STEVEN JOHN NORRIS

Total number of appointments 39, 13 active appointments

EVTEC AUTOMOTIVE LIMITED

Correspondence address
5-8 THE SANCTUARY, LONDON, ENGLAND, SW1P 3JS
Role ACTIVE
Director
Date of birth
May 1945
Appointed on
7 April 2021
Nationality
BRITISH
Occupation
DIRECTOR

EVOAI LIMITED

Correspondence address
4TH FLOOR 100 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 5JD
Role ACTIVE
Director
Date of birth
May 1945
Appointed on
30 October 2019
Nationality
BRITISH
Occupation
NON-EXEC DIRECTOR

BIG LITTLE BRANDS LIMITED

Correspondence address
7 ST PAULS ROAD, NEWTON ABBOT, DEVON, UNITED KINGDOM, TQ12 2HP
Role ACTIVE
Director
Date of birth
May 1945
Appointed on
2 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TQ12 2HP £340,000

APARTMENTS FOR LONDON LTD

Correspondence address
BREALEY FOSTER & CO EDWARDS CENTRE, 2-4 THE HORSEFAIR, HINCKLEY, LEICESTERSHIRE, UNITED KINGDOM, LE10 0AN
Role ACTIVE
Director
Date of birth
May 1945
Appointed on
16 May 2017
Nationality
BRITISH
Occupation
NONE

THE LEAD CONTAINING MATERIALS ASSOCIATION LIMITED

Correspondence address
7 ST PAULS ROAD, NEWTON ABBOT, DEVON, UNITED KINGDOM, TQ12 2HP
Role ACTIVE
Director
Date of birth
May 1945
Appointed on
13 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TQ12 2HP £340,000

THE REGENERATION GROUP LIMITED

Correspondence address
118 PICCADILLY, LONDON, W1J 7NW
Role ACTIVE
Director
Date of birth
May 1945
Appointed on
1 March 2016
Nationality
BRITISH
Occupation
NONE

OPTARE PLC

Correspondence address
Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6PT
Role ACTIVE
director
Date of birth
May 1945
Appointed on
10 October 2014
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

SANCTUARY INVESTMENTS LIMITED

Correspondence address
13 HENDHAM ROAD, LONDON, UNITED KINGDOM, SW17 7DH
Role ACTIVE
Director
Date of birth
May 1945
Appointed on
11 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW17 7DH £1,779,000

LONDON INTERNATIONAL EXHIBITION CENTRE PLC

Correspondence address
Excel London C/O David Miles, Chief Financial Officer, One Western Gateway, Royal Victoria Dock, London, England, E16 1XL
Role ACTIVE
director
Date of birth
May 1945
Appointed on
1 September 2013
Resigned on
1 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode E16 1XL £428,000

LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC

Correspondence address
Excel London C/O David Miles, Chief Financial Officer, One Western Gateway, Royal Victoria Dock, London, England, E16 1XL
Role ACTIVE
director
Date of birth
May 1945
Appointed on
1 September 2013
Resigned on
1 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode E16 1XL £428,000

NORRIS MCDONOUGH LLP

Correspondence address
13 HENDHAM ROAD, LONDON, UNITED KINGDOM, SW17 7DH
Role ACTIVE
LLPDMEM
Date of birth
May 1945
Appointed on
14 August 2013
Nationality
BRITISH

Average house price in the postcode SW17 7DH £1,779,000

PROJECT ASSOCIATES UK LIMITED

Correspondence address
30 Haymarket, St James's, London, England, SW1Y 4EX
Role ACTIVE
director
Date of birth
May 1945
Appointed on
1 February 2010
Resigned on
31 July 2021
Nationality
British
Occupation
Company Director

STEVE NORRIS LIMITED

Correspondence address
13 HENDHAM ROAD, LONDON, UNITED KINGDOM, SW17 7DH
Role ACTIVE
Director
Date of birth
May 1945
Appointed on
26 June 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW17 7DH £1,779,000


JAEVEE SPV1009 LTD

Correspondence address
13 HENDHAM ROAD, LONDON, SW17 7DH
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
29 May 2019
Resigned on
2 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW17 7DH £1,779,000

LRCH HOTEL 2 LIMITED

Correspondence address
20 BERKELEY SQUARE, LONDON, LONDON, ENGLAND, W1J 6EQ
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
15 April 2019
Resigned on
23 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LRCH HOTEL 1 LIMITED

Correspondence address
20 BERKELEY SQUARE, LONDON, LONDON, ENGLAND, W1J 6EQ
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
8 April 2019
Resigned on
23 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ABBEY GREY GROUP LIMITED

Correspondence address
2ND FLOOR, ST ANDREWS HOUSE STATION ROAD EAST, CANTERBURY, KENT, ENGLAND, CT1 2WD
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
7 June 2016
Resigned on
3 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ESSENTIAL INFRASTRUCTURE EVENTS LTD

Correspondence address
QUARTZ HOUSE 20 CLARENDON ROAD, REDHILL, SURREY, UNITED KINGDOM, RH1 1QX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
2 February 2015
Resigned on
9 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BASE COMMUNICATIONS LIMITED

Correspondence address
30 HAYMARKET, LONDON, ENGLAND, SW1Y 4EX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
6 February 2013
Resigned on
23 February 2018
Nationality
BRITISH
Occupation
CHAIRMAN

BYRNE ESTATES LIMITED

Correspondence address
1 KILLIESER AVENUE, LONDON, SW2 4NU
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
8 November 2007
Resigned on
13 September 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW2 4NU £1,439,000

