Steven James TOWNSLEY

Total number of appointments 43, 28 active appointments

BOWDON CLUB LTD

Correspondence address
Bowdon Cricket Hockey & Squash Club South Downs Road, Bowdon, Altrincham, Cheshire, United Kingdom, WA14 3DT
Role ACTIVE
director
Date of birth
November 1967
Appointed on
22 May 2024
Nationality
British
Occupation
Director

PROJECT DAYTONA LIMITED

Correspondence address
1 Archway Birley Fields, Manchester, England, M15 5QJ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
27 May 2022
Resigned on
8 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M15 5QJ £7,635,000

CONATUS GROUP LIMITED

Correspondence address
1 Archway, Manchester, England, M15 5QJ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
27 May 2022
Resigned on
8 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M15 5QJ £7,635,000

WEBANTIC VENTURES LIMITED

Correspondence address
1 Archway, Manchester, England, M15 5QJ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
27 May 2022
Resigned on
8 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M15 5QJ £7,635,000

WEBANTIC LIMITED

Correspondence address
1 Archway, Manchester, England, M15 5QJ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
27 May 2022
Resigned on
8 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M15 5QJ £7,635,000

EISON LTD.

Correspondence address
1 Archway, Manchester, England, M15 5QJ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
27 May 2022
Resigned on
8 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M15 5QJ £7,635,000

PROJECT DAYTONA BIDCO LIMITED

Correspondence address
1 Archway Birley Fields, Manchester, England, M15 5QJ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
27 May 2022
Resigned on
8 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M15 5QJ £7,635,000

ZERO2TEN EMEA LIMITED

Correspondence address
1 Archway, Manchester, England, M15 5QJ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
27 May 2022
Resigned on
8 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M15 5QJ £7,635,000

ANS MIDCO 1 LIMITED

Correspondence address
1 Archway, Manchester, England, M15 5QJ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
24 May 2022
Resigned on
8 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode M15 5QJ £7,635,000

ANS MIDCO 2 LIMITED

Correspondence address
1 Archway, Manchester, England, M15 5QJ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
24 May 2022
Resigned on
8 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M15 5QJ £7,635,000

ANS MIDCO 3 LIMITED

Correspondence address
1 Archway, Manchester, England, M15 5QJ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
24 May 2022
Resigned on
8 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M15 5QJ £7,635,000

ANS GROUP LIMITED

Correspondence address
1 Archway, Birley Fields, Manchester, England, M15 5QJ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
21 February 2022
Resigned on
8 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M15 5QJ £7,635,000

ANS PIKCO 1 LIMITED

Correspondence address
1 Archway, Manchester, England, M15 5QJ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
16 December 2021
Resigned on
8 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode M15 5QJ £7,635,000

ANS PIKCO 2 LIMITED

Correspondence address
1 Archway, Manchester, England, M15 5QJ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
16 December 2021
Resigned on
8 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode M15 5QJ £7,635,000

ANS BIDCO LIMITED

Correspondence address
1 Archway, Manchester, England, M15 5QJ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
30 July 2021
Resigned on
8 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode M15 5QJ £7,635,000

ANS GROUP HOLDINGS LIMITED

Correspondence address
1 Archway, Manchester, England, M15 5QJ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
30 July 2021
Resigned on
8 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode M15 5QJ £7,635,000

ANS ACADEMY LIMITED

Correspondence address
1 Archway, Manchester, England, M15 5QJ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
29 July 2021
Resigned on
8 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode M15 5QJ £7,635,000

ANS LEADERS LIMITED

Correspondence address
1 Archway, Manchester, England, M15 5QJ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
28 July 2021
Resigned on
8 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode M15 5QJ £7,635,000

OLLERBARROW STRATEGY LTD

Correspondence address
24 Ollerbarrow Road, Hale, Altrincham, Cheshire, England, WA15 9PP
Role ACTIVE
director
Date of birth
November 1967
Appointed on
17 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WA15 9PP £1,479,000

NAVIGATOR CORPORATE UK LIMITED

Correspondence address
Delta Building Roman Road, Blackburn, Lancashire, BB1 2LD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
11 June 2018
Resigned on
22 January 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BB1 2LD £935,000

NAVIGATOR HOLDING TISSUE UK LIMITED

Correspondence address
Delta Building Roman Road, Blackburn, Lancashire, BB1 2LD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
11 June 2018
Resigned on
22 January 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BB1 2LD £935,000

HELP LINK ENERGY SERVICES LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
November 1967
Appointed on
19 January 2016
Nationality
British
Occupation
Director

HELP LINK HOLDINGS (UK) LIMITED

Correspondence address
C/O Ernst & Young Llp 2 St Peter's Square, Manchester, Greater Manchester, M2 3EY
Role ACTIVE
director
Date of birth
November 1967
Appointed on
19 January 2016
Nationality
British
Occupation
Director

HELP LINK INSTALLATIONS LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
November 1967
Appointed on
19 January 2016
Nationality
British
Occupation
Director

HELP LINK CONTRACTS LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
November 1967
Appointed on
19 January 2016
Nationality
British
Occupation
Director

