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