Stephen Graham PURVIS

Total number of appointments 33, 32 active appointments

WINDLESTONE ESTATES (ENABLING DEVELOPMENT) LIMITED

Correspondence address
Windlestone Hall Windlestone Park, Windlestone, Ferryhill, England, DL17 0LX
Role ACTIVE
director
Date of birth
September 1981
Appointed on
10 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DL17 0LX £187,000

WINDLESTONE ESTATES (HIGH LITTLETON) LIMITED

Correspondence address
Windlestone Hall Windlestone Park, Windlestone, Ferryhill, England, DL17 0LX
Role ACTIVE
director
Date of birth
September 1981
Appointed on
9 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DL17 0LX £187,000

ETON HOUSE HOTEL TRADING LIMITED

Correspondence address
128 City Road, London, EC1V 2NX
Role ACTIVE
director
Date of birth
September 1981
Appointed on
5 December 2024
Nationality
British
Occupation
Business Owner

WINDLESTONE ESTATES LIMITED

Correspondence address
North Lodge Windlestone Park, Windlestone, County Durham, United Kingdom, DL17 0LX
Role ACTIVE
director
Date of birth
September 1981
Appointed on
6 August 2024
Nationality
British
Occupation
Landowner

Average house price in the postcode DL17 0LX £187,000

WESSEX HIVE LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
September 1981
Appointed on
28 February 2024
Nationality
British
Occupation
Director

EDEN DEVELOPMENT SERVICES LTD

Correspondence address
Windlestone Hall Windlestone Park, Ferryhill, Durham, United Kingdom, DL17 0LX
Role ACTIVE
director
Date of birth
September 1981
Appointed on
3 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode DL17 0LX £187,000

WINDLESTONE PARK (SIR TIMOTHY'S WOODS) LIMITED

Correspondence address
Windlestone Hall Windlestone Park, Windlestone, County Durham, United Kingdom, DL17 0LX
Role ACTIVE
director
Date of birth
September 1981
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode DL17 0LX £187,000

WINDLESTONE PARK (OLD BEECH COURT) LIMITED

Correspondence address
Windlestone Hall Windlestone Park, Windlestone, County Durham, United Kingdom, DL17 0LX
Role ACTIVE
director
Date of birth
September 1981
Appointed on
29 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode DL17 0LX £187,000

PCPD (TRUSTEE) LIMITED

Correspondence address
Office 1a Clocktower Stables, Windlestone Park, Windlestone, County Durham, DL17 0LX
Role ACTIVE
director
Date of birth
September 1981
Appointed on
30 March 2021
Resigned on
1 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode DL17 0LX £187,000

PHOENIX COMMERCIAL PROPERTY DEVELOPMENT LIMITED

Correspondence address
Office 1a Clocktower Stables, Windlestone Park, Windlestone, United Kingdom, DL17 0LX
Role ACTIVE
director
Date of birth
September 1981
Appointed on
8 February 2021
Resigned on
1 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode DL17 0LX £187,000

PCAM (HURST MANOR) LIMITED

Correspondence address
West Grange Hall Scots Gap, Morpeth, United Kingdom, NE61 4EQ
Role ACTIVE
director
Date of birth
September 1981
Appointed on
27 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode NE61 4EQ £652,000

PCAM (ETON HOUSE) LIMITED

Correspondence address
West Grange Hall Scots Gap, Morpeth, United Kingdom, NE61 4EQ
Role ACTIVE
director
Date of birth
September 1981
Appointed on
27 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode NE61 4EQ £652,000

PCAM (COPPICE HOTEL) LIMITED

Correspondence address
West Grange Hall Scots Gap, Morpeth, Northumberland, United Kingdom, NE61 4EQ
Role ACTIVE
director
Date of birth
September 1981
Appointed on
27 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode NE61 4EQ £652,000

PCAM (OCEAN SANDOWN) LIMITED

Correspondence address
West Grange Hall Scots Gap, Morpeth, United Kingdom, NE61 4EQ
Role ACTIVE
director
Date of birth
September 1981
Appointed on
24 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode NE61 4EQ £652,000

PHOENIX COMMERCIAL ASSET MANAGEMENT LIMITED

Correspondence address
West Grange Hall Scots Gap, Morpeth, United Kingdom, NE61 4EQ
Role ACTIVE
director
Date of birth
September 1981
Appointed on
5 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode NE61 4EQ £652,000

OCUCON SOFTWARE LTD

Correspondence address
West Grange Hall The West Grange Estate, Scots Gap, Morpeth, England, NE61 4EQ
Role ACTIVE
director
Date of birth
September 1981
Appointed on
17 September 2019
Resigned on
12 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode NE61 4EQ £652,000

