STEPHEN DAVID WILSON
Total number of appointments 39, 16 active appointments
LUKE WILSON ELECTRICAL LIMITED
- Correspondence address
- GROUND FLOOR, SENECA HOUSE, LINKS POINT AMY JOHNSO, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY4 2FF
- Role ACTIVE
- Director
- Date of birth
- October 1959
- Appointed on
- 7 April 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SPILLERS OVERSEAS LIMITED
- Correspondence address
- Matrix House Basing View, Basingstoke, Hampshire, England, RG21 4DZ
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 1 March 2013
- Resigned on
- 7 August 2023
PROMAR INTERNATIONAL LIMITED
- Correspondence address
- Matrix House Basing View, Basingstoke, Hampshire, England, RG21 4DZ
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 1 March 2013
- Resigned on
- 7 August 2023
PROGEN LTD
- Correspondence address
- MATRIX HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG21 4DZ
- Role ACTIVE
- Director
- Date of birth
- October 1959
- Appointed on
- 1 March 2013
- Nationality
- BRITISH
- Occupation
- GROUP FINANCE DIRECTOR
PIGTALES LIMITED
- Correspondence address
- Matrix House Basing View, Basingstoke, Hampshire, England, RG21 4DZ
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 1 March 2013
- Resigned on
- 7 August 2023
PIG IMPROVEMENT COMPANY OVERSEAS LIMITED
- Correspondence address
- Matrix House Basing View, Basingstoke, Hampshire, England, RG21 4DZ
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 1 March 2013
- Resigned on
- 7 August 2023
PIC (UK) LIMITED
- Correspondence address
- MATRIX HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG21 4DZ
- Role ACTIVE
- Director
- Date of birth
- October 1959
- Appointed on
- 1 March 2013
- Nationality
- BRITISH
- Occupation
- GROUP FINANCE DIRECTOR
GENUS INVESTMENTS LIMITED
- Correspondence address
- Matrix House Basing View, Basingstoke, Hampshire, England, RG21 4DZ
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 1 March 2013
- Resigned on
- 7 August 2023
GENUS BREEDING LIMITED
- Correspondence address
- Matrix House Basing View, Basingstoke, Hampshire, England, RG21 4DZ
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 1 March 2013
- Resigned on
- 7 August 2023
FYFIELD DORMANT
- Correspondence address
- Matrix House Basing View, Basingstoke, Hampshire, England, RG21 4DZ
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 1 March 2013
- Resigned on
- 7 August 2023
FYFIELD (SM) LIMITED
- Correspondence address
- Matrix House Basing View, Basingstoke, Hampshire, England, RG21 4DZ
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 1 March 2013
- Resigned on
- 7 August 2023
SYGEN INTERNATIONAL LIMITED
- Correspondence address
- Matrix House Basing View, Basingstoke, Hampshire, England, RG21 4DZ
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 1 March 2013
- Resigned on
- 7 August 2023
GENUS TRUSTEES LIMITED
- Correspondence address
- Matrix House Basing View, Basingstoke, Hampshire, England, RG21 4DZ
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 1 March 2013
- Resigned on
- 7 August 2023
BRAZILIAN HOLDINGS LIMITED
- Correspondence address
- Matrix House Basing View, Basingstoke, Hampshire, England, RG21 4DZ
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 1 March 2013
- Resigned on
- 7 August 2023
PIG IMPROVEMENT COMPANY UK LIMITED
- Correspondence address
- Matrix House Basing View, Basingstoke, Hampshire, England, RG21 4DZ
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 1 March 2013
- Resigned on
- 31 August 2023
BRAZILIAN PROPERTIES LIMITED
- Correspondence address
- Matrix House Basing View, Basingstoke, Hampshire, England, RG21 4DZ
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 1 March 2013
- Resigned on
- 7 August 2023
NATIONAL PIG DEVELOPMENT COMPANY LIMITED
- Correspondence address
- MATRIX HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG21 4DZ
- Role
- Director
- Date of birth
- October 1959
- Appointed on
- 1 March 2013
- Nationality
- BRITISH
- Occupation
- GROUP FINANCE DIRECTOR
DALGETY PENSION TRUST LIMITED
- Correspondence address
- MATRIX HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG21 4DZ
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 1 March 2013
- Resigned on
- 3 March 2016
- Nationality
- BRITISH
- Occupation
- GROUP FINANCE DIRECTOR
PIC FYFIELD INVESTMENTS LIMITED
- Correspondence address
- BELVEDERE HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG21 4HG
- Role
- Director
- Date of birth
- October 1959
- Appointed on
- 1 March 2013
- Nationality
- BRITISH
- Occupation
- GROUP FINANCE DIRECTOR
Average house price in the postcode RG21 4HG £5,070,000
MISYS INTERNATIONAL LIMITED
- Correspondence address
- ONE KINGDOM STREET, PADDINGTON, LONDON, W2 6BL
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 27 November 2012
- Resigned on
- 31 December 2012
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
XCHANGING LIMITED
- Correspondence address
- THE WALBROOK BUILDING 25 WALBROOK, LONDON, UNITED KINGDOM, EC4N 8AQ
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 1 July 2012
- Resigned on
- 5 May 2016
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
FINASTRA GROUP HOLDINGS LIMITED
- Correspondence address
- ONE KINGDOM STREET, PADDINGTON, LONDON, W2 6BL
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 1 October 2010
- Resigned on
- 31 December 2012
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
TELELOGIC POPKIN LIMITED
- Correspondence address
