James Henry STEYNOR

Total number of appointments 28, 6 active appointments

SHELL GREEN LTD

Correspondence address
Overross House Ross Park, Ross-On-Wye, England, HR9 7US
Role ACTIVE
director
Date of birth
June 1956
Appointed on
17 November 2017
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR9 7US £1,865,000

SIRIUSDEV (FYLANDS) LTD

Correspondence address
THE FACTORY WHITCHURCH, ROSS - ON - WYE, UNITED KINGDOM, HR9 6DF
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
16 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR9 6DF £349,000

SEDG (MINERS) LTD

Correspondence address
The Factory Whitchurch, Ross On Wye, United Kingdom, HR9 6DF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
2 March 2017
Resigned on
21 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode HR9 6DF £349,000

SIRIUS ECODEV GROUP LTD

Correspondence address
Russel House Mill Road, Langley Moor, County Durham, United Kingdom, DH7 8HJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
28 February 2017
Resigned on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 8HJ £544,000

JOHNSONS GENERATORS LIMITED

Correspondence address
112 Jermyn Street, London, England, SW1Y 6LS
Role ACTIVE
director
Date of birth
June 1956
Appointed on
27 July 2015
Resigned on
29 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6LS £22,914,000

E-COMMERCE COMPUTERS LIMITED

Correspondence address
TUMBLETREE LODGE, WHITCHURCH, ROSS ON WYE, HEREFORDSHIRE, HR9 6BZ
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
22 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HR9 6BZ £812,000


ARRETON SOLAR COMMUNITY SCHEME C.I.C.

Correspondence address
THIRD FLOOR 18 ST. SWITHIN'S LANE, LONDON, EC4N 8AD
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
18 June 2015
Resigned on
27 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4N 8AD £506,000

ENVIROABILITY TRADING LIMITED

Correspondence address
THE FACTORY WHITCHURCH, ROSS-ON-WYE, HEREFORDSHIRE, UNITED KINGDOM, HR9 6DF
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
17 June 2015
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HR9 6DF £349,000

SSR SEATON LIMITED

Correspondence address
THE FACTORY WYASTONE BUSINESS PARK, MONMOUTH, MONMOUTHSHIRE, UNITED KINGDOM, NP25 3SR
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
9 June 2015
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP25 3SR £867,000

SSR CORNTOWN LIMITED

Correspondence address
THE FACTORY WYASTONE BUSINESS PARK, MONMOUTH, MONMOUTHSHIRE, UNITED KINGDOM, NP25 3SR
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
2 June 2015
Resigned on
7 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP25 3SR £867,000

PENYCAE SOLAR FARM LIMITED

Correspondence address
THE SOLAR BUILDING COMPANY (UK) LTD THE FACTORY, WHITCHURCH, ROSS-ON-WYE, HEREFORDSHIRE, UNITED KINGDOM, HR9 6DF
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
23 March 2015
Resigned on
9 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HR9 6DF £349,000

SBC LOCHCRAIGS LIMITED

Correspondence address
THE FACTORY WHITCHURCH, ROSS-ON-WYE, HEREFORDSHIRE, UNITED KINGDOM, HR9 6DF
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
20 March 2015
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HR9 6DF £349,000

SSR STORMY WEST LTD

Correspondence address
THE FACTORY WYASTONE BUSINESS PARK, MONMOUTH, MONMOUTHSHIRE, UNITED KINGDOM, NP25 3SR
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
10 December 2014
Resigned on
7 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP25 3SR £867,000

ASTLEY SOLAR LIMITED

Correspondence address
THE FACTORY WHITCHURCH, ROSS-ON-WYE, HEREFORDSHIRE, UNITED KINGDOM, HR9 6DF
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
13 October 2014
Resigned on
12 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HR9 6DF £349,000

WALLY CORNER SOLAR LIMITED

Correspondence address
THE FACTORY WYASTONE BUSINESS PARK, MONMOUTH, MONMOUTHSHIRE, UNITED KINGDOM, NP25 3SR
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
2 October 2014
Resigned on
12 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP25 3SR £867,000

SBC MONEYSTONE LIMITED

Correspondence address
UNIT 9, THE GREEN EASTER PARK, BENYON ROAD, SILCHESTER, READING, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
23 June 2014
Resigned on
11 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

AMP GM004 LIMITED

Correspondence address
GALLANTS BUSINESS CENTRE LOWER ROAD, EAST FARLEIGH, MAIDSTONE, KENT, MJ15 0JS
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
28 May 2014
Resigned on
17 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

SHALFLEET SOLAR LIMITED

Correspondence address
UNIT 9, THE GREEN EASTER PARK, BENYON ROAD, READING, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
2 May 2014
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

SSB WRAYSBURY LIMITED

Correspondence address
RUSSEL HOUSE MILL ROAD, LANGLEY MOOR, CO. DURHAM, DH7 8HJ
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
9 April 2014
Resigned on
12 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH7 8HJ £544,000

SSB RADCLIFFE LTD

Correspondence address
THE SOLAR BUILDING COMPANY (UK) LTD THE FACTORY, WHITCHURCH, ROSS-ON-WYE, HEREFORDSHIRE, UNITED KINGDOM, HR9 6DF
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
17 February 2014
Resigned on
11 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HR9 6DF £349,000

SSB COTGRAVE LTD

Correspondence address
THE SOLAR BUILDING COMPANY (UK) LTD THE FACTORY, WHITCHURCH, ROSS-ON-WYE, HEREFORDSHIRE, UNITED KINGDOM, HR9 6DF
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
17 February 2014
Resigned on
11 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HR9 6DF £349,000

SSB PURITON C.I.C.

Correspondence address
THE SOLAR BUILDING COMPANY (UK) LTD THE FACTORY, WHITCHURCH, ROSS ON WYE, HEREFORDSHIRE, UNITED KINGDOM, HR9 6DF
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
11 February 2014
Resigned on
29 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HR9 6DF £349,000

IOW SOLAR LIMITED

Correspondence address
FIRST FLOOR ST JAMES' HOUSE ST. JAMES SQUARE, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL50 3PR
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
25 November 2013
Resigned on
12 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL50 3PR £516,000

EMDC SOLAR LIMITED

Correspondence address
2 LONDON BRIDGE, LONDON, ENGLAND, SE1 9RA
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
4 July 2013
Resigned on
4 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9RA £61,384,000

COLLIERS CORNER DEVELOPMENTS LIMITED

Correspondence address
TUMBLETREE LODGE WHITCHURCH, ROSS-ON-WYE, UNITED KINGDOM, HR9 6BZ
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
9 August 2011
Resigned on
7 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HR9 6BZ £812,000

DATARIUS TECHNOLOGIES LIMITED

Correspondence address
TUMBLETREE LODGE, WHITCHURCH, ROSS ON WYE, HEREFORDSHIRE, HR9 6BZ
Role
Director
Date of birth
June 1956
Appointed on
17 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HR9 6BZ £812,000

TESTRONIC LABORATORIES LIMITED

Correspondence address
TUMBLETREE LODGE, WHITCHURCH, ROSS ON WYE, HEREFORDSHIRE, HR9 6BZ
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
4 August 1997
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR9 6BZ £812,000

BROOKGLEN SYSTEMS LIMITED

Correspondence address
TUMBLETREE LODGE, WHITCHURCH, ROSS ON WYE, HEREFORDSHIRE, HR9 6BZ
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
31 October 1996
Resigned on
11 July 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR9 6BZ £812,000