Stephen Adam DAVIS

Total number of appointments 28, 28 active appointments

IBDOG LTD

Correspondence address
261 Bewick Park, Wallsend, United Kingdom, NE28 9TZ
Role ACTIVE
director
Date of birth
March 1981
Appointed on
24 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE28 9TZ £228,000

IBDSC LTD

Correspondence address
261 Bewick Park, Wallsend, United Kingdom, NE28 9TZ
Role ACTIVE
director
Date of birth
March 1981
Appointed on
24 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE28 9TZ £228,000

IBDF LTD

Correspondence address
261 Bewick Park, Wallsend, United Kingdom, NE28 9TZ
Role ACTIVE
director
Date of birth
March 1981
Appointed on
24 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE28 9TZ £228,000

IBDUG LTD

Correspondence address
261 Bewick Park, Wallsend, United Kingdom, NE28 9TZ
Role ACTIVE
director
Date of birth
March 1981
Appointed on
23 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE28 9TZ £228,000

INBETWEEN DAYS LIMITED

Correspondence address
261 Bewick Park, Wallsend, United Kingdom, NE28 9TZ
Role ACTIVE
director
Date of birth
March 1981
Appointed on
10 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE28 9TZ £228,000

SAN PANTALEO LIMITED

Correspondence address
Melbury House 34 Southborough Road, Bromley, England, BR1 2EB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
19 July 2022
Resigned on
9 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode BR1 2EB £640,000

POP INDUSTRIES LIMITED

Correspondence address
Unit 6 St Georges Business Centre, St Georges Sqaure, Porstmouth, United Kingdom, PO1 3EY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

THIS FESTIVAL LIMITED

Correspondence address
Unit 6 St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, United Kingdom, PO1 3EY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

EHNE LIMITED

Correspondence address
Unit 6 St George's Business Centre, St George's Square, Porstmouth, Hampshire, United Kingdom, PO1 3EY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

IG VENUES LIMITED

Correspondence address
Unit 6 St Georges Business Centre, St Georges Square,, Portsmouth, Hampshire, United Kingdom, PO1 3EY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
30 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

BINGLEY WEEKENDER LIMITED

Correspondence address
Unit 6 St George's Business Centre, St George's Square, Portsmouth, Hampshire, United Kingdom, PO1 3EY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
30 March 2022
Resigned on
4 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

CORBRIDGE FESTIVAL LTD

Correspondence address
Unit 6 St. Georges Square, Portsmouth, Hampshire, England, PO1 3EY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
8 April 2021
Resigned on
4 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

SSD (UNITY) LIMITED

Correspondence address
Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom, PO1 3EY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
4 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

SD CONSULTANCY (NORTH) LIMITED

Correspondence address
Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom, PO1 3EY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
19 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

THIS IS TOMORROW FOUNDATION LIMITED

Correspondence address
Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom, PO1 3EY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
30 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

SSD (UNDER THE BRIDGE) LIMITED

Correspondence address
Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom, PO1 3EY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
10 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

SSD (BINGLEY) LIMITED

Correspondence address
Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom, PO1 3EY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
10 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

SSD (HIT THE NORTH) LIMITED

Correspondence address
Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom, PO1 3EY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
10 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

SSD (FAN ZONES) LIMITED

Correspondence address
Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom, PO1 3EY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
10 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

SSD (THIS IS TOMORROW) LIMITED

Correspondence address
Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom, PO1 3EY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
10 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

SSD (RIVERSIDE) LIMITED

Correspondence address
Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom, PO1 3EY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
8 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

SSD (SURF CAFE) LIMITED

Correspondence address
Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom, PO1 3EY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
8 January 2019
Resigned on
4 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

IG FESTIVALS LIMITED

Correspondence address
Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom, PO1 3EY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
24 December 2018
Resigned on
4 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

SSD VENUES LIMITED

Correspondence address
Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom, PO1 3EY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
24 December 2018
Resigned on
4 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

SSD EVENTS AND MARKETING LIMITED

Correspondence address
Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom, PO1 3EY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
24 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

IG INDUSTRIES LIMITED

Correspondence address
Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom, PO1 3EY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
21 December 2018
Resigned on
4 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO1 3EY £500,000

SSD MEDIA LTD

Correspondence address
Unit 6 St Georges Square, Portsmouth, Hampshire, PO1 3EY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
10 February 2016
Nationality
British
Occupation
Music Promotor

Average house price in the postcode PO1 3EY £500,000

SSD MUSIC LTD

Correspondence address
Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom, PO1 3EY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
24 July 2015
Resigned on
4 December 2023
Nationality
British
Occupation
Promoter

Average house price in the postcode PO1 3EY £500,000