Stephen Neil TROWBRIDGE

Total number of appointments 61, 36 active appointments

TESTRONIC GROUP HOLDINGS LIMITED

Correspondence address
Suffolk House C/O Catalis Limited, George Street, East Croydon, London, United Kingdom, CR0 1PE
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2023
Resigned on
8 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 1PE £1,000

SECRET6 GROUP HOLDINGS LIMITED

Correspondence address
Suffolk House C/O Catalis Limited, George Street, East Croydon, London, United Kingdom, CR0 1PE
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2023
Resigned on
8 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 1PE £1,000

SIMIS LIMITED

Correspondence address
63 Gee Street, London, England, EC1V 3RS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
24 August 2023
Resigned on
8 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 3RS £927,000

PROJECT SWORD TOPCO LIMITED

Correspondence address
Suffolk House C/O Catalis Limited, George Street, East Croydon, London, United Kingdom, CR0 1PE
Role ACTIVE
director
Date of birth
May 1973
Appointed on
24 August 2023
Resigned on
8 January 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CR0 1PE £1,000

CATALIS GROUP LIMITED

Correspondence address
63 Gee Street, London, England, EC1V 3RS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
24 August 2023
Resigned on
8 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 3RS £927,000

HEADSTRONG GAMES LIMITED

Correspondence address
63 Gee Street, London, England, EC1V 3RS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
24 August 2023
Resigned on
8 January 2025
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC1V 3RS £927,000

CATALIS DEVELOPMENT SERVICES LIMITED

Correspondence address
63 Gee Street, London, England, EC1V 3RS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
24 August 2023
Resigned on
8 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 3RS £927,000

CURVE DIGITAL ENTERTAINMENT LIMITED

Correspondence address
63 Gee Street, London, England, EC1V 3RS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
24 August 2023
Resigned on
8 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 3RS £927,000

PROJECT SWORD BIDCO LIMITED

Correspondence address
C/O Catalis Limited Suffolk House, George Street, East Croydon, London, United Kingdom, CR0 1PE
Role ACTIVE
director
Date of birth
May 1973
Appointed on
24 August 2023
Resigned on
8 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 1PE £1,000

CURVE DIGITAL PUBLISHING LIMITED

Correspondence address
63 Gee Street, London, England, EC1V 3RS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
24 August 2023
Resigned on
8 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 3RS £927,000

KUJU LIMITED

Correspondence address
63 Gee Street, London, England, EC1V 3RS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
24 August 2023
Resigned on
8 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 3RS £927,000

RUNNER DUCK GAMES LIMITED

Correspondence address
63 Gee Street, London, England, EC1V 3RS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
24 August 2023
Resigned on
8 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 3RS £927,000

CURVE GAMES DEVELOPMENT ONE LIMITED

Correspondence address
63 Gee Street, London, United Kingdom, EC1V 3RS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
24 August 2023
Resigned on
8 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 3RS £927,000

CURVE GAMES LIMITED

Correspondence address
63 Gee Street, London, United Kingdom, EC1V 3RS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
24 August 2023
Resigned on
8 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 3RS £927,000

KUJU SHEFFIELD LIMITED

Correspondence address
63 Gee Street, London, United Kingdom, EC1V 3RS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
24 August 2023
Resigned on
8 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 3RS £927,000

KUJU GAMES DEVELOPMENT ONE LIMITED

Correspondence address
63 Gee Street, London, United Kingdom, EC1V 3RS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
24 August 2023
Resigned on
8 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 3RS £927,000

FIDDLESTICKS GAMES LIMITED

Correspondence address
63 Gee Street, London, England, EC1V 3RS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
24 August 2023
Resigned on
8 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 3RS £927,000

PROJECT SWORD MIDCO 2 LIMITED

Correspondence address
C/O Catalis Limited Suffolk House, George Street, East Croydon, London, United Kingdom, CR0 1PE
Role ACTIVE
director
Date of birth
May 1973
Appointed on
24 August 2023
Resigned on
8 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 1PE £1,000

