Steve Dennis WHATLEY
Natural Person
Title | Mr |
---|---|
First Name | Steve |
Middle Names | Dennis |
Last Name | WHATLEY |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 11 |
Inactive | 9 |
Resigned | 9 |
Total | 29 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
CP SH INVESTMENTS LIMITED | Dec 14, 2023 | Active | Director | Director | Peper Harow GU8 6BQ Godalming The Stables England | United Kingdom | British | |
CIGNPOST MEDICAL SERVICES LIMITED | Nov 19, 2021 | Dissolved | Director | Director | Cody Technology Park Old Ively Road GU14 0LX Farnborough Building X98 Hampshire England | United Kingdom | British | |
CIGNPOST DIAGNOSTICS (NI) LIMITED | Oct 06, 2021 | Dissolved | Director | Director | Long Hill The Sands GU10 1NG Farnham Nandina House Surrey United Kingdom | United Kingdom | British | |
BOLTON STREET PROPERTIES LIMITED | Aug 20, 2021 | Dissolved | Director | Director | Old Ively Road Farnborough GU14 0LX Hampshire Building X92 Cody Technology Park England England | United Kingdom | British | |
REGENT LIFE AND MORTGAGES LIMITED | Jul 27, 2021 | Dissolved | Director | Director | Old Ively Road GU14 0LX Farnborough Cody Technology Park England | United Kingdom | British | |
REGENT MARKETING LIMITED | Jul 05, 2021 | Active | Director | Director | Peper Harow GU8 6BQ Godalming The Stables England | United Kingdom | British | |
HILDART LIMITED | Oct 02, 2020 | Active | Director | Director | Long Hill The Sands GU10 1NG Farnham Nandina England | United Kingdom | British | |
STEVANT HOLDINGS LTD | Jul 03, 2020 | Dissolved | Director | Director | Marlborough House 298 Regents Park Road N3 2SZ Finchley 3rd Floor London England | United Kingdom | British | |
CIGNPOST DIAGNOSTICS LIMITED | Jun 09, 2020 | Active | Director | Director | Cody Technology Park GU14 0LX Farnborough Building X92 United Kingdom | United Kingdom | British | |
PROJECT LITTLE BOAT LIMITED | Apr 16, 2020 | Dissolved | Director | Director | Bolton Street W1J 8BP London 28 England | United Kingdom | British | |
EMERALD WELLNESS LIMITED | Jul 18, 2018 | Dissolved | Chief Executive | Director | Regent Street NG1 5BQ Nottingham 22 | United Kingdom | British | |
NEO TECHNOLOGIES LTD. | Jun 01, 2018 | Liquidation | Director | Director | Regent Street NG1 5BQ Nottingham 22 | United Kingdom | British | |
INCHORA DIRECT LIMITED | Sep 01, 2015 | Dissolved | Director | Director | Building X92 Cody Technology Park GU14 0LX Farnborough Inchora House Hants United Kingdom | United Kingdom | British | |
DATTEM LTD | Mar 26, 2015 | Dissolved | Director | Director | Old Ively Road GU14 0LX Farnborough Cody Technology Park England | United Kingdom | British | |
CIGNPOST LIMITED | Jan 12, 2015 | Active | Director | Director | Peper Harow GU8 6BQ Godalming The Stables England | United Kingdom | British | |
CIGNPOST ADVISED LIMITED | Dec 15, 2014 | Active | Director | Director | Peper Harow GU8 6BQ Godalming The Stables United Kingdom | United Kingdom | British | |
CIGNPOST GROUP LIMITED | Jun 05, 2014 | Active | Manager | Director | Four Lanes Close Chineham RG24 8RN Basingstoke 20 Hampshire United Kingdom | United Kingdom | British | |
CIGNPOST FINANCIAL SERVICES LIMITED | Mar 04, 2013 | Active | Director | Director | Peper Harow GU8 6BQ Godalming The Stables England | United Kingdom | British | |
CONECTIA LIMITED | Nov 27, 2012 | Active | Director | Director | Peper Harow GU8 6BQ Godalming The Stables England | United Kingdom | British | |
INCHORA LIMITED | Dec 22, 2011 | Active | Director | Director | Peper Harow GU8 6BQ Godalming The Stables England | United Kingdom | British | |
CIGNPOST DIAGNOSTICS (SCOTLAND) LIMITED | Nov 19, 2021 | Mar 24, 2025 | Active | Director | Director | Long Hill The Sands GU10 1NG Farnham Nandina House Surrey United Kingdom | United Kingdom | British |
TENANT SHOP HOME SERVICES LIMITED | Nov 24, 2021 | Oct 29, 2024 | Active | Director | Director | Old Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | United Kingdom | British |
TENANT SHOP CC LIMITED | May 10, 2016 | Oct 29, 2024 | Active | Director | Director | Old Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | United Kingdom | British |
TENANT SHOP SERVICES LIMITED | Feb 19, 2010 | Oct 29, 2024 | Active | Manager | Director | Old Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | United Kingdom | British |
CIGNPOST EXPRESS TEST LTD | Mar 09, 2022 | Jul 31, 2024 | Active | Director | Director | Cody Technology Park GU14 0LX Farnborough Building X92 Hampshire United Kingdom | United Kingdom | British |
METAGENI LIMITED | Jul 01, 2019 | May 31, 2024 | Active | Chief Executive Officer | Director | Castle Street GU1 3UW Guildford Castle House Surrey England | United Kingdom | British |
ALBANY PARK LIFE LIMITED | Dec 22, 2016 | Mar 14, 2024 | Dissolved | Commercial Director | Director | Old Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | United Kingdom | British |
RENTALPASSPORT LIMITED | Jun 28, 2019 | Oct 03, 2022 | Dissolved | Director | Director | Old Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | United Kingdom | British |
POSTEE LIMITED | Mar 14, 2013 | Oct 03, 2022 | Liquidation | Director | Director | Old Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | 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