STEPHEN DAVID PAUL DAYKIN

Total number of appointments 25, 3 active appointments

TOUCAN COMPUTING EMPLOYEE OWNERSHIP TRUSTEE LIMITED

Correspondence address
14-16 ISLAND CENTRE WAY, ENFIELD, MIDDLESEX, UNITED KINGDOM, EN3 6GS
Role ACTIVE
Director
Date of birth
June 1957
Appointed on
23 May 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN3 6GS £367,000

UNSEEN (UK)

Correspondence address
7 HIDE MARKET WEST STREET, ST. PHILIPS, BRISTOL, ENGLAND, BS2 0BH
Role ACTIVE
Director
Date of birth
June 1957
Appointed on
22 March 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BS2 0BH £256,000

SPECLE LIMITED

Correspondence address
22 UPPER GROUND, LONDON, ENGLAND, SE1 9PD
Role ACTIVE
Director
Date of birth
June 1957
Appointed on
9 April 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

BUSINESS FOR THE UNSEEN LIMITED

Correspondence address
7 HIDE MARKET, WEST STREET, ST. PHILIPS, BRISTOL, ENGLAND, BS2 0BH
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
27 November 2017
Resigned on
11 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS2 0BH £256,000

HAYNES GROUP LIMITED

Correspondence address
SPARKFORD, YEOVIL, SOMERSET, BA22 7JJ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 August 2016
Resigned on
3 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA22 7JJ £475,000

PLANIT LGPM LIMITED

Correspondence address
WATERMEAD HOUSE WARNICOMBE LANE, TIVERTON, DEVON, UNITED KINGDOM, EX16 4NZ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
11 December 2013
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EX16 4NZ £773,000

SEVEN PUBLISHING GROUP LIMITED

Correspondence address
WATERMEAD HOUSE WARNICOMBE LANE, TIVERTON, DEVON, UNITED KINGDOM, EX16 4NZ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 November 2007
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EX16 4NZ £773,000

VINEYARD CHURCHES UK AND IRELAND

Correspondence address
WATERMEAD HOUSE, WARNICOMBE LANE, TIVERTON, EX16 4NZ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
7 November 2006
Resigned on
7 November 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EX16 4NZ £773,000

LOCAL PRESS LIMITED

Correspondence address
WATERMEAD HOUSE, WARNICOMBE LANE, TIVERTON, DEVON, EX16 4NZ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
23 June 2004
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX16 4NZ £773,000

BRISTOL VINEYARD

Correspondence address
WATERMEAD HOUSE, WARNICOMBE LANE, TIVERTON, EX16 4NZ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
14 June 2004
Resigned on
12 July 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EX16 4NZ £773,000

VINEYARD CHURCHES UK AND IRELAND

Correspondence address
WATERMEAD HOUSE, WARNICOMBE LANE, TIVERTON, EX16 4NZ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
21 July 2003
Resigned on
8 February 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EX16 4NZ £773,000

FRESHA LIMITED

Correspondence address
WATERMEAD HOUSE, WARNICOMBE LANE, TIVERTON, EX16 4NZ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
4 December 2002
Resigned on
23 December 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EX16 4NZ £773,000

EX BUP LIMITED

Correspondence address
BRADFORD COTTAGE, RACKENFORD, DEVON, EX16 8DS
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
11 November 1999
Resigned on
31 May 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX16 8DS £317,000

BAGSY BEAUTY LIMITED

Correspondence address
BRADFORD COTTAGE, RACKENFORD, DEVON, EX16 8DS
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 December 1998
Resigned on
10 November 1999
Nationality
BRITISH
Occupation
ACCOUNTANCY

Average house price in the postcode EX16 8DS £317,000

ATLAS GROUP LIMITED

Correspondence address
BRADFORD COTTAGE, RACKENFORD, DEVON, EX16 8DS
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 December 1998
Resigned on
10 November 1999
Nationality
BRITISH
Occupation
ACCOUNTANCY

Average house price in the postcode EX16 8DS £317,000

THE YELLOW CAN COMPANY LIMITED

Correspondence address
BRADFORD COTTAGE, RACKENFORD, DEVON, EX16 8DS
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 December 1998
Resigned on
10 November 1999
Nationality
BRITISH
Occupation
ACCOUNTANCY

Average house price in the postcode EX16 8DS £317,000

ATLAS PENCIL (SALES) LIMITED

Correspondence address
BRADFORD COTTAGE, RACKENFORD, DEVON, EX16 8DS
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 December 1998
Resigned on
10 November 1999
Nationality
BRITISH
Occupation
ACCOUNTANCY

Average house price in the postcode EX16 8DS £317,000

AEROSOLS INTERNATIONAL LIMITED

Correspondence address
BRADFORD COTTAGE, RACKENFORD, DEVON, EX16 8DS
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 December 1998
Resigned on
10 November 1999
Nationality
BRITISH
Occupation
ACCOUNTANCY

Average house price in the postcode EX16 8DS £317,000

SWALLOWFIELD CONSUMER PRODUCTS LIMITED

Correspondence address
BRADFORD COTTAGE, RACKENFORD, DEVON, EX16 8DS
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 December 1998
Resigned on
10 November 1999
Nationality
BRITISH
Occupation
ACCOUNTANCY

Average house price in the postcode EX16 8DS £317,000

BRAND ARCHITEKTS GROUP LIMITED

Correspondence address
BRADFORD COTTAGE, RACKENFORD, DEVON, EX16 8DS
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 December 1998
Resigned on
12 May 2000
Nationality
BRITISH
Occupation
ACCONTANCY

Average house price in the postcode EX16 8DS £317,000

VERSO VINEYARD CHURCH LIMITED

Correspondence address
BRADFORD COTTAGE, RACKENFORD, DEVON, EX16 8DS
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
7 October 1997
Resigned on
1 April 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EX16 8DS £317,000

HOME COUNTIES NEWSPAPERS LIMITED

Correspondence address
BRADFORD COTTAGE, RACKENFORD, DEVON, EX16 8DS
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
19 October 1994
Resigned on
21 August 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX16 8DS £317,000

COMMUNITY MEDIA LIMITED

Correspondence address
BRADFORD COTTAGE, RACKENFORD, DEVON, EX16 8DS
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
12 July 1993
Resigned on
21 August 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EX16 8DS £317,000

HOME COUNTIES NEWSPAPERS HOLDINGS LIMITED

Correspondence address
BRADFORD COTTAGE, RACKENFORD, DEVON, EX16 8DS
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
12 July 1993
Resigned on
21 August 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EX16 8DS £317,000

EASTERN COUNTIES NEWSPAPERS GROUP LIMITED

Correspondence address
BRADFORD COTTAGE, RACKENFORD, DEVON, EX16 8DS
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
12 July 1993
Resigned on
21 August 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EX16 8DS £317,000