Stephen John HALSTEAD
Total number of appointments 41, 41 active appointments
HUMANOID FINANCE LIMITED
- Correspondence address
- 2 Pitt Drive, St. Albans, England, AL4 0GR
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 11 April 2025
Average house price in the postcode AL4 0GR £1,216,000
THINVENTORY GROUP HOLDINGS LIMITED
- Correspondence address
- Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England, SL1 1FQ
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 10 March 2025
- Resigned on
- 8 May 2025
KITE BIDCO LTD
- Correspondence address
- Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England, SL1 1FQ
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 10 March 2025
- Resigned on
- 8 May 2025
PELIPOD LTD
- Correspondence address
- Floor 7 The Future Works Brunel Way, Slough, Berkshire, England, SL1 1FQ
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 10 March 2025
- Resigned on
- 8 May 2025
THINVENTORY LIMITED
- Correspondence address
- Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England, SL1 1FQ
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 10 March 2025
- Resigned on
- 8 May 2025
THINVENTORY HOLDINGS LIMITED
- Correspondence address
- Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England, SL1 1FQ
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 10 March 2025
- Resigned on
- 8 May 2025
KITE MIDCO LTD
- Correspondence address
- Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England, SL1 1FQ
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 10 March 2025
- Resigned on
- 8 May 2025
BYBOX NETWORKS LIMITED
- Correspondence address
- Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England, SL1 1FQ
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 10 March 2025
- Resigned on
- 8 May 2025
KITE TOPCO LTD
- Correspondence address
- Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England, SL1 1FQ
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 10 March 2025
- Resigned on
- 8 May 2025
KITE MIDCO II LTD
- Correspondence address
- Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England, SL1 1FQ
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 10 March 2025
- Resigned on
- 8 May 2025
MISS GROUP LIMITED
- Correspondence address
- 3 Waterhouse Square 138-142 Holborn, London, England, EC1N 2SW
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 24 July 2024
- Resigned on
- 20 June 2025
SILVERBUG LIMITED
- Correspondence address
- Unit 7 Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 November 2023
- Resigned on
- 30 November 2023
PARALOGIC NETWORKS LIMITED
- Correspondence address
- 3 Bell Business Park Smeaton Close, Aylesbury, England, HP19 8JR
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 November 2023
- Resigned on
- 30 November 2023
VITAL TECHNOLOGY GROUP LTD
- Correspondence address
- Ground Floor, Equinox Two Audby Lane, Wetherby, West Yorkshire, England, LS22 7RD
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 November 2023
- Resigned on
- 30 November 2023
MTL TECHNOLOGY LIMITED
- Correspondence address
- The Technology Hub, Unit 7, Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 November 2023
- Resigned on
- 30 November 2023
SCORIA LIMITED
- Correspondence address
- Unit 7 Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 November 2023
- Resigned on
- 30 November 2023
IQUDA LTD
- Correspondence address
- Linford Pavilion Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6LS
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 November 2023
- Resigned on
- 30 November 2023
Average house price in the postcode MK14 6LS £16,651,000
IITL LIMITED
- Correspondence address
- Unit 7 Interchange 25 Business Park, Bostocks Lane, Nottingham, United Kingdom, NG10 5QG
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 November 2023
- Resigned on
- 30 November 2023
UPSTREAM GROUP LIMITED
- Correspondence address
- Unit 7 Interchange 25 Business Park Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 November 2023
- Resigned on
- 30 November 2023
NEXUS GS LIMITED
- Correspondence address
- Unit 7 Interchange 25 Business Park Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 November 2023
- Resigned on
- 30 November 2023
ARTERI HOLDINGS LIMITED
- Correspondence address
- Unit 7 Interchange 25 Business Park Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 November 2023
