STEPHEN HUGH HENWOOD

Total number of appointments 17, no active appointments


AEROSPACE TECHNOLOGY INSTITUTE

Correspondence address
MARTELL HOUSE UNIVERSITY WAY, CRANFIELD, BEDFORD, ENGLAND, MK43 0TR
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
2 April 2014
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

THE UNIVERSITY OF CUMBRIA

Correspondence address
FUSEHILL STREET, CARLISLE, CUMBRIA, CA1 2HH
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
1 October 2010
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

ST MARYS (YORK) MANAGEMENT COMPANY LIMITED

Correspondence address
C/O EMILY BAILEY APPLETON HOUSE, 27 MIDDLECAVE ROAD, MALTON, NORTH YORKSHIRE, ENGLAND, YO17 7NE
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
1 February 2010
Resigned on
13 May 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode YO17 7NE £862,000

AEROGILITY LIMITED

Correspondence address
TAMAR BEDWELLS HEATH BOARS HILL, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX1 5JE
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
16 December 2009
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX1 5JE £2,045,000

ROYAL GEOGRAPHICAL SOCIETY ENTERPRISES LIMITED

Correspondence address
ROYAL GEOGRAPHICAL SOCIETY, 1 KENSINGTON GORE, LONDON, SW7 2AR
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
6 October 2008
Resigned on
9 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

NORD ANGLIA EDUCATION LIMITED

Correspondence address
NUNTHORPE VICARAGE, CHURCH LANE NUNTHORPE, MIDDLESBROUGH, TS7 0PD
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
25 January 2007
Resigned on
18 August 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TS7 0PD £585,000

TCG GUARDIAN 1 LIMITED

Correspondence address
NUNTHORPE VICARAGE, CHURCH LANE NUNTHORPE, MIDDLESBROUGH, TS7 0PD
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
1 September 2006
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TS7 0PD £585,000

PARADIGM SERVICES LIMITED

Correspondence address
2 TOPIARY SQUARE, STANMORE ROAD, RICHMOND ON THAMES, SURREY, PR3 2XB
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
6 December 2002
Resigned on
27 January 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PR3 2XB £995,000

ASTRIUM SERVICES UK LIMITED

Correspondence address
2 TOPIARY SQUARE, STANMORE ROAD, RICHMOND ON THAMES, SURREY, PR3 2XB
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
20 November 2002
Resigned on
27 January 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PR3 2XB £995,000

THE LONDON SCOTTISH REGIMENT TRUSTEE LIMITED

Correspondence address
2 TOPIARY SQUARE, STANMORE ROAD, RICHMOND ON THAMES, SURREY, PR3 2XB
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
20 June 2001
Resigned on
30 October 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR3 2XB £995,000

BLACKBURN DIOCESAN BOARD OF FINANCE LIMITED

Correspondence address
2 TOPIARY SQUARE, STANMORE ROAD, RICHMOND ON THAMES, SURREY, PR3 2XB
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
16 June 2001
Resigned on
21 June 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR3 2XB £995,000

BAE SYSTEMS PROPERTIES LIMITED

Correspondence address
2 TOPIARY SQUARE, STANMORE ROAD, RICHMOND ON THAMES, SURREY, PR3 2XB
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
5 January 2000
Resigned on
29 January 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PR3 2XB £995,000

BAE SYSTEMS GLOBAL COMBAT SYSTEMS MUNITIONS LIMITED

Correspondence address
2 TOPIARY SQUARE, STANMORE ROAD, RICHMOND ON THAMES, SURREY, PR3 2XB
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
2 January 1997
Resigned on
16 March 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PR3 2XB £995,000

BAEHAL SOFTWARE LIMITED

Correspondence address
2 TOPIARY SQUARE, STANMORE ROAD, RICHMOND ON THAMES, SURREY, PR3 2XB
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
12 March 1996
Resigned on
12 March 1997
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE AND IT

Average house price in the postcode PR3 2XB £995,000

RWT LIMITED

Correspondence address
2 TOPIARY SQUARE, STANMORE ROAD, RICHMOND ON THAMES, SURREY, PR3 2XB
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
1 April 1994
Resigned on
21 February 1997
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode PR3 2XB £995,000

BAE SYSTEMS (MILITARY AIR) OVERSEAS LIMITED

Correspondence address
2 TOPIARY SQUARE, STANMORE ROAD, RICHMOND ON THAMES, SURREY, PR3 2XB
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
1 December 1992
Resigned on
9 August 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode PR3 2XB £995,000

TLP LIMITED

Correspondence address
51 CARSON ROAD, LONDON, SE21 8HT
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
31 January 1992
Resigned on
23 March 1992
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE21 8HT £1,805,000