STEPHEN KAVANAGH

Total number of appointments 6, 1 active appointments

LUCERNE BIOTECH LIMITED

Correspondence address
16 CANTERBURY GARDENS, FARNBOROUGH, UNITED KINGDOM, GU14 6TZ
Role ACTIVE
Director
Appointed on
19 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU14 6TZ £322,000


VIALOGICAL LTD

Correspondence address
16 CANTERBURY COURT, CANTERBURY GARDENS, FARNBOROUGH, HAMPSHIRE, UNITED KINGDOM, GU14 6TZ
Role
Director
Date of birth
November 1952
Appointed on
2 January 2014
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode GU14 6TZ £322,000

BIAQUA LTD

Correspondence address
16 CANTERBURY COURT, CANTERBURY GARDENS, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 6TZ
Role
Director
Date of birth
November 1952
Appointed on
1 February 2012
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode GU14 6TZ £322,000

BIAQUA LTD

Correspondence address
3 ARGENTE CLOSE, FLEET, HANTS, GU51 2XY
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
28 October 2010
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode GU51 2XY £616,000

IMPAQ FINANCIAL SERVICES LIMITED

Correspondence address
FLAT 3, 22 PIT FARM ROAD, GUILDFORD, SURREY, GU1 2JL
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
15 May 2002
Resigned on
27 January 2005
Nationality
BRITISH
Occupation
SALESPERSON

Average house price in the postcode GU1 2JL £1,317,000

IMPAQ FINANCIAL SERVICES LIMITED

Correspondence address
37 LEXINGTON APARTMENTS, 40 CITY ROAD, LONDON, EC1Y 2AN
Role RESIGNED
Secretary
Date of birth
November 1952
Appointed on
14 September 2001
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC1Y 2AN £1,064,000