CATALIS LIMITED

Correspondence address
Suffolk House George Street, East Croydon, London, CR0 1PE
Role ACTIVE
director
Date of birth
May 1973
Appointed on
24 August 2023
Resigned on
8 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 1PE £1,000

PROJECT SWORD MIDCO 1 LIMITED

Correspondence address
C/O Catalis Limited Suffolk House, George Street, East Croydon, London, England, CR0 1PE
Role ACTIVE
director
Date of birth
May 1973
Appointed on
24 August 2023
Resigned on
8 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 1PE £1,000

TESTRONIC LABORATORIES LIMITED

Correspondence address
Suffolk House George Street, Croydon, England, CR0 1PE
Role ACTIVE
director
Date of birth
May 1973
Appointed on
24 August 2023
Resigned on
8 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 1PE £1,000

ATTACK GAMES LIMITED

Correspondence address
63 Gee Street, London, England, EC1V 3RS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
24 August 2023
Resigned on
8 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 3RS £927,000

BASH BARS LTD

Correspondence address
Needingworth Industrial Estate Needingworth Road, St. Ives, Cambridgeshire, England, PE27 4NB
Role ACTIVE
director
Date of birth
May 1973
Appointed on
15 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode PE27 4NB £68,000

AES AMERICAS LIMITED

Correspondence address
Needingworth Industrial Estate Needingworth Road, St. Ives, Cambridgeshire, PE27 4NB
Role ACTIVE
director
Date of birth
May 1973
Appointed on
15 October 2019
Resigned on
23 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode PE27 4NB £68,000

AES MEA LIMITED

Correspondence address
Needingworth Industrial Estate Needingworth Road, St Ives, Cambridgeshire, PE27 4NB
Role ACTIVE
director
Date of birth
May 1973
Appointed on
15 October 2019
Resigned on
23 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode PE27 4NB £68,000

ARENA EVENT SERVICES GROUP LIMITED

Correspondence address
Needingworth Industrial Estate Needingworth Road, St. Ives, England, PE27 4NB
Role ACTIVE
director
Date of birth
May 1973
Appointed on
15 October 2019
Resigned on
23 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode PE27 4NB £68,000

EVENTS SOLUTION LIMITED

Correspondence address
272 Bath Street, Glasgow, G2 4JR
Role ACTIVE
director
Date of birth
May 1973
Appointed on
15 October 2019
Nationality
British
Occupation
Company Director

AES EMEA LIMITED

Correspondence address
4 Deer Park Road, London, England, SW19 3GY
Role ACTIVE
director
Date of birth
May 1973
Appointed on
15 October 2019
Resigned on
23 February 2022
Nationality
British
Occupation
Company Director

WB CO (1402) LIMITED

Correspondence address
4 Deer Park Road, London, England, SW19 3GY
Role ACTIVE
director
Date of birth
May 1973
Appointed on
15 October 2019
Nationality
British
Occupation
Company Director

RICHERBS LIMITED

Correspondence address
Needingworth Industrial Estate Needingworth Road, St. Ives, Cambridgeshire, England, PE27 4NB
Role ACTIVE
director
Date of birth
May 1973
Appointed on
15 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode PE27 4NB £68,000

ICE HOUSE RENTALS LTD

Correspondence address
Needingworth Industrial Estate Needingworth Road, St. Ives, England, PE27 4NB
Role ACTIVE
director
Date of birth
May 1973
Appointed on
15 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode PE27 4NB £68,000

ARENA EVENTS GROUP LIMITED

Correspondence address
Needingworth Industrial Estate Needingworth Road, St. Ives, Cambridgeshire, PE27 4NB
Role ACTIVE
director
Date of birth
May 1973
Appointed on
15 October 2019
Resigned on
23 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode PE27 4NB £68,000

APRIL BIDCO LIMITED

Correspondence address
Camino Park James Watt Way, Crawley, West Sussex, RH10 9TZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 August 2016
Resigned on
31 October 2018
Nationality
British
Occupation
Chartered Accountant

