• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Stephen REEVE

    Natural Person

    TitleMr
    First NameStephen
    Last NameREEVE
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active1
    Inactive0
    Resigned20
    Total21

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    SR1892 LTDMar 26, 2024ActiveAccountantDirector
    Fox Close
    Wigginton
    HP23 6ED Tring
    4
    England
    EnglandBritish
    CELANESE POLYMER PRODUCTS UK LIMITEDJan 13, 2022May 04, 2022ActiveDirectorDirector
    London Road
    SG1 2NG Stevenage
    Kings Court
    Hertfordshire
    United Kingdom
    EnglandBritish
    CELANESE MERCURY HOLDINGS UK LIMITEDJul 14, 2021May 04, 2022ActiveFinancial ControllerDirector
    London Road
    SG1 2NG Stevenage
    Kings Court
    Hertfordshire
    United Kingdom
    EnglandBritish
    LAIRD LIMITEDJul 01, 2021May 04, 2022ActiveAccountantDirector
    London Road
    SG1 2NG Stevenage
    Kings Court
    England
    EnglandBritish
    LAIRD HOLDINGS LIMITEDJul 01, 2021May 04, 2022ActiveAccountantDirector
    London Road
    SG1 2NG Stevenage
    Kings Court
    England
    EnglandBritish
    LAIRD OVERSEAS HOLDINGS LIMITEDJul 01, 2021May 04, 2022ActiveAccountantDirector
    London Road
    SG1 2NG Stevenage
    Kings Court
    England
    EnglandBritish
    LAIRD ASIA HOLDINGS LIMITEDJul 01, 2021May 04, 2022ActiveAccountantDirector
    London Road
    SG1 2NG Stevenage
    Kings Court
    England
    EnglandBritish
    SPECIALTY ELECTRONIC MATERIALS UK LIMITEDApr 01, 2019May 04, 2022ActiveDirectorDirector
    London Road
    SG1 2NG Stevenage
    Kings Court
    Hertfordshire
    United Kingdom
    EnglandBritish
    CELANESE ELECTRONIC MATERIALS UK LIMITEDJun 04, 2015May 04, 2022ActiveAccountantDirector
    4th Floor Kings Court
    London Road
    SG1 2NG Stevenage
    Du Pont (U.K.) Limited
    United Kingdom
    EnglandBritish
    DU PONT (U.K.) LIMITEDFeb 05, 2015May 04, 2022ActiveAccountantDirector
    4th Floor Kings Court
    London Road
    SG1 2NG Stevenage
    Du Pont (U.K.) Limited
    United Kingdom
    EnglandBritish
    EKC TECHNOLOGY LIMITEDFeb 05, 2015May 04, 2022ActiveAccountantDirector
    4th Floor Kings Court
    London Road
    SG1 2NG Stevenage
    Du Pont (U.K.) Limited
    United Kingdom
    EnglandBritish
    DU PONT (U.K.) INDUSTRIAL LIMITEDFeb 05, 2015May 04, 2022ActiveAccountantDirector
    4th Floor Kings Court
    London Road
    SG1 2NG Stevenage
    Du Pont (U.K.) Limited
    United Kingdom
    EnglandBritish
    INTERNATIONAL N&H MANUFACTURING UK LIMITEDAug 15, 2019Jan 20, 2021ActiveDirectorDirector
    c/o C/O Radcliffeslebrasseur
    Fleet Street
    EC4Y 1AE London
    85
    EnglandBritish
    SOLAE (UK) LIMITEDFeb 05, 2015Jan 20, 2021ActiveAccountantDirector
    4th Floor Kings Court
    London Road
    SG1 2NG Stevenage
    Du Pont (U.K.) Limited
    United Kingdom
    EnglandBritish
    DANISCO HOLDINGS (UK) LIMITEDFeb 05, 2015Jan 20, 2021ActiveAccountantDirector
    London Road
    SG1 2NG Stevenage
    Kings Court
    United Kingdom
    EnglandBritish
    DANISCO (UK) LIMITEDFeb 05, 2015Jan 20, 2021ActiveAccountantDirector
    London Road
    SG1 2NG Stevenage
    Kings Court
    United Kingdom
    EnglandBritish
    NUTRITION & BIOSCIENCES (UK) LTDJan 09, 2020Jan 20, 2021DissolvedDirectorDirector
    London Road
    SG1 2NG Stevenage
    Kings Court
    Hertfordshire
    United Kingdom
    EnglandBritish
    N&H HOLDING UK LIMITEDMar 15, 2019Jun 28, 2019ActiveDirectorDirector
    Third Avenue
    Centrum One Hundred
    DE14 2WD Burton-On-Trent
    EnglandBritish
    PRODUCTION AGRISCIENCE UK LTDOct 07, 2016Apr 01, 2019DissolvedAccountantDirector
    4th Floor Kings Court
    London Road
    SG1 2NG Stevenage
    Du Pont (U.K.) Limited
    United Kingdom
    EnglandBritish
    CHEADLE PERFORMANCE MATERIALS UK LIMITEDOct 07, 2016Apr 01, 2019LiquidationAccountantDirector
    4th Floor Kings Court
    London Road
    SG1 2NG Stevenage
    Du Pont (U.K.) Limited
    United Kingdom
    EnglandBritish
    ANTEC INTERNATIONAL LIMITEDFeb 05, 2015Jun 22, 2015ActiveAccountantDirector
    SG1 4QN Stevenage
    Wedgewood Way
    Hertfordshire
    United Kingdom
    EnglandBritish

    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