STEVEN FALCON JOSEPH
Total number of appointments 30, 4 active appointments
JELLY DROPS LTD
- Correspondence address
- CAMBRIDGE HOUSE 16 HIGH STREET, SAFFRON WALDEN, ESSEX, ENGLAND, CB10 1AX
- Role ACTIVE
- Director
- Date of birth
- July 1952
- Appointed on
- 6 May 2021
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CB10 1AX £769,000
YELLOW DOOR PROPERTY LIMITED
- Correspondence address
- 113 GLOUCESTER AVENUE, LONDON, ENGLAND, NW1 8LB
- Role ACTIVE
- Director
- Date of birth
- July 1952
- Appointed on
- 9 February 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 8LB £1,834,000
MYER JOSEPH & CO LIMITED
- Correspondence address
- ORCHARD CLOSE, OVAL WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8QB
- Role ACTIVE
- Director
- Date of birth
- July 1952
- Appointed on
- 12 February 1997
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SL9 8QB £1,936,000
AKM FINANCE LIMITED
- Correspondence address
- 113 Gloucester Avenue, London, England, NW1 8LB
- Role ACTIVE
- director
- Date of birth
- July 1952
- Appointed on
- 12 February 1997
Average house price in the postcode NW1 8LB £1,834,000
RAINBIRD CLOSE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 9 RAINBIRD CLOSE, WEMBLEY, ENGLAND, HA0 1FU
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 21 March 2018
- Resigned on
- 22 April 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA0 1FU £722,000
JAMIE OLIVER LICENSING LIMITED
- Correspondence address
- 113 GLOUCESTER AVENUE, LONDON, UK, NW1 8LB
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 26 February 2013
- Resigned on
- 9 March 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 8LB £1,834,000
TAURUS BIDCO LIMITED
- Correspondence address
- QUALITY HOUSE VICARAGE LANE, BLACKPOOL, UNITED KINGDOM, FY4 4NQ
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 16 August 2011
- Resigned on
- 20 August 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
TAURUS 3 LIMITED
- Correspondence address
- QUALITY HOUSE VICARAGE LANE, BLACKPOOL, UNITED KINGDOM, FY4 4NQ
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 16 August 2011
- Resigned on
- 20 August 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
DMWSL 672 LIMITED
- Correspondence address
- QUALITY HOUSE VICARAGE LANE, BLACKPOOL, FY4 4NQ
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 25 May 2011
- Resigned on
- 22 August 2018
- Nationality
- BRITISH
- Occupation
- BUSINESSMAN
ARTHOUSE HOLDING LIMITED
- Correspondence address
- ST JAMES CHURCH, BACUP ROAD WATERFOOT, ROSSENDALE, LANCASHIRE, BB4 7JU
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 1 March 2008
- Resigned on
- 17 October 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BB4 7JU £223,000
ARTHOUSE LIMITED
- Correspondence address
- ST JAMES CHURCH, BACUP ROAD WATERFOOT, ROSSENDALE, LANCASHIRE, BB4 7JU
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 1 March 2008
- Resigned on
- 17 October 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BB4 7JU £223,000
ARTHOUSE GROUP LIMITED
- Correspondence address
- ST JAMES CHURCH, BACUP ROAD WATERFOOT, ROSSENDALE, LANCASHIRE, BB4 7JU
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 1 March 2008
- Resigned on
- 17 October 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BB4 7JU £223,000
THE BUNKER SECURE HOSTING LIMITED
- Correspondence address
- ASH RADAR STATION, MARSHBOROUGH, ROAD, MARSHBOROUGH, SANDWICH, CT13 0PL
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 12 June 2006
- Resigned on
- 7 July 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
DAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) LIMITED
- Correspondence address
- QUALITY HOUSE, VICARAGE LANE, BLACKPOOL, FY4 4NQ
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 12 January 2006
- Resigned on
- 20 August 2018
- Nationality
- BRITISH
- Occupation
- BUSINESSMAN DIRECTOR
MOTTO MARKETING COMPANY LIMITED
- Correspondence address
- QUALITY HOUSE, VICARAGE LANE, BLACKPOOL, FY4 4NQ
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 12 January 2006
- Resigned on
- 20 August 2018
- Nationality
- BRITISH
- Occupation
- BUSINESSMAN DIRECTOR
PARRS QUALITY CONFECTIONERY LIMITED
- Correspondence address
