Stephen John BEAUMONT
Natural Person
| Title | Mr |
|---|---|
| First Name | Stephen |
| Middle Names | John |
| Last Name | BEAUMONT |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 8 |
| Inactive | 16 |
| Resigned | 6 |
| Total | 30 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| JB DEVELOPMENTS (STAFFS) LIMITED | Jul 03, 2023 | Active | Director | Merrial Street ST5 2AE Newcastle-Under-Lyme Drayton Beaumont Building United Kingdom | United Kingdom | British | ||
| WILD BARFIELD LIMITED | Aug 04, 2022 | Dissolved | Director | Walley Street ST6 2AH Stoke-On-Trent Walley Street Buildings England | United Kingdom | British | ||
| F. ATKINSON LIMITED | Aug 04, 2022 | Dissolved | Director | Walley Street ST6 2AH Stoke-On-Trent Walley Street Buildings England | United Kingdom | British | ||
| MORMET (FABRICATIONS) LIMITED | Aug 04, 2022 | Dissolved | Director | Walley Street ST6 2AH Stoke-On-Trent Walley Street Buildings England | United Kingdom | British | ||
| WELDING & BRAZING DEVELOPMENTS (CANNOCK) LIMITED | Aug 04, 2022 | Dissolved | Director | Walley Street ST6 2AH Stoke-On-Trent Walley Street Buildings England | United Kingdom | British | ||
| MARATHON PROCESS CONTROLS LIMITED | Aug 04, 2022 | Dissolved | Director | Walley Street ST6 2AH Stoke-On-Trent Walley Street Buildings England | United Kingdom | British | ||
| THRSR LIMITED | Aug 01, 2022 | Active | Director | Walley Street ST6 2AH Stoke-On-Trent Walley Street Buildings England | United Kingdom | British | ||
| T-IPS HOLDINGS LIMITED | Jun 04, 2020 | Active | Director | Silk Mill House 21 Marsh Parade ST5 1BT Newcastle-Under-Lyme Suite 3 Staffordshire United Kingdom | United Kingdom | British | ||
| THERSER (UK) LIMITED | Mar 25, 2017 | Active | Director | Walley Street Burslem ST6 2AH Stoke On Trent Walley Street Buildings Staffordshire | United Kingdom | British | ||
| T-IPS WASHROOMS LIMITED | Jan 29, 2014 | Active | Director | Silk Mill House 21 Marsh Parade ST5 1BT Newcastle Suite 3 Staffordshire United Kingdom | United Kingdom | British | ||
| THERSER SERVICES (UK) LIMITED | Jan 28, 2014 | Dissolved | Director | Walley Street Burslem ST6 2AH Stoke On Trent Walley Street Building United Kingdom | England | British | ||
| THERSER HOLDINGS LIMITED | Mar 18, 2013 | Active | Director | Burslem ST6 2AH Stoke On Trent Walley Street Building Walley Street United Kingdom | United Kingdom | British | ||
| THERMAL RECYCLING (UK) LIMITED | Oct 12, 2012 | Active | Director | Stourbridge Road B63 3TT Halesowen Church Court West Midlands United Kingdom | England | British | ||
| GREEN ASHES LIMITED | Oct 11, 2012 | Dissolved | Director | Raynor Road Fallings Park WV10 9QY Wolverhampton Raynor House England | England | British | ||
| THERMAL RECYCLING (UK) LIMITED | Mar 06, 2007 | Dissolved | Director | 8 Maitland Grove Trentham ST4 8GX Stoke On Trent | British | |||
| ENERGY EXTRA (SERVICES) LIMITED | Sep 07, 2004 | Dissolved | Secretary | Newstead Industrial Estate ST48HX Trentham Plantation Road Stoke On Trent England | British | |||
| ENERGY EXTRA (SERVICES) LIMITED | Sep 07, 2004 | Dissolved | Director | Newstead Industrial Estate ST48HX Trentham Plantation Road Stoke On Trent England | England | British | ||
| TRENTHAM DEVELOPMENTS LIMITED | Oct 08, 2003 | Dissolved | Director | Newstead Trading Estate Trentham ST4 8HX Stoke On Trent Staffordshire | England | British | ||
| KILNSTRUCT LIMITED | Mar 25, 2003 | Dissolved | Director | 8 Maitland Grove Trentham ST4 8GX Stoke On Trent | British | |||
| DRAYTON BEAUMONT KILNS LIMITED | Jul 10, 2002 | Dissolved | Director | 8 Maitland Grove Trentham ST4 8GX Stoke On Trent | British | |||
| DRAYTON BEAUMONT KILNS EXPORT LIMITED | May 11, 2000 | Dissolved | Director | Walley Street Buildings Walley Street Burslem ST6 2AH Stoke On Trent Staffordshire | England | British | ||
| TRENTHAM PROPERTIES LIMITED | Apr 22, 1997 | Active | Director | Walley Street ST6 2AH Stoke On Trent Walley Street Buildings Staffordshire England | United Kingdom | British | ||
| JACK BEAUMONT HOLDINGS LIMITED | Sep 27, 1996 | Dissolved | Director | Merrial Street ST5 2AE Newcastle-Under-Lyme Drayton Beaumont Building Staffordshire United Kingdom | England | British | ||
| T.S.J. LIMITED | Jul 30, 1992 | Dissolved | Director | 8 Maitland Grove Trentham ST4 8GX Stoke On Trent | British | |||
| DRAYTON BEAUMONT HQ LIMITED | Nov 25, 2019 | Oct 08, 2021 | Active | Director | Merrial Street ST5 2AE Newcastle-Under-Lyme Drayton Beaumont Building Staffordshire United Kingdom | United Kingdom | British | |
| DRAYTON BEAUMONT SERVICES HOLDINGS LIMITED | Oct 22, 2008 | Nov 25, 2019 | Active | Director | Newstead Industrial Trading Estate Trentham ST4 8HX Stoke-On-Trent Plantation Road Staffordshire | England | British | |
| DRAYTON BEAUMONT SERVICES (FM) LIMITED | Jun 22, 2007 | Nov 25, 2019 | Active | Director | Newstead Ind Estate ST4 8HX Stoke-On-Trent Plantation Road Staffordshire England | England | British | |
| DRAYTON BEAUMONT SERVICES LIMITED | Jan 29, 2003 | Nov 25, 2019 | Active | Director | Seabridge Lane ST5 3LS Newcastle 231b Staffordshire England | England | British | |
| TRENTHAM PROPERTIES LIMITED | Apr 22, 1997 | Jul 24, 2008 | Active | Secretary | 8 Maitland Grove Trentham ST4 8GX Stoke On Trent | British | ||
| DRAYTON BEAUMONT KILNS EXPORT LIMITED | May 11, 2000 | Aug 17, 2001 | Dissolved | Secretary | 19 Tidebrook Place Packmoor ST6 6XF Stoke On Trent Staffordshire | 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