Stephen Jeffrey DARLINGTON
Natural Person
| Title | Mr |
|---|---|
| First Name | Stephen |
| Middle Names | Jeffrey |
| Last Name | DARLINGTON |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 5 |
| Resigned | 55 |
| Total | 60 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| PEC (LIVERPOOL) LIMITED | Apr 04, 2000 | Dissolved | Secretary | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | British | |||
| PALATINE ENGRAVING PENSION TRUSTEES LIMITED | Apr 04, 2000 | Dissolved | Secretary | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | British | |||
| PEC (LIVERPOOL) LIMITED | Oct 05, 1998 | Dissolved | Director | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | United Kingdom | British | ||
| PEC (SCOTLAND) LIMITED | Oct 05, 1998 | Dissolved | Director | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | United Kingdom | British | ||
| PALATINE ENGRAVING PENSION TRUSTEES LIMITED | Oct 05, 1998 | Dissolved | Director | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | United Kingdom | British | ||
| ATLAS CONVERTING (UK HOLDINGS) LIMITED | Sep 30, 2010 | Nov 21, 2022 | Dissolved | Director | Woburn Road Industrial Estate, Wolseley Road Kempston MK42 7XT Bedford C/O Atlas Converting Equipment Limited Bedfordshire England | United Kingdom | British | |
| KAMPF MACHINERY UK LIMITED | Oct 25, 2010 | Nov 30, 2020 | Active | Director | Wolseley Road Kempston MK42 7XT Bedford | United Kingdom | British | |
| BOBST UK & IRELAND LTD | May 19, 2008 | Jul 31, 2010 | Active | Secretary | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | British | ||
| BOBST IRELAND (SERVICE) LTD | May 19, 2008 | Jul 31, 2010 | Dissolved | Secretary | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | British | ||
| BOBST UK & IRELAND LTD | Feb 29, 2008 | Jul 31, 2010 | Active | Director | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | United Kingdom | British | |
| BOBST IRELAND (SERVICE) LTD | Feb 29, 2008 | Jul 31, 2010 | Dissolved | Director | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | United Kingdom | British | |
| BOBST UK HOLDINGS LTD | Jul 21, 1998 | Jul 31, 2010 | Active | Secretary | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | British | ||
| BOBST UK HOLDINGS LTD | Jun 01, 1998 | Jul 31, 2010 | Active | Director | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | United Kingdom | British | |
| BOBST UK & IRELAND LTD | Jun 01, 1999 | Apr 30, 2006 | Active | Secretary | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | British | ||
| BOBST IRELAND (SERVICE) LTD | Jul 21, 1998 | Apr 30, 2006 | Dissolved | Director | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | United Kingdom | British | |
| LASERCOMB DIES LIMITED | Jun 25, 1998 | Jan 31, 2006 | Active | Director | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | United Kingdom | British | |
| KAMPF MACHINERY UK LIMITED | Jan 30, 2004 | Jun 30, 2005 | Active | Secretary | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | British | ||
| BOBST MANCHESTER LTD | Jan 30, 2004 | Jun 30, 2005 | Active | Secretary | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | British | ||
| ATLAS HURLEY-MOATE LIMITED | Jan 30, 2004 | Jun 30, 2005 | Dissolved | Secretary | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | British | ||
| ATLAS HURLEY-MOATE LIMITED | Jan 30, 2004 | Jun 30, 2005 | Dissolved | Director | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | United Kingdom | British | |
| ATLAS GROUP AMERICAS LIMITED | Jan 30, 2004 | Jun 30, 2005 | Dissolved | Secretary | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | British | ||
| TITAN CONVERTING EQUIPMENT LIMITED | Jan 30, 2004 | Jun 30, 2005 | Dissolved | Director | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | United Kingdom | British | |
| ATLAS GROUP AMERICAS LIMITED | Jan 30, 2004 | Jun 30, 2005 | Dissolved | Director | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | United Kingdom | British | |
| TITAN CONVERTING EQUIPMENT LIMITED | Jan 30, 2004 | Jun 30, 2005 | Dissolved | Secretary | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | British | ||
| BOBST UK & IRELAND LTD | Jun 01, 1999 | Jun 30, 2005 | Active | Director | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | United Kingdom | British | |
| OSCAR FRIEDHEIM LIMITED | Jun 01, 1999 | Jun 30, 2005 | Active | Director | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | United Kingdom | British | |
| FRIEDHEIM INTERNATIONAL LIMITED | Oct 19, 1998 | Jun 30, 2005 | Active | Director | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | United Kingdom | British | |
| PEC (SCOTLAND) LIMITED | Apr 04, 2000 | Sep 23, 2003 | Dissolved | Secretary | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | British | ||
| BOBST IRELAND (SERVICE) LTD | Apr 04, 2000 | Apr 23, 2003 | Dissolved | Secretary | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | British | ||
| SWEMKO LONDON LIMITED | Jul 21, 1998 | Mar 19, 2001 | Dissolved | Director | Ty Gwyn Mentone Avenue Aspley Guise MK17 8EQ Milton Keynes Bedfordshire | British | ||
| OSCAR FRIEDHEIM LIMITED | Jun 01, 1999 | Apr 04, 2000 | Active | Secretary | Ty Gwyn Mentone Avenue Aspley Guise MK17 8EQ Milton Keynes Bedfordshire | British | ||
| LASERCOMB DIES LIMITED | Jun 25, 1998 | Apr 04, 2000 | Active | Secretary | Ty Gwyn Mentone Avenue Aspley Guise MK17 8EQ Milton Keynes Bedfordshire | British | ||
| BB & EA LIMITED | Jul 26, 1996 | Aug 18, 1997 | Dissolved | Secretary | Ty Gwyn Mentone Avenue Aspley Guise MK17 8EQ Milton Keynes Bedfordshire | British | ||
| 00118632 LIMITED | Jul 12, 1996 | Aug 18, 1997 | Active | Director | Ty Gwyn Mentone Avenue Aspley Guise MK17 8EQ Milton Keynes Bedfordshire | British | ||
| 00118632 LIMITED | Jul 12, 1996 | Aug 18, 1997 | Active | Secretary | 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