STEVEN JOHN NORTHAM

Total number of appointments 29, 25 active appointments

INCUHIVE SOUTHAMPTON LIMITED

Correspondence address
UNIT 7 THE INCUHIVE SPACE, CHANDLERS FORD INDUSTRIAL ESTATE, UNITED KINGDOM, SO53 4AR
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
5 October 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 4AR £899,000

INCUHIVE STORAGE LIMITED

Correspondence address
THE INCUHIVE SPACE THE INCUHIVE SPACE, CHANDLER'S FORD INDUSTRIAL ESTATE, EASTLEIGH, HAMPSHIRE, UNITED KINGDOM, SO53 4AR
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
29 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 4AR £899,000

BREWKEEPERS LIMITED

Correspondence address
THE INCUHIVE SPACE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, UNITED KINGDOM, SO53 4AR
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
17 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 4AR £899,000

INCUHIVE NEW MILTON LIMITED

Correspondence address
THE INCUHIVE SPACE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, UNITED KINGDOM, SO53 4AR
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
17 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 4AR £899,000

THE SOCIALTREE LIMITED

Correspondence address
THE INCUHIVE SPACE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, UNITED KINGDOM, SO53 4AR
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
17 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 4AR £899,000

INCUHIVE HURSLEY LIMITED

Correspondence address
THE INCUHIVE SPACE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, UNITED KINGDOM, SO53 4AR
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
16 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 4AR £899,000

BACKSTAGE TALES LIMITED

Correspondence address
THE INCUHIVE SPACE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, UNITED KINGDOM, SO53 4AR
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
2 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO53 4AR £899,000

INCULAB LIMITED

Correspondence address
THE INCUHIVE SPACE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, UNITED KINGDOM, SO53 4AR
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
17 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 4AR £899,000

THE BUZZ BUREAU LIMITED

Correspondence address
THE INCUHIVE SPACE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, UNITED KINGDOM, SO53 4AR
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
14 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 4AR £899,000

NORTHAM PROPERTY MANAGEMENT LIMITED

Correspondence address
THE INCUHIVE SPACE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, UNITED KINGDOM, SO53 4AR
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
10 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 4AR £899,000

BIOTEQ LIMITED

Correspondence address
The Incuhive Space - Stable Block Ibm Hursley Park Road, Hursley, Winchester, England, SO21 2JN
Role ACTIVE
director
Date of birth
February 1984
Appointed on
10 May 2016
Nationality
British
Occupation
Director

RUSH RALLY LIMITED

Correspondence address
THE INCUHIVE SPACE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, ENGLAND, SO53 4AR
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
15 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 4AR £899,000

INCUHIVE LIMITED

Correspondence address
STEVEN NORTHAM / THE INCUHIVE SPACE The Incuhive Space Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England, SO53 4AR
Role ACTIVE
director
Date of birth
February 1984
Appointed on
19 June 2014
Resigned on
14 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode SO53 4AR £899,000

NORTHAMTEC INVESTMENTS & HOLDINGS LIMITED

Correspondence address
The Incuhive Space - Stable Block Ibm Hursley Park Road, Hursley, Winchester, England, SO21 2JN
Role ACTIVE
director
Date of birth
February 1984
Appointed on
31 March 2014
Nationality
British
Occupation
Director

DYNAMIC RESPONSE LIMITED

Correspondence address
La Corviere Hazeley Road, Twyford, Winchester, England, SO21 1PY
Role ACTIVE
director
Date of birth
February 1984
Appointed on
12 April 2013
Resigned on
1 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode SO21 1PY £596,000

UNI ASSOCIATES LTD

Correspondence address
THE INCUHIVE SPACE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, ENGLAND, SO53 4AR
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
28 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 4AR £899,000

XCENTRIC EVENTS LIMITED

Correspondence address
THE INCUHIVE SPACE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, ENGLAND, SO53 4AR
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
10 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO53 4AR £899,000

SUPERCAR SCENE LIMITED

Correspondence address
STEVEN NORTHAM / THE INCUHIVE SPACE The Incuhive Space Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England, SO53 4AR
Role ACTIVE
director
Date of birth
February 1984
Appointed on
25 May 2012
Resigned on
1 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SO53 4AR £899,000

THE FOAM PARTY COMPANY LIMITED

Correspondence address
THE INCUHIVE SPACE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, ENGLAND, SO53 4AR
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
8 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 4AR £899,000

SWARVE LIMITED

Correspondence address
The Incuhive Space - Stable Block Ibm Hursley Park Road, Hursley, Winchester, England, SO21 2JN
Role ACTIVE
director
Date of birth
February 1984
Appointed on
16 March 2012
Nationality
British
Occupation
Director

HIVE PHOTOGRAPHY LIMITED

Correspondence address
THE INCUHIVE SPACE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, ENGLAND, SO53 4AR
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
23 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO53 4AR £899,000

HIVE INNOVATION LIMITED

Correspondence address
37-39 SOUTHGATE STREET, WINCHESTER, HAMPSHIRE, ENGLAND, SO23 9EH
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
2 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO23 9EH £537,000

THE STUDENT SCENE LIMITED

Correspondence address
37-39 SOUTHGATE STREET, WINCHESTER, HAMPSHIRE, ENGLAND, SO23 9EH
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
2 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO23 9EH £537,000

ULTIMATE VIP LIMITED

Correspondence address
37-39 SOUTHGATE STREET, WINCHESTER, HAMPSHIRE, ENGLAND, SO23 9EH
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
2 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO23 9EH £537,000

SJN STUDIOS LIMITED

Correspondence address
37-39 SOUTHGATE STREET, WINCHESTER, HAMPSHIRE, ENGLAND, SO23 9EH
Role ACTIVE
Director
Date of birth
February 1984
Appointed on
2 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO23 9EH £537,000


DRIBBLE CREATIVE LIMITED

Correspondence address
THE INCUHIVE SPACE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, UNITED KINGDOM, SO53 4AR
Role RESIGNED
Director
Date of birth
February 1984
Appointed on
20 June 2016
Resigned on
27 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 4AR £899,000

THE SLOW MOTION BOOTH LIMITED

Correspondence address
7 CRACKNORE ROAD, SOUTHAMPTON, ENGLAND, SO15 1JE
Role RESIGNED
Director
Date of birth
February 1984
Appointed on
12 May 2016
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO15 1JE £257,000

THE SUPERFUN COMPANY LIMITED

Correspondence address
33 STANFORD RISE, SWAY, LYMINGTON, HAMPSHIRE, ENGLAND, SO41 6DW
Role RESIGNED
Director
Date of birth
February 1984
Appointed on
23 April 2013
Resigned on
1 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO41 6DW £484,000

STOLEN IMAGES LIMITED

Correspondence address
7 CRACKNORE ROAD, SOUTHAMPTON, ENGLAND, SO15 1JE
Role RESIGNED
Director
Date of birth
February 1984
Appointed on
23 November 2011
Resigned on
19 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO15 1JE £257,000