Stephen James BALL

Total number of appointments 14, 14 active appointments

UNDERWOOD STREET LIMITED

Correspondence address
Elm House St Julian's Avenue, St Peter Port, Guernsey, GY1 1GZ
Role ACTIVE
managing-officer
Date of birth
March 1954
Appointed on
25 October 2022
Nationality
British
Occupation
Director

EMD MEDICAL LIMITED

Correspondence address
Elm House St Julian's Avenue, St Peter Port, Guernsey, GY1 1GZ
Role ACTIVE
director
Date of birth
March 1954
Appointed on
21 February 2022
Nationality
British
Occupation
Director

AXIS MOBILE MAINTENANCE LIMITED

Correspondence address
14 Fenlock Court Lower Road, Long Hanborough, Oxfordshire, England, OX29 8LN
Role ACTIVE
director
Date of birth
March 1954
Appointed on
16 August 2018
Resigned on
23 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode OX29 8LN £754,000

MANTIS GLOBAL HOLDINGS LIMITED

Correspondence address
PO BOX 587, GUERNSEY, UNITED KINGDOM, GY1 6LS
Role ACTIVE
Director
Date of birth
March 1954
Appointed on
6 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

EBOR COURT MANAGEMENT LIMITED

Correspondence address
PO BOX 587 St Peter Port, St Peter Port, Guernsey, GY1 6LS
Role ACTIVE
director
Date of birth
March 1954
Appointed on
4 October 2017
Nationality
British
Occupation
Trust Company Director

IDL LANCASTER ROAD LIMITED

Correspondence address
Elm House St. Julians Avenue, St. Peter Port, Guernsey, GY1 1GZ
Role ACTIVE
director
Date of birth
March 1954
Appointed on
25 November 2016
Nationality
British
Occupation
Director

BURNBRAE DISTILLERY COMPANY LTD

Correspondence address
PO BOX 587 St Peter Port, Guernsey, Channel Islands, GY1 6LS
Role ACTIVE
director
Date of birth
March 1954
Appointed on
18 March 2016
Resigned on
31 January 2025
Nationality
British
Occupation
Director

EMD MEDICAL (UK) LIMITED

Correspondence address
ELM HOUSE ST JULIAN'S AVENUE, ST PETER PORT, GUERNSEY, GUERNSEY, GY1 1GZ
Role ACTIVE
Director
Date of birth
March 1954
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

CALLERTON GATE MANAGEMENT COMPANY LIMITED

Correspondence address
La Cloture Rocque Balan, L'Ancresse, Vale, Guernsey, Channel Islands, GY3 5AL
Role ACTIVE
director
Date of birth
March 1954
Appointed on
9 April 2013
Resigned on
21 May 2025
Nationality
British
Occupation
Director

AXIS FLEET MANAGEMENT LEASING LIMITED

Correspondence address
2ND FLOOR 170 EDMUND STREET, BIRMINGHAM, B3 2HB
Role ACTIVE
Director
Date of birth
March 1954
Appointed on
24 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B3 2HB £12,351,000

AXIS FLEET MANAGEMENT LIMITED

Correspondence address
C/O Frp Advisory Llp 2nd Floor 120 Colmore Row, Birmingham, B3 3BD
Role ACTIVE
director
Date of birth
March 1954
Appointed on
2 September 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode B3 3BD £4,914,000

MACLINTOCKS WHISKY COMPANY LIMITED

Correspondence address
LA CLOTURE, ROCQUE BALAN LANE, VALE, GUERNSEY, CHANNEL ISLANDS, GY3 5AL
Role ACTIVE
Director
Date of birth
March 1954
Appointed on
28 March 2007
Nationality
BRITISH
Occupation
BUSINESS MAN

AXIS INTERMODAL LIMITED

Correspondence address
FRP ADVISORY LLP 2ND FLOOR, 170 EDMUND STREET, BIRMINGHAM, B3 2HB
Role ACTIVE
Director
Date of birth
March 1954
Appointed on
16 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B3 2HB £12,351,000

THE SPIRITS COMPANY LIMITED

Correspondence address
LA CLOTURE, ROCQUE BALAN LANE, VALE, GUERNSEY, CHANNEL ISLANDS, GY3 5AL
Role ACTIVE
Director
Date of birth
March 1954
Appointed on
12 July 2001
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT