STEPHEN GAASTRA

Total number of appointments 25, 1 active appointments

3T TECHNOLOGIES LIMITED

Correspondence address
5 YEOMANS COURT WARE ROAD, HERTFORD, HERTFORDSHIRE, UNITED KINGDOM, SG13 7HJ
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
5 July 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

LAMBERT SMITH HAMPTON (CITY) LIMITED

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
13 December 2007
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

BAKER HARRIS SAUNDERS GROUP LIMITED

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
13 December 2007
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

CONNELL WILSON LIMITED

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
13 December 2007
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

HERRING BAKER HARRIS EAST ANGLIA LTD

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
13 December 2007
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

HERRING BAKER HARRIS EUROPE LTD

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
13 December 2007
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

HERRING BAKER HARRIS NOMINEES LIMITED

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
13 December 2007
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

ASSOCIATED EMPLOYERS LIMITED

Correspondence address
UNITED KINGDOM HOUSE, 180 OXFORD STREET, LONDON, W1D 1NN
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
13 December 2007
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

LAMBERT SMITH HAMPTON GROUP (OVERSEAS) LIMITED

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
13 December 2007
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

PHILLIPS BROWN LIMITED

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
13 December 2007
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

LAMBERT SMITH HAMPTON LIMITED

Correspondence address
UNITED KINGDOM HOUSE, 180 OXFORD STREET, LONDON, W1D 1NN
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
13 December 2007
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

LAMBERT SMITH HAMPTON GROUP LIMITED

Correspondence address
UNITED KINGDOM HOUSE, 180 OXFORD STREET, LONDON, W1D 1NN
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
13 December 2007
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

YOUNG & BUTT LIMITED

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
13 December 2007
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

POOLMAN HARLOW LIMITED

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
13 December 2007
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

EVANDER GLAZING AND LOCKS LIMITED

Correspondence address
LONG MEADOW HOUSE MILL LANE, SWAFFHAM BULBECK, CAMBRIDGESHIRE, CB25 0NF
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
7 May 1999
Resigned on
31 October 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CB25 0NF £1,363,000

EASY CLEANING SOLUTIONS LIMITED

Correspondence address
LONG MEADOW HOUSE MILL LANE, SWAFFHAM BULBECK, CAMBRIDGESHIRE, CB25 0NF
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
4 June 1996
Resigned on
25 June 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB25 0NF £1,363,000

CROWNER PRODUCTS LIMITED

Correspondence address
LONG MEADOW HOUSE MILL LANE, SWAFFHAM BULBECK, CAMBRIDGESHIRE, CB25 0NF
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
6 October 1995
Resigned on
25 June 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB25 0NF £1,363,000

JEYES OVERSEAS LIMITED

Correspondence address
LONG MEADOW HOUSE MILL LANE, SWAFFHAM BULBECK, CAMBRIDGESHIRE, CB25 0NF
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
6 October 1995
Resigned on
25 June 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB25 0NF £1,363,000

TENNYSON HOUSE DIVISION 2 LIMITED

Correspondence address
LONG MEADOW HOUSE MILL LANE, SWAFFHAM BULBECK, CAMBRIDGESHIRE, CB25 0NF
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
6 October 1995
Resigned on
25 June 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB25 0NF £1,363,000

PETROGATE PROPERTIES LIMITED

Correspondence address
LONG MEADOW HOUSE MILL LANE, SWAFFHAM BULBECK, CAMBRIDGESHIRE, CB25 0NF
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
27 December 1991
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CB25 0NF £1,363,000

CHATFIELDS - MARTIN WALTER LIMITED

Correspondence address
LONG MEADOW HOUSE MILL LANE, SWAFFHAM BULBECK, CAMBRIDGESHIRE, CB25 0NF
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
27 December 1991
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CB25 0NF £1,363,000

CHARRINGTONS CONTRACT HIRE LIMITED

Correspondence address
LONG MEADOW HOUSE MILL LANE, SWAFFHAM BULBECK, CAMBRIDGESHIRE, CB25 0NF
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
27 December 1991
Resigned on
3 April 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CB25 0NF £1,363,000

NEVILLE (EMV) LIMITED

Correspondence address
LONG MEADOW HOUSE MILL LANE, SWAFFHAM BULBECK, CAMBRIDGESHIRE, CB25 0NF
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
27 December 1991
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CB25 0NF £1,363,000

BRIDGEGATE LIMITED

Correspondence address
LONG MEADOW HOUSE MILL LANE, SWAFFHAM BULBECK, CAMBRIDGESHIRE, CB25 0NF
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
21 December 1991
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CB25 0NF £1,363,000

PETROGATE LIMITED

Correspondence address
LONG MEADOW HOUSE MILL LANE, SWAFFHAM BULBECK, CAMBRIDGESHIRE, CB25 0NF
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
24 August 1991
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CB25 0NF £1,363,000