STEPHEN DAVID HEADS

Total number of appointments 4, no active appointments


COQUETDALE APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
CHEVIOT HOUSE BEAMINSTER WAY EAST, KINGSTON PARK, NEWCASTLE UPON TYNE, TYNE AND WEAR, ENGLAND, NE3 2ER
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
11 February 2015
Resigned on
5 June 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

IAN FELLOWS LIMITED

Correspondence address
3 D/E, CENTURION WAY, CRUSADER PARK, WARMINSTER, WILTSHIRE, UNITED KINGDOM, BA12 8BT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
18 August 2010
Resigned on
28 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA12 8BT £606,000

MUSRUS HOLDING COMPANY LIMITED

Correspondence address
19 THE GROVE, BEARSTED, MAIDSTONE, KENT, ME14 4JB
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
2 May 2006
Resigned on
28 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME14 4JB £607,000

MARCO LIMITED

Correspondence address
19 THE GROVE, BEARSTED, MAIDSTONE, KENT, ME14 4JB
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
2 May 2006
Resigned on
28 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME14 4JB £607,000