- Resigned on
- 30 November 2023
INFOTECH SOLUTIONS (UK) LIMITED
- Correspondence address
- Unit 7 Interchange 25 Business Park Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 November 2023
- Resigned on
- 30 November 2023
KORU MIDCO 2 LIMITED
- Correspondence address
- Unit 7 Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 November 2023
- Resigned on
- 30 November 2023
NETSTAR UK LTD
- Correspondence address
- Unit 7, Interchange 25 Business Park Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 November 2023
- Resigned on
- 30 November 2023
KORU MIDCO 1 LIMITED
- Correspondence address
- Unit 7 Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 November 2023
- Resigned on
- 30 November 2023
AIR IT LIMITED
- Correspondence address
- Unit 7 Interchange 25 Business Park, Bostocks Lane, Nottingham, United Kingdom, NG10 5QG
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 November 2023
- Resigned on
- 30 November 2023
KORU BIDCO LIMITED
- Correspondence address
- Unit 7 Interchange 25 Business Park, Bostocks Lane, Nottingham, England, NG10 5QG
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 November 2023
- Resigned on
- 30 November 2023
RIVERBANK I.T. MANAGEMENT LIMITED
- Correspondence address
- Unit 7 Interchange 25 Business Park Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 November 2023
- Resigned on
- 30 November 2023
NETSTAR GROUP LTD
- Correspondence address
- Unit 7, Interchange 25 Business Park Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 November 2023
- Resigned on
- 30 November 2023
CONCISE TECHNOLOGIES GROUP LIMITED
- Correspondence address
- Unit 7 Interchange 25 Business Park Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 November 2023
- Resigned on
- 30 November 2023
CONCISE TECHNOLOGIES LIMITED
- Correspondence address
- Unit 7 Interchange 25 Business Park Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 November 2023
- Resigned on
- 30 November 2023
MFG UK LIMITED
- Correspondence address
- Unit 7 Interchange 25 Business Park Bostocks Lane, Nottingham, England, NG10 5QG
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 November 2023
- Resigned on
- 30 November 2023
MICROTRADING LIMITED
- Correspondence address
- The Technology Hub Unit 7 Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 November 2023
- Resigned on
- 30 November 2023
KORU TOPCO LIMITED
- Correspondence address
- Unit 7 Interchange 25 Business Park Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 November 2023
- Resigned on
- 30 November 2023
AKER TECHNOLOGY SERVICES LIMITED
- Correspondence address
- 25a Market Square, Bicester, England, OX26 6AD
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 11 November 2022
- Resigned on
- 2 October 2023
Average house price in the postcode OX26 6AD £274,000
NEBULA TOPCO LIMITED
- Correspondence address
- 25a Market Square, Bicester, Oxfordshire, OX26 6AD
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 23 September 2021
- Resigned on
- 2 October 2023
Average house price in the postcode OX26 6AD £274,000
NEBULA MIDCO 2 LIMITED
- Correspondence address
- 25a Market Square, Bicester, Oxfordshire, England, OX26 6AD
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 23 September 2021
- Resigned on
- 2 October 2023
Average house price in the postcode OX26 6AD £274,000
NEBULA BIDCO LIMITED
- Correspondence address
- 25a Market Square, Bicester, Oxfordshire, England, OX26 6AD
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 23 September 2021
- Resigned on
- 2 October 2023
Average house price in the postcode OX26 6AD £274,000
NEBULA MIDCO 1 LIMITED
- Correspondence address
- 25a Market Square, Bicester, Oxfordshire, England, OX26 6AD
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 23 September 2021
- Resigned on
- 2 October 2023
Average house price in the postcode OX26 6AD £274,000
ENSCO 1366 LIMITED
- Correspondence address
- 25a Market Square, Bicester, Oxfordshire, England, OX26 6AD
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 December 2020
- Resigned on
- 2 October 2023
Average house price in the postcode OX26 6AD £274,000
AKER SYSTEMS LIMITED
- Correspondence address
- 25a Market Square, Bicester, Oxfordshire, OX26 6AD
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 December 2020
- Resigned on
- 2 October 2023
Average house price in the postcode OX26 6AD £274,000