STEPHEN DERRICK SCOTT

Total number of appointments 25, 4 active appointments

VIRTUAL1 LIMITED

Correspondence address
6TH FLOOR ALPHABETA, 14-18 FINSBURY SQUARE, LONDON, UNITED KINGDOM, EC2A 1BR
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
21 December 2016
Nationality
BRITISH
Occupation
CHAIRMAN

MAGNUS INVENTION MANAGEMENT LTD

Correspondence address
65 WOOD VALE, LONDON, ENGLAND, SE23 3DT
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
8 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE23 3DT £1,022,000

BARBER BARBER LIMITED

Correspondence address
65 WOOD VALE, LONDON, ENGLAND, SE23 3DT
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
18 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE23 3DT £1,022,000

SSAP CONSULTING LTD

Correspondence address
65 WOOD VALE, LONDON, SE23 3DT
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
5 January 2007
Nationality
BRITISH
Occupation
TELECOMS

Average house price in the postcode SE23 3DT £1,022,000


SUBSEA CABLE CONSULTING LIMITED

Correspondence address
65 WOOD VALE, LONDON, UNITED KINGDOM, SE23 3DT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
13 January 2017
Resigned on
13 July 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SE23 3DT £1,022,000

TEN ARDRA ROAD LIMITED

Correspondence address
SPRING PARK WESTWELLS ROAD, HAWTHORN, CORSHAM, WILTSHIRE, ENGLAND, SN13 9GB
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 January 2017
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN13 9GB £1,217,000

LINETEN LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
22 July 2015
Resigned on
2 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 5QT £12,407,000

ROMIRO WAKEFIELD FOOTBALL ACADEMY LTD

Correspondence address
65 WOOD VALE, LONDON, ENGLAND, SE23 3DT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
31 March 2015
Resigned on
19 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE23 3DT £1,022,000

REGENERATE LIFE SCIENCE LIMITED

Correspondence address
65 WOOD VALE, LONDON, UNITED KINGDOM, SE23 3DT
Role
Director
Date of birth
May 1962
Appointed on
10 June 2014
Nationality
BRITISH
Occupation
TELECOMS

Average house price in the postcode SE23 3DT £1,022,000

MAGNUS FLOW LIMITED

Correspondence address
65 WOOD VALE, LONDON, ENGLAND, SE23 3DT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
8 November 2013
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE23 3DT £1,022,000

MAGNUS INTELLECTUAL PROPERTY LIMITED

Correspondence address
65 WOOD VALE, LONDON, ENGLAND, SE23 3DT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
8 November 2013
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE23 3DT £1,022,000

MAGNUS GROWTH LIMITED

Correspondence address
65 WOOD VALE, LONDON, ENGLAND, SE23 3DT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
8 November 2013
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE23 3DT £1,022,000

MAGNUS OXYGEN LIMITED

Correspondence address
65 WOOD VALE, LONDON, ENGLAND, SE23 3DT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
8 November 2013
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE23 3DT £1,022,000

MAGNUS METABOLIC LIMITED

Correspondence address
65 WOOD VALE, LONDON, ENGLAND, SE23 3DT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
8 November 2013
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE23 3DT £1,022,000

BRIDGEHOUSE CAPITAL OPERATIONS LIMITED

Correspondence address
65 WOOD VALE, FOREST HILL, LONDON, UNITED KINGDOM, SE23 3DT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
29 November 2012
Resigned on
27 March 2014
Nationality
BRITISH
Occupation
IT SPECIALIST

Average house price in the postcode SE23 3DT £1,022,000

GLOBAL MARINE SEARCH LIMITED

Correspondence address
NEW SAXON HOUSE 1 WINSFORD WAY, BOREHAM INTERCHANGE, CHELMSFORD, ESSEX, CM2 5PD
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
23 November 2012
Resigned on
12 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM2 5PD £42,962,000

GLOBAL MARINE SYSTEMS OIL AND GAS LIMITED

Correspondence address
NEW SAXON HOUSE 1 WINSFORD WAY, BOREHAM INTERCHANGE, CHELMSFORD, ESSEX, CM2 5PD
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
23 November 2012
Resigned on
1 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM2 5PD £42,962,000

GLOBAL MARINE HOLDINGS LIMITED

Correspondence address
65 WOOD VALE, FOREST HILL, LONDON, UNITED KINGDOM, SE23 3DT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
5 April 2012
Resigned on
27 March 2014
Nationality
BRITISH
Occupation
IT SPECIALIST

Average house price in the postcode SE23 3DT £1,022,000

VIASAT SATELLITE HOLDINGS LIMITED

Correspondence address
UNIT 22 SANDFORD LANE INDUSTRIAL ESTATE, WAREHAM, DORSET, BH20 4DY
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
26 May 2010
Resigned on
8 July 2010
Nationality
BRITISH
Occupation
TELECOMS AND IT

Average house price in the postcode BH20 4DY £368,000

GREEN BUFFALO LLP

Correspondence address
65 WOOD VALE, LONDON, LONDON, SE23 3DT
Role
LLPDMEM
Date of birth
May 1962
Appointed on
5 August 2008
Nationality
BRITISH

Average house price in the postcode SE23 3DT £1,022,000

VIASAT UK LIMITED

Correspondence address
65 WOOD VALE, LONDON, SE23 3DT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
11 March 2008
Resigned on
8 July 2010
Nationality
BRITISH
Occupation
TELECOMS AND IT

Average house price in the postcode SE23 3DT £1,022,000

GLOBAL MARINE SYSTEMS (VESSELS) LIMITED

Correspondence address
65 WOOD VALE, LONDON, SE23 3DT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
29 October 2007
Resigned on
20 October 2008
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SE23 3DT £1,022,000

GLOBAL MARINE SYSTEMS LIMITED

Correspondence address
NEW SAXON HOUSE 1 WINSFORD WAY, BOREHAM INTERCHANGE, CHELMSFORD, ESSEX, CM2 5PD
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
10 January 2007
Resigned on
4 July 2014
Nationality
BRITISH
Occupation
TELECOMS

Average house price in the postcode CM2 5PD £42,962,000

INTERLIANT UK HOLDINGS LIMITED

Correspondence address
65 WOOD VALE, LONDON, SE23 3DT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 December 2003
Resigned on
7 January 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE23 3DT £1,022,000

WALLINGFORD SYSTEMS LIMITED

Correspondence address
5 ARBORFIELD GRANGE, READING ROAD, ARBORFIELD, BERKSHIRE, RG2 9HW
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
18 March 1997
Resigned on
20 August 1999
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode RG2 9HW £423,000