Stephen BAYLISS

Total number of appointments 35, 35 active appointments

COLD TECH (SERVICES) LTD

Correspondence address
Oakley House Headway Business Park 3 Saxon Way West, Corby, England, NN18 9EZ
Role ACTIVE
director
Date of birth
September 1982
Appointed on
8 October 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode NN18 9EZ £321,000

HIGHAM LIMITED

Correspondence address
Oakley House Headway Business Park, 3 Saxon Way West, Corby, England, NN18 9EZ
Role ACTIVE
director
Date of birth
September 1982
Appointed on
11 September 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode NN18 9EZ £321,000

HIGHAM REFRIGERATION LIMITED

Correspondence address
Oakley House Headway Business Park, 3 Saxon Way West, Corby, England, NN18 9EZ
Role ACTIVE
director
Date of birth
September 1982
Appointed on
11 September 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode NN18 9EZ £321,000

HBC GROUP LIMITED

Correspondence address
Oakley House Headway Business Park 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 August 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode NN18 9EZ £321,000

ACEGATE (MANUFACTURING) LTD

Correspondence address
Oakley House Headway Business Park, 3 Saxon Way West, Corby, England, NN18 9EZ
Role ACTIVE
director
Date of birth
September 1982
Appointed on
22 April 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode NN18 9EZ £321,000

ELECTRIC MOTORS LTD

Correspondence address
99 Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, England, NN8 4NL
Role ACTIVE
director
Date of birth
September 1982
Appointed on
8 November 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode NN8 4NL £802,000

MOTOR TECHNICAL SERVICES LIMITED

Correspondence address
Oakley House Headway Business Park, Saxon Way West, Corby, England, NN18 9EZ
Role ACTIVE
director
Date of birth
September 1982
Appointed on
8 November 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode NN18 9EZ £321,000

ELECTRIC MOTOR SERVICES LIMITED

Correspondence address
99 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4NL
Role ACTIVE
director
Date of birth
September 1982
Appointed on
8 November 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode NN8 4NL £802,000

ELEMOTO LIMITED

Correspondence address
99 Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, England, NN8 4NL
Role ACTIVE
director
Date of birth
September 1982
Appointed on
8 November 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode NN8 4NL £802,000

ELECTRIC MOTOR SALES LIMITED

Correspondence address
99 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4NL
Role ACTIVE
director
Date of birth
September 1982
Appointed on
8 November 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode NN8 4NL £802,000

ELECTRIC MOTOR REWINDS LIMITED

Correspondence address
99 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4NL
Role ACTIVE
director
Date of birth
September 1982
Appointed on
8 November 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode NN8 4NL £802,000

DITCHFORD ELECTRIC MOTORS LIMITED

Correspondence address
Oakley House Headway Business Park, 3 Saxon Way West, Corby, England, NN18 9EZ
Role ACTIVE
director
Date of birth
September 1982
Appointed on
30 August 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode NN18 9EZ £321,000

SERENE STONE LIMITED

Correspondence address
30 Brookhill Road Brookhill Industrial Estate, Pinxton, Nottinghamshire, NG16 6NT
Role ACTIVE
director
Date of birth
September 1982
Appointed on
30 June 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode NG16 6NT £1,668,000

ARBURY STONE PRODUCTS LIMITED

Correspondence address
Oakley House Headway Business Park 3 Saxon Way West, Corby, England, NN18 9EZ
Role ACTIVE
director
Date of birth
September 1982
Appointed on
20 April 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode NN18 9EZ £321,000

WOODLAND CORPORATE INTERIORS LIMITED

Correspondence address
Oakley House Saxon Way West, Corby, England, NN18 9EZ
Role ACTIVE
director
Date of birth
September 1982
Appointed on
16 March 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode NN18 9EZ £321,000

HARPERS BROOK COMMERCIAL LIMITED

Correspondence address
Oakley House Headway Business Park 3 Saxon Way West, Corby, England, NN18 9EZ
Role ACTIVE
director
Date of birth
September 1982
Appointed on
9 September 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode NN18 9EZ £321,000

DITCHFORD LIMITED

Correspondence address
Oakley House Headway Business Park, 3 Saxon Way West, Corby, England, NN18 9EZ
Role ACTIVE
director
Date of birth
September 1982
Appointed on
5 April 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode NN18 9EZ £321,000

INTEGRAL ELECTRICAL SERVICES LIMITED

Correspondence address
Unit 41 Trading Estate, Kelvin Way, West Bromwich, West Midlands, B70 7TP
Role ACTIVE
director
Date of birth
September 1982
Appointed on
31 March 2022
Nationality
British
Occupation
Director

