STEPHEN JOHN DUDLEY HICKSON

Total number of appointments 32, 7 active appointments

DELMAR SEAFOODS LTD

Correspondence address
22 BILLET STREET, TAUNTON, SOMERSET, ENGLAND, TA1 3NG
Role ACTIVE
Director
Date of birth
June 1947
Appointed on
31 October 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TA1 3NG £190,000

VIDEXIM HOLDING LIMITED

Correspondence address
22 BILLET STREET, TAUNTON, SOMERSET, UNITED KINGDOM, TA1 3NG
Role ACTIVE
Director
Date of birth
June 1947
Appointed on
6 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TA1 3NG £190,000

THE MALTHOUSE MANAGEMENT COMPANY 2013 LIMITED

Correspondence address
22 BILLET STREET, TAUNTON, SOMERSET, ENGLAND, TA1 3NG
Role ACTIVE
Director
Date of birth
June 1947
Appointed on
31 January 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TA1 3NG £190,000

TRENTON MANAGEMENT LIMITED

Correspondence address
22 BILLET STREET, TAUNTON, SOMERSET, ENGLAND, TA1 3NG
Role ACTIVE
Director
Date of birth
June 1947
Appointed on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TA1 3NG £190,000

ALBERTSON TRADE LIMITED

Correspondence address
22 BILLET STREET, TAUNTON, SOMERSET, UNITED KINGDOM, TA1 3NG
Role ACTIVE
Director
Date of birth
June 1947
Appointed on
8 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TA1 3NG £190,000

ALLEX LIMITED

Correspondence address
22 BILLET STREET, TAUNTON, SOMERSET, ENGLAND, TA1 3NG
Role ACTIVE
Director
Date of birth
June 1947
Appointed on
18 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TA1 3NG £190,000

POWER PROVISION LIMITED

Correspondence address
22 BILLET STEET, TAUNTON, SOMERSET, ENGLAND, TA1 3NG
Role ACTIVE
Director
Date of birth
June 1947
Appointed on
8 September 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TA1 3NG £190,000


QUANTOR TRADING LTD

Correspondence address
STUDIO G3 SUTTON COURT ROAD, LONDON, ENGLAND, W4 3HR
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
20 October 2017
Resigned on
1 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

NATURAL FEEDING (NF) LIMITED

Correspondence address
22 BILLET STREET, TAUNTON, SOMERSET, UNITED KINGDOM, TA1 3NG
Role
Director
Date of birth
June 1947
Appointed on
13 May 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TA1 3NG £190,000

DOMOSKON LIMITED

Correspondence address
22 BILLET STREET, TAUNTON, SOMERSET, ENGLAND, TA1 3NG
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
19 March 2014
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TA1 3NG £190,000

ZETO TRADING LTD

Correspondence address
22 BILLET STREET, TAUNTON, SOMERSET, UNITED KINGDOM, TA1 3NG
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
11 July 2013
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TA1 3NG £190,000

ALTRADE COMMERCIAL LTD

Correspondence address
22 BILLET STREET, TAUNTON, UNITED KINGDOM, TA1 3NG
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
20 June 2013
Resigned on
23 July 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TA1 3NG £190,000

INCIMED LTD

Correspondence address
22 BILLET STREET, TAUNTON, SOMERSET, ENGLAND, TA1 3NG
Role
Director
Date of birth
June 1947
Appointed on
6 February 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TA1 3NG £190,000

OCTAVA HOLDINGS LIMITED

Correspondence address
22 BILLET STREET, TAUNTON, SOMERSET, UNITED KINGDOM, TA1 3NG
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
29 June 2012
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TA1 3NG £190,000

LUCRATIVE INVESTMENTS HOLDINGS LIMITED

Correspondence address
22 BILLET STREET, TAUNTON, SOMERSET, UNITED KINGDOM, TA1 3NG
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
1 March 2012
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TA1 3NG £190,000

BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED

Correspondence address
22 BILLET STREET, TAUNTON, SOMERSET, ENGLAND, TA1 3NG
Role
Director
Date of birth
June 1947
Appointed on
18 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TA1 3NG £190,000

LEGAL INTELLIGENCE GROUP LIMITED

Correspondence address
3 NEWBURY TERRACE, NEWBURY PARK, LEDBURY, HEREFORD AND WORCESTER, UNITED KINGDOM, HR8 1AY
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
18 January 2011
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HR8 1AY £368,000

