Stephen Keith GOODWIN
Natural Person
| Title | Mr |
|---|---|
| First Name | Stephen |
| Middle Names | Keith |
| Last Name | GOODWIN |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 1 |
| Inactive | 0 |
| Resigned | 16 |
| Total | 17 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| GOODWIN SOLUTIONS LIMITED | Apr 29, 2003 | Active | Director | Undershore Road SO41 5SA Lymington Broadwater Hampshire England | England | British | ||
| MPRO5 EBT LIMITED | Dec 05, 2023 | Oct 23, 2025 | Active | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House England | England | British | |
| CRIMSON TIDE SERVICES LIMITED | Aug 21, 2006 | Jun 20, 2023 | Active | Secretary | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House England | British | ||
| A.COHEN & CO.,(GREAT BRITAIN)LIMITED | Aug 21, 2006 | Jun 20, 2023 | Active | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House England | England | British | |
| A.COHEN & CO.,(GREAT BRITAIN)LIMITED | Aug 21, 2006 | Jun 20, 2023 | Active | Secretary | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House England | British | ||
| CRIMSON TIDE SERVICES LIMITED | Aug 21, 2006 | Jun 20, 2023 | Active | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House England | England | British | |
| CRIMSON TIDE PLC | Aug 21, 2006 | Jun 20, 2023 | Active | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House England | England | British | |
| MPRO5 EBT LIMITED | Sep 20, 2005 | Jun 20, 2023 | Active | Secretary | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House England | British | ||
| CALLOG LIMITED | May 01, 2005 | Jun 20, 2023 | Active | Secretary | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House England | British | ||
| CRIMSON TIDE MPRO LIMITED | Apr 13, 2004 | Jun 20, 2023 | Active | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House England | England | British | |
| CRIMSON TIDE PLC | Aug 21, 2006 | Jul 01, 2019 | Active | Secretary | 77 Mount Ephraim TN4 8BS Tunbridge Wells Oakhurst House England | British | ||
| GE CAPITAL RAIL SERVICES LIMITED | Jun 29, 1998 | Jul 31, 2001 | Dissolved | Director | Little Beeches Warren Drive KT20 6PZ Kingswood Surrey | England | British | |
| GE CAPITAL RAIL LIMITED | May 10, 1996 | Jul 31, 2001 | Dissolved | Director | Little Beeches Warren Drive KT20 6PZ Kingswood Surrey | England | British | |
| INTERNATIONAL WAGON SERVICES LIMITED | May 01, 1996 | Jul 31, 2001 | Dissolved | Director | Tumblewood Cottage 23 Beacon Way SM7 1DZ Banstead Surrey | British | ||
| CENTRAL TRAILER RENTCO INTERNATIONAL LIMITED | Feb 01, 1993 | Dissolved | Director | Tumblewood Cottage 23 Beacon Way SM7 1DZ Banstead Surrey | British | |||
| CENTRAL TRAILER RENTCO OVERSEAS LIMITED | Feb 01, 1993 | Dissolved | Director | Tumblewood Cottage 23 Beacon Way SM7 1DZ Banstead Surrey | British | |||
| CENTRAL TRAILER RENTCO LIMITED | Feb 01, 1993 | Dissolved | Director | Tumblewood Cottage 23 Beacon Way SM7 1DZ Banstead Surrey | 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