ARDMORE CONSTRUCTION LIMITED

Correspondence address
1 KILLIESER AVENUE, LONDON, SW2 4NU
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
8 November 2007
Resigned on
7 September 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW2 4NU £1,439,000

BUILT ENVIRONMENT SCHOOLS TRUST LTD

Correspondence address
1 KILLIESER AVENUE, LONDON, SW2 4NU
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
1 December 2005
Resigned on
19 January 2011
Nationality
BRITISH
Occupation
CORPORATE COUNSEL

Average house price in the postcode SW2 4NU £1,439,000

AMT-SYBEX LIMITED

Correspondence address
1 KILLIESER AVENUE, LONDON, SW2 4NU
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
20 October 2005
Resigned on
25 September 2012
Nationality
BRITISH
Occupation
CORPORATE COUNCIL

Average house price in the postcode SW2 4NU £1,439,000

EASTSIDE YOUNG LEADERS ACADEMY

Correspondence address
10 ALFRISTON ROAD, LONDON, SW11 6NN
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
29 October 2004
Resigned on
14 June 2011
Nationality
BRITISH
Occupation
PUBLIC AFFAIRS CONSULTANT

Average house price in the postcode SW11 6NN £1,543,000

SURVEY INSPECTION SYSTEMS LIMITED

Correspondence address
1 KILLIESER AVENUE, LONDON, SW2 4NU
Role
Director
Date of birth
May 1945
Appointed on
30 May 2003
Nationality
BRITISH
Occupation
PUBLIC AFFAIRS CONSULTANT

Average house price in the postcode SW2 4NU £1,439,000

CONCATENO SOUTH LIMITED

Correspondence address
10 ALFRISTON ROAD, LONDON, SW11 6NN
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
1 May 2003
Resigned on
6 November 2006
Nationality
BRITISH
Occupation
PUBLIC AFFAIRS CONSULTANT

Average house price in the postcode SW11 6NN £1,543,000

INITIATE CONSULTING LIMITED

Correspondence address
10 ALFRISTON ROAD, LONDON, SW11 6NN
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
1 May 2003
Resigned on
8 December 2014
Nationality
BRITISH
Occupation
PUBLIC AFFAIRS CONSULTANT

Average house price in the postcode SW11 6NN £1,543,000

CENTREWEST LONDON BUSES LIMITED

Correspondence address
10 ALFRISTON ROAD, LONDON, SW11 6NN
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
15 May 2002
Resigned on
3 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 6NN £1,543,000

JENOPTIK TRAFFIC SOLUTIONS UK LTD

Correspondence address
10 ALFRISTON ROAD, LONDON, SW11 6NN
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
1 April 2002
Resigned on
26 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 6NN £1,543,000

CABVISION LIMITED

Correspondence address
10 ALFRISTON ROAD, LONDON, SW11 6NN
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
1 September 2001
Resigned on
31 October 2005
Nationality
BRITISH
Occupation
PUBLIC AFFAIRS CONSULTANT

Average house price in the postcode SW11 6NN £1,543,000

INSTITUTE OF ADVANCED MOTORISTS LIMITED(THE)

Correspondence address
1 KILLIESER AVENUE, LONDON, SW2 4NU
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
5 July 2000
Resigned on
7 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW2 4NU £1,439,000

PIXID LIMITED

Correspondence address
154 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 4LN
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
15 November 1999
Resigned on
21 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VODAFONE AUTOMOTIVE UK LIMITED

Correspondence address
10 ALFRISTON ROAD, LONDON, SW11 6NN
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
9 April 1999
Resigned on
15 September 2000
Nationality
BRITISH
Occupation
DIRECTOR GENERAL

Average house price in the postcode SW11 6NN £1,543,000

FIRST CAPITAL EAST LIMITED

Correspondence address
10 ALFRISTON ROAD, LONDON, SW11 6NN
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
7 September 1998
Resigned on
3 October 2003
Nationality
BRITISH
Occupation
DIRECTOR GENERAL

Average house price in the postcode SW11 6NN £1,543,000

ROADSAFE

Correspondence address
10 ALFRISTON ROAD, LONDON, SW11 6NN
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
3 December 1997
Resigned on
9 March 2004
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW11 6NN £1,543,000

DISABILITY RIGHTS ENTERPRISES LIMITED

Correspondence address
10 ALFRISTON ROAD, LONDON, SW11 6NN
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
30 July 1997
Resigned on
28 November 2001
Nationality
BRITISH
Occupation
DIRECTOR GENERAL

Average house price in the postcode SW11 6NN £1,543,000

CCB HOLDINGS LIMITED

Correspondence address
10 ALFRISTON ROAD, LONDON, SW11 6NN
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
27 January 1997
Resigned on
3 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 6NN £1,543,000

BASSETT BUSINESS UNITS LIMITED

Correspondence address
10 ALFRISTON ROAD, LONDON, SW11 6NN
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
1 January 1992
Resigned on
22 April 1992
Nationality
BRITISH
Occupation
MEMBER OF PARLIAMENT

Average house price in the postcode SW11 6NN £1,543,000

THE CRIME CONCERN TRUST LIMITED

Correspondence address
10 ALFRISTON ROAD, LONDON, SW11 6NN
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
6 November 1991
Resigned on
22 April 1992
Nationality
BRITISH
Occupation
MEMBER OF PARLIAMENT

Average house price in the postcode SW11 6NN £1,543,000