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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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