Stephen Michael JEFFRIES

Total number of appointments 11, 10 active appointments

SUNNYFIELD HOMES LIMITED

Correspondence address
47 Butt Road, Colchester, Essex, United Kingdom, CO3 3BZ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
28 March 2023
Resigned on
14 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode CO3 3BZ £270,000

THE LINCOLN CAPITAL GROUP LTD

Correspondence address
Cygnet House Exchange Road, Lincoln, Lincolnshire, England, LN6 3JZ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
10 February 2023
Resigned on
17 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode LN6 3JZ £141,000

TLCG HOLDINGS 3 LTD

Correspondence address
Unit D1 The Quays, Burton Waters, United Kingdom, LN1 2XG
Role ACTIVE
director
Date of birth
February 1981
Appointed on
9 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode LN1 2XG £360,000

KJ PROJECTS (LINCOLN) LTD

Correspondence address
Cygnet House Exchange Road, Lincoln, Lincolnshire, England, LN6 3JZ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
16 November 2022
Resigned on
20 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode LN6 3JZ £141,000

CASTLE & HALL DEVELOPMENTS LIMITED

Correspondence address
Unit D1 The Quays, Burton Waters, Lincoln, Lincolnshire, England, LN1 2XG
Role ACTIVE
director
Date of birth
February 1981
Appointed on
28 March 2022
Resigned on
13 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode LN1 2XG £360,000

CASTLE & HALL LTD

Correspondence address
Unit D1 The Quays, Burton Waters, Lincoln, Lincolnshire, England, LN1 2XG
Role ACTIVE
director
Date of birth
February 1981
Appointed on
13 May 2021
Resigned on
13 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode LN1 2XG £360,000

FIX UP LOOKS SHARP LIMITED

Correspondence address
LN6
Role ACTIVE
director
Date of birth
February 1981
Appointed on
21 April 2021
Resigned on
13 October 2023
Nationality
British
Occupation
Company Director

ONEREF LTD

Correspondence address
LN6
Role ACTIVE
director
Date of birth
February 1981
Appointed on
1 August 2017
Nationality
British
Occupation
Director

PREKEY LTD

Correspondence address
Swift House Ground Floor, 18 Hoffman's Way, Chelmsford, Essex, England, CM1 1GU
Role ACTIVE
director
Date of birth
February 1981
Appointed on
27 April 2017
Resigned on
12 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode CM1 1GU £586,000

Y H DEVELOPMENTS (LINCOLN) LIMITED

Correspondence address
LN6
Role ACTIVE
director
Date of birth
February 1981
Appointed on
4 July 2014
Nationality
British
Occupation
Director

YOURHOME LINCOLN LTD

Correspondence address
LN6
Role RESIGNED
director
Date of birth
February 1981
Appointed on
1 August 2011
Resigned on
29 July 2016
Nationality
British
Occupation
Director