• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Steven DAVIES

    Natural Person

    TitleMr
    First NameSteven
    Last NameDAVIES
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active1
    Inactive16
    Resigned6
    Total23

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    RIGHT PROMOTIONS LIMITEDSep 01, 2022DissolvedCompany DirectorDirector
    1st Floor Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy Services
    United Kingdom
    EnglandBritish
    CINCO CHEMICAL SOLUTIONS LIMITEDJul 23, 2021DissolvedDirectorDirector
    Longbeck Estate
    TS11 6HR Marske-By-The-Sea
    Lexington Building
    England
    EnglandBritish
    DRIVEWAY SOLUTIONS DIRECT LTDJul 20, 2020DissolvedCompany DirectorDirector
    1st Floor Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy Services
    England
    EnglandBritish
    CHEM-CLEAN UK LTDApr 15, 2020DissolvedCompany DirectorDirector
    1st Floor Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy Services
    England
    EnglandBritish
    ANGEMAX TRADING CO LTDApr 04, 2019DissolvedCompany DirectorDirector
    1st Floor Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy Services
    England
    EnglandBritish
    THE COCKTAIL LOUNGE LTDMay 11, 2018DissolvedCompany DirectorDirector
    1st Floor Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy Services
    England
    EnglandBritish
    OIL & GAS CONTACTS LIMITEDMar 30, 2015DissolvedDirectorDirector
    Selby Road
    LS15 4LG Leeds
    Carrwood Park
    EnglandBritish
    DRINKS TO GO (NE) LTDAug 12, 2014DissolvedDirectorDirector
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    England
    EnglandBritish
    THIRSTY (NE) LTDAug 12, 2014DissolvedDirectorDirector
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    England
    EnglandBritish
    CONCERT DRINKERS LTDMay 15, 2014DissolvedDirectorDirector
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    England
    EnglandBritish
    BEACH DRINKERS LTDMay 14, 2014DissolvedDirectorDirector
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    England
    EnglandBritish
    LOOSE CANNON LIVE LTDMar 21, 2014DissolvedDirectorDirector
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    England
    EnglandBritish
    POWER BRANDS (UK) LTDSep 03, 2013DissolvedDirectorDirector
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    England
    EnglandBritish
    THE LIFESTYLE DISCOUNT CARD LIMITEDNov 22, 2011DissolvedLandlordDirector
    The Innovation Centre
    Vienna Court Kirkleatham Business Park
    TS10 5SH Redcar
    Unit 306
    United Kingdom
    EnglandBritish
    THE LIFESTYLE VIP COMPANY LIMITEDNov 22, 2011DissolvedLandlordDirector
    The Innovation Centre
    Vienna Court Kirkleatham Business Park
    TS10 5SH Redcar
    Unit 306
    United Kingdom
    EnglandBritish
    POWER TRADE LIMITEDJan 26, 2006DissolvedDirectorDirector
    1st Floor Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    England
    EnglandBritish
    PORTLAND DEVELOPMENTS (NORTH EAST) LIMITEDApr 15, 2005ActiveLand SalesDirector
    1st Floor Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy Services
    England
    EnglandBritish
    UPEX PIES LIMITEDOct 11, 2022Jan 10, 2024ActiveCompany DirectorDirector
    First Floor , Enterprise House
    202 - 206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy Services
    Cleveland
    EnglandBritish
    CINCO CHEMICALS LTDMay 31, 2021May 31, 2022DissolvedCompany DirectorDirector
    1st Floor Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy Services
    England
    EnglandBritish
    SKYLIVE AIR LTDSep 23, 2019May 10, 2022DissolvedCompany DirectorDirector
    1st Floor Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy Acountancy
    England
    EnglandBritish
    PURE-HEAL LTDFeb 28, 2020Apr 05, 2021DissolvedDirectorDirector
    Hall Drive
    TS5 7DY Acklam
    Acklam Hall
    England
    EnglandBritish
    SKYLIVE EVENTS LTDOct 09, 2014Oct 09, 2014DissolvedDirectorDirector
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    306 Innovation Centre
    Cleveland
    England
    EnglandBritish
    TRADE HOME IMPROVEMENTS LIMITEDJan 11, 2008Sep 01, 2009DissolvedHome ImprovementsDirector
    9 Phillips Avenue
    TS5 5PP Middlesbrough
    Cleveland
    United KingdomBritish

    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