Stephen Keith James NELSON
  • Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Stephen Keith James NELSON

    Natural Person

    TitleMr
    First NameStephen
    Middle NamesKeith James
    Last NameNELSON
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active5
    Inactive0
    Resigned19
    Total24

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    CORAM ADVISORY LTDDec 18, 2023ActiveDirectorDirector
    27/37 St George's Road
    SW19 4EU Wimbledon
    4th Floor Tuition House
    London
    United Kingdom
    EnglandBritish
    BRITISH CYCLING EVENTS LTDMar 06, 2020ActiveCompany DirectorDirector
    Stuart Street
    M11 4DQ Manchester
    British Cycling Federation
    Gtr Manchester
    United KingdomBritish
    GENNY UK 2 LIMITEDJun 01, 2016ActiveDirectorDirector
    Fenchurch Avenue
    EC3M 5AG London
    10
    EnglandBritish
    GENNY UK 1 LIMITEDMay 31, 2016LiquidationDirectorDirector
    Fenchurch Avenue
    EC3M 5AG London
    10
    EnglandBritish
    KCCF TRADING LIMITEDApr 23, 2009ActiveDirectorDirector
    Orchard Place
    SW1H 0BF London
    3
    England
    United KingdomBritish
    GIGACLEAR MIDCO LIMITEDJun 16, 2023Dec 16, 2024ActiveAsset Management DirectorDirector
    Wyndyke Furlong
    OX14 1UQ Abingdon
    Building One
    Oxfordshire
    United Kingdom
    EnglandBritish
    GIGACLEAR TOPCO LIMITEDJun 16, 2023Dec 16, 2024ActiveAsset Management DirectorDirector
    Wyndyke Furlong
    OX14 1UQ Abingdon
    Building One
    Oxfordshire
    United Kingdom
    EnglandBritish
    GIGACLEAR LIMITEDMay 07, 2015Dec 16, 2024ActiveAsset Management DirectorDirector
    Wyndyke Furlong
    OX14 1UQ Abingdon
    Building One
    Oxfordshire
    United Kingdom
    EnglandBritish
    GGE UK 2 LIMITEDApr 28, 2015Jan 17, 2018LiquidationDirectorDirector
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    United KingdomBritish
    GGE UK 1 LIMITEDApr 28, 2015Jan 17, 2018LiquidationDirectorDirector
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    United KingdomBritish
    RED FUNNEL FERRIES LIMITEDAug 28, 2014Jul 07, 2017DissolvedBusiness ExecutiveDirector
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    United KingdomBritish
    RED FUNNEL GROUP (HOLDINGS) LIMITEDAug 28, 2014Jul 07, 2017DissolvedBusiness ExecutiveDirector
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    United KingdomBritish
    AFFINITY WATER CAPITAL FUNDS LIMITEDMar 31, 2015May 19, 2017ActiveAsset DirectorDirector
    c/o Infracapital
    Laurence Pountney Hill
    EC4R 0HH London
    Governor's House
    England
    United KingdomBritish
    AFFINITY WATER LIMITEDMar 31, 2015May 19, 2017ActiveAsset DirectorDirector
    c/o Infracapital
    Laurence Pountney Hill
    EC4R 0HH London
    Governor's House
    England
    United KingdomBritish
    AFFINITY WATER FINANCE (2004) PLCMar 31, 2015May 19, 2017ActiveAsset DirectorDirector
    c/o Infracapital
    Laurence Pountney Hill
    EC4R 0HH London
    Governor's House
    England
    United KingdomBritish
    AFFINITY WATER HOLDINGS LIMITEDMar 31, 2015May 19, 2017ActiveAsset DirectorDirector
    c/o Infracapital
    Laurence Pountney Hill
    EC4R 0HH London
    Governor's House
    England
    United KingdomBritish
    AFFINITY WATER ACQUISITIONS (INVESTMENTS) LIMITEDMar 31, 2015May 19, 2017DissolvedAsset DirectorDirector
    c/o Infracapital
    Laurence Pountney Hill
    EC4R 0HH London
    Governor's House
    England
    United KingdomBritish
    AFFINITY WATER ACQUISITIONS LIMITEDMar 31, 2015May 19, 2017DissolvedAsset DirectorDirector
    c/o Infracapital
    Laurence Pountney Hill
    EC4R 0HH London
    Governor's House
    England
    United KingdomBritish
    AFFINITY WATER ACQUISITIONS (MIDCO) LIMITEDMar 31, 2015May 19, 2017DissolvedAsset DirectorDirector
    c/o Infracapital
    Laurence Pountney Hill
    EC4R 0HH London
    Governor's House
    England
    United KingdomBritish
    AFFINITY WATER ACQUISITIONS (HOLDCO) LIMITEDMar 31, 2015May 19, 2017DissolvedAsset DirectorDirector
    c/o Infracapital
    Laurence Pountney Hill
    EC4R 0HH London
    Governor's House
    England
    United KingdomBritish
    GGE GP LIMITEDApr 24, 2015May 26, 2016ActiveCompany DirectorDirector
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish
    SAINSBURY'S BANK PLCJan 28, 2005Jul 11, 2005ActiveBoard Trading DirectorDirector
    33 Holborn
    EC1N 2HT London
    British
    SAINSBURY'S SUPERMARKETS LTDJul 07, 2003Jul 01, 2005ActiveBoard Trading DirectorDirector
    33 Holborn
    EC1N 2HT London
    British
    BRITISH RETAIL CONSORTIUMNov 30, 2004Jun 08, 2005ActiveCompany DirectorDirector
    24 Parkside
    Wimbledon
    SW19 5NA London
    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