STEPHEN CROSS

Total number of appointments 19, no active appointments


JERSEY CYBER NO. 3 LTD

Correspondence address
2 CADOGAN GATE, LONDON, ENGLAND, SW1X 0AT
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
24 April 2017
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

JERSEY CYBER NO. 5 LTD

Correspondence address
2 CADOGAN GATE, LONDON, ENGLAND, SW1X 0AT
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
24 April 2017
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

RELIANCE HIGH-TECH LIMITED

Correspondence address
100 BERKSHIRE PLACE WHARFEDALE ROAD, WINNERSH, BERKSHIRE, RG41 5RD
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
7 December 2016
Resigned on
16 July 2018
Nationality
BRITISH
Occupation
NONE SUPPLIED

Average house price in the postcode RG41 5RD £14,320,000

RELIANCE CYBER SCIENCE LIMITED

Correspondence address
2 CADOGAN GATE, LONDON, ENGLAND, SW1X 0AT
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
26 April 2016
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

RELIANCE ENABLEMENT LIMITED

Correspondence address
2 CADOGAN GATE, LONDON, ENGLAND, SW1X 0AT
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 April 2015
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
NONE SUPPLIED

RELIANCE ACSN LIMITED

Correspondence address
2 CADOGAN GATE, LONDON, ENGLAND, SW1X 0AT
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 April 2015
Resigned on
10 July 2018
Nationality
BRITISH
Occupation
NONE SUPPLIED

RELIANCE SECURITY GROUP LIMITED

Correspondence address
2 CADOGAN GATE, LONDON, ENGLAND, SW1X 0AT
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 April 2015
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
NONE SUPPLIED

DOWNS EXECUTIVE LIMITED

Correspondence address
ALDBOURNE CHASE HOUSE STOCK LANE, ALDBOURNE, MARLBOROUGH, ENGLAND, SN8 2NW
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
14 October 2014
Resigned on
18 July 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SN8 2NW £5,147,000

JERSEY CYBER NO.2 LTD

Correspondence address
2 CADOGAN GATE, LONDON, ENGLAND, SW1X 0AT
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
2 September 2014
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

JERSEY CYBER NO.1 LTD

Correspondence address
2 CADOGAN GATE, LONDON, ENGLAND, SW1X 0AT
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
2 September 2014
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

RELIANCE TRUST LIMITED

Correspondence address
2 CADOGAN GATE, LONDON, ENGLAND, SW1X 0AT
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 March 2014
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
NONE SUPPLIED

BEECHGROVE SOLAR LIMITED

Correspondence address
CREST HOUSE 30-34 HIGH STREET, WESTERHAM, KENT, UK, TN16 1RG
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
19 April 2012
Resigned on
17 December 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANTS

Average house price in the postcode TN16 1RG £470,000

SOUTH MARSTON SOLAR LIMITED

Correspondence address
CREST HOUSE 30-34 HIGH STREET, WESTERHAM, KENT, UK, TN16 1RG
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
19 April 2012
Resigned on
6 August 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN16 1RG £470,000

CHART STRATEGIES LIMITED

Correspondence address
CARAWAY COTTAGE BREACH LANE, UPCHURCH, SITTINGBOURNE, KENT, UNITED KINGDOM, ME9 7PE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
9 December 2010
Resigned on
19 July 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode ME9 7PE £516,000

GLASS ATTIC FILMS LIMITED

Correspondence address
CARAWAY COTTAGE BREACH LANE, UPCHURCH, SITTINGBOURNE, KENT, UNITED KINGDOM, ME9 7PE
Role
Director
Date of birth
October 1956
Appointed on
14 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode ME9 7PE £516,000

CHART TL CAPITAL LIMITED

Correspondence address
GLADEDALE HOUSE 30 HIGH STREET, WESTERHAM, KENT, UNITED KINGDOM, TN16 1RG
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
24 December 2009
Resigned on
19 July 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode TN16 1RG £470,000

PFI ISLINGTON (HOLDINGS) LIMITED

Correspondence address
2 BREACH COTTAGES, BREACH LANE UPCHURCH, SITTINGBOURNE, KENT, ME9 7PE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
17 February 2003
Resigned on
9 July 2003
Nationality
BRITISH
Occupation
CH ACCOUNTANT

Average house price in the postcode ME9 7PE £516,000

PALIO (NO 8) LIMITED

Correspondence address
2 BREACH COTTAGES, BREACH LANE UPCHURCH, SITTINGBOURNE, KENT, ME9 7PE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
17 February 2003
Resigned on
19 March 2010
Nationality
BRITISH
Occupation
CH ACCOUNTANT

Average house price in the postcode ME9 7PE £516,000

CHART HOLDINGS LIMITED

Correspondence address
2 BREACH COTTAGES, BREACH LANE UPCHURCH, SITTINGBOURNE, KENT, ME9 7PE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
24 February 2000
Resigned on
12 March 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode ME9 7PE £516,000