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