THE ORIGINAL TOOL HIRE COMPANY LIMITED

Correspondence address
25 Willow Lane, Mitcham, Surrey, CR4 4TS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
16 June 2014
Resigned on
20 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode CR4 4TS £1,929,000

ACCESS RENTALS (UK) LIMITED

Correspondence address
25 Willow Lane, Mitcham, Surrey, CR4 4TS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
16 June 2014
Resigned on
20 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode CR4 4TS £1,929,000

HIRE SHOPS LIMITED

Correspondence address
25 Willow Lane, Mitcham, Surrey, CR4 4TS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
16 June 2014
Resigned on
20 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode CR4 4TS £1,929,000


APRIL NUMBER 3 LIMITED

Correspondence address
Camino Park James Watt Way, Crawley, West Sussex, RH10 9TZ
Role RESIGNED
director
Date of birth
May 1973
Appointed on
1 August 2016
Resigned on
31 October 2018
Nationality
British
Occupation
Chartered Accountant

F. W. E. REALISATIONS LIMITED

Correspondence address
Camino Park James Watt Way, Crawley, West Sussex, RH10 9TZ
Role RESIGNED
director
Date of birth
May 1973
Appointed on
1 August 2016
Resigned on
31 October 2018
Nationality
British
Occupation
Chartered Accountant

APRIL TOPCO LIMITED

Correspondence address
Camino Park James Watt Way, Crawley, West Sussex, RH10 9TZ
Role RESIGNED
director
Date of birth
May 1973
Appointed on
1 August 2016
Resigned on
31 October 2018
Nationality
British
Occupation
Chartered Accountant

APRIL NUMBER 2 LIMITED

Correspondence address
Camino Park James Watt Way, Crawley, West Sussex, RH10 9TZ
Role RESIGNED
director
Date of birth
May 1973
Appointed on
1 August 2016
Resigned on
31 October 2018
Nationality
British
Occupation
Chartered Accountant

APRIL MIDCO LIMITED

Correspondence address
Camino Park, James Watt Way, Crawley, West Sussex, RH10 9TZ
Role RESIGNED
director
Date of birth
May 1973
Appointed on
1 August 2016
Resigned on
31 October 2018
Nationality
British
Occupation
Chartered Accountant

APRIL NUMBER 1 LIMITED

Correspondence address
Camino Park James Watt Way, Crawley, West Sussex, RH10 9TZ
Role RESIGNED
director
Date of birth
May 1973
Appointed on
1 August 2016
Resigned on
31 October 2018
Nationality
British
Occupation
Chartered Accountant

ALL SEASONS HIRE LIMITED

Correspondence address
25 Willow Lane, Mitcham, Surrey, England, CR4 4TS
Role RESIGNED
director
Date of birth
May 1973
Appointed on
8 May 2015
Resigned on
20 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode CR4 4TS £1,929,000

HSS HIRE GROUP PLC

Correspondence address
25 Willow Lane, Mitcham, Surrey, United Kingdom, CR4 4TS
Role RESIGNED
director
Date of birth
May 1973
Appointed on
7 January 2015
Resigned on
20 April 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode CR4 4TS £1,929,000

HSS TRAINING LIMITED

Correspondence address
25 Willow Lane, Mitcham, Surrey, CR4 4TS
Role RESIGNED
director
Date of birth
May 1973
Appointed on
16 June 2014
Resigned on
20 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode CR4 4TS £1,929,000

HSS HIRE SERVICE HOLDINGS LIMITED

Correspondence address
25 Willow Lane, Mitcham, Surrey, CR4 4TS
Role RESIGNED
director
Date of birth
May 1973
Appointed on
16 June 2014
Resigned on
20 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode CR4 4TS £1,929,000

HSS SERVICE FINANCE LIMITED

Correspondence address
25 Willow Lane, Mitcham, Surrey, CR4 4TS
Role RESIGNED
director
Date of birth
May 1973
Appointed on
16 June 2014
Resigned on
20 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode CR4 4TS £1,929,000

