STEVEN CHESTER COUSSINS

Total number of appointments 5, no active appointments


WORKWAVE UK INTERMEDIATE LIMITED

Correspondence address
17-23 HIGH STREET, SLOUGH, UNITED KINGDOM, SL1 1DY
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
19 July 2007
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 1DY £524,000

SYAN HOLDINGS LIMITED

Correspondence address
WELL FARM HOUSE, PARKHOUSE TRELLECK, MONMOUTH, NP25 4QD
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
4 January 2005
Resigned on
9 January 2008
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode NP25 4QD £658,000

GS1 UK LIMITED

Correspondence address
WELL FARM HOUSE, PARKHOUSE TRELLECK, MONMOUTH, NP25 4QD
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
11 December 2001
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NP25 4QD £658,000

SPRING TECHNOLOGY STAFFING SERVICES LIMITED

Correspondence address
35 DOCTORS LANE, CHALDON, SURREY, CR3 5AF
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
30 November 1994
Resigned on
30 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR3 5AF £894,000

INNERVATE TECHNOLOGY SOLUTIONS LIMITED

Correspondence address
35 DOCTORS LANE, CHALDON, SURREY, CR3 5AF
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 July 1992
Resigned on
1 May 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR3 5AF £894,000