STEPHEN KENNETH PRICE

Total number of appointments 6, 4 active appointments

CHAPMAN CASES LIMITED

Correspondence address
38 FAIRFIELD PARK ROAD, BATH, UNITED KINGDOM, BA1 6JP
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
1 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 6JP £530,000

SMITHS FORGE MANAGEMENT LIMITED

Correspondence address
UNIT 5 SMITHS FORGE IND EST NORTH END ROAD, YATTON, BRISTOL, UNITED KINGDOM, BS49 4AU
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
31 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS49 4AU £40,000

THE AZZURRI KITCHEN LTD

Correspondence address
UNIT 1 SMITHS FORGE INDUSTRIAL ESTATE, NORTH END ROAD, YATTON, NORTH SOMERSET, UNITED KINGDOM, BS49 4AU
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
15 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS49 4AU £40,000

PRICE TECHNICAL LIMITED

Correspondence address
C/O MAZARS LLP 90 VICTORIA STREET, BRISTOL, BS1 6DP
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
30 July 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS1 6DP £852,000


ANDY POPLE LIMITED

Correspondence address
SWALLOW BARN ROPERS LANE, WRINGTON, BRISTOL, AVON, UNITED KINGDOM, BS40 5NF
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
20 March 2009
Resigned on
1 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS40 5NF £847,000

CLEVEDON PIER AND HERITAGE CIC

Correspondence address
THE LILACS 81 DIAL HILL ROAD, CLEVEDON, NORTH SOMERSET, BS21 7ER
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
25 October 1992
Resigned on
10 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS21 7ER £728,000