Michael Joseph STEVENS
Natural Person
Title | Mr |
---|---|
First Name | Michael |
Middle Names | Joseph |
Last Name | STEVENS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 6 |
Inactive | 1 |
Resigned | 17 |
Total | 24 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
SPYGLASS CONSULTANCY SERVICES LIMITED | Oct 04, 2022 | Active | Director Chairman | Director | Wigan Road Euxton PR7 6JZ Chorley Pack Saddle Farm England | England | British | |
TRUST-HUB LIMITED | Aug 03, 2022 | Active | Company Director | Director | Bolton Street PR7 3AA Chorley 23 England | England | British | |
GLU VENTURES LIMITED | Jan 14, 2021 | Dissolved | Director | Director | Wenlock Road N1 7GU London 20-22 England | England | British | |
QUANTUM EVOLVE LIMITED | Oct 22, 2020 | Active | Chief Executive Officer | Director | Bolton Street PR7 3AA Chorley 23-27 Lancashire England | England | British | |
CYBTECH LIMITED | Feb 24, 2020 | Active | Director | Director | Wigan Road Euxton PR7 6JZ Chorley Pack Saddle Farm England | England | British | |
JEMSTONE 5D LTD | Jul 15, 2019 | Active | Director | Director | Wigan Road Euxton PR7 6JZ Chorley Packsaddle Farm England | England | British | |
USW COMMERCIAL SERVICES LTD. | Oct 01, 2018 | Active | Ceo | Director | Treforest CF37 1DL Pontypridd University Of South Wales Mid Glamorgan | England | British | |
LLUSERN SCIENTIFIC LTD | Jul 03, 2023 | Mar 18, 2024 | Active | Director | Director | Longwood Drive Whitchurch CF14 7YU Cardiff Cardiff Edge Business Park Wales | England | British |
186KLOUD LTD | Aug 19, 2021 | Feb 13, 2023 | Active | Company Director | Director | Wenlock Road N1 7GU London 20-22 England | England | British |
PARKSIDE SCHOOL TRUST | Mar 19, 2018 | Dec 02, 2019 | Active | Group Chief Executive Officer | Director | Stoke Road Stoke D'Abernon KT11 3PX Cobham Parkside School England | England | British |
BROOKCOURT SOLUTIONS LIMITED | Oct 17, 2018 | Apr 12, 2019 | Active | Company Director | Director | Great James Street WC1N 3ES London 22 England | England | British |
SECURENVOY LIMITED | May 09, 2017 | Apr 12, 2019 | Active | Company Director | Director | Great James Street WC1N 3ES London 22 England | England | British |
SHEARWATER GROUP PLC | Oct 03, 2016 | Apr 12, 2019 | Active | Chief Executive Officer | Director | Great James Street WC1N 3ES London 22 | England | British |
GEOLANG HOLDINGS LIMITED | Apr 04, 2018 | Apr 12, 2019 | Liquidation | Chief Executive Officer | Director | Great James Street WC1N 3ES London 22 England | England | British |
XCINA CONSULTING LIMITED | Jul 11, 2017 | Apr 12, 2019 | Liquidation | Chief Executive Officer | Director | Great James Street WC1N 3ES London 22 Greater London United Kingdom | England | British |
XCINA LIMITED | Jul 10, 2017 | Apr 12, 2019 | Liquidation | Chief Executive Officer | Director | Great James Street WC1N 3ES London 22 Greater London United Kingdom | England | British |
SHEARWATER SUBCO LIMITED | Oct 10, 2016 | Apr 12, 2019 | Liquidation | Director | Director | Great James Street WC1N 3ES London 22 United Kingdom | England | British |
AIRBUS ENDEAVR WALES | Jul 20, 2012 | Sep 28, 2016 | Active | Ceo Cassidian Limited | Director | Celtic Springs Coedkernew NP10 8FZ Newport Quadrant House Gwent | England | British |
AIRBUS DEFENCE AND SPACE LIMITED | Jul 08, 2014 | Aug 31, 2016 | Active | Company Director | Director | Gunnels Wood Road Stevenage SG1 2AS Hertfordshire | England | British |
AIRBUS DS LIMITED | Jun 06, 2012 | Sep 18, 2014 | Dissolved | Ceo | Director | Quadrant House Celtic Springs NP10 8FZ Coedkernew Newport | England | British |
CASSIDIAN HOLDINGS LIMITED | Jun 06, 2012 | Sep 18, 2014 | Dissolved | Ceo | Director | Quadrant House Celtic Springs NP10 8FZ Coedkernew Newport | England | British |
SIKA INTERNATIONAL LIMITED | Dec 05, 2005 | Apr 06, 2012 | Dissolved | Director | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British |
BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES (KSA) LIMITED | Nov 11, 2008 | Jun 26, 2009 | Active | Director | Director | Pack Saddle Farm Wigan Road Euxton PR7 6JZ Chorley Lancashire | England | British |
BAE SYSTEMS (DEFENCE SYSTEMS) LIMITED | Jul 01, 2008 | Jun 26, 2009 | Active | Director | Director | Pack Saddle Farm Wigan Road Euxton PR7 6JZ Chorley Lancashire | 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