STEFAN EDWARD BORT

Total number of appointments 40, 1 active appointments

KENT GLIDING CLUB LIMITED

Correspondence address
SQUIDS GATE CHALLOCK, ASHFORD, KENT, TN25 4DR
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
20 February 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode TN25 4DR £2,148,000


CADOGAN PETROLEUM HOLDINGS LIMITED

Correspondence address
OFFICE 3.2 93-95 GLOUCESTER PLACE, LONDON, ENGLAND, W1U 6JQ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
6 May 2009
Resigned on
18 September 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

HAYS PERSONNEL SERVICES LIMITED

Correspondence address
250 EUSTON ROAD, LONDON, NW1 2AF
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
24 September 2008
Resigned on
17 December 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HAYS STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED

Correspondence address
250 EUSTON ROAD, LONDON, NW1 2AF
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
9 April 2008
Resigned on
17 December 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

EPS PENSION TRUSTEES LIMITED

Correspondence address
250 EUSTON ROAD, LONDON, NW1 2AF
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
4 January 2008
Resigned on
17 December 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HAYS PHARMA CONSULTING LIMITED

Correspondence address
250 EUSTON ROAD, LONDON, NW1 2AF
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
23 February 2007
Resigned on
23 February 2007
Nationality
BRITISH
Occupation
SECRETARY

HAYS INTERNATIONAL HOLDINGS LIMITED

Correspondence address
250 EUSTON ROAD, LONDON, NW1 2AF
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 February 2007
Resigned on
17 December 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

RSG EBT LIMITED

Correspondence address
250 EUSTON ROAD, LONDON, NW1 2AF
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
2 February 2006
Resigned on
17 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

OVAL (1620) LIMITED

Correspondence address
250 EUSTON ROAD, LONDON, NW1 2AF
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
2 February 2006
Resigned on
17 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

HAYS INTERNATIONAL HOLDINGS LIMITED

Correspondence address
3 DULWICH WOOD AVENUE, LONDON, SE19 1HB
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
13 October 2005
Resigned on
16 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE19 1HB £1,145,000

OWEN, THORNHILL AND HARPER LIMITED

Correspondence address
250 EUSTON ROAD, LONDON, NW1 2AF
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
20 June 2005
Resigned on
17 December 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HAYS OVERSEAS HOLDINGS LIMITED

Correspondence address
250 EUSTON ROAD, LONDON, NW1 2AF
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 September 2004
Resigned on
17 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

HAYS HOLDINGS LTD

Correspondence address
250 EUSTON ROAD, LONDON, NW1 2AF
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 September 2004
Resigned on
17 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

HAYS NOMINEES LIMITED

Correspondence address
250 EUSTON ROAD, LONDON, NW1 2AF
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 September 2004
Resigned on
17 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

GEORGE WIMPEY WEST LONDON LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 March 2001
Resigned on
1 June 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

WIMPEY CORPORATE SERVICES LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
16 October 2000
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

QUEDGELEY URBAN VILLAGE LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
15 December 1999
Resigned on
17 October 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

GOTHERIDGE AND SANDERS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
31 December 1997
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

MCLEAN HOMES BRISTOL & WEST LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
31 December 1997
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

WIMPEY GEOTECH LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
25 June 1996
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

WIMPEY GROUP SERVICES LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
31 May 1996
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE5 8LD £537,000

WIMPEY LAING OVERSEAS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
4 March 1996
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

WIMPEY CONSTRUCTION OVERSEAS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
4 March 1996
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CS

Average house price in the postcode SE5 8LD £537,000

TARMAC MINERALS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 March 1996
Resigned on
1 March 1996
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

GEORGE WIMPEY QUEST TRUSTEE LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 March 1996
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

THOMAS LOWE HOMES LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 March 1996
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

THOMAS LOWE AND SONS,LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 March 1996
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

RIVER FARM DEVELOPMENTS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 March 1996
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

JIM 3 LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 March 1996
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

JIM 1 LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 March 1996
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

MCLEAN HOMES SOUTHERN LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 March 1996
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

GROVESIDE HOMES LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 March 1996
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

JIM 2 LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 March 1996
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

JIM 5 LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 March 1996
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

JIM 4 LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 March 1996
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

CARILLION (SINGAPORE) LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
23 January 1996
Resigned on
1 March 1996
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

TARMAC UK LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 March 1995
Resigned on
1 March 1996
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

WIMPEY GULF HOLDINGS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 January 1993
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

CARILLION CONSTRUCTION OVERSEAS LIMITED

Correspondence address
180A UNDERHILL ROAD, LONDON, SE22 0QH
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 January 1993
Resigned on
1 January 1994
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE22 0QH £733,000

WIMPEY DORMANT INVESTMENTS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 January 1993
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000