STEPHEN PORTER

Total number of appointments 11, 6 active appointments

QUALITY IN BUSINESS LIMITED

Correspondence address
IW CHAMBER LTD, MILL COURT FURRLONGS, NEWPORT, ENGLAND, PO30 2AA
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
24 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO30 2AA £1,577,000

CHAMBER HEALTH LIMITED

Correspondence address
MILL COURT FURRLONGS, NEWPORT, ISLE OF WIGHT, PO30 2AA
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
24 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO30 2AA £1,577,000

ISLE OF WIGHT FOODBANK

Correspondence address
75 STATION ROAD, WOOTTON BRIDGE, RYDE, ISLE OF WIGHT, ENGLAND, PO33 4RE
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
4 July 2012
Nationality
BRITISH
Occupation
ROAD HAULAGE

Average house price in the postcode PO33 4RE £414,000

ISLE OF WIGHT ENTERPRISE AGENCY

Correspondence address
EAST VIEW NEW ROAD, WOOTTON, ISLE OF WIGHT, ENGLAND, PO33 4HU
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
20 October 2006
Nationality
BRITISH
Occupation
CHAIRMAN OF ROAD HAULAGE CO

Average house price in the postcode PO33 4HU £390,000

TECHNICAL PACKING SERVICES LIMITED

Correspondence address
DALLIMORE HOUSE, SOMERTON INDUSTRIAL ESTATE, COWES, PO31 8PB
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
9 June 2005
Nationality
BRITISH
Occupation
PACKING

SPH (IW) LIMITED

Correspondence address
DALLIMORE HOUSE, SOMERTON INDUSTRIAL PARK, COWES, ISLE OF WIGHT, PO31 8PB
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
26 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NATURAL ENTERPRISE LTD

Correspondence address
EAST VIEW NEW ROAD, WOOTTON, ISLE OF WIGHT, PO33 4WU
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
23 March 2010
Resigned on
25 February 2015
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

NATURAL ENTERPRISE 2019 LTD

Correspondence address
EAST VIEW NEW ROAD, WOOTTON, ISLE OF WIGHT, ENGLAND, PO33 4HU
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
24 November 2008
Resigned on
25 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO33 4HU £390,000

S. PORTER PROPERTY SERVICES LTD

Correspondence address
49 GRAY STREET, GAINSBOROUGH, LINCOLNSHIRE, DN21 2PS
Role
Director
Date of birth
December 1955
Appointed on
22 April 2003
Nationality
BRITISH
Occupation
BUILDER

Average house price in the postcode DN21 2PS £95,000

ISLE OF WIGHT CHAMBER OF COMMERCE

Correspondence address
EAST VIEW NEW ROAD, WOOTTON, ISLE OF WIGHT, ENGLAND, PO33 4HU
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
15 September 1995
Resigned on
22 January 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PO33 4HU £390,000

STEVE PORTER TRANSPORT LTD

Correspondence address
DALLIMORE HOUSE, SOMERTON INDUSTRIAL PARK, NEWPORT ROAD, COWES,ISLE OF WIGHT., PO31 8PB
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
31 July 1991
Resigned on
8 August 2019
Nationality
BRITISH
Occupation
CHAIRMAN