Stephen Robert PURKIS

Total number of appointments 44, 16 active appointments

SUMMERLIN ENGINEERING LIMITED

Correspondence address
Unit 4 Barracuda Way, Burscough, Ormskirk, England, L40 7BP
Role ACTIVE
director
Date of birth
September 1967
Appointed on
5 January 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode L40 7BP £2,029,000

RENTAL NEWCO LTD

Correspondence address
Locit House Second Avenue, Deeside Industrial Park, Deeside, Wales, CH5 2NX
Role ACTIVE
director
Date of birth
September 1967
Appointed on
1 September 2023
Resigned on
26 June 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode CH5 2NX £3,560,000

LOCIT LIMITED

Correspondence address
Unit 10 Second Avenue, Deeside Industrial Park, Deeside, Wales, CH5 2NX
Role ACTIVE
director
Date of birth
September 1967
Appointed on
6 July 2023
Resigned on
26 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH5 2NX £3,560,000

SECURE LOCKER RENTAL LTD

Correspondence address
Suite A 82 James Carter Road, Mildenhall, England, IP28 7DE
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 June 2023
Resigned on
26 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode IP28 7DE £338,000

BEWISE WASTE SOLUTIONS LIMITED

Correspondence address
4 Rudgate Court, Walton, Wetherby, England, LS23 7BF
Role ACTIVE
director
Date of birth
September 1967
Appointed on
1 September 2022
Resigned on
21 March 2023
Nationality
British
Occupation
Accountant

PROJECT DELOREAN BIDCO LIMITED

Correspondence address
Image Business Park Acornfield Road, Kirkby, Liverpool, United Kingdom, L33 7UF
Role ACTIVE
director
Date of birth
September 1967
Appointed on
31 March 2022
Resigned on
21 March 2023
Nationality
British
Occupation
Management Accountant

Average house price in the postcode L33 7UF £8,992,000

FUTURE INDUSTRIAL SERVICES LIMITED

Correspondence address
4 Rudgate Court, Walton, Wetherby, England, LS23 7BF
Role ACTIVE
director
Date of birth
September 1967
Appointed on
15 May 2019
Resigned on
21 March 2023
Nationality
British
Occupation
Accountant

PROJECT DELOREAN TOPCO LIMITED

Correspondence address
Image Business Park Acornfield Road, Kirkby, Liverpool, United Kingdom, L33 7UF
Role ACTIVE
director
Date of birth
September 1967
Appointed on
15 April 2019
Resigned on
21 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode L33 7UF £8,992,000

COMMERCIAL MONSTER LIMITED

Correspondence address
Ninian Road Brownsburn Industrial Estate, Airdrie, ML6 9SE
Role ACTIVE
director
Date of birth
September 1967
Appointed on
12 December 2016
Resigned on
24 September 2018
Nationality
British
Occupation
Company Director

MONSTER VAN LIMITED

Correspondence address
Ninian Road Brownsburn Industrial Estate, Airdrie, ML6 9SE
Role ACTIVE
director
Date of birth
September 1967
Appointed on
12 December 2016
Resigned on
24 September 2018
Nationality
British
Occupation
Company Director

JWR TRADING (SCOTLAND) LIMITED

Correspondence address
52 Southburn Road, Airdrie, Lanarkshire, ML6 9AD
Role ACTIVE
director
Date of birth
September 1967
Appointed on
12 December 2016
Nationality
British
Occupation
Director

T.O.M. ESTATES LIMITED

Correspondence address
T.O.M. AIRDRIE LIMITED Ninian Road Brownsburn Industrial Estate, Airdrie, Lanarkshire, ML6 9SE
Role ACTIVE
director
Date of birth
September 1967
Appointed on
12 December 2016
Resigned on
24 September 2018
Nationality
British
Occupation
Company Director

DIRECTORS LEEDS PROPERTY LLP

Correspondence address
Burnt Tree House Knights Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3AB
Role ACTIVE
llp-designated-member
Date of birth
September 1967
Appointed on
24 July 2013

Average house price in the postcode SY1 3AB £1,051,000

EXODUS HEALTH ONE

Correspondence address
Globe Square Globe Lane, Dukinfield, Tameside, United Kingdom, SK16 4RG
Role ACTIVE
director
Date of birth
September 1967
Appointed on
15 February 2012
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK16 4RG £235,000

