Stephen REEVE
Natural Person
Title | Mr |
---|---|
First Name | Stephen |
Last Name | REEVE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 0 |
Resigned | 20 |
Total | 21 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
SR1892 LTD | Mar 26, 2024 | Active | Accountant | Director | Fox Close Wigginton HP23 6ED Tring 4 England | England | British | |
CELANESE POLYMER PRODUCTS UK LIMITED | Jan 13, 2022 | May 04, 2022 | Active | Director | Director | London Road SG1 2NG Stevenage Kings Court Hertfordshire United Kingdom | England | British |
CELANESE MERCURY HOLDINGS UK LIMITED | Jul 14, 2021 | May 04, 2022 | Active | Financial Controller | Director | London Road SG1 2NG Stevenage Kings Court Hertfordshire United Kingdom | England | British |
LAIRD LIMITED | Jul 01, 2021 | May 04, 2022 | Active | Accountant | Director | London Road SG1 2NG Stevenage Kings Court England | England | British |
LAIRD HOLDINGS LIMITED | Jul 01, 2021 | May 04, 2022 | Active | Accountant | Director | London Road SG1 2NG Stevenage Kings Court England | England | British |
LAIRD OVERSEAS HOLDINGS LIMITED | Jul 01, 2021 | May 04, 2022 | Active | Accountant | Director | London Road SG1 2NG Stevenage Kings Court England | England | British |
LAIRD ASIA HOLDINGS LIMITED | Jul 01, 2021 | May 04, 2022 | Active | Accountant | Director | London Road SG1 2NG Stevenage Kings Court England | England | British |
SPECIALTY ELECTRONIC MATERIALS UK LIMITED | Apr 01, 2019 | May 04, 2022 | Active | Director | Director | London Road SG1 2NG Stevenage Kings Court Hertfordshire United Kingdom | England | British |
CELANESE ELECTRONIC MATERIALS UK LIMITED | Jun 04, 2015 | May 04, 2022 | Active | Accountant | Director | 4th Floor Kings Court London Road SG1 2NG Stevenage Du Pont (U.K.) Limited United Kingdom | England | British |
DU PONT (U.K.) LIMITED | Feb 05, 2015 | May 04, 2022 | Active | Accountant | Director | 4th Floor Kings Court London Road SG1 2NG Stevenage Du Pont (U.K.) Limited United Kingdom | England | British |
EKC TECHNOLOGY LIMITED | Feb 05, 2015 | May 04, 2022 | Active | Accountant | Director | 4th Floor Kings Court London Road SG1 2NG Stevenage Du Pont (U.K.) Limited United Kingdom | England | British |
DU PONT (U.K.) INDUSTRIAL LIMITED | Feb 05, 2015 | May 04, 2022 | Active | Accountant | Director | 4th Floor Kings Court London Road SG1 2NG Stevenage Du Pont (U.K.) Limited United Kingdom | England | British |
INTERNATIONAL N&H MANUFACTURING UK LIMITED | Aug 15, 2019 | Jan 20, 2021 | Active | Director | Director | c/o C/O Radcliffeslebrasseur Fleet Street EC4Y 1AE London 85 | England | British |
SOLAE (UK) LIMITED | Feb 05, 2015 | Jan 20, 2021 | Active | Accountant | Director | 4th Floor Kings Court London Road SG1 2NG Stevenage Du Pont (U.K.) Limited United Kingdom | England | British |
DANISCO HOLDINGS (UK) LIMITED | Feb 05, 2015 | Jan 20, 2021 | Active | Accountant | Director | London Road SG1 2NG Stevenage Kings Court United Kingdom | England | British |
DANISCO (UK) LIMITED | Feb 05, 2015 | Jan 20, 2021 | Active | Accountant | Director | London Road SG1 2NG Stevenage Kings Court United Kingdom | England | British |
NUTRITION & BIOSCIENCES (UK) LTD | Jan 09, 2020 | Jan 20, 2021 | Dissolved | Director | Director | London Road SG1 2NG Stevenage Kings Court Hertfordshire United Kingdom | England | British |
N&H HOLDING UK LIMITED | Mar 15, 2019 | Jun 28, 2019 | Active | Director | Director | Third Avenue Centrum One Hundred DE14 2WD Burton-On-Trent | England | British |
PRODUCTION AGRISCIENCE UK LTD | Oct 07, 2016 | Apr 01, 2019 | Dissolved | Accountant | Director | 4th Floor Kings Court London Road SG1 2NG Stevenage Du Pont (U.K.) Limited United Kingdom | England | British |
CHEADLE PERFORMANCE MATERIALS UK LIMITED | Oct 07, 2016 | Apr 01, 2019 | Liquidation | Accountant | Director | 4th Floor Kings Court London Road SG1 2NG Stevenage Du Pont (U.K.) Limited United Kingdom | England | British |
ANTEC INTERNATIONAL LIMITED | Feb 05, 2015 | Jun 22, 2015 | Active | Accountant | Director | SG1 4QN Stevenage Wedgewood Way Hertfordshire United Kingdom | England | 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