STEPHEN ANTHONY KING

Total number of appointments 37, 3 active appointments

SIGNATURE AVIATION LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, W1U 1QY
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
7 January 2019
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode W1U 1QY £106,957,000

CHEMRING GROUP PLC

Correspondence address
ROKE MANOR OLD SALISBURY LANE, ROMSEY, HAMPSHIRE, UNITED KINGDOM, SO51 0ZN
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
1 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TT ELECTRONICS PLC

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
24 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,385,000


THE AMBER CHEMICAL COMPANY LIMITED

Correspondence address
AMBER HOUSE, SHOWGROUND ROAD, BRIDGWATER, SOMERSET, TA6 6AJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
6 October 2011
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CALEDONIA INVESTMENTS PLC

Correspondence address
CAYZER HOUSE 30 BUCKINGHAM GATE, LONDON, ENGLAND, SW1E 6NN
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
9 December 2009
Resigned on
30 November 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ALLWYN TECHNOLOGY SERVICES LIMITED

Correspondence address
24 BERNARD GARDENS, WIMBLEDON, LONDON, SW19 7BE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
24 September 2008
Resigned on
25 November 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW19 7BE £2,145,000

CAMELOT UK LOTTERIES LIMITED

Correspondence address
24 BERNARD GARDENS, WIMBLEDON, LONDON, SW19 7BE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
15 July 2008
Resigned on
25 November 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW19 7BE £2,145,000

TALARIS HOLDINGS (BRAZIL) LIMITED

Correspondence address
24 BERNARD GARDENS, WIMBLEDON, LONDON, SW19 7BE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
15 April 2008
Resigned on
1 September 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW19 7BE £2,145,000

DLR (NO.2) LIMITED

Correspondence address
24 BERNARD GARDENS, WIMBLEDON, LONDON, SW19 7BE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
3 April 2008
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW19 7BE £2,145,000

DE LA RUE FINANCE LIMITED

Correspondence address
24 BERNARD GARDENS, WIMBLEDON, LONDON, SW19 7BE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
7 January 2008
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW19 7BE £2,145,000

DLR (NO.1) LIMITED

Correspondence address
24 BERNARD GARDENS, WIMBLEDON, LONDON, SW19 7BE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
15 August 2005
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 7BE £2,145,000

WEIR GROUP PLC(THE)

Correspondence address
CLYDESDALE BANK EXCHANGE, 20 WATERLOO STREET, GLASGOW, G2 6DB
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
3 February 2005
Resigned on
9 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

ALLWYN TECHNOLOGY SERVICES LIMITED

Correspondence address
24 BERNARD GARDENS, WIMBLEDON, LONDON, SW19 7BE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
10 September 2004
Resigned on
25 May 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 7BE £2,145,000

CAMELOT UK LOTTERIES LIMITED

Correspondence address
24 BERNARD GARDENS, WIMBLEDON, LONDON, SW19 7BE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
10 September 2004
Resigned on
25 May 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 7BE £2,145,000

DE LA RUE CONSULTING SERVICES LIMITED

Correspondence address
24 BERNARD GARDENS, WIMBLEDON, LONDON, SW19 7BE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 March 2003
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 7BE £2,145,000

PORTALS PROPERTY LIMITED

Correspondence address
24 BERNARD GARDENS, WIMBLEDON, LONDON, SW19 7BE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 March 2003
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 7BE £2,145,000

HARRISON & SONS,LIMITED

Correspondence address
24 BERNARD GARDENS, WIMBLEDON, LONDON, SW19 7BE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 March 2003
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 7BE £2,145,000

PORTALS GROUP LIMITED

Correspondence address
24 BERNARD GARDENS, WIMBLEDON, LONDON, SW19 7BE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 March 2003
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 7BE £2,145,000

PORTALS HOLDINGS LIMITED

Correspondence address
24 BERNARD GARDENS, WIMBLEDON, LONDON, SW19 7BE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 March 2003
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 7BE £2,145,000

DE LA RUE INTERNATIONAL LIMITED.