SEECO (UK) LIMITED

Correspondence address
Units 29 31 & 33 Brunel Road, Bedford, England, MK41 9TJ
Role ACTIVE
director
Date of birth
September 1982
Appointed on
16 March 2022
Nationality
British
Occupation
Director

ARBURY PRECISION ENGINEERING LTD

Correspondence address
Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ
Role ACTIVE
director
Date of birth
September 1982
Appointed on
15 February 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode NN18 9EZ £321,000

ARBURY ELECTRICAL SERVICES LTD

Correspondence address
Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ
Role ACTIVE
director
Date of birth
September 1982
Appointed on
15 February 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode NN18 9EZ £321,000

ARBURY HILL LIMITED

Correspondence address
Oakley House Headway Business Park, 3 Saxon Way West, Corby, England, NN18 9EZ
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 October 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode NN18 9EZ £321,000

NENE CAPITAL LIMITED

Correspondence address
Oakley House Headway Business Park, 3 Saxon Way West, Corby, England, NN18 9EZ
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 October 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode NN18 9EZ £321,000

CHESHIRE POLYTHENE FILM COMPANY LIMITED

Correspondence address
6 The Woodyard Castle Ashby, Northampton, England, NN7 1LF
Role ACTIVE
director
Date of birth
September 1982
Appointed on
8 July 2021
Resigned on
1 September 2021
Nationality
British
Occupation
Director

CPFC PACKAGING LIMITED

Correspondence address
6 The Woodyard, Castle Ashby, Northampton, England, NN7 1LF
Role ACTIVE
director
Date of birth
September 1982
Appointed on
2 June 2021
Resigned on
1 September 2021
Nationality
British
Occupation
Director

CONWY BREWERY LIMITED

Correspondence address
6 The Woodyard Castle Ashby, Northampton, England, NN7 1LF
Role ACTIVE
director
Date of birth
September 1982
Appointed on
21 January 2021
Resigned on
1 September 2021
Nationality
British
Occupation
Director

BURBRIDGE PACKAGING (LOUTH) LIMITED

Correspondence address
Tattershall Way Fairfield Industrial Estate, Louth, England, LN11 0YZ
Role ACTIVE
director
Date of birth
September 1982
Appointed on
26 June 2020
Resigned on
28 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode LN11 0YZ £191,000

NORPOL PACKAGING LIMITED

Correspondence address
Tattershall Way Fairfield Industrial Estate, Louth, England, LN11 0YZ
Role ACTIVE
director
Date of birth
September 1982
Appointed on
26 June 2020
Resigned on
28 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode LN11 0YZ £191,000

FIELDPOUND LIMITED

Correspondence address
6 The Woodyard Castle Ashby, Northampton, England, NN7 1LF
Role ACTIVE
director
Date of birth
September 1982
Appointed on
26 June 2020
Resigned on
28 September 2021
Nationality
British
Occupation
Director

URCHINOMICS CORPORATE SERVICES LIMITED

Correspondence address
6 The Woodyard, Castle Ashby, Northampton, United Kingdom, NN7 1LF
Role ACTIVE
director
Date of birth
September 1982
Appointed on
3 June 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Director

360 DEGREE BREWING COMPANY LTD

Correspondence address
6 The Woodyard, Castle Ashby, Northampton, England, NN7 1LF
Role ACTIVE
director
Date of birth
September 1982
Appointed on
30 April 2020
Resigned on
28 September 2021
Nationality
British
Occupation
Director

HIGHWEALD WINES LIMITED

Correspondence address
6 The Woodyard, Castle Ashby, Northampton, England, NN7 1LF
Role ACTIVE
director
Date of birth
September 1982
Appointed on
19 February 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Director

PERNIX UK PROPERTY INCOME (GP) LIMITED

Correspondence address
6 The Woodyard, Castle Ashby, Northampton, Northants, England, NN7 1LF
Role ACTIVE
director
Date of birth
September 1982
Appointed on
1 October 2019
Resigned on
1 September 2021
Nationality
British
Occupation
Director

HIGHWEALD BEVERAGES LIMITED

Correspondence address
6 The Woodyard, Castle Ashby, Northampton, England, NN7 1LF
Role ACTIVE
director
Date of birth
September 1982
Appointed on
3 September 2019
Resigned on
1 September 2021
Nationality
British
Occupation
Director

PERNIX REIM LIMITED

Correspondence address
6 The Woodyard, Castle Ashby, Northampton, England, NN7 1LF
Role ACTIVE
director
Date of birth
September 1982
Appointed on
29 August 2019
Resigned on
1 September 2021
Nationality
British
Occupation
Director