HERO ACQUISITIONS LIMITED

Correspondence address
25 Willow Lane, Mitcham, Surrey, CR4 4TS
Role RESIGNED
director
Date of birth
May 1973
Appointed on
16 June 2014
Resigned on
20 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode CR4 4TS £1,929,000

HAMPSHIRE TOPCO LIMITED

Correspondence address
25 Willow Lane, Mitcham, Surrey, England, CR4 4TS
Role RESIGNED
director
Date of birth
May 1973
Appointed on
16 June 2014
Resigned on
20 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode CR4 4TS £1,929,000

HAMPSHIRE MIDCO LIMITED

Correspondence address
25 Willow Lane, Mitcham, Surrey, CR4 4TS
Role RESIGNED
director
Date of birth
May 1973
Appointed on
16 June 2014
Resigned on
20 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode CR4 4TS £1,929,000

HAMPSHIRE BIDCO LIMITED

Correspondence address
25 Willow Lane, Mitcham, Surrey, CR4 4TS
Role RESIGNED
director
Date of birth
May 1973
Appointed on
16 June 2014
Resigned on
20 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode CR4 4TS £1,929,000

TECSERV CLEANING EQUIPMENT SERVICES LIMITED

Correspondence address
25 Willow Lane, Mitcham, Surrey, CR4 4TS
Role RESIGNED
director
Date of birth
May 1973
Appointed on
16 June 2014
Resigned on
20 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode CR4 4TS £1,929,000

UK PLATFORMS LTD

Correspondence address
25 Willow Lane, Mitcham, Surrey, CR4 4TS
Role RESIGNED
director
Date of birth
May 1973
Appointed on
16 June 2014
Resigned on
20 April 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode CR4 4TS £1,929,000

HSS HIRE LIMITED

Correspondence address
25 Willow Lane, Mitcham, Surrey, CR4 4TS
Role RESIGNED
director
Date of birth
May 1973
Appointed on
16 June 2014
Resigned on
20 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode CR4 4TS £1,929,000

HSS FINANCING LIMITED

Correspondence address
25 Willow Lane, Mitcham, Surrey, Uk, CF4 4TS
Role RESIGNED
director
Date of birth
May 1973
Appointed on
16 June 2014
Resigned on
20 April 2016
Nationality
British
Occupation
Director

APEX GENERATORS LIMITED

Correspondence address
3-5 Melville Street, Edinburgh, Scotland, EH3 7PE
Role RESIGNED
director
Date of birth
May 1973
Appointed on
16 June 2014
Resigned on
20 April 2016
Nationality
British
Occupation
Director

CES POWER INTERNATIONAL LIMITED

Correspondence address
25 Willow Lane, Mitcham, Surrey, CR4 4TS
Role RESIGNED
director
Date of birth
May 1973
Appointed on
16 June 2014
Resigned on
20 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode CR4 4TS £1,929,000

A1 HIRE AND SALES LIMITED

Correspondence address
25 Willow Lane, Mitcham, Surrey, CR4 4TS
Role RESIGNED
director
Date of birth
May 1973
Appointed on
16 June 2014
Resigned on
20 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode CR4 4TS £1,929,000

1ST COLLECTION SERVICES LIMITED

Correspondence address
Oakland House Talbot Road, Old Trafford, Manchester, England, M16 0PQ
Role RESIGNED
director
Date of birth
May 1973
Appointed on
16 June 2014
Resigned on
20 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode M16 0PQ £14,069,000

HSS SERVICE GROUP LIMITED

Correspondence address
25 Willow Lane, Mitcham, Surrey, CR4 4TS
Role RESIGNED
director
Date of birth
May 1973
Appointed on
16 June 2014
Resigned on
20 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode CR4 4TS £1,929,000

CES POWER HOLDINGS LIMITED

Correspondence address
25 Willow Lane, Mitcham, Surrey, CR4 4TS
Role RESIGNED
director
Date of birth
May 1973
Appointed on
16 June 2014
Resigned on
20 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode CR4 4TS £1,929,000