Stephen Michael KING
Personne physique
Titre | Mr |
---|---|
Prénom | Stephen |
Deuxième prénom | Michael |
Nom de famille | KING |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 17 |
Inactif | 2 |
Démissionné | 17 |
Total | 36 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
TRANSKEM PLANT LIMITED | 08 déc. 2021 | Active | Director | Administrateur | Kimpton Road LU1 3LD Luton 1 England | England | British | |
BOOTH INDUSTRIES INTERNATIONAL LIMITED | 03 mai 2021 | Active | Director | Administrateur | Honeysome Road PE16 6SA Chatteris C/O Stainless Metalcraft (Chatteris) Limited Cambridgeshire England | England | British | |
SOUTHBANK UK LIMITED | 31 août 2017 | Active | Director | Administrateur | Kimpton Road LU1 3LD Luton 1 Bedfordshire | England | British | |
REDGLADE ASSOCIATES LIMITED | 31 août 2017 | Active | Director | Administrateur | Kimpton Road LU1 3LD Luton 1 Bedfordshire | England | British | |
SLACK & PARR GROUP LIMITED | 31 août 2017 | Active | Director | Administrateur | 15 Honeysome Road PE16 6SA Chatteris Chatteris Engineering Works Cambridgeshire England | England | British | |
REDGLADE INVESTMENTS LTD | 31 août 2017 | Active | Director | Administrateur | Kimpton Road LU1 3LD Luton 1 Bedfordshire | England | British | |
HAYWARD TYLER HOLDINGS LIMITED | 31 août 2017 | Active | Director | Administrateur | 1 Kimpton Road Luton LU1 3LD Bedfordshire | England | British | |
NVIRO CLEANTECH LIMITED | 31 août 2017 | Active | Director | Administrateur | Kimpton Road LU1 3LD Luton 1 Bedfordshire | England | British | |
HAYWARD TYLER LIMITED | 31 août 2017 | Active | Director | Administrateur | 1 Kimpton Road Luton LU1 3LD Bedfordshire | England | British | |
HAYWARD TYLER GROUP LIMITED | 31 août 2017 | Active | Director | Administrateur | 1 Kimpton Road Luton LU1 3LD Bedfordshire | England | British | |
VARLEY PUMPS LIMITED | 31 août 2017 | Dissoute | Director | Administrateur | 1 Kimpton Road Luton LU1 3LD Bedfordshire | England | British | |
SPECIALIST ENERGY GROUP TRUSTEE LIMITED | 31 août 2017 | Dissoute | Director | Administrateur | Kimpton Road LU1 3LD Luton 1 | England | British | |
MALONEY METALCRAFT LTD | 03 juil. 2013 | Active | Accountant | Administrateur | Honeysome Road PE16 6SA Chatteris Chatteris Business Park England | England | British | |
COMPOSITE PRODUCTS LIMITED | 03 févr. 2012 | Active | Director | Administrateur | Derby Road Industrial Estate Sandiacre NG10 5HU Nottingham Precision House United Kingdom | United Kingdom | British | |
STAINLESS METALCRAFT (CHATTERIS) LIMITED | 13 oct. 2004 | Active | Accountant | Administrateur | Chatteris Engineering Works 15 Honeysome Road PE16 6SA Chatteris Cambridgeshire | England | British | |
CROWN UK LIMITED | 04 juin 2004 | Active | Accountant | Administrateur | Honeysome Road PE16 6SA Chatteris Chatteris Business Park Cambridgeshire England | England | British | |
CROWN UK LIMITED | 28 mai 2004 | Active | Company Director | Secrétaire | Honeysome Road PE16 6SA Chatteris Chatteris Business Park Cambridgeshire England | British | ||
AVINGTRANS PLC | 02 août 2002 | Active | Secrétaire | Honeysome Road PE16 6SA Chatteris Chatteris Business Park Cambridgeshire England | British | |||
AVINGTRANS PLC | 02 août 2002 | Active | Company Director | Administrateur | Honeysome Road PE16 6SA Chatteris Chatteris Business Park Cambridgeshire England | United Kingdom | British | |