Correspondence address
24 BERNARD GARDENS, WIMBLEDON, LONDON, SW19 7BE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 March 2003
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 7BE £2,145,000

DE LA RUE HOLDINGS LIMITED

Correspondence address
24 BERNARD GARDENS, WIMBLEDON, LONDON, SW19 7BE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 March 2003
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 7BE £2,145,000

DE LA RUE SCANDINAVIA LIMITED

Correspondence address
24 BERNARD GARDENS, WIMBLEDON, LONDON, SW19 7BE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 March 2003
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 7BE £2,145,000

DE LA RUE OVERSEAS LIMITED

Correspondence address
24 BERNARD GARDENS, WIMBLEDON, LONDON, SW19 7BE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 March 2003
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 7BE £2,145,000

DE LA RUE INVESTMENTS LIMITED

Correspondence address
24 BERNARD GARDENS, WIMBLEDON, LONDON, SW19 7BE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 March 2003
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 7BE £2,145,000

DE LA RUE LIMITED

Correspondence address
24 BERNARD GARDENS, WIMBLEDON, LONDON, SW19 7BE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
31 January 2003
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 7BE £2,145,000

WPD MIDLANDS NETWORKS CONTRACTING LIMITED

Correspondence address
HAWTHORN HOUSE, MAIN STREET, ADSTOCK, BUCKINGHAMSHIRE, MK18 2HT
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
11 July 2002
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode MK18 2HT £1,358,000

WPD MIDLANDS PROPERTIES LIMITED

Correspondence address
HAWTHORN HOUSE, MAIN STREET, ADSTOCK, BUCKINGHAMSHIRE, MK18 2HT
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
29 May 2001
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode MK18 2HT £1,358,000

NATIONAL GRID ELECTRICITY DISTRIBUTION (WEST MIDLANDS) PLC

Correspondence address
HAWTHORN HOUSE, MAIN STREET, ADSTOCK, BUCKINGHAMSHIRE, MK18 2HT
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
29 May 2001
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode MK18 2HT £1,358,000

30 WARRINGTON CRESCENT LIMITED

Correspondence address
FLAT C, 30 WARRINGTON CRESCENT, LONDON, W9 1EL
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
10 January 2001
Resigned on
24 September 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W9 1EL £1,717,000

AVON ENERGY PARTNERS HOLDINGS

Correspondence address
HAWTHORN HOUSE, MAIN STREET, ADSTOCK, BUCKINGHAMSHIRE, MK18 2HT
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
27 September 1999
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode MK18 2HT £1,358,000

AVON ENERGY PARTNERS LIMITED

Correspondence address
HAWTHORN HOUSE, MAIN STREET, ADSTOCK, BUCKINGHAMSHIRE, MK18 2HT
Role
Director
Date of birth
October 1960
Appointed on
27 September 1999
Nationality
BRITISH
Occupation
GROUP FINANACE DIRECTOR

Average house price in the postcode MK18 2HT £1,358,000

INTERNATIONAL POWER (UCH) SERVICES LIMITED

Correspondence address
HAWTHORN HOUSE, MAIN STREET, ADSTOCK, BUCKINGHAMSHIRE, MK18 2HT
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
9 December 1998
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode MK18 2HT £1,358,000

INTERNATIONAL POWER (UCH)

Correspondence address
HAWTHORN HOUSE, MAIN STREET, ADSTOCK, BUCKINGHAMSHIRE, MK18 2HT
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
9 December 1998
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode MK18 2HT £1,358,000

MIDLANDS POWER (CONSULTANCY) LIMITED

Correspondence address
HAWTHORN HOUSE, MAIN STREET, ADSTOCK, BUCKINGHAMSHIRE, MK18 2HT
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
9 December 1998
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode MK18 2HT £1,358,000

EQUANS ENERGY SERVICES UK LIMITED

Correspondence address
HAWTHORN HOUSE, MAIN STREET, ADSTOCK, BUCKINGHAMSHIRE, MK18 2HT
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
10 July 1998
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode MK18 2HT £1,358,000

ELECTRICITY PENSIONS LIMITED

Correspondence address
HAWTHORN HOUSE, MAIN STREET, ADSTOCK, BUCKINGHAMSHIRE, MK18 2HT
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
7 January 1997
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode MK18 2HT £1,358,000

ELECTRICITY PENSIONS TRUSTEE LIMITED

Correspondence address
HAWTHORN HOUSE, MAIN STREET, ADSTOCK, BUCKINGHAMSHIRE, MK18 2HT
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
7 January 1997
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode MK18 2HT £1,358,000