STEPHANIE ALISON POUND

Total number of appointments 40, 38 active appointments

THE RAMONEUR COMPANY LIMITED

Correspondence address
CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, ENGLAND, SE1 8RT
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
31 August 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

UNIQUE CLEANING SERVICES LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
April 1971
Appointed on
31 August 2018
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SE1 9SG £2,642,000

BATEMAN'S CLEANING SERVICES LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
April 1971
Appointed on
31 August 2018
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SE1 9SG £2,642,000

MACLELLAN INTEGRATED SERVICES LIMITED

Correspondence address
Level 12 The Shard,, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
April 1971
Appointed on
31 August 2018
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SE1 9SG £2,642,000

INDUSTRIAL SERVICES INTERNATIONAL LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
April 1971
Appointed on
31 August 2018
Nationality
British
Occupation
Company Secretary

BROADREACH GROUP LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
April 1971
Appointed on
24 August 2018
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SE1 9SG £2,642,000

MACLELLAN GROUP LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
April 1971
Appointed on
24 August 2018
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SE1 9SG £2,642,000

MITIE BUILDING SERVICES (UK) LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
April 1971
Appointed on
15 August 2017
Nationality
British
Occupation
Company Secretary

BUILDING & PROPERTY TRUSTEES LTD

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
April 1971
Appointed on
7 February 2017
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SE1 9SG £2,642,000

LANCASTER OFFICE CLEANING COMPANY LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
April 1971
Appointed on
17 November 2016
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SE1 9SG £2,642,000

MITIE SECURITY (FIRE & ELECTRONICS) LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
April 1971
Appointed on
17 November 2016
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SE1 9SG £2,642,000

MITIE FIRE SERVICES LIMITED

Correspondence address
CAPITAL TOWER 91 WATERLOO ROAD, LONDON, SE1 8RT
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
17 November 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ST JAMES CLEANING AND SUPPORT SERVICES LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
17 November 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MSS FACILITIES MANAGEMENT LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
17 November 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

LANCASTER PAYROLL COMPANY LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
17 November 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

RETAIL CLEANING SERVICES LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
April 1971
Appointed on
17 November 2016
Nationality
British
Occupation
Company Secretary

CENTRAL WINDOW CLEANING COMPANY LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
April 1971
Appointed on
17 November 2016
Nationality
British
Occupation
Company Secretary

PHONOTAS SERVICES LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
April 1971
Appointed on
17 November 2016
Nationality
British
Occupation
Company Secretary

MITIE HOSPITAL SERVICES LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
April 1971
Appointed on
17 November 2016
Nationality
British
Occupation
Company Secretary

MITIE SECURITY SERVICES LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
April 1971
Appointed on
17 November 2016
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SE1 9SG £2,642,000

FIRST SECURITY GROUP LIMITED

Correspondence address
Level 12 The Shard,, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
April 1971
Appointed on
17 November 2016
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SE1 9SG £2,642,000

KGL BUSINESS SERVICES LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
17 November 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

R & D HOLDINGS LIMITED

Correspondence address
Level 12 The Shard,, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
April 1971
Appointed on
17 November 2016
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SE1 9SG £2,642,000

BENCHMARK CARPET CARE LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
17 November 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

CLOUGH WILLIAMS POWER LIMITED

Correspondence address
CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

LANDMARC SOLUTIONS LTD

Correspondence address
CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

TILBURY (CITY) LIMITED

Correspondence address
CAPITAL TOWER 91 WATERLOO ROAD, LONDON, SE1 8RT
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

TASS (EUROPE) LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
April 1971
Appointed on
9 September 2016
Nationality
British
Occupation
Company Secretary

T.H.K. INSULATION LIMITED

Correspondence address
CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
April 1971
Appointed on
9 September 2016
Nationality
British
Occupation
Company Secretary

MACLELLAN LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
April 1971
Appointed on
9 September 2016
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SE1 9SG £2,642,000

MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED

Correspondence address
Level 12 The Shard,, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
April 1971
Appointed on
9 September 2016
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SE1 9SG £2,642,000

KNIGHTSBRIDGE GUARDING LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
April 1971
Appointed on
9 September 2016
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SE1 9SG £2,642,000

MITIE (FACILITIES SERVICES) LIMITED

Correspondence address
Level 12 The Shard,, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
April 1971
Appointed on
9 September 2016
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SE1 9SG £2,642,000

HOW ENGINEERING SERVICES LIMITED

Correspondence address
CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

GLOBAL PROTECT LIMITED

Correspondence address
CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

FINCHAM INDUSTRIAL SERVICES LIMITED

Correspondence address
CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

EURO AS LIMITED

Correspondence address
CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

BAKER BLYTHE & COMPANY LIMITED

Correspondence address
CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, ENGLAND, SE1 8RT
Role
Director
Date of birth
April 1971
Appointed on
31 August 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

AXIAM (UK) LIMITED

Correspondence address
CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, ENGLAND, SE1 8RT
Role
Director
Date of birth
April 1971
Appointed on
31 August 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY