Stephen Benedict DAUNCEY

Total number of appointments 18, 10 active appointments

MUSIC IN MIND REMOTE LIMITED

Correspondence address
The Monastery 89 Gorton Lane, Manchester, England, M12 5WF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
16 November 2021
Nationality
English
Occupation
Retired

Average house price in the postcode M12 5WF £143,000

THE UNIVERSITY OF MANCHESTER LICENSING COMPANY LIMITED

Correspondence address
UMIP, CORE TECHNOLOGY FACILITY 46 Grafton Street, Manchester, M13 9NT
Role ACTIVE
director
Date of birth
June 1956
Appointed on
8 March 2019
Nationality
English
Occupation
Director Of Finance

Average house price in the postcode M13 9NT £587,000

THE ROSALIND FRANKLIN INSTITUTE

Correspondence address
Rosalind Franklin Institute Building R113 Rutherford Appleton Laboratory, Harwell Campus, Didcot, Oxfordshire, England, OX11 0QX
Role ACTIVE
director
Date of birth
June 1956
Appointed on
25 January 2019
Resigned on
28 February 2025
Nationality
English
Occupation
Finance Director

UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED

Correspondence address
Core Technology Facility, 46 Grafton Street, Manchester, M13 9NT
Role ACTIVE
director
Date of birth
June 1956
Appointed on
21 November 2018
Resigned on
29 September 2022
Nationality
English
Occupation
Director Of Finance

Average house price in the postcode M13 9NT £587,000

NORTH WESTERN UNIVERSITIES PURCHASING CONSORTIUM LIMITED

Correspondence address
Salford Innovation Forum, Room 210 51 Frederick Road, Salford, Greater Manchester, England, M6 6FP
Role ACTIVE
director
Date of birth
June 1956
Appointed on
2 February 2018
Nationality
English
Occupation
Accountant

UMIP UPF LIMITED

Correspondence address
Dept Of Finance, John Owens Building The University Of Manchester, Oxford Road, Manchester, England, M13 9PL
Role ACTIVE
director
Date of birth
June 1956
Appointed on
18 April 2016
Nationality
English
Occupation
Finance Director

UMIST VENTURES LIMITED

Correspondence address
Dept Of Finance, John Owens Building The University Of Manchester, Oxford Road, Manchester, England, M13 9PL
Role ACTIVE
director
Date of birth
June 1956
Appointed on
18 April 2016
Nationality
English
Occupation
Finance Director

HOUNDFERRY LIMITED

Correspondence address
Johns Owens Building Oxford Road, Manchester, England, M13 9PL
Role ACTIVE
director
Date of birth
June 1956
Appointed on
18 April 2016
Resigned on
26 July 2022
Nationality
English
Occupation
Director Of Finance

SYSTEMCOST TRADING LIMITED

Correspondence address
THE UNIVERSITY OF MANCHESTER Room G.010 John Owens Building, Oxford Road, Manchester
Role ACTIVE
director
Date of birth
June 1956
Appointed on
18 April 2016
Nationality
English
Occupation
Finance Director

MANCHESTER CAMERATA LIMITED

Correspondence address
The Monastery 89 Gorton Lane, Manchester, England, M12 5WF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
26 November 2015
Resigned on
14 January 2025
Nationality
English
Occupation
Accountant

Average house price in the postcode M12 5WF £143,000


MANCHESTER INNOVATION LIMITED

Correspondence address
The Incubator Building, 48 Grafton Street, Manchester, M13 9XX
Role
director
Date of birth
June 1956
Appointed on
8 March 2019
Nationality
English
Occupation
Director Of Finance

THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED

Correspondence address
The Incubator Building, 48 Grafton Street, Manchester, M13 9XX
Role
director
Date of birth
June 1956
Appointed on
21 November 2018
Nationality
English
Occupation
Director Of Finance

THE UNIVERSITY OF MANCHESTER CONFERENCES LIMITED

Correspondence address
Room G.010 John Owens Building, Oxford Road, Manchester, England, M13 9PL
Role RESIGNED
director
Date of birth
June 1956
Appointed on
18 April 2016
Resigned on
14 October 2019
Nationality
English
Occupation
Finance Director

THE UNIVERSITY OF MANCHESTER WORLDWIDE LIMITED

Correspondence address
Directorate Of Finance, University Of Manchester, Oxford Road, Manchester, M13 9PL
Role RESIGNED
director
Date of birth
June 1956
Appointed on
18 April 2016
Resigned on
8 November 2019
Nationality
English
Occupation
Finance Director

THE UNIVERSITY OF MANCHESTER CAR PARKS LIMITED

Correspondence address
THE UNIVERSITY OF MANCHESTER G.010 John Owens Building Oxford Road, Manchester, England, M13 9PL
Role RESIGNED
director
Date of birth
June 1956
Appointed on
18 April 2016
Resigned on
14 October 2019
Nationality
English
Occupation
Finance Director

NATIONAL HIGHWAYS LIMITED

Correspondence address
The Cube 199 Wharfside Street, Birmingham, United Kingdom, B1 1RN
Role RESIGNED
director
Date of birth
June 1956
Appointed on
8 December 2014
Resigned on
29 February 2016
Nationality
English
Occupation
Finance Director

NUCLEAR RESTORATION SERVICES LIMITED

Correspondence address
2 Earl Road, Heaton Moor, Stockport, SK4 4JS
Role RESIGNED
director
Date of birth
June 1956
Appointed on
12 December 2002
Resigned on
22 September 2004
Nationality
English
Occupation
Company Director

Average house price in the postcode SK4 4JS £679,000

DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED

Correspondence address
2 Earl Road, Heaton Moor, Stockport, SK4 4JS
Role RESIGNED
director
Date of birth
June 1956
Appointed on
26 November 2001
Resigned on
18 October 2004
Nationality
English
Occupation
Accountant

Average house price in the postcode SK4 4JS £679,000