Steven CAIRNS
Total number of appointments 14, 11 active appointments
GRAPHITE WAY PROPERTY LIMITED
- Correspondence address
- Ninian Road Brownsburn Industrial Estate, Airdrie, Scotland, ML6 9SE
- Role ACTIVE
- director
- Date of birth
- October 1976
- Appointed on
- 18 August 2022
T. B. KITCHENER & CO. LTD.
- Correspondence address
- Chapel House, Chapel Yard, Potton, Bedfordshire, SG19 2YP
- Role ACTIVE
- director
- Date of birth
- October 1976
- Appointed on
- 23 December 2020
- Resigned on
- 30 November 2022
B & W MACHINERY LIMITED
- Correspondence address
- Britannia Mill Whitelands Road, Ashton-Under-Lyne, Lancashire, England, OL6 6UG
- Role ACTIVE
- director
- Date of birth
- October 1976
- Appointed on
- 22 December 2020
- Resigned on
- 2 March 2021
Average house price in the postcode OL6 6UG £194,000
TB KITCHENER & CO (HOLDINGS) LTD
- Correspondence address
- 27 Old Gloucester Street, London, England, WC1N 3AX
- Role ACTIVE
- director
- Date of birth
- October 1976
- Appointed on
- 18 December 2020
- Resigned on
- 30 November 2022
CSL AGGREGATES LTD
- Correspondence address
- Mv Ninian Road, Airdrie, North Lanarkshire, Scotland, ML6 9SE
- Role ACTIVE
- director
- Date of birth
- October 1976
- Appointed on
- 15 May 2020
- Resigned on
- 21 September 2021
MV ASSET FINANCE LTD
- Correspondence address
- Ninian Road Brownsburn, Industrial Estate, Airdrie, United Kingdom, ML6 9SE
- Role ACTIVE
- director
- Date of birth
- October 1976
- Appointed on
- 15 December 2016
MV FINANCE LTD
- Correspondence address
- Ninian Road Brownsburn, Industrial Estate, Airdrie, United Kingdom, ML6 9SE
- Role ACTIVE
- director
- Date of birth
- October 1976
- Appointed on
- 15 December 2016
RC ROBINSON HOLDING LIMITED
- Correspondence address
- C/O Watling Street, Flamstead, St Albans, Hertfordshire, United Kingdom, AL3 8HB
- Role ACTIVE
- director
- Date of birth
- October 1976
- Appointed on
- 10 December 2015
W. DOYLE TRANSPORT LIMITED
- Correspondence address
- Transport Depot Llewellyns Quay, Port Talbot, West Glamorgan, Wales, SA13 1RF
- Role ACTIVE
- director
- Date of birth
- October 1976
- Appointed on
- 24 October 2015
Average house price in the postcode SA13 1RF £350,000
THE PARKHEAD HOTEL LINLITHGOW LTD
- Correspondence address
- 3b Parkhead Holdings, Linlithgow, Scotland, EH49 7RF
- Role ACTIVE
- director
- Date of birth
- October 1976
- Appointed on
- 3 September 2013
MV COMMERCIAL LIMITED
- Correspondence address
- Ninian Road Brownsburn Industrial Estate, Airdrie, United Kingdom, ML6 9SE
- Role ACTIVE
- director
- Date of birth
- October 1976
- Appointed on
- 1 September 2006
NDC SERVICES LIMITED
- Correspondence address
- Unit 3ca, Stantons Yard Canal Bridge Works, Byfleet Road, Addestone, Surrey, United Kingdom, KT15 3JE
- Role RESIGNED
- director
- Date of birth
- October 1976
- Appointed on
- 3 September 2018
- Resigned on
- 30 October 2020
NATIONAL CSS LIMITED
- Correspondence address
- Unit 3 The Ridgeway Business Park The Ridgeway, Blunham, Bedfordshire, MK44 3DE
- Role RESIGNED
- director
- Date of birth
- October 1976
- Appointed on
- 10 December 2015
- Resigned on
- 17 March 2017
Average house price in the postcode MK44 3DE £697,000
SMT FLEETCARE LIMITED
- Correspondence address
- 1 BAKERS WYND, LINLITHGOW, WEST LOTHIAN, EH49 7AB
- Role
- Director
- Date of birth
- October 1976
- Appointed on
- 7 July 2009
- Nationality
- BRITISH
- Occupation
- OPERATIONS DIRECTOR