- QUALITY HOUSE, VICARAGE LANE, BLACKPOOL, FY4 4NQ
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 12 January 2006
- Resigned on
- 20 August 2018
- Nationality
- BRITISH
- Occupation
- BUSINESSMAN DIRECTOR
TOFFEE DE BEURRE LIMITED
- Correspondence address
- QUALITY HOUSE VICARAGE LANE, BLACKPOOL, UNITED KINGDOM, FY4 4NQ
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 12 January 2006
- Resigned on
- 20 August 2018
- Nationality
- BRITISH
- Occupation
- BUSINESSMAN DIRECTOR
VALEO CONFECTIONERY LIMITED
- Correspondence address
- QUALITY HOUSE, VICARAGE LANE, BLACKPOOL, FY4 4NQ
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 12 January 2006
- Resigned on
- 20 August 2018
- Nationality
- BRITISH
- Occupation
- BUSINESSMAN DIRECTOR
TANGERINE CONFECTIONERY HOLDING LIMITED
- Correspondence address
- QUALITY HOUSE, VICARAGE LANE, BLACKPOOL, FY4 4NQ
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 12 January 2006
- Resigned on
- 20 August 2018
- Nationality
- BRITISH
- Occupation
- BUSINESSMAN DIRECTOR
TANGERINE CONFECTIONERY GROUP LIMITED
- Correspondence address
- QUALITY HOUSE, VICARAGE LANE, BLACKPOOL, FY4 4NQ
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 12 January 2006
- Resigned on
- 20 August 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CYBERFORT LIMITED
- Correspondence address
- ASH RADAR STATION, MARSHBOROUGH ROAD,, SANDWICH, KENT, CT13 0PL
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 12 July 2004
- Resigned on
- 7 July 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
G.G. (EUROPE) LIMITED
- Correspondence address
- ORCHARD CLOSE, OVAL WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8QB
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 16 January 2004
- Resigned on
- 27 August 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL9 8QB £1,936,000
THE BRITISH PEPPER & SPICE COMPANY LIMITED
- Correspondence address
- ORCHARD CLOSE, OVAL WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8QB
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 17 September 2001
- Resigned on
- 27 August 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL9 8QB £1,936,000
IPS RESOURCING SOLUTIONS LIMITED
- Correspondence address
- ORCHARD CLOSE, OVAL WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8QB
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 22 December 2000
- Resigned on
- 19 February 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL9 8QB £1,936,000
C. SHIPPAM LIMITED
- Correspondence address
- ORCHARD CLOSE, OVAL WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8QB
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 23 July 1997
- Resigned on
- 23 February 2001
- Nationality
- BRITISH
- Occupation
- BUSINESSMAN
Average house price in the postcode SL9 8QB £1,936,000
AGBRAG LIMITED
- Correspondence address
- 83 PACKHORSE ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8PJ
- Role
- Director
- Date of birth
- July 1952
- Appointed on
- 23 July 1996
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ROCHWOOD LIMITED
- Correspondence address
- 113 GLOUCESTER AVENUE, LONDON, UNITED KINGDOM, NW1 8LB
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 29 March 1992
- Resigned on
- 20 August 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 8LB £1,834,000
ROCHGROVE LIMITED
- Correspondence address
- 113 GLOUCESTER AVENUE, LONDON, UNITED KINGDOM, NW1 8LB
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 29 March 1992
- Resigned on
- 20 August 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 8LB £1,834,000
PORTFOLIO FOODS LIMITED
- Correspondence address
- 113 GLOUCESTER AVENUE, LONDON, UNITED KINGDOM, NW1 8LB
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 29 March 1992
- Resigned on
- 20 August 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 8LB £1,834,000
RED MILL SNACK FOODS LIMITED
- Correspondence address
- ORCHARD CLOSE, OVAL WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8QB
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 13 December 1991
- Resigned on
- 23 August 1994
- Nationality
- BRITISH
- Occupation
- DIRECTOR - GROUP FINANCE
Average house price in the postcode SL9 8QB £1,936,000