JULIA STEPHENS

Total number of appointments 51, no active appointments


MOSS BROS GROUP LIMITED

Correspondence address
FLAT 4, 96 PARK STREET, LONDON, W1K 6NY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 January 2009
Resigned on
19 January 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1K 6NY £827,000

VAVASSEUR & COMPANY LIMITED

Correspondence address
FLAT 4, 96 PARK STREET, LONDON, W1K 6NY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 January 2009
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1K 6NY £827,000

SUIT CO LIMITED

Correspondence address
FLAT 4, 96 PARK STREET, LONDON, W1K 6NY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 January 2009
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
COMPANY SCRETARY

Average house price in the postcode W1K 6NY £827,000

TANNETJE LIMITED

Correspondence address
FLAT 4, 96 PARK STREET, LONDON, W1K 6NY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 January 2009
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1K 6NY £827,000

BLAZER LIMITED

Correspondence address
FLAT 4, 96 PARK STREET, LONDON, W1K 6NY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 January 2009
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1K 6NY £827,000

SAVOY TAYLORS GUILD LIMITED

Correspondence address
FLAT 4, 96 PARK STREET, LONDON, W1K 6NY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 January 2009
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1K 6NY £827,000

SHIRT CO LIMITED

Correspondence address
FLAT 4, 96 PARK STREET, LONDON, W1K 6NY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 January 2009
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1K 6NY £827,000

DELBANCO MEYER (TEXTILES) LIMITED

Correspondence address
FLAT 4, 96 PARK STREET, LONDON, W1K 6NY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 January 2009
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1K 6NY £827,000

BRAND CENTRE HOLDINGS LIMITED

Correspondence address
FLAT 4, 96 PARK STREET, LONDON, W1K 6NY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 January 2009
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1K 6NY £827,000

BROADPARK LIMITED

Correspondence address
FLAT 4, 96 PARK STREET, LONDON, W1K 6NY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 January 2009
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1K 6NY £827,000

CECIL GEE (MENSWEAR) LIMITED

Correspondence address
FLAT 4, 96 PARK STREET, LONDON, W1K 6NY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 January 2009
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1K 6NY £827,000

CECIL GEE LIMITED

Correspondence address
FLAT 4, 96 PARK STREET, LONDON, W1K 6NY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 January 2009
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1K 6NY £827,000

CITY MENSWEAR LIMITED

Correspondence address
FLAT 4, 96 PARK STREET, LONDON, W1K 6NY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 January 2009
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1K 6NY £827,000

DEHAVILLAND LIMITED

Correspondence address
FLAT 4, 96 PARK STREET, LONDON, W1K 6NY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 January 2009
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1K 6NY £827,000

FAIRDALE TEXTILES LIMITED

Correspondence address
FLAT 4, 96 PARK STREET, LONDON, W1K 6NY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 January 2009
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1K 6NY £827,000

GEE 2 LIMITED

Correspondence address
FLAT 4, 96 PARK STREET, LONDON, W1K 6NY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 January 2009
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1K 6NY £827,000

BEALE & INMAN LIMITED

Correspondence address
FLAT 4, 96 PARK STREET, LONDON, W1K 6NY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 January 2009
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1K 6NY £827,000

HAGEE (LONDON) LIMITED

Correspondence address
FLAT 4, 96 PARK STREET, LONDON, W1K 6NY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 January 2009
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1K 6NY £827,000

L.& A.FROOMBERG LIMITED

Correspondence address
FLAT 4, 96 PARK STREET, LONDON, W1K 6NY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 January 2009
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1K 6NY £827,000

PENNANT CLOTHING LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
31 August 2000
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO21 3JW £683,000

BARBOUR THREADS LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
11 January 2000
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO21 3JW £683,000

COATS SHELFCO (VV) LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
1 November 1999
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode SO21 3JW £683,000

J. & P. COATS, LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
1 November 1999
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO21 3JW £683,000

TOOTAL GROUP LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
1 November 1999
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode SO21 3JW £683,000

COATS PATONS LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
1 November 1999
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO21 3JW £683,000

FORGEMASTERS LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
1 November 1999
Resigned on
25 May 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO21 3JW £683,000

HICKING PENTECOST LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
14 September 1999
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO21 3JW £683,000

COATS OVERSEAS (HOLDINGS) LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
18 June 1999
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO21 3JW £683,000

COATS HOLDING COMPANY (NO. 1) LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
31 March 1999
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO21 3JW £683,000

COATS HOLDING COMPANY (NO. 2) LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
31 March 1999
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO21 3JW £683,000

COATS INDUSTRIAL THREAD BRANDS LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
31 March 1999
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO21 3JW £683,000

COATS SHELFCO (BDA) LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
31 March 1999
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY SECREATRY

Average house price in the postcode SO21 3JW £683,000

TOOTAL TEXTILES INTERNATIONAL LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
31 March 1999
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO21 3JW £683,000

COATS INDUSTRIAL THREAD LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
31 March 1999
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO21 3JW £683,000

D. BYFORD & CO LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
31 March 1999
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO21 3JW £683,000

PATONS & BALDWINS,LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
31 March 1999
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO21 3JW £683,000

SIMPSON, WRIGHT & LOWE, LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
31 March 1999
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO21 3JW £683,000

THOMAS BURNLEY & SONS,LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
31 March 1999
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO21 3JW £683,000

I.P. CLARKE & CO. LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
31 March 1999
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO21 3JW £683,000

TOOTAL LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
31 March 1999
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO21 3JW £683,000

CENTRAL AGENCY LIMITED-(THE)

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
31 March 1999
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO21 3JW £683,000

DIANA COWPE LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
31 March 1999
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO21 3JW £683,000

JOHN MURGATROYD LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
31 March 1999
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO21 3JW £683,000

SIR RICHARD ARKWRIGHT & CO. LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
31 March 1999
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO21 3JW £683,000

AMALGAMATED COTTON MILLS LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
31 March 1999
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO21 3JW £683,000

PATONS LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
31 March 1999
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO21 3JW £683,000

WEST RIDING WORSTED AND WOOLLEN MILLS LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
31 March 1999
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO21 3JW £683,000

CLARK AND COMPANY, LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
31 March 1999
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO21 3JW £683,000

COATS SHELFCO (CV NOMINEES) LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
15 February 1999
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO21 3JW £683,000

JONAS BROOK & BROTHERS,LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
1 February 1999
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO21 3JW £683,000

THE BANBURY COLLECTION LIMITED

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
20 January 1998
Resigned on
6 April 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO21 3JW £683,000