Steven Richard GRANT
Natural Person
| Title | |
|---|---|
| First Name | Steven |
| Middle Names | Richard |
| Last Name | GRANT |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 0 |
| Resigned | 32 |
| Total | 32 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| ARLINGTON LABORATORIES LIMITED | Feb 05, 1997 | Apr 17, 1997 | Dissolved | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| PARK & PATERSON (HOLDINGS) LIMITED | Oct 23, 1996 | Dec 16, 1996 | Dissolved | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| SIMULATION SOLUTIONS LIMITED | Jun 10, 1996 | Nov 25, 1996 | Active | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| PICCADILLY GATEWAYS LIMITED | Jun 10, 1996 | Oct 18, 1996 | Dissolved | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| THE WIND COMPANY UK LIMITED | Sep 27, 1995 | May 30, 1996 | Active | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| SMITHFIELD LOFTS MANAGEMENT LIMITED | Feb 26, 1996 | May 22, 1996 | Active | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| URBAN SPLASH GROUP LIMITED | Dec 22, 1995 | May 22, 1996 | Active | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| TANKSPEED LIMITED | Dec 22, 1995 | Mar 05, 1996 | Dissolved | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| IONOTEC LTD | Dec 22, 1995 | Jan 31, 1996 | Active | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| RED BOX TRAINING & EDUCATION LIMITED | Jun 30, 1995 | Sep 14, 1995 | Dissolved | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| PRIORY OLD GRANGE SERVICES LIMITED | Jun 30, 1995 | Aug 21, 1995 | Active | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| GATEPARK MANCHESTER LIMITED | Apr 24, 1995 | Jun 16, 1995 | Active | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| FAREPLUS LIMITED | Apr 24, 1995 | Jun 15, 1995 | Dissolved | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| TBI 2000 LIMITED | Jul 07, 1994 | Mar 08, 1995 | Active | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| INALFA UK LIMITED | Jan 24, 1995 | Jan 24, 1995 | Dissolved | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| OLD02946537CO LTD | Jul 07, 1994 | Dec 07, 1994 | Active | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| NEWELL RUBBERMAID UK SERVICES LIMITED | May 26, 1994 | Nov 24, 1994 | Active | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| RED BOX COMMUNICATIONS LIMITED | May 26, 1994 | Jul 08, 1994 | Dissolved | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| INDOOR BIOTECHNOLOGIES LIMITED | Jan 13, 1994 | Jun 17, 1994 | Active | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| AMTRI VERITAS LIMITED | Jan 13, 1994 | Jun 01, 1994 | Active | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| SNACKRUPTORS LIMITED | Jan 13, 1994 | Apr 05, 1994 | Active | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| MASS TRANSFER INTERNATIONAL LIMITED | Jan 13, 1994 | Feb 11, 1994 | Dissolved | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| FIRST MANCHESTER LIMITED | May 12, 1993 | Dec 01, 1993 | Active | Nominee Secretary | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| GREATER MANCHESTER BUSES SOUTH LIMITED | May 12, 1993 | Dec 01, 1993 | Active | Nominee Secretary | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| CASELLA ANALYTIC | Jun 03, 1993 | Nov 30, 1993 | Dissolved | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| AQUASOOTHE LIMITED | Mar 17, 1993 | Jul 09, 1993 | Dissolved | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| FLEETNESS 173 LIMITED | Jan 14, 1993 | Jul 01, 1993 | Dissolved | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| BARDIC EMERGENCY SYSTEMS LIMITED | Jan 14, 1993 | Jul 01, 1993 | Dissolved | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| ADVANCED DESIGN ELECTRONICS LIMITED | Jun 26, 1992 | Jan 29, 1993 | Dissolved | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| RICHMOND CONTRACT FURNISHINGS LIMITED | Nov 06, 1992 | Nov 25, 1992 | Dissolved | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| FLEXWOOD LIMITED | Jun 26, 1992 | Aug 27, 1992 | Active | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | ||
| BOROUGH CARE SERVICES LIMITED | Aug 12, 1991 | Aug 16, 1991 | Active | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | 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