Stephen Jeffrey DARLINGTON
  • Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Stephen Jeffrey DARLINGTON

    Natural Person

    TitleMr
    First NameStephen
    Middle NamesJeffrey
    Last NameDARLINGTON
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive5
    Resigned55
    Total60

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    PEC (LIVERPOOL) LIMITEDApr 04, 2000DissolvedAccountantSecretary
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    British
    PALATINE ENGRAVING PENSION TRUSTEES LIMITEDApr 04, 2000DissolvedAccountantSecretary
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    British
    PEC (LIVERPOOL) LIMITEDOct 05, 1998DissolvedAccountantDirector
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish
    PEC (SCOTLAND) LIMITEDOct 05, 1998DissolvedAccountantDirector
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish
    PALATINE ENGRAVING PENSION TRUSTEES LIMITEDOct 05, 1998DissolvedAccountantDirector
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish
    ATLAS CONVERTING (UK HOLDINGS) LIMITEDSep 30, 2010Nov 21, 2022DissolvedChairmanDirector
    Woburn Road Industrial Estate, Wolseley Road
    Kempston
    MK42 7XT Bedford
    C/O Atlas Converting Equipment Limited
    Bedfordshire
    England
    United KingdomBritish
    ATLAS CONVERTING EQUIPMENT LIMITEDOct 25, 2010Nov 30, 2020ActiveChairmanDirector
    Wolseley Road
    Kempston
    MK42 7XT Bedford
    United KingdomBritish
    BOBST UK & IRELAND LTDMay 19, 2008Jul 31, 2010ActiveAccountantSecretary
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    British
    BOBST UK & IRELAND LTDFeb 29, 2008Jul 31, 2010ActiveAccountantDirector
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish
    BOBST UK HOLDINGS LTDJul 21, 1998Jul 31, 2010ActiveSecretary
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    British
    BOBST UK HOLDINGS LTDJun 01, 1998Jul 31, 2010ActiveAccountantDirector
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish
    BOBST IRELAND (SERVICE) LTDMay 19, 2008Jul 31, 2010DissolvedAccountantSecretary
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    British
    BOBST IRELAND (SERVICE) LTDFeb 29, 2008Jul 31, 2010DissolvedAccountantDirector
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish
    BOBST UK & IRELAND LTDJun 01, 1999Apr 30, 2006ActiveAccountantSecretary
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    British
    BOBST IRELAND (SERVICE) LTDJul 21, 1998Apr 30, 2006DissolvedAccountantDirector
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish
    LASERCOMB DIES LIMITEDJun 25, 1998Jan 31, 2006ActiveAccountantDirector
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish
    ATLAS CONVERTING EQUIPMENT LIMITEDJan 30, 2004Jun 30, 2005ActiveSecretary
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    British
    BOBST MANCHESTER LTDJan 30, 2004Jun 30, 2005ActiveSecretary
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    British
    BOBST UK & IRELAND LTDJun 01, 1999Jun 30, 2005ActiveAccountantDirector
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish
    OSCAR FRIEDHEIM LIMITEDJun 01, 1999Jun 30, 2005ActiveAccountantDirector
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish
    FRIEDHEIM INTERNATIONAL LIMITEDOct 19, 1998Jun 30, 2005ActiveAccountantDirector
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish
    ATLAS HURLEY-MOATE LIMITEDJan 30, 2004Jun 30, 2005DissolvedAccountantSecretary
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    British
    ATLAS HURLEY-MOATE LIMITEDJan 30, 2004Jun 30, 2005DissolvedAccountantDirector
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish
    ATLAS GROUP AMERICAS LIMITEDJan 30, 2004Jun 30, 2005DissolvedAccountantSecretary
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    British
    TITAN CONVERTING EQUIPMENT LIMITEDJan 30, 2004Jun 30, 2005DissolvedAccountantDirector
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish
    ATLAS GROUP AMERICAS LIMITEDJan 30, 2004Jun 30, 2005DissolvedAccountantDirector
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish
    TITAN CONVERTING EQUIPMENT LIMITEDJan 30, 2004Jun 30, 2005DissolvedAccountantSecretary
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    British
    PEC (SCOTLAND) LIMITEDApr 04, 2000Sep 23, 2003DissolvedAccountantSecretary
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    British
    BOBST IRELAND (SERVICE) LTDApr 04, 2000Apr 23, 2003DissolvedAccountantSecretary
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    British
    SWEMKO LONDON LIMITEDJul 21, 1998Mar 19, 2001DissolvedAccountantDirector
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    British
    OSCAR FRIEDHEIM LIMITEDJun 01, 1999Apr 04, 2000ActiveAccountantSecretary
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    British
    LASERCOMB DIES LIMITEDJun 25, 1998Apr 04, 2000ActiveAccountantSecretary
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    British
    00118632 LIMITEDJul 12, 1996Aug 18, 1997ActiveDirectorDirector
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    British
    00118632 LIMITEDJul 12, 1996Aug 18, 1997ActiveDirectorSecretary
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    British
    RFA SYSTEMS LIMITEDJul 12, 1996Aug 18, 1997ActiveSecretary
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    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