Stephen John ELLIOTT

Total number of appointments 30, 11 active appointments

FIRMUS ENERGY (SUPPLY) LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
December 1957
Appointed on
1 October 2022
Resigned on
1 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £272,000

KINECX ENERGY LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
December 1957
Appointed on
1 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £328,369,000

KATHRYN HOMES LIMITED

Correspondence address
107 London Road, Hadleigh, Benfleet, England, SS7 2QL
Role ACTIVE
director
Date of birth
December 1957
Appointed on
22 April 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode SS7 2QL £388,000

ASH MANOR CHEESE COMPANY LIMITED

Correspondence address
63 Clywedog Road North, Wrexham Industrial Estate, Wrexham, Clwyd , LL13 9XN
Role ACTIVE
director
Date of birth
December 1957
Appointed on
16 October 2015
Resigned on
10 September 2020
Nationality
British
Occupation
Finance Director

UNITED FEEDS LIMITED

Correspondence address
Dale Farm House, 15 Dargan Road, Belfast, Antrim, BT3 9LS
Role ACTIVE
director
Date of birth
December 1957
Appointed on
1 July 2015
Resigned on
10 September 2020
Nationality
British
Occupation
Finance Director

ROWAN GLEN DAIRY PRODUCTS LIMITED

Correspondence address
Palnure, Newton Stewart, Wigtownshire, DG8 7AX
Role ACTIVE
director
Date of birth
December 1957
Appointed on
1 July 2015
Resigned on
10 September 2020
Nationality
British
Occupation
Finance Director

DALE FARM ICE CREAM LIMITED

Correspondence address
Dale Farm House, 15 Dargan Road, Belfast, BT3 9LS
Role ACTIVE
director
Date of birth
December 1957
Appointed on
1 July 2015
Resigned on
10 September 2020
Nationality
British
Occupation
Finance Director

DALE FARM (GB) LIMITED

Correspondence address
Lakeland Creamery Shap Road, Industrial Estate Shap Road, Kendal, Cumbria, LA9 6NS
Role ACTIVE
director
Date of birth
December 1957
Appointed on
1 July 2015
Resigned on
10 September 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LA9 6NS £464,000

ASH MANOR HOLDINGS LIMITED

Correspondence address
Unit 63 Clywedog Road North, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9XN
Role ACTIVE
director
Date of birth
December 1957
Appointed on
1 July 2015
Resigned on
10 September 2020
Nationality
British
Occupation
Finance Director

MIVAN GROUP HOLDING (UK) LIMITED

Correspondence address
51a Waterloo Road, Lisburn, BT27 5NW
Role ACTIVE
director
Date of birth
December 1957
Appointed on
18 November 2005
Resigned on
28 January 2014
Nationality
British
Occupation
Co Director

MFE SYSTEM FORMWORK TECHNOLOGY LIMITED

Correspondence address
51a Waterloo Road, Lisburn, BT27 5NW
Role ACTIVE
director
Date of birth
December 1957
Appointed on
18 November 2005
Resigned on
18 July 2007
Nationality
British
Occupation
Company Director

DALE FARM GRIDCO LTD

Correspondence address
Dale Farm House 15 Dargan Road, Belfast, United Kingdom, BT3 9LS
Role RESIGNED
director
Date of birth
December 1957
Appointed on
3 August 2017
Resigned on
23 September 2020
Nationality
British
Occupation
Finance Director

DALE FARM INGREDIENTS LIMITED

Correspondence address
Dale Farm House, 15 Dargan Road, Belfast, BT3 9LS
Role RESIGNED
director
Date of birth
December 1957
Appointed on
1 July 2015
Resigned on
10 September 2020
Nationality
British
Occupation
Finance Director

MULLINS ICE CREAM LTD

Correspondence address
15 Dargan Road, Belfast, BT3 9LS
Role RESIGNED
director
Date of birth
December 1957
Appointed on
1 July 2015
Resigned on
10 September 2020
Nationality
British
Occupation
Group Finance Director

FIVEMILETOWN CHEESE LIMITED

Correspondence address
14 Ballylurgan Road, Fivemiletown, County Tyrone, Northern Ireland, BT75 0RX
Role RESIGNED
director
Date of birth
December 1957
Appointed on
1 July 2015
Resigned on
10 September 2020
Nationality
British
Occupation
Finance Director

