STEPHEN ADRIAN WALKER

Total number of appointments 12, no active appointments


BRYAN CAVE LEIGHTON PAISNER LAW LIMITED

Correspondence address
C/O BERWIN LEIGHTON PAISNER, ADELAIDE HOUSE, LONDON BRIDGE, LONDON, EC4R 9HA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
19 June 2012
Resigned on
22 August 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC4R 9HA £4,688,000

BCLP LAW LIMITED

Correspondence address
ADELAIDE HOUSE, LONDON BRIDGE, LONDON, EC4R 9HA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
19 June 2012
Resigned on
22 August 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC4R 9HA £4,688,000

PAILEX CORPORATE SERVICES LIMITED

Correspondence address
ADELAIDE HOUSE,, LONDON BRIDGE, LONDON, EC4R 9HA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
19 June 2012
Resigned on
22 August 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC4R 9HA £4,688,000

BERWIN LEIGHTON PAISNER LIMITED

Correspondence address
ADELAIDE HOUSE, LONDON BRIDGE, LONDON, EC4R 9HA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
19 June 2012
Resigned on
22 August 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC4R 9HA £4,688,000

BERWIN LEIGHTON LIMITED

Correspondence address
C/O BERWIN LEIGHTON PAISNER, ADELAIDE HOUSE, LONDON BRIDGE, LONDON, EC4R 9HA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
19 June 2012
Resigned on
22 August 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC4R 9HA £4,688,000

ACCENTURE RETIREMENT FUND TRUSTEES LIMITED

Correspondence address
198 COURTHOUSE ROAD, MAIDENHEAD, BERKSHIRE, SL6 6HU
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
27 November 2008
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 6HU £914,000

ACCENTURE RETIREMENT FUND TRUSTEES LIMITED

Correspondence address
198 COURTHOUSE ROAD, MAIDENHEAD, BERKSHIRE, SL6 6HU
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
7 July 2004
Resigned on
28 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 6HU £914,000

IMAGINE BROADBAND (USA) LIMITED

Correspondence address
198 COURTHOUSE ROAD, MAIDENHEAD, BERKSHIRE, SL6 6HU
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
3 December 2003
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SL6 6HU £914,000

ACCENTURE (UK) LIMITED

Correspondence address
198 COURTHOUSE ROAD, MAIDENHEAD, BERKSHIRE, SL6 6HU
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
19 May 2003
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SL6 6HU £914,000

ACCENTURE GB LIMITED

Correspondence address
198 COURTHOUSE ROAD, MAIDENHEAD, BERKSHIRE, SL6 6HU
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
25 February 2002
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 6HU £914,000

ACCENTURE (AZERBAIJAN) LIMITED

Correspondence address
198 COURTHOUSE ROAD, MAIDENHEAD, BERKSHIRE, SL6 6HU
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
6 November 2001
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode SL6 6HU £914,000

EUROTUNNEL SERVICES LIMITED

Correspondence address
198 COURTHOUSE ROAD, MAIDENHEAD, BERKSHIRE, SL6 6HU
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
25 September 1996
Resigned on
7 July 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SL6 6HU £914,000