Paul Stephen HASTINGS
Natural Person
Title | Mr |
---|---|
First Name | Paul |
Middle Names | Stephen |
Last Name | HASTINGS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 10 |
Inactive | 4 |
Resigned | 0 |
Total | 14 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
REFLECTIONS EQUIPMENT LTD | Nov 25, 2024 | Active | Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | United Kingdom | British | |
BLL HOLDINGS LIMITED | Oct 26, 2023 | Active | Director | Director | Lefa Business Park Edgington Way DA14 5EF Sidcup Unit E Kent United Kingdom | United Kingdom | British | |
BLL EMPLOYEE SHARE TRUSTEES LIMITED | Oct 26, 2023 | Active | Director | Director | Lefa Business Park Edgington Way DA14 5EF Sidcup Unit E Kent United Kingdom | United Kingdom | British | |
WREN PACKAGING LIMITED | Oct 16, 2023 | Active | Company Director | Director | Aviation Way Southend Airport SS2 6UN Southend-On-Sea Harrier House | United Kingdom | British | |
1066 CAPITAL LIMITED | Jun 22, 2023 | Active | Director | Director | Paul Street EC2A 4NE London 86-90 England United Kingdom | United Kingdom | British | |
J MUIR BOOKBINDERS LIMITED | Nov 24, 2016 | Active | Director | Director | Lefa Business Park Edgington Way DA14 5EF Sidcup Unit E Kent England | United Kingdom | British | |
REFLECTIONS PRINT FINISHERS LIMITED | Jun 14, 2011 | Active | Company Director | Director | Edgington Way DA14 5EF Sidcup Unit E Lefa Business Park Kent United Kingdom | United Kingdom | British | |
SOLUTIONS PRINT SUPPLIES LIMITED | Jul 17, 2006 | Active | Director | Secretary | Edgington Way DA14 5EF Sidcup Unit E Lefa Business Park Kent United Kingdom | British | ||
SOLUTIONS PRINT SUPPLIES LIMITED | Jul 17, 2006 | Active | Director | Director | Edgington Way DA14 5EF Sidcup Unit E Lefa Business Park Kent United Kingdom | United Kingdom | British | |
REFLECTIONS ESSEX LIMITED | Jan 18, 2005 | Dissolved | Secretary | Blackhorse Road Deptford SE8 5HY London Hi Gloss Centre | British | |||
REFLECTIONS ESSEX LIMITED | Jan 18, 2005 | Dissolved | Director | Director | Blackhorse Road Deptford SE8 5HY London Hi Gloss Centre | United Kingdom | British | |
REFLECTIONS (KENT) LIMITED | Sep 04, 2003 | Dissolved | Secretary | Hi-Gloss Centre Blackhorse Road SE8 5HY London | British | |||
REFLECTIONS (KENT) LIMITED | Sep 04, 2003 | Dissolved | Director | Director | Hi-Gloss Centre Blackhorse Road SE8 5HY London | United Kingdom | British | |
REFLECTIONS PRINT LAMINATION LIMITED | Jul 17, 2003 | Active | Director | Director | Edgington Way DA14 5EF Sidcup Unit E Lefa Business Park Kent United Kingdom | United Kingdom | 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