STEPHEN JOSEPH CUTLER

Total number of appointments 14, no active appointments


SURREY SATRO

Correspondence address
UNIT 23 SURREY TECHNOLOGY CENTRE, 40 OCCAM ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7YG
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
5 October 2016
Resigned on
10 December 2019
Nationality
BRITISH
Occupation
RETIRED

SPIRIT TRAINING LTD

Correspondence address
8 LARCH CLOSE, CAMBERLEY, SURREY, UNITED KINGDOM, GU15 4DB
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
14 September 2011
Resigned on
12 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU15 4DB £470,000

ROOTS FOR CHURCHES LIMITED

Correspondence address
8 LARCH CLOSE, CAMBERLEY, SURREY, UNITED KINGDOM, GU15 4DB
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
26 September 2005
Resigned on
13 January 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU15 4DB £470,000

BOTTOMLINE TECHNOLOGIES EUROPE LIMITED

Correspondence address
23 GRASMERE CLOSE, GUILDFORD, SURREY, GU1 2TG
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
11 March 1999
Resigned on
28 August 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 2TG £1,134,000

CHATHAM STREET TECHNOLOGIES LIMITED

Correspondence address
23 GRASMERE CLOSE, GUILDFORD, SURREY, GU1 2TG
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
1 July 1996
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 2TG £1,134,000

TRANS-EUROPEAN ENERGY SERVICES LIMITED

Correspondence address
23 GRASMERE CLOSE, GUILDFORD, SURREY, GU1 2TG
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
19 October 1995
Resigned on
29 January 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 2TG £1,134,000

JKX LIMITED

Correspondence address
23 GRASMERE CLOSE, GUILDFORD, SURREY, GU1 2TG
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
19 June 1995
Resigned on
29 January 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 2TG £1,134,000

JKX OIL & GAS LIMITED

Correspondence address
48 BURBAGE ROAD, DULWICH, LONDON, SE24 9HE
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
26 May 1995
Resigned on
10 November 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE24 9HE £2,174,000

EURODRIL LIMITED

Correspondence address
23 GRASMERE CLOSE, GUILDFORD, SURREY, GU1 2TG
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
29 March 1995
Resigned on
29 January 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 2TG £1,134,000

JP KENNY EXPLORATION & PRODUCTION LIMITED

Correspondence address
48 BURBAGE ROAD, DULWICH, LONDON, SE24 9HE
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
29 July 1994
Resigned on
29 January 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE24 9HE £2,174,000

JKX SERVICES LIMITED

Correspondence address
48 BURBAGE ROAD, DULWICH, LONDON, SE24 9HE
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
21 July 1994
Resigned on
29 January 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE24 9HE £2,174,000

PANDOX BATH LIMITED

Correspondence address
48 BURBAGE ROAD, DULWICH, LONDON, SE24 9HE
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
4 September 1992
Resigned on
8 October 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE24 9HE £2,174,000

BUCKINGHAM GATE PROPERTIES LIMITED

Correspondence address
48 BURBAGE ROAD, DULWICH, LONDON, SE24 9HE
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
30 October 1991
Resigned on
8 October 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE24 9HE £2,174,000

WILLIAM HARGREAVES LIMITED

Correspondence address
48 BURBAGE ROAD, DULWICH, LONDON, SE24 9HE
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
31 May 1991
Resigned on
31 October 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE24 9HE £2,174,000