Stephen Thomas WILLIAMS
Natural Person
| Title | Mr |
|---|---|
| First Name | Stephen |
| Middle Names | Thomas |
| Last Name | WILLIAMS |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 6 |
| Inactive | 4 |
| Resigned | 14 |
| Total | 24 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| ULTRASIS (NORTH AMERICA) LIMITED | Aug 28, 2018 | Dissolved | Director | The Plaza 100 Old Hall Street L3 9QJ Liverpool C/O Langtons 11th Floor Merseyside | England | British | ||
| 365 HEALTH DEVELOPMENTS LIMITED | Jun 27, 2018 | Active | Director | The Plaza 100 Old Hall Street L3 9QJ Liverpool C/O Langtons, 11th Floor Merseyside United Kingdom | England | British | ||
| 365 HEALTH GROUP LIMITED | Jun 26, 2018 | Active | Director | The Plaza 100 Old Hall Street L3 9QJ Liverpool C/O Langtons, 11th Floor Merseyside United Kingdom | England | British | ||
| BLUE CORPORATE PROPERTIES LIMITED | Aug 17, 2016 | Active | Director | Osmaston Road Prenton CH42 8LL Birkenhead 52 Wirral United Kingdom | England | British | ||
| GET FIT LIMITED | Jun 24, 2016 | Active | Director | L2 5RH Liverpool 12 Temple Street United Kingdom | England | British | ||
| 365 HEALTH SOLUTIONS LIMITED | Jun 23, 2016 | Liquidation | Director | L2 5RH Liverpool 12 Temple Street United Kingdom | England | British | ||
| 365 HEALTH AND WELLBEING LIMITED | May 14, 2015 | Dissolved | Director | The Plaza 100 Old Hall Street L3 9QJ Liverpool C/O Langtons 11th Floor Merseyside United Kingdom | England | British | ||
| BLUE CORPORATE ADVISORY SERVICES LIMITED | Jun 24, 2013 | Active | Director | Osmaston Road Prenton CH42 8LL Birkenhead 52 Wirral | England | British | ||
| GBM GROUP COLLECTIONS LIMITED | Jan 15, 2013 | Dissolved | Director | Osmaston Road CH42 8LL Birkenhead 52 Wirral England | England | British | ||
| LANGTONS ACCOUNTANTS & BUSINESS ADVISERS LLP | Jan 22, 2010 | Dissolved | LLP Designated Member | 100 Old Hall Street L3 9QJ Liverpool The Plaza | England | |||
| HEYROD PROPERTY LIMITED | Oct 29, 2014 | Jan 17, 2020 | Dissolved | Director | The Plaza 100 Old Hall Street L3 9QJ Liverpool C/O Langtons 11th Floor Merseyside United Kingdom | England | British | |
| BMN CREST LIMITED | Aug 21, 2017 | Sep 30, 2019 | Active | Director | Clowes Street Salford M3 5NB Manchester 13 The Edge United Kingdom | England | British | |
| BMN RESOURCES LIMITED | May 04, 2017 | May 31, 2019 | Dissolved | Director | Clowes Street M3 5NB Manchester 13 The Edge England | England | British | |
| BMN COMMERCIAL LIMITED | May 04, 2017 | May 31, 2019 | Active | Director | Clowes Street M3 5NB Manchester 13 The Edge England | England | British | |
| BMN CARE LIMITED | Jul 14, 2017 | Feb 15, 2019 | Active | Director | Clowes Street M3 5NB Manchester 13 The Edge England | England | British | |
| GENIUS PRO CONTRACT SERVICES LTD | Nov 16, 2016 | Aug 24, 2018 | Liquidation | Director | 12 Temple Street L2 5RH Liverpool 3rd Floor England | England | British | |
| SELECTIVE MEDICAL RECRUITMENT (STAFFORDSHIRE) LIMITED | Oct 26, 2016 | Aug 24, 2018 | Dissolved | Director | 12 Temple Street L2 5RH Liverpool 3rd Floor Merseyside United Kingdom | England | British | |
| SELECTIVE MEDICAL RECRUITMENT HOLDINGS LIMITED | Oct 26, 2016 | Aug 24, 2018 | Dissolved | Director | 12 Temple Street L2 5RH Liverpool 3rd Floor Merseyside United Kingdom | England | British | |
| SELECTIVE MEDICAL RECRUITMENT LIMITED | Oct 26, 2016 | Aug 24, 2018 | Dissolved | Director | 12 Temple Street L2 5RH Liverpool 3rd Floor Merseyside United Kingdom | England | British | |
| HCS GROUP LIMITED | Mar 08, 2018 | May 11, 2018 | Active | Director | Riversway PR2 2YQ Preston Unit 1, Tustin Court Lancashire United Kingdom | England | British | |
| HCS PROPERTIES LIMITED | May 14, 2015 | May 11, 2018 | Active | Director | Riversway PR2 2YQ Preston Unit 1 Tustin Court Lancashire England | England | British | |
| HEXAGON CARE SERVICES LIMITED | Feb 11, 2014 | May 10, 2018 | Active | Director | Floor 5 Temple Square Temple Street L2 5RH Liverpool 6th Merseyside United Kingdom | England | British | |
| FUSION PEOPLE LIMITED | Nov 04, 2015 | May 03, 2018 | Active | Director | 2nd Floor 3700 Parkway PO15 7AW Whiteley, Fareham Fusion People Ltd Hampshire England | England | British | |
| PRENTON HIGH SCHOOL FOR GIRLS | Dec 13, 2012 | Dec 31, 2014 | Active | Director | Hesketh Avenue CH42 6RR Birkenhead Prenton High School For Girls Merseyside England | 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