STEPHEN RICHARD TALBOT

Total number of appointments 8, 1 active appointments

RESTORE TECHNOLOGY LIMITED

Correspondence address
2 ORIENTAL ROAD, LONDON, ENGLAND, E16 2BZ
Role ACTIVE
Director
Date of birth
November 1967
Appointed on
7 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

OFFICE GREEN LIMITED

Correspondence address
2 ORIENTAL ROAD, LONDON, ENGLAND, E16 2BZ
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
3 July 2015
Resigned on
1 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

ITP GROUP HOLDINGS LIMITED

Correspondence address
2 ORIENTAL ROAD, LONDON, ENGLAND, E16 2BZ
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
3 July 2015
Resigned on
1 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

TAKEBACK LIMITED

Correspondence address
2 ORIENTAL ROAD, LONDON, ENGLAND, E16 2BZ
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
3 July 2015
Resigned on
1 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

INTERNATIONAL TECHNOLOGY PRODUCTS (UK) LIMITED

Correspondence address
2 ORIENTAL ROAD, LONDON, ENGLAND, E16 2BZ
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
3 July 2015
Resigned on
1 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

RESTORE TECHNOLOGY LIMITED

Correspondence address
THE DATABANK UNIT 5 REDHILL DISTRIBUTION CENTRE, SALBROOK ROAD, REDHILL, SURREY, ENGLAND, RH1 5DY
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
27 January 2014
Resigned on
17 April 2014
Nationality
BRITISH
Occupation
NONE

RESTORE SHRED LIMITED

Correspondence address
208B WESTMINSTER INDUSTRIAL ESTATE, WARSPITE ROAD, LONDON, UNITED KINGDOM, SE18 5NU
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
4 July 2011
Resigned on
9 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

SECURITY SHREDDING SOLUTIONS LIMITED

Correspondence address
59 GUBYON AVENUE, LONDON, SE24 0DU
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
1 January 2002
Resigned on
3 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE24 0DU £1,154,000