Stephen John DOVER

Total number of appointments 13, 13 active appointments

DEEP BLUE YACHT CHARTERS LIMITED

Correspondence address
2 Castlebar Road, London, United Kingdom, W5 2DP
Role ACTIVE
director
Date of birth
August 1946
Appointed on
24 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 2DP £744,000

CELADOR INTERNATIONAL LIMITED

Correspondence address
2 Castlebar Road, London, England, W5 2DP
Role ACTIVE
director
Date of birth
August 1946
Appointed on
12 February 2020
Resigned on
13 November 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode W5 2DP £744,000

SLUMDOG THE MUSICAL (INTERNATIONAL) LIMITED

Correspondence address
2 Castlebar Road, London, England, W5 2DP
Role ACTIVE
director
Date of birth
August 1946
Appointed on
18 March 2013
Resigned on
13 November 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode W5 2DP £744,000

CENTURION FILMS LIMITED

Correspondence address
5 Carnaby Street, London, England, W1F 9PB
Role ACTIVE
director
Date of birth
August 1946
Appointed on
19 December 2008
Resigned on
4 October 2024
Nationality
British
Occupation
Accountant

SCOUTING BOOK FILMS LIMITED

Correspondence address
5 Carnaby Street, London, England, W1F 9PB
Role ACTIVE
director
Date of birth
August 1946
Appointed on
14 July 2008
Resigned on
4 October 2024
Nationality
British
Occupation
Accountant

DESCENT 2 FILMS LIMITED

Correspondence address
5 Carnaby Street, London, England, W1F 9PB
Role ACTIVE
director
Date of birth
August 1946
Appointed on
27 March 2008
Resigned on
4 October 2024
Nationality
British
Occupation
Accountant

DESCENT 2 DISTRIBUTION LIMITED

Correspondence address
5 Carnaby Street, London, England, W1F 9PB
Role ACTIVE
director
Date of birth
August 1946
Appointed on
27 March 2008
Resigned on
4 October 2024
Nationality
British
Occupation
Accountant

SLUMDOG DISTRIBUTION LIMITED

Correspondence address
5 Carnaby Street, London, England, W1F 9PB
Role ACTIVE
director
Date of birth
August 1946
Appointed on
28 November 2007
Resigned on
4 October 2024
Nationality
British
Occupation
Accountant

SLUMDOG FILMS LIMITED

Correspondence address
5 Carnaby Street, London, England, W1F 9PB
Role ACTIVE
director
Date of birth
August 1946
Appointed on
28 November 2007
Resigned on
4 October 2024
Nationality
British
Occupation
Accountant

PATHE CFL LIMITED

Correspondence address
5 Carnaby Street, London, England, W1F 9PB
Role ACTIVE
director
Date of birth
August 1946
Appointed on
26 October 2007
Resigned on
4 October 2024
Nationality
British
Occupation
Accountant

CELADOR THEATRICAL PRODUCTIONS LIMITED

Correspondence address
Woodhill Manor Woodhill Lane, Shamley Green, Surrey, England, GU5 0SP
Role ACTIVE
director
Date of birth
August 1946
Appointed on
19 December 2006
Resigned on
13 November 2024
Nationality
British
Occupation
Accoutant

Average house price in the postcode GU5 0SP £2,231,000

RAINY PUDDLES LIMITED

Correspondence address
Woodhill Manor Woodhill Lane, Shamley Green, Surrey, England, GU5 0SP
Role ACTIVE
director
Date of birth
August 1946
Appointed on
19 December 2006
Resigned on
13 November 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode GU5 0SP £2,231,000

DIRTY PRETTY THINGS LIMITED

Correspondence address
Woodhill Manor Woodhill Lane, Shamley Green, Surrey, England, GU5 0SP
Role ACTIVE
director
Date of birth
August 1946
Appointed on
19 December 2006
Resigned on
13 November 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode GU5 0SP £2,231,000