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
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
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
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
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
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
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
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
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
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
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
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
PHONOTAS SERVICES LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 17 November 2016
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
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
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
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
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
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
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
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
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
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
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