Stephen Michael KING
Natural Person
Title | Mr |
---|---|
First Name | Stephen |
Middle Names | Michael |
Last Name | KING |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 17 |
Inactive | 2 |
Resigned | 17 |
Total | 36 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
TRANSKEM PLANT LIMITED | Dec 08, 2021 | Active | Director | Director | Kimpton Road LU1 3LD Luton 1 England | England | British | |
BOOTH INDUSTRIES INTERNATIONAL LIMITED | May 03, 2021 | Active | Director | Director | Honeysome Road PE16 6SA Chatteris C/O Stainless Metalcraft (Chatteris) Limited Cambridgeshire England | England | British | |
SOUTHBANK UK LIMITED | Aug 31, 2017 | Active | Director | Director | Kimpton Road LU1 3LD Luton 1 Bedfordshire | England | British | |
REDGLADE ASSOCIATES LIMITED | Aug 31, 2017 | Active | Director | Director | Kimpton Road LU1 3LD Luton 1 Bedfordshire | England | British | |
SLACK & PARR GROUP LIMITED | Aug 31, 2017 | Active | Director | Director | 15 Honeysome Road PE16 6SA Chatteris Chatteris Engineering Works Cambridgeshire England | England | British | |
REDGLADE INVESTMENTS LTD | Aug 31, 2017 | Active | Director | Director | Kimpton Road LU1 3LD Luton 1 Bedfordshire | England | British | |
HAYWARD TYLER HOLDINGS LIMITED | Aug 31, 2017 | Active | Director | Director | 1 Kimpton Road Luton LU1 3LD Bedfordshire | England | British | |
NVIRO CLEANTECH LIMITED | Aug 31, 2017 | Active | Director | Director | Kimpton Road LU1 3LD Luton 1 Bedfordshire | England | British | |
HAYWARD TYLER LIMITED | Aug 31, 2017 | Active | Director | Director | 1 Kimpton Road Luton LU1 3LD Bedfordshire | England | British | |
HAYWARD TYLER GROUP LIMITED | Aug 31, 2017 | Active | Director | Director | 1 Kimpton Road Luton LU1 3LD Bedfordshire | England | British | |
VARLEY PUMPS LIMITED | Aug 31, 2017 | Dissolved | Director | Director | 1 Kimpton Road Luton LU1 3LD Bedfordshire | England | British | |
SPECIALIST ENERGY GROUP TRUSTEE LIMITED | Aug 31, 2017 | Dissolved | Director | Director | Kimpton Road LU1 3LD Luton 1 | England | British | |
MALONEY METALCRAFT LTD | Jul 03, 2013 | Active | Accountant | Director | Honeysome Road PE16 6SA Chatteris Chatteris Business Park England | England | British | |
COMPOSITE PRODUCTS LIMITED | Feb 03, 2012 | Active | Director | Director | Derby Road Industrial Estate Sandiacre NG10 5HU Nottingham Precision House United Kingdom | United Kingdom | British | |
STAINLESS METALCRAFT (CHATTERIS) LIMITED | Oct 13, 2004 | Active | Accountant | Director | Chatteris Engineering Works 15 Honeysome Road PE16 6SA Chatteris Cambridgeshire | England | British | |
CROWN UK LIMITED | Jun 04, 2004 | Active | Accountant | Director | Honeysome Road PE16 6SA Chatteris Chatteris Business Park Cambridgeshire England | England | British | |
CROWN UK LIMITED | May 28, 2004 | Active | Company Director | Secretary | Honeysome Road PE16 6SA Chatteris Chatteris Business Park Cambridgeshire England | British | ||
AVINGTRANS PLC | Aug 02, 2002 | Active | Secretary | Honeysome Road PE16 6SA Chatteris Chatteris Business Park Cambridgeshire England | British | |||
AVINGTRANS PLC | Aug 02, 2002 | Active | Company Director | Director | Honeysome Road PE16 6SA Chatteris Chatteris Business Park Cambridgeshire England | United Kingdom | British | |