EXODUS SOCIAL HOUSING ONE

Correspondence address
Globe Square Globe Lane, Dukinfield, Tameside, United Kingdom, SK16 4RG
Role ACTIVE
director
Date of birth
September 1967
Appointed on
15 February 2012
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK16 4RG £235,000

WATLING COURT (SANDIWAY) LIMITED

Correspondence address
11 Chiltern Close, Sandiway, Northwich, Cheshire, CW8 2NE
Role ACTIVE
director
Date of birth
September 1967
Appointed on
4 December 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CW8 2NE £473,000


COBACO BARRIER COMPANY LIMITED

Correspondence address
Westhaven House Arleston Way, Shirley, Solihull, England, B90 4LH
Role RESIGNED
director
Date of birth
September 1967
Appointed on
24 September 2018
Resigned on
22 February 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode B90 4LH £1,856,000

COBACO HOLDINGS LIMITED

Correspondence address
Westhaven House Arleston Way, Shirley, Solihull, England, B90 4LH
Role RESIGNED
director
Date of birth
September 1967
Appointed on
24 September 2018
Resigned on
22 February 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode B90 4LH £1,856,000

ATG ACCESS LTD

Correspondence address
Westhaven House Arleston Way, Shirley, Solihull, England, B90 4LH
Role RESIGNED
director
Date of birth
September 1967
Appointed on
24 September 2018
Resigned on
30 April 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode B90 4LH £1,856,000

ATG ACCESS (HOLDINGS) LIMITED

Correspondence address
Westhaven House Arleston Way, Shirley, Solihull, England, B90 4LH
Role RESIGNED
director
Date of birth
September 1967
Appointed on
15 September 2018
Resigned on
22 February 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode B90 4LH £1,856,000

VEHICLE PROTECTION SECURITY POSTS LIMITED

Correspondence address
Westhaven House Arleston Way, Shirley, Solihull, England, B90 4LH
Role RESIGNED
director
Date of birth
September 1967
Appointed on
9 April 2018
Resigned on
22 February 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode B90 4LH £1,856,000

TRANSFLEX VEHICLE RENTAL LIMITED

Correspondence address
Ninian Road Brownsburn Industrial Estate, Airdrie, Scotland, ML6 9SE
Role RESIGNED
director
Date of birth
September 1967
Appointed on
2 August 2017
Resigned on
12 March 2018
Nationality
British
Occupation
Director

CJP (UK) LIMITED

Correspondence address
Ashbridge, Trafford Park, Manchester, England, M17 1RP
Role RESIGNED
director
Date of birth
September 1967
Appointed on
12 December 2016
Resigned on
3 January 2018
Nationality
British
Occupation
Director

ANGUS MIDCO LIMITED

Correspondence address
Deloitte Llp 4 Brindley Place, Birmingham, B1 2HZ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
12 December 2016
Resigned on
24 September 2018
Nationality
British
Occupation
Company Director

ANGUS BIDCO LIMITED

Correspondence address
Deloitte Llp 4 Brindley Place, Birmingham, B1 2HZ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
12 December 2016
Resigned on
24 September 2018
Nationality
British
Occupation
Company Director

AIRDRIE AUTO ELECTRICS LIMITED

Correspondence address
Ninian Road, Brownsburn Industrial Estate, Airdrie, ML6 9SE
Role
director
Date of birth
September 1967
Appointed on
12 December 2016
Nationality
British
Occupation
Company Director

T.O.M. GROUP LIMITED

Correspondence address
G1 Building 5 George Square, Glasgow, G2 1DY
Role RESIGNED
director
Date of birth
September 1967
Appointed on
9 May 2016
Resigned on
24 September 2018
Nationality
British
Occupation
Chief Finance Officer

ALISTAIR FLEMING LIMITED

Correspondence address
G1 Building 5 George Square, Glasgow, G2 1DY
Role RESIGNED
director
Date of birth
September 1967
Appointed on
9 May 2016
Resigned on
24 September 2018
Nationality
British
Occupation
Chief Finance Officer

T.O.M. TRUCK & VAN LIMITED

Correspondence address
Kpmg, 37 Albyn Place, Aberdeen, AB10 1JB
Role RESIGNED
director
Date of birth
September 1967
Appointed on
9 May 2016
Resigned on
24 September 2018
Nationality
British
Occupation
Chief Finance Officer

