Stephen Paul DUCAT
Total number of appointments 23, 8 active appointments
SPD 163 LTD
- Correspondence address
- 1 Victoria Mews, London, England, SW18 3PY
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 24 June 2025
Average house price in the postcode SW18 3PY £1,264,000
CHANNELGRABBER LTD
- Correspondence address
- Sea Containers House 18 Upper Ground, London, England, SE1 9GL
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 26 November 2021
- Resigned on
- 29 September 2022
CLOUD COMMERCE GROUP LTD
- Correspondence address
- Sea Containers House 18 Upper Ground, London, England, SE1 9GL
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 26 November 2021
- Resigned on
- 31 January 2025
WUNDERMAN THOMPSON COMMERCE UK LIMITED
- Correspondence address
- Sea Containers 18 Upper Ground, London, United Kingdom, SE1 9GL
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 29 January 2020
- Resigned on
- 31 January 2025
EVERYMILE LIMITED
- Correspondence address
- Sea Containers 18 Upper Ground, London, United Kingdom, SE1 9GL
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 28 January 2020
CHEMISTRY COMMUNICATIONS GROUP LIMITED
- Correspondence address
- Pembroke Building Kensington Village, Avonmore Road, London, United Kingdom, W14 8DG
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 16 May 2013
BEARPARK PUBLISHING LIMITED
- Correspondence address
- Pembroke Building Kensington Village, Avonmore Road, London, England, W14 8DG
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 16 May 2013
CHEMDIGITAL LIMITED
- Correspondence address
- Pembroke Building Kensington Village, Avonmore Road, London, England, W14 8DG
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 16 May 2013
- Resigned on
- 27 October 2015
MARU/USURV LIMITED
- Correspondence address
- Eversheds Llp Great Bridgewater Street, Manchester, England, M1 5ES
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 30 January 2017
- Resigned on
- 30 June 2017
MARU GROUP LIMITED
- Correspondence address
- Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 1 March 2016
- Resigned on
- 30 June 2017
MARU INSIGHT UK LIMITED
- Correspondence address
- Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 1 March 2016
- Resigned on
- 30 June 2017
MARU GROUP HOLDINGS LIMITED
- Correspondence address
- Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 1 March 2016
- Resigned on
- 30 June 2017
MARU GROUP FINANCE LIMITED
- Correspondence address
- Eversheds House 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 1 March 2016
- Resigned on
- 30 June 2017
AUGUST MEDIA LIMITED
- Correspondence address
- Pembroke Building Kensington Village, Avonmore Road, London, England, W14 8DG
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 30 September 2015
- Resigned on
- 27 October 2015
AUGUST DIGITAL MEDIA LIMITED
- Correspondence address
- Pembroke Building Kensington Village, Avonmore Road, London, England, W14 8DG
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 30 September 2015
- Resigned on
- 27 October 2015
PUBLICIS LIMITED
- Correspondence address
- Pembroke Building Kensington Village, Avonmore Road, London, W14 8DG
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 6 December 2013
- Resigned on
- 27 October 2015
POKE LONDON LIMITED
- Correspondence address
- Pembroke Building Kensington Village, Avonmore Road, London, England, W14 8DG
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 2 September 2013
- Resigned on
- 27 October 2015
TNS FIELD LIMITED
- Correspondence address
- 30 Victoria Mews, Earlsfield, London, SW18 3PY
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 6 September 2004
- Resigned on
- 21 February 2005
Average house price in the postcode SW18 3PY £1,264,000
TNS GLOBAL LIMITED
- Correspondence address
- 30 Victoria Mews, Earlsfield, London, SW18 3PY
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 6 September 2004
- Resigned on
- 21 February 2005
Average house price in the postcode SW18 3PY £1,264,000
TNS INSIGHT LIMITED
- Correspondence address
- 30 Victoria Mews, Earlsfield, London, SW18 3PY
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 6 September 2004
- Resigned on
- 21 February 2005
Average house price in the postcode SW18 3PY £1,264,000
TAYLOR NELSON SOFRES SERVICES LIMITED
- Correspondence address
- 30 Victoria Mews, Earlsfield, London, SW18 3PY
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 6 September 2004
- Resigned on
- 21 February 2005
Average house price in the postcode SW18 3PY £1,264,000
KANTAR UK LIMITED
- Correspondence address
- 30 Victoria Mews, Earlsfield, London, SW18 3PY
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 25 March 2003
- Resigned on
- 21 February 2005
Average house price in the postcode SW18 3PY £1,264,000
OPINION RESEARCH LIMITED
- Correspondence address
- 30 Victoria Mews, Earlsfield, London, SW18 3PY
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 15 May 1998
- Resigned on
- 2 June 1998
Average house price in the postcode SW18 3PY £1,264,000