Stephen John ABEL

Total number of appointments 17, 10 active appointments

TRISTAN ADVANCED DIGITAL LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1967
Appointed on
28 January 2022
Nationality
British
Occupation
Company Director

FVP TRADE UK LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
16 July 2021
Resigned on
16 April 2022
Nationality
British
Occupation
Company Director

FCHBC LIMITED

Correspondence address
Berkeley House Berkeley Square, London, England, W1J 6BY
Role ACTIVE
director
Date of birth
May 1967
Appointed on
28 May 2021
Nationality
British
Occupation
Company Director

PURE WALLET LTD

Correspondence address
130 Old Street, London, England, EC1V 9BD
Role ACTIVE
director
Date of birth
May 1967
Appointed on
6 July 2020
Resigned on
28 January 2021
Nationality
British
Occupation
Company Director

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

EMONEY INTERNATIONAL LTD

Correspondence address
16 Cherryholt Avenue, March, England, PE15 9SZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
20 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode PE15 9SZ £223,000

MAYFAIR INVEST LIMITED

Correspondence address
21b Lees Place, London, United Kingdom, W1K 6LR
Role ACTIVE
director
Date of birth
May 1967
Appointed on
19 February 2020
Resigned on
8 September 2020
Nationality
British
Occupation
Company Director

DRAGON GLOBAL SOLUTIONS LIMITED

Correspondence address
Parker Lloyd Audit Level 5 Berkeley Square House Berkeley Square, London, England, W1J 6BY
Role ACTIVE
director
Date of birth
May 1967
Appointed on
13 October 2019
Resigned on
23 May 2020
Nationality
British
Occupation
Company Director

KEYSTONE GLOBAL SOLUTIONS LIMITED

Correspondence address
Parker Lloyd Audit Level 5 Berkley Square House, Berkley Square, London, United Kingdom, W1J 6BY
Role ACTIVE
director
Date of birth
May 1967
Appointed on
25 January 2018
Nationality
British
Occupation
Company Director

WISES GROUP LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1967
Appointed on
17 November 2017
Nationality
British
Occupation
Company Director

EAST ASSETS LTD.

Correspondence address
Cpl - 110 Viglen House Business Centre Alperton Lane, London, England, HA0 1HD
Role ACTIVE
director
Date of birth
May 1967
Appointed on
4 February 2015
Resigned on
1 October 2021
Nationality
British
Occupation
Company Director

NOBLE CAPITAL PARTNERS LIMITED

Correspondence address
Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England, DY9 8ET
Role RESIGNED
director
Date of birth
May 1967
Appointed on
5 January 2021
Resigned on
15 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY9 8ET £180,000

FIRST GLOBAL SOLUTIONS LIMITED

Correspondence address
Gkp Partnership / 110 Viglen House Alperton Lane Wembley, London, England, HA0 1HD
Role RESIGNED
director
Date of birth
May 1967
Appointed on
13 September 2019
Resigned on
16 December 2019
Nationality
British
Occupation
Company Director

EUROFUNDING LIMITED

Correspondence address
Cpl - 110 Viglen House Business Centre Alperton Lane, London, England, HA0 1HD
Role RESIGNED
director
Date of birth
May 1967
Appointed on
28 August 2019
Resigned on
26 March 2020
Nationality
British
Occupation
Company Director

SMART CITY BLOCKCHAIN PLC

Correspondence address
16 Cherryholt Avenue, March, United Kingdom, PE15 9SZ
Role RESIGNED
director
Date of birth
May 1967
Appointed on
18 October 2017
Resigned on
10 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode PE15 9SZ £223,000

CRYPTO EXCHANGE PLC

Correspondence address
16 Cherryholt Avenue, March, Cambridgeshire, United Kingdom, PE15 9SZ
Role RESIGNED
director
Date of birth
May 1967
Appointed on
5 October 2017
Resigned on
20 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode PE15 9SZ £223,000

IXXOV LIMITED

Correspondence address
Bardon House Borrowcop Lane, Lichfield, United Kingdom, WS14 9DF
Role RESIGNED
director
Date of birth
May 1967
Appointed on
20 January 2017
Resigned on
5 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode WS14 9DF £834,000

EUROFUNDING LIMITED

Correspondence address
100 Viglen House Business Centre Alperton Lane, London, England, HA0 1HD
Role RESIGNED
director
Date of birth
May 1967
Appointed on
13 December 2016
Resigned on
14 August 2019
Nationality
British
Occupation
Company Director