HOWDEN TURBO UK LIMITED | Aug 31, 2017 | Mar 11, 2021 | Active | Director | Director | Kimpton Road LU1 3LD Luton 1 United Kingdom | England | British |
SIGMA COMPONENTS (FARNBOROUGH) LIMITED | Jun 04, 2007 | May 27, 2016 | Active | Director | Secretary | Precision House Derby Road Industrial Estate NG10 5HU Derby Road Sandiacre Nottingham | British | |
SIGMA COMPONENTS (FARNBOROUGH) LIMITED | Jun 04, 2007 | May 27, 2016 | Active | Director | Director | Precision House Derby Road Industrial Estate NG10 5HU Derby Road Sandiacre Nottingham | England | British |
SIGMA PRECISION COMPONENTS UK LIMITED | Sep 21, 2006 | May 27, 2016 | Active | Accountant | Secretary | Derby Road Industrial Estate Derby Road NG10 5HU Sandiacre Precision House Nottingham | British | |
SIGMA PRECISION COMPONENTS UK LIMITED | Sep 21, 2006 | May 27, 2016 | Active | Director | Director | Derby Road Industrial Estate Derby Road NG10 5HU Sandiacre Precision House Nottingham | England | British |
SIGMA PRECISION COMPONENTS LIMITED | Jun 19, 2006 | May 27, 2016 | Active | Director | Secretary | Precision House Derby Road Industrial Estate Derby Road NG10 5HU Sandiacre Nottingham | British | |
SIGMA PRECISION COMPONENTS LIMITED | Jun 19, 2006 | May 27, 2016 | Active | Director | Director | Precision House Derby Road Industrial Estate Derby Road NG10 5HU Sandiacre Nottingham | England | British |
C & H PRECISION FINISHERS LIMITED | Sep 02, 2002 | May 27, 2016 | Active | Accountant | Director | Precision House Derby Road Industrial Estate NG10 5HU Derby Road Sandiacre Nottingham | England | British |
C & H PRECISION FINISHERS LIMITED | Sep 02, 2002 | May 27, 2016 | Active | Accountant | Secretary | Precision House Derby Road Industrial Estate NG10 5HU Derby Road Sandiacre Nottingham | British | |
HARTSHILL VENTURES LIMITED | Mar 04, 2016 | May 27, 2016 | Dissolved | Director | Director | Derby Road Sandiacre NG10 5HU Nottingham Precision House England | England | British |
SIGMA COMPONENTS (DERBY) LIMITED | Nov 23, 2012 | May 27, 2016 | Dissolved | Accountant | Director | Derby Road Industrial Estate Derby Road Sandiacre NG10 5HU Nottingham Precision House Nottinghamshire England | England | British |
KURODA JENA TEC HOLDINGS LTD. | Aug 20, 2007 | Nov 08, 2012 | Active | Secretary | Willow Drive Annesley NG15 0DP Nottingham Unit C2 Nottinghamshire United Kingdom | British | ||
KURODA JENA TEC HOLDINGS LTD. | Aug 20, 2007 | Nov 08, 2012 | Active | Director | Director | Willow Drive Annesley NG15 0DP Nottingham Unit C2 Nottinghamshire United Kingdom | England | British |
JENA TEC PRECISION LIMITED | Sep 02, 2002 | Nov 08, 2012 | Dissolved | Accountant | Director | Willow Drive Annesley NG15 0DP Nottingham Unit C2 United Kingdom | United Kingdom | British |
JENA TEC PRECISION LIMITED | Sep 02, 2002 | Nov 08, 2012 | Dissolved | Accountant | Secretary | Willow Drive Annesley NG15 0DP Nottingham Unit C2 United Kingdom | British | |
VEHICLE SENSOR TECHNOLOGY LIMITED | Sep 09, 2005 | Mar 11, 2010 | Dissolved | Company Director | Director | The Cottage Gibsmere, Bleasby NG14 7FS Nottingham Nottinghamshire | 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