Stephen Scott BENNETT

Total number of appointments 27, 15 active appointments

FORTON COACHING LIMITED

Correspondence address
Ringwood Coombe End, Kingston Upon Thames, Kingston, United Kingdom, K72 7DQ
Role ACTIVE
director
Date of birth
December 1946
Appointed on
2 March 2023
Nationality
British
Occupation
Chartered Accountant

COOMBE HILL HOLDINGS (1946) LIMITED

Correspondence address
Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG
Role ACTIVE
director
Date of birth
December 1946
Appointed on
23 October 2022
Resigned on
15 October 2023
Nationality
British
Occupation
Director

BRAMBLESIDE PROPERTY (UCKFIELD) LIMITED

Correspondence address
Mpe Building Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ
Role ACTIVE
director
Date of birth
December 1946
Appointed on
28 April 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN22 1QQ £1,144,000

SUMO LABS LIMITED

Correspondence address
Fortius Clinic 17 Fitzhardinge Street, London, United Kingdom, W1H 6EQ
Role ACTIVE
director
Date of birth
December 1946
Appointed on
12 September 2016
Resigned on
31 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 6EQ £8,138,000

M. P. E. ELECTRONICS LIMITED

Correspondence address
Brambleside Bellbrook Industrial Estate, Uckfield, England, TN22 1QQ
Role ACTIVE
director
Date of birth
December 1946
Appointed on
5 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode TN22 1QQ £1,144,000

BELYSIMO LTD

Correspondence address
57a Catherine Place, London, United Kingdom, SW1E 6DY
Role ACTIVE
director
Date of birth
December 1946
Appointed on
28 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1E 6DY £3,671,000

BUCKINGHAM CORPORATE FINANCE LTD

Correspondence address
Ringwood Coombe End, Kingston Upon Thames, England, KT2 7DQ
Role ACTIVE
director
Date of birth
December 1946
Appointed on
19 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode KT2 7DQ £3,621,000

PAC REALISATIONS LIMITED

Correspondence address
Ringwood Coombe End, Kingston, Surrey, United Kingdom, K2 7DQ
Role ACTIVE
director
Date of birth
December 1946
Appointed on
18 November 2009
Resigned on
8 August 2013
Nationality
British
Occupation
Corporate Financier

BOWEDENE LIMITED

Correspondence address
Ringwood, Coombe End, Kingston Upon Thames, Surrey, KT2 7DQ
Role ACTIVE
director
Date of birth
December 1946
Appointed on
4 October 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode KT2 7DQ £3,621,000

PUTSCO FIFTY NINE LIMITED

Correspondence address
Ringwood, Coombe End, Kingston Upon Thames, Surrey, KT2 7DQ
Role ACTIVE
director
Date of birth
December 1946
Appointed on
23 May 2002
Nationality
British
Occupation
Director

Average house price in the postcode KT2 7DQ £3,621,000

MAST INSPIRATIONAL DEVELOPMENT LIMITED

Correspondence address
Ringwood, Coombe End, Kingston Upon Thames, Surrey, KT2 7DQ
Role ACTIVE
director
Date of birth
December 1946
Appointed on
2 April 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode KT2 7DQ £3,621,000

TEAM SCIENCE LIMITED

Correspondence address
Ringwood, Coombe End, Kingston Upon Thames, Surrey, KT2 7DQ
Role ACTIVE
director
Date of birth
December 1946
Appointed on
30 March 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode KT2 7DQ £3,621,000

INSPIRATIONAL FINANCE LIMITED

Correspondence address
Ringwood, Coombe End, Kingston Upon Thames, Surrey, KT2 7DQ
Role ACTIVE
director
Date of birth
December 1946
Appointed on
30 March 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode KT2 7DQ £3,621,000

INSPIRATIONAL DEVELOPMENT CONSULTING LIMITED

Correspondence address
Ringwood, Coombe End, Kingston Upon Thames, Surrey, KT2 7DQ
Role ACTIVE
director
Date of birth
December 1946
Appointed on
21 December 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode KT2 7DQ £3,621,000

