Stephen Laurence HUNT
Natural Person
| Title | Mr |
|---|---|
| First Name | Stephen |
| Middle Names | Laurence |
| Last Name | HUNT |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 3 |
| Inactive | 7 |
| Resigned | 17 |
| Total | 27 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| ARIGEN BIOTECHNOLOGY LTD | Jan 12, 2020 | Active | Director | Shottenden Manor Lenacre Street TN25 4JR Ashford Upper Office Kent England | England | British | ||
| LIFETRUST GROUP LTD | Oct 31, 2019 | Active | Director | Shottenden Manor Lenacre Street TN25 4JR Ashford Upper Office Kent England | England | British | ||
| DISCOVERY GROUP INVESTMENTS LTD | Jun 28, 2019 | Dissolved | Company Director | Director | Shottenden Manor Lenacre Street TN25 4JR Ashford Upper Office Kent England | England | British | |
| DAVAL VETERINARY LIMITED | Feb 26, 2018 | Dissolved | Director | Director | 114a Cromwell Road Kensimngton SW7 4ES London Bright Grahame Murray | United Kingdom | British | |
| MONEY MINDFUL LIMITED | May 01, 2017 | Dissolved | Company Director | Director | Shottenden Manor Lenacre Street TN25 4JR Ashford Upper Office Kent England | England | British | |
| WORLDWIDE AUTOIMMUNE PRODUCT LIMITED | Sep 16, 2016 | Dissolved | Director | Director | 114a Cromwell Road SW7 4AG London Bright Grahame Murray England | United Kingdom | British | |
| HILLWORTH CAPITAL LIMITED | Nov 04, 2015 | Dissolved | Consultant | Director | Beaver Road TN23 7SG Ashford 125 Kent United Kingdom | United Kingdom | British | |
| GLOBAL COMMUNITY SOLUTIONS LIMITED | Jun 30, 2015 | Dissolved | Director | Director | Shelton Street WC2H 9JQ London 71-75 Shelton Street United Kingdom | United Kingdom | British | |
| HC DUNWORTH ESTATES LIMITED | Jun 30, 2015 | Dissolved | Director | Director | Shelton Street WC2H 9JQ London 71-75 Shelton Street United Kingdom | United Kingdom | British | |
| CAERUS INITIATIVE LTD | Oct 11, 2013 | Active | Director | Westwell TN25 4JR Ashford Upper Office Shottenden Manor England | United Kingdom | British | ||
| CAVENDISH BIOTECHNOLOGY LTD | Nov 14, 2019 | Nov 09, 2021 | Active | Director | Director | c/o Westwell Wealth Management Westwell TN25 4JR Ashford Upper Office, Shottenden Manor England | England | British |
| DAVAL INTERNATIONAL LIMITED | Oct 22, 2013 | May 13, 2019 | Dissolved | Business Consultant | Director | Western Avenue TN23 1LY Ashford 21 Kent | United Kingdom | British |
| TARIAN BIOLOGICS LIMITED | Sep 16, 2016 | Mar 01, 2019 | Dissolved | Director | Director | Cromwell Road SW7 4ES London 114a England | United Kingdom | British |
| ICONIC INTELLECTUAL PROPERTY LIMITED | Sep 16, 2016 | Jan 16, 2019 | Dissolved | Director | Director | 114a Cromwell Road SW7 4AG London Bright Grahame Murray England | United Kingdom | British |
| TARIAN GROUP HOLDINGS LTD. | Oct 25, 2016 | Jan 08, 2019 | Dissolved | Director | Director | 114a Cromwell Road SW7 4AG London 3rd Floor United Kingdom | United Kingdom | British |
| BUCHANAN FRASER LIMITED | Jan 11, 2016 | Jun 29, 2016 | Dissolved | Business Consultant | Director | Shelton Street WC2H 9JQ London 71 United Kingdom | United Kingdom | British |
| HIGH SPEED TRANSMISSION SOLUTIONS LIMITED | Mar 24, 2015 | May 24, 2016 | Dissolved | Director | Director | Shelton Street WC2H 9JQ London 71-75 England | United Kingdom | British |
| INTELLIGENT CABLE DIAGNOSTIC SYSTEMS LTD | Apr 21, 2015 | Nov 10, 2015 | Dissolved | Company Director | Director | Western Avenue TN23 1LY Ashford 21 Kent England | United Kingdom | British |
| R P ASSURE LIMITED | Apr 25, 2013 | Feb 12, 2015 | Dissolved | Director | Director | Park Barn, Evegate Park Smeeth TN25 6SX Ashford 6-8 Kent England | United Kingdom | British |
| SHARECAP LTD | Oct 26, 2012 | May 10, 2013 | Active | Director | Western Avenue TN23 1LY Ashford 21 United Kingdom | United Kingdom | British | |
| OCEANVIEW INTERNATIONAL LIMITED | Jan 03, 2013 | Apr 03, 2013 | Active | Sales Person | Director | Western Avenue TN23 1LY Ashford 21 Kent England | United Kingdom | British |
| ADVANCED SPEECH TECHNOLOGY LIMITED | Mar 04, 2009 | May 31, 2010 | Dissolved | Company Director | Director | 21 Western Avenue TN23 1LY Ashford Kent | United Kingdom | British |
| TAG GB LIMITED | Jun 13, 2006 | Jul 01, 2009 | Dissolved | Financial Advisor | Director | 21 Western Avenue TN23 1LY Ashford Kent | United Kingdom | British |
| CROWNVIEW CONTRACTS LIMITED | Feb 08, 2002 | Jul 01, 2009 | Active | Independant Adviser | Director | 21 Western Avenue TN23 1LY Ashford Kent | United Kingdom | British |
| INDEPENDENCE DIRECT LIMITED | Aug 22, 1996 | Jul 01, 2009 | Dissolved | Independent Financial Advisor | Director | 21 Western Avenue TN23 1LY Ashford Kent | United Kingdom | British |
| TAG MANAGEMENT CONSULTANCY SERVICES LTD | Jul 05, 2007 | Aug 01, 2007 | Active | Financial Advisor | Director | 21 Western Avenue TN23 1LY Ashford Kent | United Kingdom | British |
| ACCESS FINANCIAL LIMITED | Apr 16, 1997 | May 25, 1998 | Dissolved | Independent Financial Adviser | Director | 21 Western Avenue TN23 1LY Ashford Kent | United Kingdom | 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