HOWDEN TURBO UK LIMITED | 31 août 2017 | 11 mars 2021 | Active | Director | Administrateur | Kimpton Road LU1 3LD Luton 1 United Kingdom | England | British |
SIGMA COMPONENTS (FARNBOROUGH) LIMITED | 04 juin 2007 | 27 mai 2016 | Active | Director | Secrétaire | Precision House Derby Road Industrial Estate NG10 5HU Derby Road Sandiacre Nottingham | British | |
SIGMA COMPONENTS (FARNBOROUGH) LIMITED | 04 juin 2007 | 27 mai 2016 | Active | Director | Administrateur | Precision House Derby Road Industrial Estate NG10 5HU Derby Road Sandiacre Nottingham | England | British |
SIGMA PRECISION COMPONENTS UK LIMITED | 21 sept. 2006 | 27 mai 2016 | Active | Accountant | Secrétaire | Derby Road Industrial Estate Derby Road NG10 5HU Sandiacre Precision House Nottingham | British | |
SIGMA PRECISION COMPONENTS UK LIMITED | 21 sept. 2006 | 27 mai 2016 | Active | Director | Administrateur | Derby Road Industrial Estate Derby Road NG10 5HU Sandiacre Precision House Nottingham | England | British |
SIGMA PRECISION COMPONENTS LIMITED | 19 juin 2006 | 27 mai 2016 | Active | Director | Secrétaire | Precision House Derby Road Industrial Estate Derby Road NG10 5HU Sandiacre Nottingham | British | |
SIGMA PRECISION COMPONENTS LIMITED | 19 juin 2006 | 27 mai 2016 | Active | Director | Administrateur | Precision House Derby Road Industrial Estate Derby Road NG10 5HU Sandiacre Nottingham | England | British |
C & H PRECISION FINISHERS LIMITED | 02 sept. 2002 | 27 mai 2016 | Active | Accountant | Administrateur | Precision House Derby Road Industrial Estate NG10 5HU Derby Road Sandiacre Nottingham | England | British |
C & H PRECISION FINISHERS LIMITED | 02 sept. 2002 | 27 mai 2016 | Active | Accountant | Secrétaire | Precision House Derby Road Industrial Estate NG10 5HU Derby Road Sandiacre Nottingham | British | |
HARTSHILL VENTURES LIMITED | 04 mars 2016 | 27 mai 2016 | Dissoute | Director | Administrateur | Derby Road Sandiacre NG10 5HU Nottingham Precision House England | England | British |
SIGMA COMPONENTS (DERBY) LIMITED | 23 nov. 2012 | 27 mai 2016 | Dissoute | Accountant | Administrateur | Derby Road Industrial Estate Derby Road Sandiacre NG10 5HU Nottingham Precision House Nottinghamshire England | England | British |
KURODA JENA TEC HOLDINGS LTD. | 20 août 2007 | 08 nov. 2012 | Active | Secrétaire | Willow Drive Annesley NG15 0DP Nottingham Unit C2 Nottinghamshire United Kingdom | British | ||
KURODA JENA TEC HOLDINGS LTD. | 20 août 2007 | 08 nov. 2012 | Active | Director | Administrateur | Willow Drive Annesley NG15 0DP Nottingham Unit C2 Nottinghamshire United Kingdom | England | British |
JENA TEC PRECISION LIMITED | 02 sept. 2002 | 08 nov. 2012 | Dissoute | Accountant | Administrateur | Willow Drive Annesley NG15 0DP Nottingham Unit C2 United Kingdom | United Kingdom | British |
JENA TEC PRECISION LIMITED | 02 sept. 2002 | 08 nov. 2012 | Dissoute | Accountant | Secrétaire | Willow Drive Annesley NG15 0DP Nottingham Unit C2 United Kingdom | British | |
VEHICLE SENSOR TECHNOLOGY LIMITED | 09 sept. 2005 | 11 mars 2010 | Dissoute | Company Director | Administrateur | The Cottage Gibsmere, Bleasby NG14 7FS Nottingham Nottinghamshire | United Kingdom | British |
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0