STEPHEN GERARD PYCROFT

Total number of appointments 28, 9 active appointments

ARCS ENERGY LIMITED

Correspondence address
20 PETERBOROUGH ROAD,, HARROW,, MIDDLESEX,, HA1 2BQ
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
17 August 2016
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode HA1 2BQ £581,000

TLS (SOUTHWARK STREET) LTD

Correspondence address
3402/5 MOOR LANE, LONDON, UNITED KINGDOM, EC2Y 9AP
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
27 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2Y 9AP £1,411,000

WANDER TWO LIMITED

Correspondence address
3402/5 MOOR LANE, LONDON, UNITED KINGDOM, EC2Y 9AP
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
21 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2Y 9AP £1,411,000

TRANCHE LIMITED

Correspondence address
3402/5 MOOR LANE, LONDON, UNITED KINGDOM, EC2Y 9AP
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
9 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2Y 9AP £1,411,000

STELLJESS LIMITED

Correspondence address
3402/5 MOOR LANE, LONDON, UNITED KINGDOM, EC2Y 9AP
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
18 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2Y 9AP £1,411,000

JESTELL LIMITED

Correspondence address
3402/5 MOOR LANE, LONDON, UNITED KINGDOM, EC2Y 9AP
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
7 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2Y 9AP £1,411,000

TLS (SOUTHWARK BRIDGE ROAD) LTD

Correspondence address
3402/5 MOOR LANE, LONDON, UNITED KINGDOM, EC2Y 9AP
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
1 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2Y 9AP £1,411,000

COURT ORCHARD LIMITED

Correspondence address
JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
23 August 2012
Nationality
BRITISH
Occupation
CHAIRMAN AND CHIEF EXECUTIVE OFFICER

Average house price in the postcode CM13 3BE £9,724,000

OBSERVATORY INSPIRATION LIMITED

Correspondence address
JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
23 August 2012
Nationality
BRITISH
Occupation
CHAIRMAN AND CHIEF EXECUTIVE OFFICER

Average house price in the postcode CM13 3BE £9,724,000


ANGLO AMERICAN CROP NUTRIENTS LIMITED

Correspondence address
3RD FLOOR GREENER HOUSE, 68 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4RF
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
18 March 2014
Resigned on
12 May 2016
Nationality
BRITISH CITIZEN
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4RF £82,000

NEWINGTON BUTTS DEVELOPMENTS LIMITED

Correspondence address
161 BROMPTON ROAD, 4TH FLOOR, LONDON, ENGLAND, SW3 1QP
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
4 October 2012
Resigned on
21 October 2014
Nationality
BRITISH
Occupation
CHAIRMAN AND CHIEF EXECUTIVE

Average house price in the postcode SW3 1QP £781,000

TAILORED LIVING SOLUTIONS LIMITED

Correspondence address
67 WESTOW STREET, UPPER NORWOOD, LONDON, ENGLAND, SE19 3RW
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
13 March 2012
Resigned on
18 June 2013
Nationality
BRITISH
Occupation
CHAIRMAN AND CEO

Average house price in the postcode SE19 3RW £323,000

SINOWEST CONSTRUCTION GROUP (INFRASTRUCTURE) LTD

Correspondence address
SUITE 5 17 PEPPER STREET, CANARY WHARF, LONDON, UNITED KINGDOM, E14 9RP
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
12 May 2011
Resigned on
12 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 9RP £603,000

SINOMAX INTERNATIONAL LIMITED

Correspondence address
SUITE 5 17 PEPPER STREET, CANARY WHARF, LONDON, UNITED KINGDOM, E14 9RP
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
12 May 2011
Resigned on
12 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 9RP £603,000

GURU INVESTMENTS (DHANA LODGE) LTD

Correspondence address
ATELIER HOUSE 64 PRATT STREET, LONDON, UNITED KINGDOM, NW1 0LF
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
3 February 2011
Resigned on
18 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

MSECURE LIMITED

Correspondence address
155 MOORGATE, LONDON, UNITED KINGDOM, EC2M 6XB
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
19 May 2009
Resigned on
18 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CLM DELIVERY PARTNER LIMITED

Correspondence address
155 MOORGATE, LONDON, UNITED KINGDOM, EC2M 6XB
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
31 August 2006
Resigned on
23 November 2017
Nationality
BRITISH
Occupation
PROJECT MANAGER

MACE CONSTRUCT SPECIALIST SERVICES LIMITED

Correspondence address
155 MOORGATE, LONDON, UNITED KINGDOM, EC2M 6XB
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
1 March 2006
Resigned on
18 February 2019
Nationality
BRITISH
Occupation
PROJECT MANAGER

MACE BUSINESS SCHOOL LIMITED

Correspondence address
155 MOORGATE, LONDON, UNITED KINGDOM, EC2M 6XB
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
24 October 2005
Resigned on
18 February 2019
Nationality
BRITISH
Occupation
PROJECT MANAGER

MACE LIVING LIMITED

Correspondence address
ATELIER HOUSE, 64 PRATT STREET, LONDON, NW1 0LF
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
17 June 2004
Resigned on
27 May 2008
Nationality
BRITISH
Occupation
PROJECT MANAGER

ENGAGE SELECTION LIMITED

Correspondence address
ATELIER HOUSE, 64 PRATT STREET, LONDON, NW1 0LF
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
7 May 2004
Resigned on
18 July 2007
Nationality
BRITISH
Occupation
PROJECT MANAGER

THE PEOPLE GROUP LIMITED

Correspondence address
155 MOORGATE, LONDON, UNITED KINGDOM, EC2M 6XB
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
7 May 2004
Resigned on
10 September 2018
Nationality
BRITISH
Occupation
PROJECT MANAGER

MACE COST CONSULTANCY LIMITED

Correspondence address
155 MOORGATE, LONDON, UNITED KINGDOM, EC2M 6XB
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
3 February 2004
Resigned on
18 February 2019
Nationality
BRITISH
Occupation
PROJECT MANAGER

COMO HOMES LIMITED

Correspondence address
COPPERS, 80 LEDBOROUGH LANE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2DG
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
19 November 2003
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 2DG £2,863,000

COMO CONSTRUCTION LIMITED

Correspondence address
COPPERS, 80 LEDBOROUGH LANE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2DG
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
3 November 2003
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
CONSTRUCTION MANAGER

Average house price in the postcode HP9 2DG £2,863,000

COMO GROUP LIMITED

Correspondence address
COPPERS, 80 LEDBOROUGH LANE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2DG
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
3 November 2003
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode HP9 2DG £2,863,000

MACE INTERIORS GROUP LIMITED

Correspondence address
COPPERS, 80 LEDBOROUGH LANE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2DG
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
3 November 2003
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
CONSTRUCTION MANAGER

Average house price in the postcode HP9 2DG £2,863,000

MACRO GROUP LIMITED

Correspondence address
155 MOORGATE, LONDON, UNITED KINGDOM, EC2M 6XB
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
3 September 2002
Resigned on
17 June 2013
Nationality
BRITISH
Occupation
PROJECT MANAGER