Stephen David BENNETT

Total number of appointments 14, 13 active appointments

WOOF AND BREW LIMITED

Correspondence address
Victoria House 26 Queen Victoria Street, Reading, Berkshire, United Kingdom, RG1 1TG
Role ACTIVE
director
Date of birth
August 1965
Appointed on
30 January 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG1 1TG £1,609,000

FRIENDS FOR LIFE BEDFORDSHIRE

Correspondence address
43 Bromham Road, Bedford, England, MK40 2AA
Role ACTIVE
director
Date of birth
August 1965
Appointed on
22 October 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode MK40 2AA £990,000

TRUSTBRUNO LEASING LIMITED

Correspondence address
Salisbury House London Wall, London, United Kingdom, EC2M 5PS
Role ACTIVE
director
Date of birth
August 1965
Appointed on
14 July 2022
Resigned on
9 December 2022
Nationality
British
Occupation
Company Director

SHAKE PAWS LTD

Correspondence address
C/O Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom, BN1 4GB
Role ACTIVE
director
Date of birth
August 1965
Appointed on
24 May 2022
Nationality
British
Occupation
Co. Director

Average house price in the postcode BN1 4GB £587,000

GREYHOUND EVENTS LTD

Correspondence address
National Greyhound Centre Peeks Brook Lane, Horley, Surrey, England, RH6 9SX
Role ACTIVE
director
Date of birth
August 1965
Appointed on
1 January 2021
Nationality
British
Occupation
Managing Director

THE PET TREATS COMPANY LIMITED

Correspondence address
4 Bramley Road, St. Ives, Cambridgeshire, United Kingdom, PE27 3WS
Role ACTIVE
director
Date of birth
August 1965
Appointed on
15 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode PE27 3WS £335,000

WOOF AND BREW LIMITED

Correspondence address
Victoria House 26 Queen Victoria Street, Reading, Berkshire, United Kingdom, RG1 1TG
Role ACTIVE
director
Date of birth
August 1965
Appointed on
22 January 2013
Resigned on
19 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1TG £1,609,000

THE REAL TEA CAFES LIMITED

Correspondence address
C/O Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom, BN1 4GB
Role ACTIVE
director
Date of birth
August 1965
Appointed on
1 May 2011
Nationality
British
Occupation
Co. Director

Average house price in the postcode BN1 4GB £587,000

RED DOG PRINTING LIMITED

Correspondence address
C/O Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom, BN1 4GB
Role ACTIVE
director
Date of birth
August 1965
Appointed on
25 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode BN1 4GB £587,000

THE REAL TEA CLUB LIMITED

Correspondence address
C/O Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom, BN1 4GB
Role ACTIVE
director
Date of birth
August 1965
Appointed on
22 July 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode BN1 4GB £587,000

THE REAL TEA COMPANY LIMITED

Correspondence address
C/O Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom, BN1 4GB
Role ACTIVE
director
Date of birth
August 1965
Appointed on
25 January 2008
Nationality
British
Occupation
Co. Director

Average house price in the postcode BN1 4GB £587,000

DYM LIMITED

Correspondence address
C/O Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, England, BN1 4GB
Role ACTIVE
director
Date of birth
August 1965
Appointed on
13 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode BN1 4GB £587,000

DEDICO LIMITED

Correspondence address
C/O Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom, BN1 4GB
Role ACTIVE
director
Date of birth
August 1965
Appointed on
1 December 2005
Nationality
British
Occupation
Director

Average house price in the postcode BN1 4GB £587,000


PET INDUSTRY FEDERATION LIMITED

Correspondence address
Bedford Business Centre Unit A 170 Mile Road, Bedford, MK42 9TW
Role RESIGNED
director
Date of birth
August 1965
Appointed on
14 June 2017
Resigned on
21 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9TW £9,310,000