STEPHEN LOUIS ALTMAN

Total number of appointments 11, 6 active appointments

METAIL INVESTMENT NOMINEES LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
22 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

DAVID LLOYD'S ADRENALIN WORLD LTD

Correspondence address
64 NEW CAVENDISH STREET, LONDON, ENGLAND, W1G 8TB
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
14 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

METAIL LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, ENGLAND, W1G 8TB
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
5 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

S S P HATS LIMITED

Correspondence address
SSP HATS LTD, HEATH ROAD, SKEGNESS, LINCOLNSHIRE, PE25 3ST
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
1 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE25 3ST £252,000

LEKVILLE LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
5 November 2012
Nationality
BRITISH
Occupation
NONE

STENIG LLP

Correspondence address
77 DENNIS LANE, STANMORE, HA7 4JU
Role ACTIVE
LLPDMEM
Date of birth
May 1962
Appointed on
9 May 2006
Nationality
BRITISH

Average house price in the postcode HA7 4JU £3,519,000


WESTBERE PROPERTY MANAGEMENT LTD

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
28 October 2014
Resigned on
15 February 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

LIKELY LTD

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
5 November 2012
Resigned on
1 September 2019
Nationality
BRITISH
Occupation
NONE

CASH GENERATOR LIMITED

Correspondence address
CG HOUSE EXPRESS TRADING ESTATE, STONE HILL ROAD FARNWORTH, BOLTON, UNITED KINGDOM, BL4 9TP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
4 April 2008
Resigned on
23 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL4 9TP £3,892,000

CASH GENERATOR HOLDINGS LIMITED

Correspondence address
CG HOUSE EXPRESS TRADING ESTATE, STONE HILL ROAD, FARNWORTH, BOLTON, UNITED KINGDOM, BL4 9TP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
27 March 2008
Resigned on
23 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL4 9TP £3,892,000

LIPSY LIMITED

Correspondence address
77 DENNIS LANE, STANMORE, MIDDLESEX, HA7 4JU
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
7 March 2006
Resigned on
29 September 2008
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode HA7 4JU £3,519,000