DAVID ERIC STEVENTON

Total number of appointments 10, 2 active appointments

TUDOR CONTRACT CLEANERS LIMITED

Correspondence address
5 JAMES NASMYTH WAY, ECCLES, MANCHESTER, LANCS, M30 0SF
Role ACTIVE
Director
Date of birth
August 1948
Appointed on
9 August 2018
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode M30 0SF £2,779,000

TUDOR GROUP LTD

Correspondence address
5 JAMES NASMYTH WAY, ECCLES, MANCHESTER, LANCS, ENGLAND, M30 0SF
Role ACTIVE
Director
Date of birth
August 1948
Appointed on
22 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M30 0SF £2,779,000


WESTWAY SERVICES HOLDINGS (2014) LTD

Correspondence address
ARTEMIS BUILDING ODYSSEY BUSINESS PARK, WEST END ROAD, SOUTH RUISLIP, MIDDLESEX, UNITED KINGDOM, HA4 6QE
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
20 November 2014
Resigned on
9 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

RENEWABLE TECHNICAL SERVICES LIMITED

Correspondence address
MULBERRY BARN DUNCOTE, TOWCESTER, NORTHAMPTONSHIRE, ENGLAND, NN12 8AL
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
3 June 2010
Resigned on
23 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN12 8AL £719,000

ABM TECHNICAL SOLUTIONS LIMITED

Correspondence address
MULBERRY BARN, DUNCOTE, TOWCESTER, NORTHHAMPTONSHIRE, NN12 8AL
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
17 June 2009
Resigned on
9 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN12 8AL £719,000

WESTWAY SERVICES HOLDINGS (2010) LTD.

Correspondence address
MULBERRY BARN, DUNCOTE, TOWCESTER, NORTHHAMPTONSHIRE, NN12 8AL
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
17 June 2009
Resigned on
9 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN12 8AL £719,000

COVION HOLDINGS LIMITED

Correspondence address
MULBERRY BARN, DUNCOTE, TOWCESTER, NORTHHAMPTONSHIRE, NN12 8AL
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
27 May 2005
Resigned on
17 October 2007
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode NN12 8AL £719,000

ASSOCIATED ASPHALT LIMITED

Correspondence address
HOLLY COTTAGE, THE HATCH BURGHFIELD, READING, BERKSHIRE, RG30 3TH
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
12 June 1997
Resigned on
30 April 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG30 3TH £1,673,000

RCO GROUP LIMITED

Correspondence address
HOLLY COTTAGE, THE HATCH BURGHFIELD, READING, BERKSHIRE, RG30 3TH
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
31 January 1992
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode RG30 3TH £1,673,000

RCO SUPPORT SERVICES LIMITED

Correspondence address
HOLLY COTTAGE, THE HATCH BURGHFIELD, READING, BERKSHIRE, RG30 3TH
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
31 January 1991
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode RG30 3TH £1,673,000