Michael Stefan SCHMIDT

Total number of appointments 26, 26 active appointments

CENTZ N.I LIMITED

Correspondence address
Murray House 4 Murray Street, Belfast, United Kingdom, BT1 6DN
Role ACTIVE
director
Date of birth
January 1980
Appointed on
5 January 2023
Nationality
British
Occupation
Chief Financial Officer

OPUS HOMEWARES LIMITED

Correspondence address
The Vault Dakota Drive, Estuary Commerce Park Speke, Liverpool, Merseyside, L24 8RJ
Role ACTIVE
director
Date of birth
January 1980
Appointed on
14 December 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode L24 8RJ £23,358,000

COOLTRADER LIMITED

Correspondence address
The Vault Dakota Drive, Speke, Liverpool, England, L24 8RJ
Role ACTIVE
director
Date of birth
January 1980
Appointed on
24 November 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode L24 8RJ £23,358,000

B & M RETAIL LIMITED

Correspondence address
Finance Director The Vault Dakota Drive, Estuary Commerce Park, Speke, Liverpool, Merseyside, L24 8RJ
Role ACTIVE
director
Date of birth
January 1980
Appointed on
24 November 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode L24 8RJ £23,358,000

HERON FOODS LIMITED

Correspondence address
The Vault Dakota Drive, Estuary Commerce Park, Speke, Liverpool, L24 8RJ
Role ACTIVE
director
Date of birth
January 1980
Appointed on
24 November 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode L24 8RJ £23,358,000

HERON FOOD GROUP LIMITED

Correspondence address
The Vault Dakota Drive, Speke, Liverpool, England, L24 8RJ
Role ACTIVE
director
Date of birth
January 1980
Appointed on
24 November 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode L24 8RJ £23,358,000

HERON PROPERTIES (HULL) LIMITED

Correspondence address
The Vault Dakota Drive, Speke, Liverpool, England, L24 8RJ
Role ACTIVE
director
Date of birth
January 1980
Appointed on
24 November 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode L24 8RJ £23,358,000

EV RETAIL LIMITED

Correspondence address
The Vault Dakota Drive, Estuary Commerce Park Speke, Liverpool, Merseyside, L24 8RJ
Role ACTIVE
director
Date of birth
January 1980
Appointed on
24 November 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode L24 8RJ £23,358,000

B&M EUROPEAN VALUE RETAIL HOLDCO 4 LTD

Correspondence address
The Vault Dakota Drive Estuary Commerce Park, Speke, Liverpool, L24 8RJ
Role ACTIVE
director
Date of birth
January 1980
Appointed on
22 November 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode L24 8RJ £23,358,000

B&M EUROPEAN VALUE RETAIL HOLDCO 3 LTD

Correspondence address
The Vault Dakota Drive, Estuary Commerce Park, Speke, Liverpool, L24 8RJ
Role ACTIVE
director
Date of birth
January 1980
Appointed on
22 November 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode L24 8RJ £23,358,000

B&M EUROPEAN VALUE RETAIL HOLDCO 2 LTD

Correspondence address
The Vault Dakota Drive, Estuary Commerce Park, Speke, Liverpool, L24 8RJ
Role ACTIVE
director
Date of birth
January 1980
Appointed on
22 November 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode L24 8RJ £23,358,000

B&M EUROPEAN VALUE RETAIL HOLDCO 1 LTD

Correspondence address
The Vault Dakota Drive, Estuary Commerce Park, Speke, Liverpool, L24 8RJ
Role ACTIVE
director
Date of birth
January 1980
Appointed on
22 November 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode L24 8RJ £23,358,000

SOFAWORKS LIMITED

Correspondence address
1 Rockingham Way Redhouse Interchange, Adwick Le Street, Doncaster, South Yorkshire, England, DN6 7NA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
22 December 2021
Resigned on
14 October 2022
Nationality
British
Occupation
Company Director

HAYDOCK FURNITURE LIMITED

Correspondence address
Sofology Ltd Ashton Road, Golborne, Warrington, England, WA3 3UL
Role ACTIVE
director
Date of birth
January 1980
Appointed on
21 December 2021
Resigned on
14 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WA3 3UL £207,000

THE SOFA SERVICING COMPANY LIMITED

Correspondence address
1 Rockingham Way, Redhouse Interchange, Adwick Le Street, Doncaster, South Yorkshire, United Kingdom, DN6 7NA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
5 February 2021
Resigned on
14 October 2022
Nationality
British
Occupation
Company Director

THE SOFA MANUFACTURING COMPANY LIMITED

Correspondence address
1 Rockingham Way Redhouse Interchange, Adwick Le Street, Doncaster, South Yorkshire, United Kingdom, DN6 7NA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
5 February 2021
Resigned on
14 October 2022
Nationality
British
Occupation
Company Director

THE SOFA DELIVERY COMPANY LIMITED

Correspondence address
1 Rockingham Way, Redhouse Interchange, Adwick Le Street, Doncaster, South Yorkshire, United Kingdom, DN6 7NA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
21 August 2020
Resigned on
14 October 2022
Nationality
British
Occupation
Company Director

DFS FURNITURE PLC

Correspondence address
1 Rockingham Way Redhouse Interchange, Adwick-Le-Street, Doncaster, South Yorkshire, DN6 7NA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
11 July 2019
Resigned on
3 October 2022
Nationality
British
Occupation
Company Director

SOFOLOGY LIMITED

Correspondence address
Sofology Limited Ashton Road, Golborne, Warrington, England, WA3 3UL
Role ACTIVE
director
Date of birth
January 1980
Appointed on
8 July 2019
Resigned on
14 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WA3 3UL £207,000

DFS FURNITURE COMPANY LIMITED

Correspondence address
1 Rockingham Way, Redhouse Interchange, Adwick Le Street Doncaster, South Yorkshire, DN6 7NA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
3 June 2019
Resigned on
14 October 2022
Nationality
British
Occupation
Company Director

DFS SPAIN LIMITED

Correspondence address
1 Rockingham Way, Redhouse Interchange, Adwick-Le-Street, Doncaster, South Yorkshire, United Kingdom, DN6 7NA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
3 June 2019
Resigned on
14 October 2022
Nationality
British
Occupation
Company Director

DIAMOND HOLDCO 7 LIMITED

Correspondence address
1 Rockingham Way Redhouse Interchange, Adwick-Le-Street, Doncaster, South Yorkshire, DN6 7NA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 May 2019
Resigned on
14 October 2022
Nationality
British
Occupation
Company Director

DFS FURNITURE HOLDINGS PLC

Correspondence address
1 Rockingham Way Redhouse Interchange, Adwick Le Street, Doncaster, South Yorkshire, DN6 7NA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 May 2019
Resigned on
14 October 2022
Nationality
British
Occupation
Company Director

DFS TRADING LIMITED

Correspondence address
1 Rockingham Way, Redhouse Interchange, Adwick Le Street Doncaster, South Yorkshire, DN6 7NA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 May 2019
Resigned on
14 October 2022
Nationality
British
Occupation
Company Director

THE SOFA WORKSHOP LIMITED

Correspondence address
2nd Floor, Mill Pool House Mill Lane, Godalming, Surrey, England, GU7 1EY
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 May 2019
Resigned on
18 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EY £547,000

DIAMOND HOLDCO 2 LIMITED

Correspondence address
1 Rockingham Way Redhouse Interchange, Adwick-Le-Street, Doncaster, South Yorkshire, DN6 7NA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 May 2019
Resigned on
14 October 2022
Nationality
British
Occupation
Company Director