Stephen Peter HUMPHREYS

Total number of appointments 9, 8 active appointments

SIP WATER LIMITED

Correspondence address
12a Windmill Street, Tunbridge Wells, England, TN2 4UU
Role ACTIVE
director
Date of birth
September 1964
Appointed on
9 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode TN2 4UU £480,000

HUMPHREYS ESTATES LIMITED

Correspondence address
Unit 5, Bridge Business Park Whetsted Road, Five Oak Green, Tonbridge, Kent, England, TN12 6RS
Role ACTIVE
director
Date of birth
September 1964
Appointed on
16 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode TN12 6RS £404,000

AUCTION WEB LTD

Correspondence address
Room 2, 1st Floor 7 Blighs Walk, Sevenoaks, Kent, United Kingdom, TN13 1DB
Role ACTIVE
director
Date of birth
September 1964
Appointed on
23 June 2020
Nationality
British
Occupation
Director

BINARY MANANGEMENT LIMITED

Correspondence address
The Hamilton Centre Rodney Way, Chelmsford, Essex, United Kingdom, CM1 3BY
Role ACTIVE
director
Date of birth
September 1964
Appointed on
5 June 2020
Nationality
British
Occupation
Director

THE SIX WIVES SAUCE COMPANY LIMITED

Correspondence address
Unit 5, Bridge Business Park Whetsted Road, Five Oak Green, Tonbridge, Kent, England, TN12 6RS
Role ACTIVE
director
Date of birth
September 1964
Appointed on
6 December 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode TN12 6RS £404,000

OLD LAUNDRY PROPERTY MANAGEMENT LIMITED

Correspondence address
Pilgrims Coach House Pilgrims Way, Westerham, United Kingdom, TN16 2DP
Role ACTIVE
director
Date of birth
September 1964
Appointed on
22 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode TN16 2DP £1,532,000

KENT TUTORS LIMITED

Correspondence address
12a Windmill Street, Tunbridge Wells, England, TN2 4UU
Role ACTIVE
director
Date of birth
September 1964
Appointed on
31 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode TN2 4UU £480,000

BINARY MANAGEMENT LIMITED

Correspondence address
12a Windmill Street, Tunbridge Wells, England, TN2 4UU
Role ACTIVE
director
Date of birth
September 1964
Appointed on
21 December 1994
Nationality
British
Occupation
Director

Average house price in the postcode TN2 4UU £480,000


PROJECTLINK MOTIVATION LIMITED

Correspondence address
Pennyroyal Court Station Road, Tring, Hertfordshire, HP23 5QY
Role RESIGNED
director
Date of birth
September 1964
Appointed on
2 October 2003
Resigned on
26 May 2011
Nationality
British
Occupation
Managing Director

Average house price in the postcode HP23 5QY £1,601,000