STEPHEN RAYMOND WEST

Total number of appointments 16, 4 active appointments

CHURCHGATES 2000 LIMITED

Correspondence address
ST NICHOLAS CENTRE 4 CUTLER STREET, IPSWICH, SUFFOLK, IP1 1UQ
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
30 November 2017
Nationality
BRITISH
Occupation
N/A

Average house price in the postcode IP1 1UQ £4,097,000

ST.EDMUNDSBURY AND IPSWICH DIOCESAN BOARD OF FINANCE

Correspondence address
4 CUTLER STREET, IPSWICH, SUFFOLK, UNITED KINGDOM, IP1 1UQ
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
19 October 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode IP1 1UQ £4,097,000

ST JAMES' MEADOW LIMITED

Correspondence address
103 KINGS AVENUE, ELY, CAMBRIDGESHIRE, ENGLAND, CB7 4QW
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
11 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB7 4QW £294,000

QIB EXTRA LIMITED

Correspondence address
QUADRAM INSTITUTE BIOSCIENCE NORWICH RESEARCH PARK, NORWICH, NORFOLK, ENGLAND, NR4 7UQ
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
12 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR4 7UQ £685,000


G'S FRESH VEGETABLES LIMITED

Correspondence address
BARWAY ROAD, SOHAM, ELY, CAMBRIDGESHIRE, UNITED KINGDOM, CB7 5TZ
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
15 April 2014
Resigned on
3 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IFR NRP CAPITAL LIMITED

Correspondence address
QUADRAM INSTITUTE BIOSCIENCE NORWICH RESEARCH PARK, NORWICH, ENGLAND, NR4 7UQ
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
10 March 2014
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR4 7UQ £685,000

IFR ENTERPRISES LIMITED

Correspondence address
QUADRAM INSTITUTE BIOSCIENCE NORWICH RESEARCH PARK, NORWICH, ENGLAND, NR4 7UQ
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
1 June 2013
Resigned on
20 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR4 7UQ £685,000

QUADRAM INSTITUTE BIOSCIENCE

Correspondence address
QUADRAM INSTITUTE BIOSCIENCE NORWICH RESEARCH PARK, NORWICH, NORFOLK, ENGLAND, NR4 7UQ
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
2 February 2012
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode NR4 7UQ £685,000

G S SHROPSHIRE HOLDINGS LIMITED

Correspondence address
103 KINGS AVENUE, ELY, CAMBRIDGESHIRE, UNITED KINGDOM, CB7 4QW
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
9 January 2009
Resigned on
2 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB7 4QW £294,000

G'S FRESH SALADS LIMITED

Correspondence address
103 KINGS AVENUE, ELY, CAMBRIDGESHIRE, UNITED KINGDOM, CB7 4QW
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
7 January 2009
Resigned on
3 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB7 4QW £294,000

G'S FRESH LIMITED

Correspondence address
103 KINGS AVENUE, ELY, CAMBRIDGESHIRE, UNITED KINGDOM, CB7 4QW
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
7 January 2009
Resigned on
3 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB7 4QW £294,000

G'S GROWERS (RAMSEY) LIMITED

Correspondence address
103 KINGS AVENUE, ELY, CAMBRIDGESHIRE, UNITED KINGDOM, CB7 4QW
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
7 January 2009
Resigned on
3 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB7 4QW £294,000

BARWAY SERVICES LIMITED

Correspondence address
103 KINGS AVENUE, ELY, CAMBRIDGESHIRE, UNITED KINGDOM, CB7 4QW
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
7 January 2009
Resigned on
3 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB7 4QW £294,000

HYSTER-YALE UK PENSION CO. LIMITED

Correspondence address
5 CORSEHILL DRIVE, WEST KILBRIDE, NORTH AYRSHIRE, KA23 9HU
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
1 November 1997
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

THTF1987 LIMITED

Correspondence address
TRAMAR CHASEVIEW ROAD, DUXMERE, ROSS ON WYE, HEREFORD, HR9 5BQ
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
19 April 1996
Resigned on
4 April 1997
Nationality
BRITISH
Occupation
VICE PRESIDENT FINANCE

Average house price in the postcode HR9 5BQ £541,000

HOOVER TRUST FUND LIMITED(THE)

Correspondence address
TRAMAR CHASEVIEW ROAD, DUXMERE, ROSS ON WYE, HEREFORD, HR9 5BQ
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
19 September 1994
Resigned on
4 April 1997
Nationality
BRITISH
Occupation
VICE PRESIDENT FINANCE EUROPE

Average house price in the postcode HR9 5BQ £541,000