STEPHEN PAUL BAILEY

Total number of appointments 24, 7 active appointments

CUBEITZ GROUP LIMITED

Correspondence address
15 Knights Bank Road, Fareham, England, PO14 3JY
Role ACTIVE
director
Date of birth
May 1954
Appointed on
30 August 2018
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode PO14 3JY £964,000

JW & HEATHCOTE CONSULTING LTD

Correspondence address
6 CHARTER POINT WAY, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, UNITED KINGDOM, LE65 1NF
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
16 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE65 1NF £318,000

CYBERQ GROUP LIMITED

Correspondence address
Browne Jacobson Llp (Cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom, B3 3AG
Role ACTIVE
director
Date of birth
May 1954
Appointed on
3 October 2017
Resigned on
21 December 2023
Nationality
British
Occupation
Certified Chartered Accountant

Average house price in the postcode B3 3AG £6,687,000

CYBERSPARTA LIMITED

Correspondence address
15 KNIGHTS BANK ROAD, FAREHAM, ENGLAND, PO14 3JY
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
3 October 2017
Nationality
BRITISH
Occupation
CERTIFIED CHARTERED ACCOUNTANT

Average house price in the postcode PO14 3JY £964,000

MAYFAIR FINANCIAL & MORTGAGE CONSULTANTS LIMITED

Correspondence address
Mayfair House, 11 Lurke Street, Bedford, Bedfordshire, MK40 3HZ
Role ACTIVE
director
Date of birth
May 1954
Appointed on
16 December 2016
Resigned on
31 May 2023
Nationality
British
Occupation
Director

LEAN CARBON LIMITED

Correspondence address
Mayfair House 11 Lurke Street, Bedford, England, MK40 3HZ
Role ACTIVE
director
Date of birth
May 1954
Appointed on
6 June 2016
Resigned on
28 February 2024
Nationality
British
Occupation
Accountant

CARBON ARCHITECTURE LIMITED

Correspondence address
BISHOPSTONE 36 CRESCENT ROAD, WORTHING, ENGLAND, BN11 1RL
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
10 October 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BN11 1RL £269,000


ATHENA INFINITE SPIRIT LTD

Correspondence address
25 MOORGATE, LONDON, ENGLAND, EC2R 6AY
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
6 September 2018
Resigned on
13 January 2020
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

K2 GLOBAL CORPORATE MOBILITY LTD

Correspondence address
25 MOORGATE, LONDON, ENGLAND, EC2R 6AY
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
3 September 2018
Resigned on
13 January 2020
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

K2 CORPORATE MOBILITY LIMITED

Correspondence address
25 MOORGATE, LONDON, EC2R 6AY
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
24 July 2018
Resigned on
13 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CUBEITZ GROUP LIMITED

Correspondence address
NR SHARLAND AVALON, 26-32 OXFORD ROAD, BOURNEMOUTH, DORSET, ENGLAND, BH8 8EZ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
10 March 2018
Resigned on
22 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MEDIUS INNOVATIONS LIMITED

Correspondence address
30 CITY ROAD, LONDON, UNITED KINGDOM, EC1Y 2AB
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
6 April 2017
Resigned on
13 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

BMYBIT LTD

Correspondence address
15 KNIGHTS BANK ROAD, FAREHAM, ENGLAND, PO14 3JY
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
15 December 2016
Resigned on
25 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO14 3JY £964,000

MEDIUS CONSULTING LIMITED

Correspondence address
15 KNIGHTS BANK ROAD, HILL HEAD, HAMPSHIRE, UNITED KINGDOM, PO14 3JY
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
1 August 2016
Resigned on
1 May 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode PO14 3JY £964,000

BMYBIT LTD

Correspondence address
15 KNIGHTS BANK ROAD, FAREHAM, HAMPSHIRE, ENGLAND, PO14 3JY
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
1 February 2016
Resigned on
29 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO14 3JY £964,000

IMPACT MENTAL HEALTH PEER SUPPORT COMMUNITY INTEREST COMPANY

Correspondence address
MATTHEW HOUSE MATTHEW STREET, DUNSTABLE, BEDFORDSHIRE, ENGLAND, LU6 1SD
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
27 November 2013
Resigned on
16 September 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LU6 1SD £304,000

CUBEITZ LTD

Correspondence address
SOLENT HOUSE 7 THE MOUNT, YARMOUTH, ISLE OF WIGHT, UNITED KINGDOM, PO41 0RB
Role
Director
Date of birth
May 1954
Appointed on
19 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO41 0RB £657,000

IDENTITY METHODS LTD

Correspondence address
15 KNIGHTS BANK ROAD, HILL HEAD, FAREHAM, HAMPSHIRE, ENGLAND, PO14 3JY
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
30 March 2012
Resigned on
2 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO14 3JY £964,000

VETTING SOLUTIONS CENTRE LIMITED

Correspondence address
IMEX BUILDING SUITE E14, 575-599 MAXTED ROAD, HEMEL HEMPSTEAD, ENGLAND, HP2 7ED
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
9 August 2010
Resigned on
23 May 2014
Nationality
BRITISH
Occupation
NONE

PLANS 4 WEDDINGS LIMITED

Correspondence address
HATHERWOOD, CLIFF ROAD, TOTLAND BAY, ISLE OF WIGHT, PO39 0EN
Role
Director
Date of birth
May 1954
Appointed on
5 September 2007
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PO39 0EN £392,000

ROYAL SOLENT YACHT CLUB LIMITED

Correspondence address
THE CLUBHOUSE, YARMOUTH, ISLE OF WIGHT, PO41 0NS
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
22 April 2006
Resigned on
17 April 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO41 0NS £324,000

SAGE ENTERPRISE SOLUTIONS LIMITED

Correspondence address
99 CHAPMAN SQUARE PARKSIDE, WIMBLEDON COMMON, LONDON, SW19 5QW
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
1 June 2001
Resigned on
19 November 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW19 5QW £882,000

SAGE (UK) LTD

Correspondence address
99 CHAPMAN SQUARE PARKSIDE, WIMBLEDON COMMON, LONDON, SW19 5QW
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
11 May 2001
Resigned on
19 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 5QW £882,000

PIPEX COMMUNICATIONS SERVICES LIMITED

Correspondence address
HATHERWOOD, CLIFF ROAD, TOTLAND BAY, ISLE OF WIGHT, PO39 0EN
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
23 November 2000
Resigned on
29 December 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO39 0EN £392,000