ARI TECHNOLOGY LIMITED

Correspondence address
West Grange Hall The West Grange Estate, Scots Gap, Morpeth, England, NE61 4EQ
Role ACTIVE
director
Date of birth
September 1981
Appointed on
2 July 2019
Resigned on
12 August 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NE61 4EQ £652,000

KOIOS SOFTWARE LIMITED

Correspondence address
Karol Marketing The Old Pub, Newcastle Upon Tyne, England, NE6 1LR
Role ACTIVE
director
Date of birth
September 1981
Appointed on
29 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode NE6 1LR £125,000

KOIOS INVESTMENTS LIMITED

Correspondence address
The Old Pub Albion Row, Newcastle Upon Tyne, United Kingdom, NE6 1LR
Role ACTIVE
director
Date of birth
September 1981
Appointed on
28 March 2019
Resigned on
12 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode NE6 1LR £125,000

COGNITIVE R&D LIMITED

Correspondence address
West Grange Hall Scots Gap, Morpeth, England, NE61 4EQ
Role ACTIVE
director
Date of birth
September 1981
Appointed on
30 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode NE61 4EQ £652,000

REALSAFE HOLDINGS LIMITED

Correspondence address
130 Old Street, London, England, EC1V 9BD
Role ACTIVE
director
Date of birth
September 1981
Appointed on
23 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 9BD £2,000

DERWENT VALLEY HOMES LIMITED

Correspondence address
West Grange Hall Scots Gap, Morpeth, England, NE61 4EQ
Role ACTIVE
director
Date of birth
September 1981
Appointed on
16 November 2018
Resigned on
15 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode NE61 4EQ £652,000

SHOTLEY PARK ESTATES LIMITED

Correspondence address
West Grange Hall Scots Gap, Morpeth, England, NE61 4EQ
Role ACTIVE
director
Date of birth
September 1981
Appointed on
16 November 2018
Resigned on
15 July 2020
Nationality
British
Occupation
Landowner

Average house price in the postcode NE61 4EQ £652,000

KOIOS TECHNOLOGY LIMITED

Correspondence address
Suite 25 85 Low Friar Street, Newcastle Upon Tyne, United Kingdom, NE1 5UE
Role ACTIVE
director
Date of birth
September 1981
Appointed on
29 March 2018
Resigned on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode NE1 5UE £473,000

WEST GRANGE ESTATES LIMITED

Correspondence address
West Grange Hall West Grange Estate, Morpeth, United Kingdom, NE61 4EQ
Role ACTIVE
director
Date of birth
September 1981
Appointed on
8 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NE61 4EQ £652,000

NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY TRUST

Correspondence address
Josephine Butler Campus Academy Road, Ashington, Northumberland, NE63 9FZ
Role ACTIVE
director
Date of birth
September 1981
Appointed on
1 September 2017
Resigned on
31 August 2022
Nationality
British
Occupation
Entrepreneur

QED VENTURES (AMBX HOLDCO) LIMITED

Correspondence address
Riverside House Gold Rest Way, Newcastle Upon Tyne, England, NE15 8NY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
3 October 2016
Nationality
British
Occupation
Director

BIOSIGNATURES LIMITED

Correspondence address
West Grange Hall Scots Gap, Morpeth, England, NE61 4EQ
Role ACTIVE
director
Date of birth
September 1981
Appointed on
15 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NE61 4EQ £652,000

NONLINEAR 1D LIMITED

Correspondence address
West Grange Hall Scots Gap, Morpeth, England, NE61 4EQ
Role ACTIVE
director
Date of birth
September 1981
Appointed on
15 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NE61 4EQ £652,000

NONLINEAR TECHNOLOGIES LIMITED

Correspondence address
West Grange Hall Scots Gap, Morpeth, England, NE61 4EQ
Role ACTIVE
director
Date of birth
September 1981
Appointed on
15 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NE61 4EQ £652,000

TOTALLAB LIMITED

Correspondence address
West Grange Hall Scots Gap, Morpeth, England, NE61 4EQ
Role ACTIVE
director
Date of birth
September 1981
Appointed on
15 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NE61 4EQ £652,000

WEST GRANGE PROPERTY LTD

Correspondence address
West Grange Hall Scots Gap, Morpeth, England, NE61 4EQ
Role ACTIVE
director
Date of birth
September 1981
Appointed on
13 September 2016
Resigned on
1 March 2017
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode NE61 4EQ £652,000


SHOTLEY PARK HOME FARM LTD

Correspondence address
West Grange Hall Scots Gap, Morpeth, England, NE61 4EQ
Role
director
Date of birth
September 1981
Appointed on
19 November 2018
Nationality
British
Occupation
Landowner

Average house price in the postcode NE61 4EQ £652,000