street, First Floor
    W1W 7LT London
    85
    England
    EnglandBritish
    CARRIG TRADING LIMITEDDec 04, 2024ActiveDirectorDirector
    Canterbury Avenue
    DA15 9AS Sidcup
    66
    England
    EnglandBritish
    STEP BRIGHT LIMITEDNov 19, 2024ActiveDirectorDirector
    Great Portland Street, First Floor
    W1W 7LT London
    85
    England
    EnglandBritish
    BORU GLOBAL (UK) LIMITEDOct 18, 2024ActiveDirectorDirector
    Canterbury Avenue
    DA15 9AS Sidcup
    66
    England
    EnglandBritish
    IN BLOOM BAKERY LTDSep 23, 2024ActiveDirectorDirector
    Giltspur Street
    Farringdon
    EC1A 9DD London
    1
    United Kingdom
    EnglandBritish
    DTL NAME CHANGE LIMITEDAug 05, 2015DissolvedChartered SecretaryDirector
    c/o Stephen Page
    Ely Place
    EC1N 6TD London
    34
    United Kingdom
    EnglandBritish
    GOVMT LIMITEDJul 10, 2015DissolvedCompany DirectorDirector
    c/o Stephen Page
    41 Kingsway
    WC2B 6TP London
    Waterman House
    United Kingdom
    EnglandBritish
    SRPA SERVICES LIMITEDOct 03, 2014ActiveChartered SecretaryDirector
    Canterbury Avenue
    DA15 9AS Sidcup
    66
    Kent
    England
    EnglandBritish
    STJS NOMINEES LIMITEDSep 30, 2014DissolvedChartered SecretaryDirector
    Ely Place
    EC1N 6TD London
    34
    England
    England
    EnglandBritish
    KAZMETALS PLCJun 03, 2014DissolvedChartered SecretaryDirector
    52-54 Gracechurch Street
    EC3V 0EH London
    5th Floor
    United Kingdom
    EnglandBritish
    ASSETS RECOVERED LIMITEDJun 02, 2014DissolvedConsultantDirector
    Cornhill
    EC3V 3NF London
    28-30
    United Kingdom
    EnglandBritish
    GBATC PLCDec 24, 2013DissolvedChartered SecretaryDirector
    Floor
    52-54 Gracechurch Street
    EC3V 0EH London
    5th
    England
    England
    United KingdomBritish
    TAVISTOCK ATC LIMITEDJun 11, 2013DissolvedCompany DirectorDirector
    Floor
    52-54 Gracechurch Street
    EC3V 0EH London
    5th
    England
    England
    EnglandBritish
    IS BOARDROOM SOLUTIONS LIMITEDJan 25, 2013DissolvedChartered SecretaryDirector
    Floor
    52-54 Gracechurch Street
    EC3V 0EH London
    5th
    United Kingdom
    United KingdomBritish
    ASSOCIATED BISCUITS INTERNATIONAL LIMITEDJul 06, 2012ActiveChartered SecretaryDirector
    239 Regents Park Road
    N3 3LF London
    Gable House
    England
    United KingdomBritish
    ABI HOLDINGS LIMITEDJul 06, 2012ActiveChartered SecretaryDirector
    239 Regents Park Road
    N3 3LF London
    Gable House
    England
    United KingdomBritish
    BRITANNIA BRANDS LIMITEDJul 06, 2012ActiveChartered SecretaryDirector
    239 Regents Park Road
    N3 3LF London
    Gable House
    England
    United KingdomBritish
    OFFSHORE ONLINE 24 LIMITEDMay 08, 2012DissolvedChartered SecretaryDirector
    Canterbury Avenue
    DA15 9AS Sidcup
    66
    Kent
    United Kingdom
    United KingdomBritish
    REUNIFICATION LLPDec 01, 2009DissolvedLLP Designated Member
    Canterbury Avenue
    DA15 9AS Sidcup
    66
    Kent
    England
    ABI HOLDINGS LIMITEDApr 14, 2009ActiveChartered SecretarySecretary
    239 Regents Park Road
    N3 3LF London
    Gable House
    England
    British
    ASSOCIATED BISCUITS INTERNATIONAL LIMITEDApr 14, 2009ActiveChartered SecretarySecretary
    239 Regents Park Road
    N3 3LF London
    Gable House
    England
    British
    TOWAH PLCJul 18, 2008DissolvedSecretary
    66 Canterbury Avenue
    DA15 9AS Sidcup
    Kent
    British
    BRITANNIA BRANDS LIMITEDJun 13, 2008ActiveChartered SecretarySecretary
    239 Regents Park Road
    N3 3LF London
    Gable House
    England
    British
    COSECS REUNITED LIMITEDApr 24, 2008DissolvedCompany SecretaryDirector
    66 Canterbury Avenue
    DA15 9AS Sidcup
    Kent
    United KingdomBritish
    NAPLES VALLEY LLPApr 17, 2008DissolvedLLP Designated Member
    66 Canterbury Avenue
    DA15 9AS Sidcup
    England
    CORPORATE DISCLOSURE SOLUTIONS LIMITEDSep 25, 2006DissolvedChartered SecretarySecretary
    66 Canterbury Avenue
    DA15 9AS Sidcup
    Kent
    British
    CORPORATE DISCLOSURE SOLUTIONS LIMITEDSep 25, 2006DissolvedChartered SecretaryDirector
    66 Canterbury Avenue
    DA15 9AS Sidcup
    Kent
    EnglandBritish
    ASSETS REUNITED NOMINEES LIMITEDNov 02, 2005DissolvedChartered SecretaryDirector
    66 Canterbury Avenue
    DA15 9AS Sidcup
    Kent
    EnglandBritish
    EF DEBT AGENCY LIMITEDSep 01, 2005DissolvedConsultantDirector
    66 Canterbury Avenue
    DA15 9AS Sidcup
    Kent
    United KingdomBritish
    RELATERAMP LIMITEDJul 02, 2004DissolvedConsultantDirector
    66 Canterbury Avenue
    DA15 9AS Sidcup
    Kent
    EnglandBritish
    BELL CHOICE LIMITEDNov 01, 2003DissolvedSecretary
    66 Canterbury Avenue
    DA15 9AS Sidcup
    Kent
    British
    MUSE HOLDINGS LIMITEDOct 19, 2022Jan 31, 2025ActiveConsultantDirector
    Giltspur Street
    Farringdon
    EC1A 9DD London
    1
    United Kingdom
    EnglandBritish
    SCAL ARABIA LIMITEDMay 17, 2012Apr 30, 2019ActiveCompany DirectorDirector
    239 Regents Park Road
    N3 3LF London
    Gable House
    England
    United KingdomBritish
    CBM OIL LTDMar 18, 2011Apr 30, 2019ActiveChartered SecretaryDirector
    Ely Place
    EC1N 6TD London
    34
    England
    EnglandBritish
    PETRICORE LIMITEDJun 02, 2006Apr 30, 2019ActiveChartered SecretaryDirector
    239 Regents Park Road
    N3 3LF London
    Gable House
    England
    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