TRENTON MANAGEMENT LIMITED

Correspondence address
FLAT 3 8 WILTON STREET, TAUNTON, SOMERSET, TA1 3LL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
3 November 2006
Resigned on
1 February 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TA1 3LL £273,000

THE MALTHOUSE MANAGEMENT COMPANY 2013 LIMITED

Correspondence address
3 NEWBURY TERRACE, NEWBURY PARK, LEDBURY, HEREFORD AND WORCESTER, UNITED KINGDOM, HR8 1AY
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
1 February 2006
Resigned on
20 September 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HR8 1AY £368,000

BISHOP MEDICAL SUPPLIES LIMITED

Correspondence address
3 NEWBURY TERRACE, NEWBURY PARK, LEDBURY, HEREFORD AND WORCESTER, UNITED KINGDOM, HR8 1AY
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
3 January 2006
Resigned on
21 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HR8 1AY £368,000

GOODLUCK FINANCIAL SERVICES LIMITED

Correspondence address
FLAT 3 8 WILTON STREET, TAUNTON, SOMERSET, TA1 3LL
Role
Director
Date of birth
June 1947
Appointed on
12 September 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TA1 3LL £273,000

ALBERMARLE TRADING LIMITED

Correspondence address
3 NEWBURY TERRACE, NEWBURY PARK, LEDBURY, HEREFORD AND WORCESTER, UNITED KINGDOM, HR8 1AY
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
8 September 2005
Resigned on
27 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HR8 1AY £368,000

GLOBAL SHANNON MEDICAL SERVICES LIMITED

Correspondence address
15 WESTGATE STREET, TAUNTON, SOMERSET, TA1 4EX
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
8 September 2005
Resigned on
3 January 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TA1 4EX £225,000

CHAMBERLAIN CORPORATION LIMITED

Correspondence address
22 BILLET STREET, TAUNTON, SOMERSET, ENGLAND, TA1 3NG
Role
Director
Date of birth
June 1947
Appointed on
8 September 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TA1 3NG £190,000

CHATFORD IMPORT & EXPORT LIMITED

Correspondence address
22 BILLET STREET, TAUNTON, SOMERSET, ENGLAND, TA1 3NG
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
8 September 2005
Resigned on
11 November 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TA1 3NG £190,000

CAMERON FINANCE LIMITED

Correspondence address
3 NEWBURY TERRACE, NEWBURY PARK, LEDBURY, HEREFORD AND WORCESTER, UNITED KINGDOM, HR8 1AY
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
8 September 2005
Resigned on
14 March 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HR8 1AY £368,000

INSURANCE SERVICES (KENSINGTON) LIMITED

Correspondence address
FLAT 3 8 WILTON STREET, TAUNTON, SOMERSET, TA1 3LL
Role
Director
Date of birth
June 1947
Appointed on
8 September 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TA1 3LL £273,000

BROAD STREET SERVICES LIMITED

Correspondence address
3 NEWBURY TERRACE, NEWBURY PARK, LEDBURY, HEREFORD AND WORCESTER, UNITED KINGDOM, HR8 1AY
Role
Director
Date of birth
June 1947
Appointed on
8 September 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HR8 1AY £368,000

PORTMAX LIMITED

Correspondence address
15 WESTGATE STREET, TAUNTON, SOMERSET, TA1 4EX
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
8 September 2005
Resigned on
26 September 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TA1 4EX £225,000

VENTURA BUSINESS & COMMERCE LIMITED

Correspondence address
FLAT 3 8 WILTON STREET, TAUNTON, SOMERSET, TA1 3LL
Role
Director
Date of birth
June 1947
Appointed on
13 December 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TA1 3LL £273,000

KENSINGTON BANK LIMITED

Correspondence address
FLAT 3 8 WILTON STREET, TAUNTON, SOMERSET, TA1 3LL
Role
Director
Date of birth
June 1947
Appointed on
12 December 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TA1 3LL £273,000

BURWELL CONSULTING LIMITED

Correspondence address
15 WESTGATE STREET, TAUNTON, SOMERSET, TA1 4EX
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
6 January 2003
Resigned on
10 December 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TA1 4EX £225,000