BE INSPIRATIONAL GROUP LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
December 1946
Appointed on
28 January 2000
Nationality
British
Occupation
Company Director

ASSAY CORPORATE FINANCE LIMITED

Correspondence address
13 St. Thomas Street, London, England, SE1 9RY
Role RESIGNED
director
Date of birth
December 1946
Appointed on
25 February 2016
Resigned on
18 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SE1 9RY £3,159,000

COOMBE HILL HOLDINGS (1946) LIMITED

Correspondence address
Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG
Role RESIGNED
director
Date of birth
December 1946
Appointed on
26 October 2014
Resigned on
25 October 2015
Nationality
British
Occupation
Manager

ETON BRIDGE PARTNERS LIMITED

Correspondence address
57a Catherine Place, London, United Kingdom, SW1E 6DY
Role RESIGNED
director
Date of birth
December 1946
Appointed on
29 January 2010
Resigned on
28 April 2010
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SW1E 6DY £3,671,000

COMPANY 3472211 LIMITED

Correspondence address
Ringwood, Coombe End, Kingston Upon Thames, Surrey, KT2 7DQ
Role RESIGNED
director
Date of birth
December 1946
Appointed on
1 January 2006
Resigned on
31 July 2007
Nationality
British
Occupation
Corporate Finance Adviser

Average house price in the postcode KT2 7DQ £3,621,000

BORDON PROPERTIES LIMITED

Correspondence address
Ringwood, Coombe End, Kingston Upon Thames, Surrey, KT2 7DQ
Role
director
Date of birth
December 1946
Appointed on
11 October 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode KT2 7DQ £3,621,000

HALLAM PLASTICS LIMITED

Correspondence address
Ringwood, Coombe End, Kingston Upon Thames, Surrey, KT2 7DQ
Role RESIGNED
director
Date of birth
December 1946
Appointed on
1 July 2002
Resigned on
7 September 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode KT2 7DQ £3,621,000

COOMBE HILL HOLDINGS (1946) LIMITED

Correspondence address
Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG
Role RESIGNED
director
Date of birth
December 1946
Appointed on
11 November 2001
Resigned on
20 October 2013
Nationality
British
Occupation
Company Director

ASSAY CORPORATE FINANCE LIMITED

Correspondence address
Ringwood, Coombe End, Kingston Upon Thames, Surrey, KT2 7DQ
Role RESIGNED
director
Date of birth
December 1946
Appointed on
21 July 2000
Resigned on
6 October 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT2 7DQ £3,621,000

SLOANE EUROPE LIMITED

Correspondence address
Ringwood, Coombe End, Kingston Upon Thames, Surrey, KT2 7DQ
Role RESIGNED
director
Date of birth
December 1946
Appointed on
12 July 1999
Resigned on
28 June 2002
Nationality
British
Occupation
Accountant

Average house price in the postcode KT2 7DQ £3,621,000

SLOANE GROUP (HOLDINGS) LIMITED

Correspondence address
Ringwood, Coombe End, Kingston Upon Thames, Surrey, KT2 7DQ
Role RESIGNED
director
Date of birth
December 1946
Appointed on
20 June 1995
Resigned on
28 June 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode KT2 7DQ £3,621,000

HALLAM PLASTICS LIMITED

Correspondence address
Ringwood, Coombe End, Kingston Upon Thames, Surrey, KT2 7DQ
Role RESIGNED
director
Date of birth
December 1946
Appointed on
20 July 1993
Resigned on
5 March 2001
Nationality
British
Occupation
Accountant

Average house price in the postcode KT2 7DQ £3,621,000

COLLOIDS (2004) LIMITED

Correspondence address
Ringwood, Coombe End, Kingston Upon Thames, Surrey, KT2 7DQ
Role RESIGNED
director
Date of birth
December 1946
Appointed on
20 July 1993
Resigned on
24 February 2000
Nationality
British
Occupation
Accountant

Average house price in the postcode KT2 7DQ £3,621,000