STEPHEN HAY

Total number of appointments 20, 6 active appointments

SEREN ACADEMY LIMITED

Correspondence address
FRANKLIN CHARTERED ACCOUNTANTS 320 GARRATT LANE, LONDON, UNITED KINGDOM, SW18 4EJ
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
4 May 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 4EJ £427,000

SEREN SOURCING LIMITED

Correspondence address
FRANKLIN CHARTERED ACCOUNTANTS 320 GARRATT LANE, LONDON, UNITED KINGDOM, SW18 4EJ
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
9 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 4EJ £427,000

SOCIUS WORKING LIMITED

Correspondence address
FIRST FLOOR LONGBOW HOUSE CHISWELL STREET, LONDON, UNITED KINGDOM, EC1Y 4TW
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
9 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

FERNIHOUGH HAY LLP

Correspondence address
7 SANDY COURT ASHLEIGH WAY, LANGAGE BUSINESS PARK, PLYMOUTH, UNITED KINGDOM, PL7 5JX
Role ACTIVE
LLPDMEM
Date of birth
August 1967
Appointed on
14 October 2020
Nationality
BRITISH

Average house price in the postcode PL7 5JX £2,792,000

STEPHEN HAY CONSULTING LIMITED

Correspondence address
320 GARRATT LANE, EARLSFIELD, LONDON, ENGLAND, SW18 4EJ
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
13 September 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW18 4EJ £427,000

ENVY ENVY LIMITED

Correspondence address
1 ST ANDREW'S HILL, LONDON, ENGLAND, EC4V 5BY
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
19 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4V 5BY £1,003,000


ZIZO ANALYTICS LIMITED

Correspondence address
82 ST JOHN STREET, LONDON, ENGLAND, EC1M 4JN
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
7 June 2017
Resigned on
1 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

WE ARE ORBIS GROUP LIMITED

Correspondence address
82 ST JOHN STREET, LONDON, ENGLAND, EC1M 4JN
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
26 August 2015
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

COEX GLOBAL LTD

Correspondence address
82 ST JOHN STREET, LONDON, ENGLAND, EC1M 4JN
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
2 April 2015
Resigned on
3 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

ESSENSYS (UK) LIMITED

Correspondence address
82 ST JOHN STREET, LONDON, ENGLAND, EC1M 4JN
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
22 January 2015
Resigned on
9 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

ZIZO SOFTWARE LIMITED

Correspondence address
MERCERS MANOR BARNS, SHERINGTON, NEWPORT PAGNELL, BUCKINGHAMSHIRE, ENGLAND, MK16 9PU
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 May 2014
Resigned on
8 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

33SIX CONSULTANCY LTD

Correspondence address
106 MOUNT PLEASANT LANE, BRICKET WOOD, ST ALBANS, HERTFORDSHIRE, ENGLAND, AL2 3XD
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
4 February 2010
Resigned on
11 September 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL2 3XD £901,000

BISHOPSGATE FINANCIAL CONSULTING LIMITED

Correspondence address
106 MOUNT PLEASANT LANE, BRICKET WOOD, ST ALBANS, HERTFORDSHIRE, ENGLAND, AL2 3XD
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
4 February 2010
Resigned on
2 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL2 3XD £901,000

6 VISION LIMITED

Correspondence address
106 MOUNT PLEASANT LANE, BRICKET WOOD, ST ALBANS, HERTFORDSHIRE, ENGLAND, AL2 3XD
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
19 January 2010
Resigned on
10 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL2 3XD £901,000

ACORN RAIL LIMITED

Correspondence address
1226 THE WHITEHOUSE, LONDON, SE1 8YW
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2009
Resigned on
12 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 8YW £2,104,000

IT-CFO LIMITED

Correspondence address
C/O FRANKLIN CHARTERED ACCOUNTANTS 320 GARRATT LAN, LONDON, ENGLAND, SW18 4EJ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
11 August 2008
Resigned on
10 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW18 4EJ £427,000

UNISERVITY LIMITED

Correspondence address
1226 THE WHITEHOUSE, LONDON, SE1 8YW
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
22 February 2007
Resigned on
3 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 8YW £2,104,000

PB24 LIMITED

Correspondence address
1 ST ANDREW'S HILL, LONDON, ENGLAND, EC4V 5BY
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 August 2000
Resigned on
27 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4V 5BY £1,003,000

C2 VENTURES LIMITED

Correspondence address
179 NORTH BLOCK 1C BELVEDERE ROAD, COUNTY HALL, LONDON, SE1 7GF
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
22 June 1999
Resigned on
28 May 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE1 7GF £902,000

ZIZO SOFTWARE LIMITED

Correspondence address
4 HARTHALL LANE, KINGS LANGLEY, HERTFORDSHIRE, WD4 8JH
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
22 June 1999
Resigned on
27 September 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WD4 8JH £926,000