NEIL STEPHENSON

Total number of appointments 21, 7 active appointments

LEARNING LABS (UK) LTD.

Correspondence address
9 APOLLO COURT, KOPPERS WAY, MONKTON BUSINESS PARK SOUTH, HEBBURN, TYNE AND WEAR, NE31 2ES
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
19 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE31 2ES £425,000

AMANO TECHNOLOGIES LIMITED

Correspondence address
9 APOLLO COURT KOPPERS WAY, MONKTON BUSINESS PARK SOUTH, HEBBURN, ENGLAND, NE31 2ES
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
19 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE31 2ES £425,000

INVATE LIMITED

Correspondence address
9 APOLLO COURT,, KOPPERS WAY, MONKTON BUSINESS PARK SOUTH, HEBBURN, TYNE AND WEAR, NE31 2ES
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
19 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE31 2ES £425,000

E-QUALITY LEARNING LIMITED

Correspondence address
9 APOLLO COURT, KOPPERS WAY, MONKTON BUSINESS PARK SOUTH, HEBBURN, TYNE AND WEAR, NE31 2ES
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
19 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE31 2ES £425,000

EQUALITY SOLUTIONS GROUP LIMITED

Correspondence address
9 APOLLO COURT, KOPPERS WAY, MONKTON BUSINESS PARK SOUTH, HEBBURN, UNITED KINGDOM, NE31 2ES
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
18 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE31 2ES £425,000

STEPHENSON VENTURES LIMITED

Correspondence address
7 THE SQUARE FULWELL, SUNDERLAND, ENGLAND, SR6 8JJ
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
18 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SR6 8JJ £974,000

RED BUS PROPERTY LIMITED

Correspondence address
ANALYSIS HOUSE 119 SEA ROAD, FULWELL, SUNDERLAND,, TYNE & WEAR,, ENGLAND, SR6 9EQ
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
29 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SR6 9EQ £283,000


REDU GROUP LTD

Correspondence address
2 LIGHTHOUSE VIEW, SEAHAM, ENGLAND, SR7 7PR
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
23 January 2018
Resigned on
3 August 2020
Nationality
BRITISH
Occupation
DIRECTOR, IT CONSULTANT

Average house price in the postcode SR7 7PR £347,000

WE ARE CONCEPT LIMITED

Correspondence address
7 THE SQUARE, SUNDERLAND, ENGLAND, SR6 8JJ
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
25 August 2017
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SR6 8JJ £974,000

TETRAD RECRUITMENT GROUP LIMITED

Correspondence address
JACKSONS LAW FIRM FALCON COURT, PRESTON FARM INDUSTRIAL ESTATE, STOCKTON-ON-TEES, ENGLAND, TS18 3TU
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
27 February 2017
Resigned on
23 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS18 3TU £646,000

GENERATOR NORTH EAST LIMITED

Correspondence address
7 THE SQUARE, SUNDERLAND, ENGLAND, SR6 8JJ
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
20 October 2016
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SR6 8JJ £974,000

KNOWLEDGE LIMITED

Correspondence address
ONYX HOUSE 9 CHELTENHAM ROAD, PORTRACK INTERCHANGE BUSINESS PARK, STOCKTON-ON-TEES, CLEVELAND, TS18 2AD
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
19 December 2014
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode TS18 2AD £41,076,000

VIRGIN START UP LIMITED

Correspondence address
15 CALLUM DRIVE, SOUTH SHIELDS, TYNE AND WEAR, UNITED KINGDOM, NE34 6TZ
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
24 October 2013
Resigned on
5 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE34 6TZ £415,000

ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED

Correspondence address
CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
14 October 2011
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG2 0HP £377,000

YORKSHIRE DATA CENTRES LIMITED

Correspondence address
ONYX HOUSE 9 CHELTENHAM ROAD, STOCKTON-ON-TEES, TS18 2AD
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
16 May 2011
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS18 2AD £41,076,000

CAMPBELL LEE LIMITED

Correspondence address
SIRIUS BUILDING THE CLOCKTOWER, SOUTH GYLE CRESCENT, EDINBURGH, SCOTLAND, EH12 9LB
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
29 January 2008
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CAMPBELL LEE COMPUTER SERVICES LIMITED

Correspondence address
SIRIUS BUILDING THE CLOCKTOWER, SOUTH GYLE CRESCENT, EDINBURGH, SCOTLAND, EH12 9LB
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
29 January 2008
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BUSINESS CONTINUITY CENTRES LIMITED

Correspondence address
CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
5 January 2007
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
CHIEF EEXECUTIVE DIRECTOR

Average house price in the postcode RG2 0HP £377,000

ONYX GROUP LIMITED

Correspondence address
CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
21 January 2006
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG2 0HP £377,000

DATABANX LIMITED

Correspondence address
CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
12 May 2003
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG2 0HP £377,000

ONYX INTERNET LIMITED

Correspondence address
CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
22 December 2000
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG2 0HP £377,000