STEPHEN GERARD BELLAMY

Total number of appointments 18, 3 active appointments

CAFFYNS PUBLIC LIMITED COMPANY

Correspondence address
MEADS ROAD,, EASTBOURNE,, SUSSEX, BN20 7DR
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
18 June 2019
Nationality
NEW ZEALANDER
Occupation
COMPANY DIRECTOR

BECRYPT LIMITED

Correspondence address
220 FOREST ROAD, TUNBRIDGE WELLS, KENT, TN2 5HS
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
16 December 2008
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode TN2 5HS £787,000

ADVANCED MEDICAL SOLUTIONS GROUP PLC

Correspondence address
Premier Park, 33 Road One, Winsford Industrial Estate, Winsford,, Cheshire, England, CW7 3RT
Role ACTIVE
director
Date of birth
January 1960
Appointed on
20 February 2007
Resigned on
8 June 2021
Nationality
New Zealander
Occupation
Company Director

MICHELMERSH BRICK HOLDINGS PLC

Correspondence address
FRESHFIELD LANE DANEHILL, HAYWARDS HEATH, WEST SUSSEX, RH17 7HH
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 February 2018
Resigned on
25 April 2019
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

CONCIRRUS LTD

Correspondence address
17 LEATHERMARKET STREET, LONDON, UNITED KINGDOM, SE1 3HN
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
17 August 2017
Resigned on
24 April 2019
Nationality
NEW ZEALANDER
Occupation
NONE

Average house price in the postcode SE1 3HN £1,168,000

BENIFEX HOLDINGS LIMITED

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO15 2JU
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
20 December 2012
Resigned on
3 November 2016
Nationality
NEW ZEALANDER
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode SO15 2JU £178,000

PEBBLE BEACH SYSTEMS GROUP PLC

Correspondence address
MARLBOROUGH HOUSE, CHARNHAM LANE, HUNGERFORD, BERKSHIRE, RG17 0EY
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
23 June 2010
Resigned on
5 January 2011
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode RG17 0EY £578,000

IMAGE METRICS LIMITED

Correspondence address
220 FOREST ROAD, TUNBRIDGE WELLS, KENT, TN2 5HS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 May 2008
Resigned on
24 March 2010
Nationality
NEW ZEALANDER
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN2 5HS £787,000

OMNICO GROUP HOLDINGS LIMITED

Correspondence address
220 FOREST ROAD, TUNBRIDGE WELLS, KENT, TN2 5HS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
16 January 2008
Resigned on
18 March 2010
Nationality
NEW ZEALANDER
Occupation
CO DIRECTOR

Average house price in the postcode TN2 5HS £787,000

ACCRETION CAPITAL LLP

Correspondence address
220 FOREST ROAD, TUNBRIDGE WELLS, TN2 5HS
Role
LLPDMEM
Date of birth
January 1960
Appointed on
23 July 2007
Nationality
NEW ZEALANDER

Average house price in the postcode TN2 5HS £787,000

CSOLS LIMITED

Correspondence address
220 FOREST ROAD, TUNBRIDGE WELLS, KENT, TN2 5HS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
5 December 2002
Resigned on
22 January 2004
Nationality
NEW ZEALANDER
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN2 5HS £787,000

TELSTRA HEALTH UK LIMITED

Correspondence address
220 FOREST ROAD, TUNBRIDGE WELLS, KENT, TN2 5HS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
3 December 2002
Resigned on
11 November 2005
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode TN2 5HS £787,000

SUNGARD SHERWOOD SYSTEMS OUTSOURCING LIMITED

Correspondence address
220 FOREST ROAD, TUNBRIDGE WELLS, KENT, TN2 5HS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
21 September 1999
Resigned on
1 August 2001
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode TN2 5HS £787,000

SHERWOOD US HOLDINGS LIMITED

Correspondence address
220 FOREST ROAD, TUNBRIDGE WELLS, KENT, TN2 5HS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
7 July 1998
Resigned on
1 August 2001
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode TN2 5HS £787,000

ABBEY STOCKBROKERS LIMITED

Correspondence address
220 FOREST ROAD, TUNBRIDGE WELLS, KENT, TN2 5HS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
8 September 1994
Resigned on
31 December 1995
Nationality
NEW ZEALANDER
Occupation
FINANCE DIRECTOR

Average house price in the postcode TN2 5HS £787,000

FIS CAPITAL MARKETS UK LIMITED

Correspondence address
220 FOREST ROAD, TUNBRIDGE WELLS, KENT, TN2 5HS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
20 April 1994
Resigned on
1 August 2001
Nationality
NEW ZEALANDER
Occupation
ACCOUNTANT

Average house price in the postcode TN2 5HS £787,000

FIS SHERWOOD SYSTEMS LIMITED

Correspondence address
220 FOREST ROAD, TUNBRIDGE WELLS, KENT, TN2 5HS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
15 March 1994
Resigned on
1 August 2001
Nationality
NEW ZEALANDER
Occupation
FINANCE DIRECTOR

Average house price in the postcode TN2 5HS £787,000

BOOKER RETAIL LIMITED

Correspondence address
220 FOREST ROAD, TUNBRIDGE WELLS, KENT, TN2 5HS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
5 November 1991
Resigned on
9 September 2002
Nationality
NEW ZEALANDER
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN2 5HS £787,000