STEVEN JOHN WEBB

Total number of appointments 19, no active appointments


LEEDS BECKETT UNIVERSITY ENTERPRISES LIMITED

Correspondence address
OLD BROADCASTING HOUSE WOODHOUSE LANE, LEEDS, ENGLAND, LS2 9EN
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 August 2017
Resigned on
13 October 2017
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode LS2 9EN £15,683,000

IN ONE WORLDWIDE LIMITED

Correspondence address
150 ARMLEY ROAD, LEEDS, ENGLAND, LS12 2QQ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
8 March 2013
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

PREMIER FARNELL ELECTRONICS LIMITED

Correspondence address
150 ARMLEY ROAD, LEEDS, ENGLAND, LS12 2QQ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
8 March 2013
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

COMBINED PRECISION COMPONENTS LIMITED

Correspondence address
150 ARMLEY ROAD, LEEDS, WEST YORKSHIRE, LS12 2QQ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
8 March 2013
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

PREMIER FARNELL UK LIMITED

Correspondence address
150 ARMLEY ROAD, LEEDS, WEST YORKSHIRE, LS12 2QQ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
8 March 2013
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ELEMENT14 FINANCE UK LIMITED

Correspondence address
150 ARMLEY ROAD, LEEDS, WEST YORKSHIRE, LS12 2QQ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
2 March 2012
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY & GENERAL CO

ELEMENT 14 LIMITED

Correspondence address
150 ARMLEY ROAD, LEEDS, UNITED KINGDOM, LS12 2QQ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
13 May 2009
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

FARNELL OVERSEAS

Correspondence address
150 ARMLEY ROAD, LEEDS, UNITED KINGDOM, LS12 2QQ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
6 July 2006
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

FARNELL HOLDING LIMITED

Correspondence address
150 ARMLEY ROAD, LEEDS, UNITED KINGDOM, LS12 2QQ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
16 May 2006
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

FARNELL FINANCE LIMITED

Correspondence address
150 ARMLEY ROAD, LEEDS, UNITED KINGDOM, LS12 2QQ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
16 May 2006
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

FARNELL ELECTRONIC COMPONENTS LIMITED

Correspondence address
150 ARMLEY ROAD, LEEDS, UNITED KINGDOM, LS12 2QQ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
16 May 2006
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

CELDIS LIMITED

Correspondence address
150 ARMLEY ROAD, LEEDS, UNITED KINGDOM, LS12 2QQ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
16 May 2006
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

INONE HOLDINGS LIMITED

Correspondence address
150 ARMLEY ROAD, LEEDS, UNITED KINGDOM, LS12 2QQ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
19 January 2005
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

YORKSHIRE WATER LIMITED

Correspondence address
17 HARLOW OVAL, HARROGATE, NORTH YORKSHIRE, HG2 0DS
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
18 July 2000
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HG2 0DS £633,000

KELDA LIMITED

Correspondence address
17 HARLOW OVAL, HARROGATE, NORTH YORKSHIRE, HG2 0DS
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
18 July 2000
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HG2 0DS £633,000

KELDA GROUP PENSION TRUSTEES LIMITED

Correspondence address
17 HARLOW OVAL, HARROGATE, NORTH YORKSHIRE, HG2 0DS
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
19 May 2000
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG2 0DS £633,000

3C HOLDINGS LIMITED

Correspondence address
17 HARLOW OVAL, HARROGATE, NORTH YORKSHIRE, HG2 0DS
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
5 August 1998
Resigned on
25 September 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HG2 0DS £633,000

PPG ARCHITECTURAL COATINGS UK LIMITED

Correspondence address
17 HARLOW OVAL, HARROGATE, NORTH YORKSHIRE, HG2 0DS
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
13 December 1995
Resigned on
2 January 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HG2 0DS £633,000

HB (EM) LIMITED

Correspondence address
KINGS COURT, 12 KINGS COURT, LEEDS, WEST YORKSHIRE, LS1 2HL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
24 June 1993
Resigned on
6 July 1993
Nationality
BRITISH
Occupation
SLICITOR

Average house price in the postcode LS1 2HL £13,750,000