Steven Anthony SUSSMAN

Total number of appointments 13, 8 active appointments

ENCO NOMINEES LIMITED

Correspondence address
Tilty Hill Farm Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE
Role ACTIVE
director
Date of birth
October 1953
Appointed on
25 July 2025
Resigned on
31 December 1996
Nationality
British
Occupation
Director/Company Secretary

Average house price in the postcode CM6 2EE £884,000

ROBERT W. BAIRD GROUP LIMITED

Correspondence address
Tilty Hill Farm Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE
Role ACTIVE
director
Date of birth
October 1953
Appointed on
25 July 2025
Resigned on
31 December 1996
Nationality
British
Occupation
Director/Company Secretary

Average house price in the postcode CM6 2EE £884,000

BAIRD PRIVATE EQUITY LIMITED

Correspondence address
Tilty Hill Farm Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE
Role ACTIVE
director
Date of birth
October 1953
Appointed on
25 July 2025
Resigned on
31 December 1996
Nationality
British
Occupation
Director/Company Secretary

Average house price in the postcode CM6 2EE £884,000

CAMBRIDGE DRINKS COLLECTIVE LTD

Correspondence address
Tilty Hill Farm Cherry Street, Duton Hill, Dunmow, England, CM6 2EE
Role ACTIVE
director
Date of birth
October 1953
Appointed on
1 August 2024
Nationality
British
Occupation
Non-Executive Chairman

Average house price in the postcode CM6 2EE £884,000

J.M. FINN & CO.LTD

Correspondence address
25 Copthall Avenue, London, United Kingdom, EC2R 7AH
Role ACTIVE
director
Date of birth
October 1953
Appointed on
6 April 2006
Resigned on
31 December 2023
Nationality
British
Occupation
Chairman

J.M.FINN NOMINEES LIMITED

Correspondence address
25 Copthall Avenue, London, United Kingdom, EC2R 7AH
Role ACTIVE
director
Date of birth
October 1953
Appointed on
16 May 1998
Resigned on
31 December 2023
Nationality
British
Occupation
Chairman

J.M. FINN (OWN NAME) NOMINEES LIMITED

Correspondence address
25 Copthall Avenue, London, United Kingdom, EC2R 7AH
Role ACTIVE
director
Date of birth
October 1953
Appointed on
16 May 1998
Resigned on
31 December 2023
Nationality
British
Occupation
Chairman

GPEF V TRUST COMPANY LIMITED

Correspondence address
Tilty Hill Farm Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE
Role ACTIVE
director
Date of birth
October 1953
Appointed on
21 November 1995
Resigned on
31 December 1996
Nationality
British
Occupation
Finance Director

Average house price in the postcode CM6 2EE £884,000


CAVENDISH CAPITAL MARKETS LIMITED

Correspondence address
Tilty Hill Farm Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE
Role RESIGNED
director
Date of birth
October 1953
Appointed on
10 May 2007
Resigned on
30 April 2010
Nationality
British
Occupation
Chairman

Average house price in the postcode CM6 2EE £884,000

GRANVILLE TRUSTEES LIMITED

Correspondence address
Tilty Hill Farm Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE
Role RESIGNED
director
Date of birth
October 1953
Appointed on
3 September 1996
Resigned on
31 December 1996
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode CM6 2EE £884,000

ROBERT W. BAIRD LIMITED

Correspondence address
Tilty Hill Farm Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE
Role RESIGNED
director
Date of birth
October 1953
Appointed on
1 April 1996
Resigned on
31 December 1996
Nationality
British
Occupation
Director/Company Secretary

Average house price in the postcode CM6 2EE £884,000

BAIRD PRIVATE EQUITY FUND V (GENERAL PARTNER) LIMITED

Correspondence address
Tilty Hill Farm Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE
Role
director
Date of birth
October 1953
Appointed on
18 May 1995
Resigned on
31 December 1996
Nationality
British
Occupation
Finance Director

Average house price in the postcode CM6 2EE £884,000

BAIRD CAPITAL PARTNERS EUROPE LIMITED

Correspondence address
Tilty Hill Farm Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE
Role RESIGNED
director
Date of birth
October 1953
Appointed on
28 March 1995
Resigned on
5 June 1995
Nationality
British
Occupation
Director

Average house price in the postcode CM6 2EE £884,000