STEPHEN MARK FOSTER

Total number of appointments 13, 3 active appointments

THE AVANTI GROUP (UK) LIMITED

Correspondence address
SECOND FLOOR 123 ALDERSGATE STREET, BARBICAN, LONDON, UNITED KINGDOM, EC1A 4JQ
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
9 April 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC1A 4JQ £3,012,000

ACORN PAYROLL SERVICES LIMITED

Correspondence address
120 MOORGATE MAURICE J BUSHELL & CO, 3RD FLOOR, LONDON, ENGLAND, EC2M 6UR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
5 February 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

MJB AUDITS LIMITED

Correspondence address
THIRD FLOOR 120 MOORGATE, LONDON, UNITED KINGDOM, EC2M 6UR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
3 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

CHRISTLIEB CAPITAL UK LTD

Correspondence address
SECOND FLOOR 123 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
9 October 2019
Resigned on
3 December 2020
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode EC1A 4JQ £3,012,000

MR T CONSULTING LONDON LIMITED

Correspondence address
11 CAMBRIDGE STREET, ST. NEOTS, ENGLAND, PE19 1JL
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
1 February 2016
Resigned on
16 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE19 1JL £578,000

MICHAEL TAYLOR SEARCH & SELECTION LTD

Correspondence address
THIRD FLOOR 120 MOORGATE, LONDON, UNITED KINGDOM, EC2M 6UR
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
28 September 2015
Resigned on
5 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

GUSA CONSULTING LTD

Correspondence address
49 GREEK STREET, LONDON, ENGLAND, W1D 4EG
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
16 September 2015
Resigned on
29 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

PUREACE SOLUTIONS LIMITED

Correspondence address
CURZON HOUSE 64 CLIFTON STREET, LONDON, ENGLAND, EC2A 4HB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
13 June 2013
Resigned on
19 August 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC2A 4HB £2,684,000

CHRISTLIEB CAPITAL UK LTD

Correspondence address
THIRD FLOOR 120 MOORGATE, LONDON, ENGLAND, EC2M 6UR
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
6 October 2011
Resigned on
6 February 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

QUANTUUM TECHNOLOGY LIMITED

Correspondence address
SECOND FLOOR 123 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
6 October 2011
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC1A 4JQ £3,012,000

TOMORROW RECRUITMENT LTD

Correspondence address
THE OLD ROSE AND CROWN 11 CAMBRIDGE STREET, ST.NEOTS, CAMBRIDGESHIRE, ENGLAND, PE19 1JL
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
26 September 2011
Resigned on
26 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE19 1JL £578,000

DVK CAPITAL INVESTMENTS LIMITED

Correspondence address
THE OLD ROSE AND CROWN 11 CAMBRIDGE STREET, ST.NEOTS, CAMBRIDGESHIRE, ENGLAND, PE19 1JL
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
9 September 2011
Resigned on
11 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE19 1JL £578,000

MJB SC

Correspondence address
THE OLD ROSE AND CROWN, ST NEOTS, CAMBRIDGESHIRE, PE19 1JL
Role
Director
Date of birth
September 1964
Appointed on
8 December 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE19 1JL £578,000