- GRANGE LODGE, 86 HEATH ROAD, PETERSFIELD, HAMPSHIRE, GU31 4EL
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 31 October 2008
- Resigned on
- 9 April 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR OF FINANCE
Average house price in the postcode GU31 4EL £1,551,000
TELELOGIC DOORS UK HOLDINGS LIMITED
- Correspondence address
- GRANGE LODGE, 86 HEATH ROAD, PETERSFIELD, HAMPSHIRE, GU31 4EL
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 31 October 2008
- Resigned on
- 9 April 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR FINANCE
Average house price in the postcode GU31 4EL £1,551,000
VISUAL SOFTWARE ENGINEERING LIMITED
- Correspondence address
- GRANGE LODGE, 86 HEATH ROAD, PETERSFIELD, HAMPSHIRE, GU31 4EL
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 31 October 2008
- Resigned on
- 9 April 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR OF FINANCE
Average house price in the postcode GU31 4EL £1,551,000
TELELOGIC UK LIMITED
- Correspondence address
- GRANGE LODGE, 86 HEATH ROAD, PETERSFIELD, HAMPSHIRE, GU31 4EL
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 30 October 2008
- Resigned on
- 9 April 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR OF FINANCE
Average house price in the postcode GU31 4EL £1,551,000
MICROMUSE U K HOLDINGS LIMITED
- Correspondence address
- GRANGE LODGE, 86 HEATH ROAD, PETERSFIELD, HAMPSHIRE, GU31 4EL
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 4 September 2008
- Resigned on
- 9 April 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR OF FINANCE
Average house price in the postcode GU31 4EL £1,551,000
MICROMUSE LIMITED
- Correspondence address
- GRANGE LODGE, 86 HEATH ROAD, PETERSFIELD, HAMPSHIRE, GU31 4EL
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 1 July 2006
- Resigned on
- 9 April 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU31 4EL £1,551,000
LENOVO TECHNOLOGY (UNITED KINGDOM) LIMITED
- Correspondence address
- GRANGE LODGE, 86 HEATH ROAD, PETERSFIELD, HAMPSHIRE, GU31 4EL
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 20 November 2003
- Resigned on
- 31 March 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR OF FINANCE
Average house price in the postcode GU31 4EL £1,551,000
HGST EUROPE, LTD.
- Correspondence address
- GRANGE LODGE, 86 HEATH ROAD, PETERSFIELD, HAMPSHIRE, GU31 4EL
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 18 October 2002
- Resigned on
- 31 December 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR OF FINANCE
Average house price in the postcode GU31 4EL £1,551,000
IBM UNITED KINGDOM PENSIONS TRUST LIMITED
- Correspondence address
- GRANGE LODGE, 86 HEATH ROAD, PETERSFIELD, HAMPSHIRE, GU31 4EL
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 6 April 2002
- Resigned on
- 9 April 2009
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode GU31 4EL £1,551,000
IBM UNITED KINGDOM TRUST
- Correspondence address
- GRANGE LODGE, 86 HEATH ROAD, PETERSFIELD, HAMPSHIRE, GU31 4EL
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 7 March 2002
- Resigned on
- 9 April 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR OF FINANCE
Average house price in the postcode GU31 4EL £1,551,000
IBM NORTH REGION HOLDINGS
- Correspondence address
- GRANGE LODGE, 86 HEATH ROAD, PETERSFIELD, HAMPSHIRE, GU31 4EL
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 7 March 2002
- Resigned on
- 9 April 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR OF FINANCE
Average house price in the postcode GU31 4EL £1,551,000
IBM UNITED KINGDOM LIMITED
- Correspondence address
- GRANGE LODGE, 86 HEATH ROAD, PETERSFIELD, HAMPSHIRE, GU31 4EL
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 28 February 2002
- Resigned on
- 9 April 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR OF FINANCE
Average house price in the postcode GU31 4EL £1,551,000
IBM UNITED KINGDOM HOLDINGS LIMITED
- Correspondence address
- GRANGE LODGE, 86 HEATH ROAD, PETERSFIELD, HAMPSHIRE, GU31 4EL
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 28 February 2002
- Resigned on
- 9 April 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR OF FINANCE
Average house price in the postcode GU31 4EL £1,551,000
IBM LIMITED
- Correspondence address
- GRANGE LODGE, 86 HEATH ROAD, PETERSFIELD, HAMPSHIRE, GU31 4EL
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 28 February 2002
- Resigned on
- 9 April 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR OF FINANCE
Average house price in the postcode GU31 4EL £1,551,000
IBM LP LIMITED
- Correspondence address
- GRANGE LODGE, 86 HEATH ROAD, PETERSFIELD, HAMPSHIRE, GU31 4EL
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 28 February 2002
- Resigned on
- 9 April 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR OF FINANCE
Average house price in the postcode GU31 4EL £1,551,000
IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED
- Correspondence address
- GRANGE LODGE, 86 HEATH ROAD, PETERSFIELD, HAMPSHIRE, GU31 4EL
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 26 February 2002
- Resigned on
- 9 April 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR OF FINANCE
Average house price in the postcode GU31 4EL £1,551,000
IBM UNITED KINGDOM ASSET LEASING LIMITED
- Correspondence address
- GRANGE LODGE, 86 HEATH ROAD, PETERSFIELD, HAMPSHIRE, GU31 4EL
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 26 February 2002
- Resigned on
- 9 April 2009
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode GU31 4EL £1,551,000