Stephen Paul BAILEY
Persona fisica
Titolo | Mr |
---|---|
Nome | Stephen |
Secondo nome | Paul |
Cognome | BAILEY |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 0 |
Inattivo | 13 |
Dimesso | 29 |
Totale | 42 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
CYBERSPARTA LIMITED | 03 ott 2017 | Sciolta | Certified Chartered Accountant | Amministratore | Knights Bank Road PO14 3JY Fareham 15 England | England | British | |
JAMES & BAILEY LIMITED | 25 feb 2014 | Sciolta | Director | Amministratore | Capital Business Park Manor Way WD6 1GW Borehamwood Unit 2 Hertfordshire England | England | British | |
CUBEITZ LTD | 19 nov 2012 | Sciolta | Company Director | Amministratore | 7 The Mount PO41 0RB Yarmouth Solent House Isle Of Wight United Kingdom | England | British | |
DEVOCO LIMITED | 01 ott 2012 | Sciolta | Finance Director | Amministratore | Forest End Camp Hill PO30 5PG Newport 30 Isle Of Wight England | England | British | |
FRIDAYS VIDEO NEWS LIMITED | 13 ago 2012 | Sciolta | Director | Amministratore | 7 The Mount PO41 0RB Yarmouth Solent House Isle Of Wight United Kingdom | England | British | |
MERGERS ACQUISITIONS AND INTEGRATION LIMITED | 12 lug 2012 | Sciolta | Director | Amministratore | Knights Bank Road PO14 3JY Fareham 15 Hampshire England | England | British | |
IMPACT MH | 20 ago 2010 | Sciolta | Director | Amministratore | Matthew Street LU6 1SD Dunstable Matthew House Bedfordshire | England | British | |
STEPCHANGE PROFESSIONALS LIMITED | 22 ott 2009 | Sciolta | Director | Amministratore | 7 The Mount PO41 0RB Yarmouth Solent House Isle Of Wight England | England | British | |
THE CHAIRMAN'S NETWORK PUBLICATIONS LTD | 12 mar 2008 | Sciolta | Consultant | Amministratore | 7 The Mount PO41 0RB Yarmouth Solent House Isle Of Wight | United Kingdom | British | |
CHARITY2CHARITY LTD | 19 dic 2007 | Sciolta | Consultant | Amministratore | Hatherwood Cliff Road PO39 0EN Totland Bay Isle Of Wight | United Kingdom | British | |
CHARITY2CHARITY LTD | 15 nov 2007 | Sciolta | Segretario | Hatherwood Cliff Road PO39 0EN Totland Bay Isle Of Wight | British | |||
PLANS 4 WEDDINGS LIMITED | 05 set 2007 | Sciolta | Consultant | Segretario | Hatherwood Cliff Road PO39 0EN Totland Bay Isle Of Wight | British | ||
PLANS 4 WEDDINGS LIMITED | 05 set 2007 | Sciolta | Consultant | Amministratore | Hatherwood Cliff Road PO39 0EN Totland Bay Isle Of Wight | United Kingdom | British | |
LEAN CARBON LIMITED | 06 giu 2016 | 28 feb 2024 | Attiva | Accountant | Amministratore | 11 Lurke Street MK40 3HZ Bedford Mayfair House England | England | British |
CYBERQ GROUP LIMITED | 03 ott 2017 | 21 dic 2023 | Attiva | Certified Chartered Accountant | Amministratore | 15th Floor 103 Colmore Row B3 3AG Birmingham Browne Jacobson Llp (Cs) United Kingdom | England | British |
MAYFAIR FINANCIAL & MORTGAGE CONSULTANTS LIMITED | 16 dic 2016 | 31 mag 2023 | Attiva | Director | Amministratore | Mayfair House 11 Lurke Street MK40 3HZ Bedford Bedfordshire | England | British |
XCORDIS FINTECH LTD | 01 mag 2014 | 01 gen 2023 | Liquidazione | Company Director | Amministratore | Knights Bank Road PO14 3JY Fareham 15 England | England | British |
