STEVEN ALFRED PUXLEY

Total number of appointments 15, 5 active appointments

2929 CONSULTING LIMITED

Correspondence address
OFFICE 6, TOWN HALL 86 WATLING STREET EAST, TOWCESTER, UNITED KINGDOM, NN12 6BS
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
25 November 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN12 6BS £634,000

SOLIDITY MANAGEMENT LIMITED

Correspondence address
OFFICE 6, TOWN HALL 86 WATLING STREET EAST, TOWCESTER, NORTHAMPTONSHIRE, ENGLAND, NN12 6BS
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
5 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN12 6BS £634,000

UNION INCORPORATED LIMITED

Correspondence address
OFFICE 6, TOWN HALL 86 WATLING STREET EAST, TOWCESTER, NORTHAMPTONSHIRE, ENGLAND, NN12 6BS
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
1 January 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN12 6BS £634,000

EQUIFY LIMITED

Correspondence address
OFFICE 6, TOWN HALL 86 WATLING STREET EAST, TOWCESTER, NORTHAMPTONSHIRE, ENGLAND, NN12 6BS
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
24 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN12 6BS £634,000

DRY UK LTD

Correspondence address
OFFICE 6, TOWN HALL 86 WATLING STREET EAST, TOWCESTER, NORTHAMPTONSHIRE, ENGLAND, NN12 6BS
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
14 February 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN12 6BS £634,000


CIMEX DIGITAL LIMITED

Correspondence address
9-10 SCIROCCO CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6AP
Role
Director
Date of birth
October 1965
Appointed on
12 January 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN3 6AP £305,000

2929 LTD

Correspondence address
OFFICE 6, TOWN HALL 86 WATLING STREET EAST, TOWCESTER, NORTHAMPTONSHIRE, ENGLAND, NN12 6BS
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
8 November 2007
Resigned on
20 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN12 6BS £634,000

DIVERSITYSCOPE LIMITED

Correspondence address
OAKLEIGH, 38A MONAHAN AVENUE, PURLEY, SURREY, CR8 3BA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
19 January 2004
Resigned on
13 June 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR8 3BA £1,280,000

TOVE MANAGEMENT LTD

Correspondence address
OAKLEIGH, 38A MONAHAN AVENUE, PURLEY, SURREY, CR8 3BA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
19 August 2002
Resigned on
1 August 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR8 3BA £1,280,000

THE LITTLE IDEA COMPANY LTD.

Correspondence address
OAKLEIGH, 38A MONAHAN AVENUE, PURLEY, SURREY, CR8 3BA
Role
Director
Date of birth
October 1965
Appointed on
15 May 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR8 3BA £1,280,000

CIMEX INCORPORATED LIMITED

Correspondence address
OAKLEIGH, 38A MONAHAN AVENUE, PURLEY, SURREY, CR8 3BA
Role
Director
Date of birth
October 1965
Appointed on
5 February 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR8 3BA £1,280,000

SPEED COMMUNICATIONS AGENCY LIMITED

Correspondence address
OAKLEIGH, 38A MONAHAN AVENUE, PURLEY, SURREY, CR8 3BA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
17 August 2000
Resigned on
6 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR8 3BA £1,280,000

APACOR LIMITED

Correspondence address
OAKLEIGH, 38A MONAHAN AVENUE, PURLEY, SURREY, CR8 3BA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
21 May 1999
Resigned on
18 November 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR8 3BA £1,280,000

PRESCIENT LIMITED

Correspondence address
OAKLEIGH, 38A MONAHAN AVENUE, PURLEY, SURREY, CR8 3BA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 May 1997
Resigned on
26 November 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CR8 3BA £1,280,000

IDEATION LIMITED

Correspondence address
OAKLEIGH, 38A MONAHAN AVENUE, PURLEY, SURREY, CR8 3BA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
21 May 1997
Resigned on
6 April 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CR8 3BA £1,280,000