Stephen Digby BULLOCK
Total number of appointments 18, 8 active appointments
TRIPLE POINT IGF 2 LLP
- Correspondence address
- 1 King William Street, London, United Kingdom, EC4N 7AF
- Role ACTIVE
- llp-member
- Date of birth
- March 1961
- Appointed on
- 21 March 2023
HAMMER FLIGHTS LTD
- Correspondence address
- 22 Great James Street, London, England, WC1N 3ES
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 17 June 2021
Average house price in the postcode WC1N 3ES £1,145,000
SERVICE ROBOTICS LTD
- Correspondence address
- John Huggett Engineering Hall Unit D24, Gloucestershire Science And Technology Park, Berkeley, Gloucestershire, United Kingdom, GL13 9FB
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 1 July 2020
NUMBEREIGHT TECHNOLOGIES LTD
- Correspondence address
- 22 Great James Street, London, United Kingdom, WC1N 3ES
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 1 August 2018
Average house price in the postcode WC1N 3ES £1,145,000
AUTOLOGYX LTD
- Correspondence address
- 1 Chancery Lane, London, England, WC2A 1LF
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 24 October 2011
DAKOTA AIR SERVICES LLP
- Correspondence address
- The Old Bakehouse Course Road, Ascot, Berkshire, SL5 7HL
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1961
- Appointed on
- 26 July 2010
Average house price in the postcode SL5 7HL £726,000
MIRRIAD LIMITED
- Correspondence address
- 22 Great James Street, London, WC1N 3ES
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 10 February 2007
- Resigned on
- 2 October 2015
Average house price in the postcode WC1N 3ES £1,145,000
ACTION AIR SERVICES LIMITED
- Correspondence address
- Beenham House, Webbs Lane, Beenham, Berkshire, RG7 5LJ
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 27 November 1995
IQVIA IES EUROPE LIMITED
- Correspondence address
- Beenham House, Webbs Lane, Beenham, Berkshire, RG7 5LJ
- Role RESIGNED
- director
- Date of birth
- March 1961
- Appointed on
- 2 August 2025
- Resigned on
- 1 January 2000
AUDIENSE LIMITED
- Correspondence address
- 22 Great James St, London, United Kingdom, WC1N 3ES
- Role RESIGNED
- director
- Date of birth
- March 1961
- Appointed on
- 23 October 2012
- Resigned on
- 21 December 2017
Average house price in the postcode WC1N 3ES £1,145,000
FCP INTERNET HOLDINGS LIMITED
- Correspondence address
- 3rd Floor 50-52 Paul Street, London, EC2A 4LB
- Role RESIGNED
- director
- Date of birth
- March 1961
- Appointed on
- 24 October 2011
- Resigned on
- 8 July 2013
GIRLS WORKS CO LIMITED
- Correspondence address
- 22 Great James Street, London, England, WC1N 3ES
- Role RESIGNED
- director
- Date of birth
- March 1961
- Appointed on
- 11 August 2010
- Resigned on
- 25 January 2016
Average house price in the postcode WC1N 3ES £1,145,000
GROUPSPACES LTD
- Correspondence address
- Beenham House, Webbs Lane, Beenham, Berkshire, RG7 5LJ
- Role RESIGNED
- director
- Date of birth
- March 1961
- Appointed on
- 21 January 2008
- Resigned on
- 3 October 2012
IMAGINEER SYSTEMS LTD
- Correspondence address
- Beenham House, Webbs Lane, Beenham, Berkshire, RG7 5LJ
- Role RESIGNED
- director
- Date of birth
- March 1961
- Appointed on
- 24 July 2006
- Resigned on
- 15 May 2007
FCP INTERNET LIMITED
- Correspondence address
- Unit 3, 52 Victoria Road, Aldershot, Hampshire, GU11 1SS
- Role RESIGNED
- director
- Date of birth
- March 1961
- Appointed on
- 29 October 2003
- Resigned on
- 8 July 2013
Average house price in the postcode GU11 1SS £1,793,000
ORTHOGEM LIMITED
- Correspondence address
- Beenham House, Webbs Lane, Beenham, Berkshire, RG7 5LJ
- Role RESIGNED
- director
- Date of birth
- March 1961
- Appointed on
- 1 June 2003
- Resigned on
- 25 May 2011
THINVENTORY HOLDINGS LIMITED
- Correspondence address
- Beenham House, Webbs Lane, Beenham, Berkshire, RG7 5LJ
- Role RESIGNED
- director
- Date of birth
- March 1961
- Appointed on
- 7 June 2002
- Resigned on
- 3 August 2016
NORTHERN AIM VCT PLC
- Correspondence address
- Northumberland House, Princess Square, Newcastle Upon Tyne, NE1 8ER
- Role RESIGNED
- director
- Date of birth
- March 1961
- Appointed on
- 11 October 2000
- Resigned on
- 26 September 2011
Average house price in the postcode NE1 8ER £40,575,000