Stephen Christopher GANNON

Total number of appointments 10, 4 active appointments

REVIVEICONICS LTD

Correspondence address
Unit 1 Oakham Enterprise Park Ashwell Road, Oakham, England, LE15 7TU
Role ACTIVE
director
Date of birth
March 1959
Appointed on
16 May 2022
Nationality
English
Occupation
Director

BIKEICONICS LIMITED

Correspondence address
Tower House Lucy Tower Street, Lincoln, Lincolnshire, England, LN1 1XW
Role ACTIVE
director
Date of birth
March 1959
Appointed on
15 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode LN1 1XW £316,000

RUTLAND CAR STORAGE LIMITED

Correspondence address
Tower House Lucy Tower Street, Lincoln, England, LN1 1XW
Role ACTIVE
director
Date of birth
March 1959
Appointed on
30 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode LN1 1XW £316,000

CARICONICS LIMITED

Correspondence address
Tower House Lucy Tower Street, Lincoln, England, LN1 1XW
Role ACTIVE
director
Date of birth
March 1959
Appointed on
3 November 2014
Nationality
British
Occupation
Director

Average house price in the postcode LN1 1XW £316,000


PETTINAROLI UK HYDRONICS LIMITED

Correspondence address
Britannia House Austin Way, Hampstead Industrial Estate, Birmingham, B42 1DU
Role RESIGNED
director
Date of birth
March 1959
Appointed on
4 February 2016
Resigned on
26 October 2017
Nationality
English
Occupation
Director

Average house price in the postcode B42 1DU £1,270,000

MARFLOW ENGINEERING LIMITED

Correspondence address
Britannia House Austin Way, Hamstead Industrial Estate, Birmingham, England, B42 1DU
Role RESIGNED
director
Date of birth
March 1959
Appointed on
4 February 2016
Resigned on
15 June 2020
Nationality
English
Occupation
Director

Average house price in the postcode B42 1DU £1,270,000

TARDIS UK LIMITED

Correspondence address
Waverley St Mary's Road, Manton, Oakham, Rutland, England, LE15 8SU
Role RESIGNED
director
Date of birth
March 1959
Appointed on
26 February 2005
Resigned on
2 March 2018
Nationality
English
Occupation
Company Director

Average house price in the postcode LE15 8SU £502,000

MASCOCARE LIMITED

Correspondence address
Waverley, St Marys Road, Manton, Leicestershire, LE15 8SU
Role RESIGNED
director
Date of birth
March 1959
Appointed on
7 December 1994
Resigned on
31 March 2004
Nationality
English
Occupation
Sales & Marketing Director

Average house price in the postcode LE15 8SU £502,000

NEWTEAM PLASTICS LIMITED

Correspondence address
Waverley, St Marys Road, Manton, Leicestershire, LE15 8SU
Role RESIGNED
director
Date of birth
March 1959
Appointed on
7 December 1994
Resigned on
31 March 2004
Nationality
English
Occupation
Sales & Marketing Director

Average house price in the postcode LE15 8SU £502,000

HARPLACE LIMITED

Correspondence address
Waverley, St Marys Road, Manton, Leicestershire, LE15 8SU
Role RESIGNED
director
Date of birth
March 1959
Appointed on
7 December 1994
Resigned on
31 March 2004
Nationality
English
Occupation
Sales And Marketing Director

Average house price in the postcode LE15 8SU £502,000