STEVEN COLIN HORNBUCKLE

Total number of appointments 19, 7 active appointments

STHREE OVERSEAS HOLDINGS LIMITED

Correspondence address
1ST FLOOR 75 KING WILLIAM STREET, LONDON, ENGLAND, EC4N 7BE
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
30 January 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

STHREE UK HOLDINGS LIMITED

Correspondence address
1ST FLOOR 75 KING WILLIAM STREET, LONDON, ENGLAND, EC4N 7BE
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
30 January 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

STHREE DOLLAR UK LIMITED

Correspondence address
75 KING WILLIAM STREET 1ST FLOOR, LONDON, UNITED KINGDOM, EC4N 7BE
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
24 December 2018
Nationality
ENGLISH
Occupation
DIRECTOR

STHREE PARTNERSHIP LLP

Correspondence address
1ST FLOOR 75 KING WILLIAM STREET, LONDON, ENGLAND, EC4N 7BE
Role ACTIVE
LLPDMEM
Date of birth
July 1967
Appointed on
9 August 2013
Nationality
BRITISH

STHREE UK MANAGEMENT LIMITED

Correspondence address
1ST FLOOR 75 KING WILLIAM STREET, LONDON, ENGLAND, EC4N 7BE
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
11 January 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

STHREE OVERSEAS MANAGEMENT LIMITED

Correspondence address
1ST FLOOR 75 KING WILLIAM STREET, LONDON, ENGLAND, EC4N 7BE
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
11 January 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

CAVENDISH DIRECTORS LIMITED

Correspondence address
1ST FLOOR 75 KING WILLIAM STREET, LONDON, ENGLAND, EC4N 7BE
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
12 January 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

KIDDE SECURITIES INVESTMENTS LIMITED

Correspondence address
FLAT 13 ARTHURS CLOSE, EMERSONS GREEN, BRISTOL, BS16 7JB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
29 August 2003
Resigned on
22 October 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BS16 7JB £222,000

KIDDE SECURITIES LIMITED

Correspondence address
FLAT 13 ARTHURS CLOSE, EMERSONS GREEN, BRISTOL, BS16 7JB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
28 August 2003
Resigned on
22 October 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BS16 7JB £222,000

KIDDE IP HOLDINGS LIMITED

Correspondence address
FLAT 13 ARTHURS CLOSE, EMERSONS GREEN, BRISTOL, BS16 7JB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
2 October 2002
Resigned on
22 October 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BS16 7JB £222,000

KIDDE FINANCE LIMITED

Correspondence address
FLAT 13 ARTHURS CLOSE, EMERSONS GREEN, BRISTOL, BS16 7JB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
1 October 2001
Resigned on
22 October 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BS16 7JB £222,000

KIDDE UK

Correspondence address
FLAT 13 ARTHURS CLOSE, EMERSONS GREEN, BRISTOL, BS16 7JB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
22 June 2001
Resigned on
22 October 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BS16 7JB £222,000

KIDDE INTERNATIONAL LIMITED

Correspondence address
FLAT 13 ARTHURS CLOSE, EMERSONS GREEN, BRISTOL, BS16 7JB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
21 December 2000
Resigned on
22 October 2003
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode BS16 7JB £222,000

DETECTOR ELECTRONICS (U.K.) LIMITED

Correspondence address
17 TREMBEAR ROAD, ST AUSTELL, CORNWALL, PL25 5NY
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
15 November 2000
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode PL25 5NY £351,000

KGS FIRE & SECURITY UK LIMITED

Correspondence address
17 TREMBEAR ROAD, ST AUSTELL, CORNWALL, PL25 5NY
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
15 November 2000
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode PL25 5NY £351,000

WALTER KIDDE LIMITED

Correspondence address
17 TREMBEAR ROAD, ST AUSTELL, CORNWALL, PL25 5NY
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
15 November 2000
Resigned on
31 May 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode PL25 5NY £351,000

KNDS DEFENCE UK LIMITED

Correspondence address
17 TREMBEAR ROAD, ST AUSTELL, CORNWALL, PL25 5NY
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
15 November 2000
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode PL25 5NY £351,000

KIDDE SAFETY EUROPE LIMITED

Correspondence address
17 TREMBEAR ROAD, ST AUSTELL, CORNWALL, PL25 5NY
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
15 November 2000
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode PL25 5NY £351,000

RAILSITE TELECOM SERVICES LIMITED

Correspondence address
17 TREMBEAR ROAD, ST AUSTELL, CORNWALL, PL25 5NY
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
4 April 2000
Resigned on
4 April 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PL25 5NY £351,000