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