STEPHEN JOHN OLDFIELD

Total number of appointments 14, 12 active appointments

CONTRACT FILLING (UK) LIMITED

Correspondence address
UNITS 7 & 8 RHODES BUSINESS PARK SILBURN WAY, MIDDLETON, MANCHESTER, ENGLAND, M24 4NE
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

STAFFORD CHEMICALS GROUP LIMITED

Correspondence address
UNITS 7 & 8 RHODES BUSINESS PARK SILBURN WAY, MIDDLETON, MANCHESTER, ENGLAND, M24 4NE
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

KLENZEEN LIMITED

Correspondence address
UNITS 7 & 8 RHODES BUSINESS PARK SILBURN WAY, MIDDLETON, MANCHESTER, ENGLAND, M24 4NE
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

WHITMINSTER INTERNATIONAL LTD.

Correspondence address
UNITS 7 & 8 RHODES BUSINESS PARK SILBURN WAY, MIDDLETON, MANCHESTER, ENGLAND, M24 4NE
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

A G INDUSTRIES (UK) LIMITED

Correspondence address
UNITS 7 & 8 RHODES BUSINESS PARK SILBURN WAY, MIDDLETON, MANCHESTER, ENGLAND, M24 4NE
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

TECHTEX LIMITED

Correspondence address
21 CROWN GARDENS, TURTON, BOLTON, ENGLAND, BL7 0QZ
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
14 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL7 0QZ £599,000

MORE SO CONSULTING LIMITED

Correspondence address
21 CROWN GARDENS, TURTON, BOLTON, ENGLAND, BL7 0QZ
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
11 April 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL7 0QZ £599,000

CLINITEX LIMITED

Correspondence address
21 CROWN GARDENS, EDGWORTH, BOLTON, LANCASHIRE, ENGLAND, BL7 0QZ
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
31 October 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL7 0QZ £599,000

WEATHERTIGHT LIMITED

Correspondence address
21 CROWN GARDENS, EDGWORTH, BOLTON, LANCASHIRE, BL7 0QZ
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
10 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL7 0QZ £599,000

TECHTEX HOLDINGS LIMITED

Correspondence address
21 CROWN GARDENS, EDGWORTH, BOLTON, LANCASHIRE, BL7 0QZ
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
31 August 2006
Nationality
BRITISH
Occupation
ACCT

Average house price in the postcode BL7 0QZ £599,000

INFILTRA LIMITED

Correspondence address
21 CROWN GARDENS, EDGWORTH, BOLTON, LANCASHIRE, BL7 0QZ
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
6 June 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BL7 0QZ £599,000

TECHNICAL TEXTILE SERVICES LIMITED

Correspondence address
21 CROWN GARDENS, EDGWORTH, BOLTON, LANCASHIRE, BL7 0QZ
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
11 March 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL7 0QZ £599,000


THE HERDY COMPANY LIMITED

Correspondence address
21 CROWN GARDENS, TURTON, BOLTON, LANCASHIRE, UNITED KINGDOM, BL7 0QZ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
28 January 2010
Resigned on
7 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL7 0QZ £599,000

WORKFORCE SYSTEMS LIMITED

Correspondence address
21 CROWN GARDENS, EDGWORTH, BOLTON, LANCASHIRE, BL7 0QZ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
8 September 2003
Resigned on
12 June 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BL7 0QZ £599,000