T.O.M. DEALERSHIP LIMITED

Correspondence address
Kpmg, 37 Albyn Place, Aberdeen, AB10 1JB
Role RESIGNED
director
Date of birth
September 1967
Appointed on
9 May 2016
Resigned on
24 September 2018
Nationality
British
Occupation
Chief Finance Officer

JWR COACHWORKS LIMITED

Correspondence address
37 Albyn Place, Aberdeen, AB10 1JB
Role RESIGNED
director
Date of birth
September 1967
Appointed on
9 May 2016
Resigned on
24 September 2018
Nationality
British
Occupation
Chief Finance Officer

CALEDONIAN TRUCK & VAN LIMITED

Correspondence address
G1 Building 5 George Square, Glasgow, G2 1DY
Role RESIGNED
director
Date of birth
September 1967
Appointed on
9 May 2016
Resigned on
24 September 2018
Nationality
British
Occupation
Chief Finance Officer

TVRL REALISATIONS LIMITED

Correspondence address
G1 Building 5 George Square, Glasgow, G2 1DY
Role RESIGNED
director
Date of birth
September 1967
Appointed on
9 May 2016
Resigned on
24 September 2018
Nationality
British
Occupation
Chief Finance Officer

UK LANDSCAPES LIMITED

Correspondence address
10 Holly House Estate, Middlewich Road, Cranage, Cheshire, CW10 9LT
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 February 2015
Resigned on
1 February 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode CW10 9LT £265,000

UK LANDSCAPES LIMITED

Correspondence address
10 Holly House Estate, Middlewich Road, Cranage, Cheshire, CW10 9LT
Role RESIGNED
director
Date of birth
September 1967
Appointed on
15 January 2015
Resigned on
6 May 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode CW10 9LT £265,000

DIRECTORS PROPERTY LEEDS LIMITED

Correspondence address
Burnt Tree House Knights Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3AB
Role RESIGNED
director
Date of birth
September 1967
Appointed on
14 August 2013
Resigned on
13 December 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode SY1 3AB £1,051,000

BURNT TREE VEHICLE SOLUTIONS LIMITED

Correspondence address
Burnt Tree House, Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AB
Role RESIGNED
director
Date of birth
September 1967
Appointed on
20 July 2012
Resigned on
7 August 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode SY1 3AB £1,051,000

BURNT TREE GROUP LIMITED

Correspondence address
Knights Way, Battlefield Enterprise Park, Shrewsbury, Salop, SY1 3AB
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 May 2012
Resigned on
7 August 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode SY1 3AB £1,051,000

GENESIS EDUCATIONAL CHARITY

Correspondence address
Globe Square Globe Lane, Dukinfield, Cheshire, England, SK16 4RG
Role
director
Date of birth
September 1967
Appointed on
2 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode SK16 4RG £235,000

BRAND NEW CO (225) LIMITED

Correspondence address
Globe Square, Dukinfield, Cheshire, SK16 4RG
Role RESIGNED
director
Date of birth
September 1967
Appointed on
16 December 2009
Resigned on
27 April 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode SK16 4RG £235,000

FLEETNESS 657 LIMITED

Correspondence address
Globe Square, Dukinfield, Cheshire, SK16 4RG
Role RESIGNED
director
Date of birth
September 1967
Appointed on
16 December 2009
Resigned on
27 April 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode SK16 4RG £235,000

KEC DEVELOPMENT COMPANY LIMITED

Correspondence address
Globe Square, Dukinfield, Cheshire, SK16 4RG
Role RESIGNED
director
Date of birth
September 1967
Appointed on
16 December 2009
Resigned on
27 April 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode SK16 4RG £235,000

BARDSLEY CONSTRUCTION HOLDINGS LIMITED

Correspondence address
Globe Square, Dukinfield, Cheshire, SK16 4RG
Role RESIGNED
director
Date of birth
September 1967
Appointed on
16 December 2009
Resigned on
27 April 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode SK16 4RG £235,000

DGC DEVELOPMENT COMPANY LIMITED

Correspondence address
Globe Square, Dukinfield, Cheshire, SK16 4RG
Role RESIGNED
director
Date of birth
September 1967
Appointed on
16 December 2009
Resigned on
27 April 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode SK16 4RG £235,000