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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Dir

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 8ER £40,575,000