STEVEN MARSHALL

Total number of appointments 17, no active appointments


BIFFA LIMITED

Correspondence address
CORONATION ROAD CRESSEX, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3TZ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
28 September 2016
Resigned on
28 September 2017
Nationality
BRITISH
Occupation
NONE

SUNNINGHILL & ASCOT PROPERTY COMPANY LIMITED

Correspondence address
SUNNINGHILL & ASCOT PROPERTY COMPANY LIMITED CHART, CHARTERS ROAD, ASCOT, UNITED KINGDOM, SL5 9FG
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
29 June 2016
Resigned on
8 December 2016
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode SL5 9FG £1,638,000

WINCANTON LIMITED

Correspondence address
WINCANTON PLC, METHUEN PARK, CHIPPENHAM, WILTSHIRE, SN14 0WT
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
14 December 2011
Resigned on
29 September 2017
Nationality
BRITISH
Occupation
CHAIRMAN

HALMA PUBLIC LIMITED COMPANY

Correspondence address
HALMA PLC MISBOURNE COURT, RECTORY WAY, AMERSHAM, BUCKS, HP7 0DE
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
29 July 2010
Resigned on
24 July 2014
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

BALFOUR BEATTY PLC

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 November 2005
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SOUTHERN WATER SERVICES LIMITED

Correspondence address
SOUTHERN HOUSE, YEOMAN ROAD, WORTHING, WEST SUSSEX, BN13 3NX
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
19 April 2005
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN13 3NX £21,587,000

DELTA LIMITED

Correspondence address
BRIDEWELL GATE, 9 BRIDEWELL PLACE, LONDON, EC4V 6AW
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 April 2004
Resigned on
13 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

ROYAL HOTEL,NORWICH,LIMITED

Correspondence address
PENTON LAKE, TEMPLE GARDENS, STAINES, MIDDLESEX, TW18 3NQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
22 January 2004
Resigned on
26 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW18 3NQ £1,460,000

QMH LIMITED

Correspondence address
PENTON LAKE, TEMPLE GARDENS, STAINES, MIDDLESEX, TW18 3NQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
3 November 2003
Resigned on
26 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW18 3NQ £1,460,000

RAILSITE TELECOM SERVICES LIMITED

Correspondence address
PENTON LAKE, TEMPLE GARDENS, STAINES, MIDDLESEX, TW18 3NQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
4 April 2000
Resigned on
17 January 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TW18 3NQ £1,460,000

CTRL (UK) LIMITED

Correspondence address
PENTON LAKE, TEMPLE GARDENS, STAINES, MIDDLESEX, TW18 3NQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
19 January 2000
Resigned on
18 January 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TW18 3NQ £1,460,000

RT GROUP DEVELOPMENTS LIMITED

Correspondence address
PENTON LAKE, TEMPLE GARDENS, STAINES, MIDDLESEX, TW18 3NQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 December 1999
Resigned on
17 January 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TW18 3NQ £1,460,000

CARMELITE PROPERTY MANAGEMENT LIMITED

Correspondence address
PENTON LAKE, TEMPLE GARDENS, STAINES, MIDDLESEX, TW18 3NQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
26 April 1996
Resigned on
22 September 1998
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR-THORN P

Average house price in the postcode TW18 3NQ £1,460,000

THORN FINANCE LIMITED

Correspondence address
PENTON LAKE, TEMPLE GARDENS, STAINES, MIDDLESEX, TW18 3NQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
26 March 1996
Resigned on
22 September 1998
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode TW18 3NQ £1,460,000

TUK HOLDINGS LIMITED

Correspondence address
PENTON LAKE, TEMPLE GARDENS, STAINES, MIDDLESEX, TW18 3NQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
26 March 1996
Resigned on
22 September 1998
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTAN

Average house price in the postcode TW18 3NQ £1,460,000

THORN INTERNATIONAL HOLDINGS LIMITED

Correspondence address
PENTON LAKE, TEMPLE GARDENS, STAINES, MIDDLESEX, TW18 3NQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
14 March 1996
Resigned on
22 September 1998
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTAN

Average house price in the postcode TW18 3NQ £1,460,000

DIAGEO FINANCE PLC

Correspondence address
PENTON LAKE, TEMPLE GARDENS, STAINES, MIDDLESEX, TW18 3NQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
2 March 1993
Resigned on
1 December 1993
Nationality
BRITISH
Occupation
INVESTOR RELATIONS DIR

Average house price in the postcode TW18 3NQ £1,460,000