STEPHEN HIGHAM SULLIVAN

Total number of appointments 5, no active appointments


GRAFTON COURT MANAGEMENT COMPANY LIMITED(THE)

Correspondence address
APARTMENT 1 GRAFTON COURT, TEMPLE GRAFTON, ALCESTER, WARWICKSHIRE, ENGLAND, B49 6NY
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
4 November 2014
Resigned on
12 January 2017
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode B49 6NY £523,000

WOODFOLD HALL (MELLOR) MANAGEMENT COMPANY LIMITED

Correspondence address
41 DILWORTH LANE, LONGRIDGE, PRESTON, UNITED KINGDOM, PR3 3ST
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
31 August 2013
Resigned on
11 January 2017
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode PR3 3ST £499,000

CLOPTON HOUSE LIMITED

Correspondence address
13 WOODFOLD HALL, WOODFOLD PARK MELLOR, BLACKBURN, LANCASHIRE, ENGLAND, BB2 7QA
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
14 May 2012
Resigned on
18 March 2013
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode BB2 7QA £811,000

LIQUID PLASTICS LIMITED

Correspondence address
13 WOODFOLD HALL, WOODFOLD PARK MELLOR, BLACKBURN, LANCASHIRE, BB2 7QA
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
1 February 1999
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR & FINANCE DI

Average house price in the postcode BB2 7QA £811,000

BELDAM CROSSLEY LIMITED

Correspondence address
KINGSCLEBE 9 MERLIN ROAD, BLACKBURN, LANCASHIRE, BB2 7BA
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
1 August 1992
Resigned on
29 January 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BB2 7BA £486,000