DALE FARM DAIRY GROUP LIMITED

Correspondence address
Dale Farm House, 15 Dargan Road, Belfast, BT3 9LS
Role RESIGNED
director
Date of birth
December 1957
Appointed on
1 July 2015
Resigned on
10 September 2020
Nationality
British
Occupation
Finance Director

DALE FARM DAIRIES LIMITED

Correspondence address
Dale Farm House, 15 Dargan Road, Belfast, BT3 9LS
Role RESIGNED
director
Date of birth
December 1957
Appointed on
1 July 2015
Resigned on
10 September 2020
Nationality
British
Occupation
Finance Director

FIVEMILETOWN CREAMERY LIMITED

Correspondence address
14 Ballylurgan Rpad, Fivemiletown, County Tyrone, Northern Ireland, BT75 0RX
Role RESIGNED
director
Date of birth
December 1957
Appointed on
1 July 2015
Resigned on
10 September 2020
Nationality
British
Occupation
Finance Director

DALE FARM DAIRY PRODUCTS LIMITED

Correspondence address
Dale Farm House, 15 Dargan Road, Belfast, BT3 9LS
Role RESIGNED
director
Date of birth
December 1957
Appointed on
1 July 2015
Resigned on
10 September 2020
Nationality
British
Occupation
Finance Director

DROMONA QUALITY FOODS LIMITED

Correspondence address
Dale Farm House, 15 Dargan Road, Belfast, BT3 9LS
Role RESIGNED
director
Date of birth
December 1957
Appointed on
1 July 2015
Resigned on
10 September 2020
Nationality
British
Occupation
Finance Director

HALIB FOODS LIMITED

Correspondence address
Dale Farm House, 15 Dargan Road, Belfast, BT3 9LS
Role RESIGNED
director
Date of birth
December 1957
Appointed on
1 July 2015
Resigned on
10 September 2020
Nationality
British
Occupation
Finance Director

DALE FARM FOODS LIMITED

Correspondence address
Dale Farm House, 15 Dargan Road, Belfast, BT3 9LS
Role RESIGNED
director
Date of birth
December 1957
Appointed on
1 June 2015
Resigned on
10 September 2020
Nationality
British
Occupation
Finance Director

DALE FARM LAKELAND LIMITED

Correspondence address
Lakeland Dairy, Shap Road Industrial Estate, Shap Road, Kendal, Cumbria, LA9 6NS
Role RESIGNED
director
Date of birth
December 1957
Appointed on
1 June 2015
Resigned on
10 September 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LA9 6NS £464,000

ARDNAVALLEY DEVELOPMENT LIMITED

Correspondence address
65 Greystone Road, Antrim, Antrim, Northern Ireland, BT41 2QN
Role RESIGNED
director
Date of birth
December 1957
Appointed on
2 December 2011
Resigned on
28 January 2014
Nationality
British
Occupation
Director

ARDNAVALLEY MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Mivan Limited, 65 Greystone Road, Antrim, BT41 2QN
Role RESIGNED
director
Date of birth
December 1957
Appointed on
27 January 2011
Resigned on
28 January 2014
Nationality
British
Occupation
Company Director

RIVENDELL CONTRACTORS LIMITED

Correspondence address
51a Waterloo Road, Lisburn Road, BT57 5NW
Role RESIGNED
director
Date of birth
December 1957
Appointed on
3 April 2006
Resigned on
19 April 2012
Nationality
British
Occupation
Director

MIVAN (UK) LIMITED

Correspondence address
51a Waterloo Road, Lisburn, BT27 5NW
Role
director
Date of birth
December 1957
Appointed on
18 November 2005
Resigned on
28 January 2014
Nationality
British
Occupation
Company Director

CROSSLANDS PROPERTIES LIMITED

Correspondence address
51a Waterloo Road, Lisburn, BT27 5NW
Role RESIGNED
director
Date of birth
December 1957
Appointed on
24 November 2002
Resigned on
24 September 2013
Nationality
British
Occupation
Director

MIVAN GROUP HOLDING LIMITED

Correspondence address
51a Waterloo Road, Lisburn, Co Antrim, BT27 5NW
Role RESIGNED
director
Date of birth
December 1957
Appointed on
3 October 2000
Resigned on
28 January 2014
Nationality
British
Occupation
Director

MIVAN LIMITED

Correspondence address
51a Waterloo Road, Lisburn, BT27 5NW
Role
director
Date of birth
December 1957
Appointed on
3 October 2000
Nationality
British
Occupation
Director