CUBEITZ GROUP LIMITED | 30 ago 2018 | 01 dic 2022 | Attiva | Company Director | Amministratore | Knights Bank Road PO14 3JY Fareham 15 England | England | British |
AIMPROACTIVE LTD | 10 apr 2015 | 01 ott 2021 | Sciolta | Consultant | Amministratore | Meon Road PO14 4HW Titchfield Meon Marsh England | England | British |
AIMPROACTIVE LTD | 02 nov 2007 | 01 ott 2021 | Sciolta | Segretario | Meon Road PO14 4HW Titchfield Meon Marsh England | British | ||
CARBON ARCHITECTURE LIMITED | 10 ott 2013 | 18 dic 2020 | Attiva | Consultant | Amministratore | 36 Crescent Road BN11 1RL Worthing Bishopstone England | England | British |
JW & HEATHCOTE CONSULTING LTD | 16 ago 2018 | 04 nov 2020 | Sciolta | Director | Amministratore | Charter Point Way LE65 1NF Ashby-De-La-Zouch 6 Leicestershire United Kingdom | England | British |
ATHENA INFINITE SPIRIT LTD | 06 set 2018 | 13 gen 2020 | Attiva | Non-Executive Director | Amministratore | Moorgate EC2R 6AY London 25 England | England | British |
K2 CORPORATE MOBILITY LIMITED | 24 lug 2018 | 13 gen 2020 | Attiva | Company Director | Amministratore | Moorgate EC2R 6AY London 25 | England | British |
K2 GLOBAL CORPORATE MOBILITY LTD | 03 set 2018 | 13 gen 2020 | Sciolta | Non-Executive Director | Amministratore | Moorgate EC2R 6AY London 25 England | England | British |
IDENTITY METHODS LTD | 30 mar 2012 | 02 dic 2019 | Liquidazione | Director | Amministratore | Knights Bank Road Hill Head PO14 3JY Fareham 15 Hampshire England | England | British |
SXN21 LTD | 10 apr 2018 | 23 ago 2018 | Sciolta | Director | Amministratore | Bramshott GU30 7RQ Hampshire Bramshott Meadows England | England | British |
MARISCHAL GROUP LTD | 31 mar 2016 | 02 nov 2017 | Sciolta | Director | Amministratore | Knights Bank Road PO14 3JY Hill Head 15 Hampshire England | England | British |
BMYBIT LTD | 15 dic 2016 | 25 lug 2017 | Attiva | Director | Amministratore | Knights Bank Road PO14 3JY Fareham 15 England | England | British |
BMYBIT LTD | 01 feb 2016 | 29 mar 2016 | Attiva | Director | Amministratore | Knights Bank Road PO14 3JY Fareham 15 Hampshire England | England | British |
IMPACT MENTAL HEALTH PEER SUPPORT COMMUNITY INTEREST COMPANY | 27 nov 2013 | 16 set 2014 | Attiva | Finance Director | Amministratore | Matthew Street LU6 1SD Dunstable Matthew House Bedfordshire England | England | British |
VETTING SOLUTIONS CENTRE LIMITED | 09 ago 2010 | 23 mag 2014 | Attiva | None | Amministratore | Suite E14 575-599 Maxted Road HP2 7ED Hemel Hempstead Imex Building England | England | British |
CN (INTERNATIONAL) LIMITED | 19 dic 2013 | 03 mar 2014 | Sciolta | Director | Amministratore | 7 The Mount PO41 0RB Yarmouth Solent House Isle Of Man | England | British |
ROYAL SOLENT YACHT CLUB LIMITED | 22 apr 2006 | 17 apr 2010 | Attiva | Company Director | Segretario | The Clubhouse Yarmouth PO41 0NS Isle Of Wight | British | |
ROYAL SOLENT YACHT CLUB LIMITED | 22 apr 2006 | 17 apr 2010 | Attiva | Company Director | Amministratore | The Clubhouse Yarmouth PO41 0NS Isle Of Wight | United Kingdom | British |
Fonte dati
- Companies House del Regno Unito
Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari. - Licenza: CC0