HIGHFLEX LIMITED

Correspondence address
C/O Ernst & Young Llp 2 St Peters Square, Manchester, Greater Manchester, M2 3EY
Role ACTIVE
director
Date of birth
November 1967
Appointed on
19 January 2016
Nationality
British
Occupation
Director

HELP LINK MAINTENANCE LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
November 1967
Appointed on
19 January 2016
Nationality
British
Occupation
Director

COHORT TECHNOLOGY LIMITED

Correspondence address
. Shorten Brook Way, Altham Business Park, Altham, Accrington, Lancashire, England, BB5 5YJ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
4 October 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode BB5 5YJ £5,802,000


NAVIGATOR TISSUE UK LIMITED

Correspondence address
Delta Building Roman Road, Blackburn, BB1 2LD
Role RESIGNED
director
Date of birth
November 1967
Appointed on
11 June 2018
Resigned on
22 January 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BB1 2LD £935,000

ACCROL HOLDINGS LIMITED

Correspondence address
Delta Building Roman Road, Blackburn, BB1 2LD
Role RESIGNED
director
Date of birth
November 1967
Appointed on
11 June 2018
Resigned on
22 January 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BB1 2LD £935,000

HELP-LINK UK LIMITED

Correspondence address
3310 Century Way Thorpe Park, Leeds, West Yorkshire, LS15 8ZB
Role RESIGNED
director
Date of birth
November 1967
Appointed on
19 January 2016
Resigned on
31 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS15 8ZB £5,995,000

MICRO-P STOKE LIMITED

Correspondence address
Exertis (Uk) Ltd . Shorten Brook Way, Altham Business Park, Altham, Accrington, Lancashire, England, BB5 5YJ
Role RESIGNED
director
Date of birth
November 1967
Appointed on
30 June 2013
Resigned on
30 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode BB5 5YJ £5,802,000

EXERTIS MICRO P LIMITED

Correspondence address
C/O Micro Peripherals Limited Shorten Brook Way, Altham Business Park, Altham, Accrington, Lancashire, United Kingdom, BB5 5YJ
Role RESIGNED
director
Date of birth
November 1967
Appointed on
12 December 2011
Resigned on
30 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode BB5 5YJ £5,802,000

EXERTIS COMPUTER SUPPLIES LTD

Correspondence address
Unit H4 Premier Way, Lowfields Business Park, Elland, West Yorkshire, England, HX5 9HF
Role RESIGNED
director
Date of birth
November 1967
Appointed on
8 March 2011
Resigned on
30 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode HX5 9HF £1,371,000

EXERTIS ADVENT LTD

Correspondence address
Unit H4 Premier Way, Lowfields Business Park, Elland, West Yorkshire, England, WA16 8NT
Role RESIGNED
director
Date of birth
November 1967
Appointed on
8 March 2011
Resigned on
30 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode WA16 8NT £2,085,000

PREESTYLE COMPUTER SUPPLIES LIMITED

Correspondence address
Unit H4 Premier Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9HF
Role
director
Date of birth
November 1967
Appointed on
8 March 2011
Nationality
British
Occupation
Director

Average house price in the postcode HX5 9HF £1,371,000

ADVENT DATA LTD

Correspondence address
Unit H4 Premier Way, Lowfields Business Park, Elland, West Yorkshire, England, HX5 9HF
Role RESIGNED
director
Date of birth
November 1967
Appointed on
8 March 2011
Resigned on
30 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode HX5 9HF £1,371,000

ASHMEDE LIMITED

Correspondence address
C/O Exertis (Uk) Ltd . Shorten Brook Way, Altham Business Park, Altham, Accrington, Lancashire, England, BB5 5YJ
Role RESIGNED
director
Date of birth
November 1967
Appointed on
8 March 2011
Resigned on
30 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode BB5 5YJ £5,802,000

MICRO P MOBILE LIMITED

Correspondence address
Exertis (Uk) Ltd . Shorten Brook Way, Altham Business Park, Altham, Accrington, Lancashire, England, BB5 5YJ
Role RESIGNED
director
Date of birth
November 1967
Appointed on
11 February 2010
Resigned on
30 April 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode BB5 5YJ £5,802,000

AGP DISTRIBUTION LIMITED

Correspondence address
Shorten Brook Way, Altham Business Park,, Altham, Accrington, Lancashire, BB5 5YJ
Role RESIGNED
director
Date of birth
November 1967
Appointed on
11 February 2010
Resigned on
30 April 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode BB5 5YJ £5,802,000

MICRO PERIPHERALS LTD

Correspondence address
Shorten Brook Way, Altham Business Park Altham, Accrington, Lancashire, BB5 5YJ
Role RESIGNED
director
Date of birth
November 1967
Appointed on
11 February 2010
Resigned on
30 April 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode BB5 5YJ £5,802,000

MICRO P LTD

Correspondence address
Exertis (Uk) Ltd . Shorten Brook Way, Altham Business Park, Altham, Accrington, Lancashire, England, BB5 5YJ
Role RESIGNED
director
Date of birth
November 1967
Appointed on
11 February 2010
Resigned on
30 April 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode BB5 5YJ £5,802,000

EXERTIS (UK) LTD

Correspondence address
Shorten Brook Way, Altham Business Park, Altham Accrington, Lancashire, BB5 5YJ
Role RESIGNED
director
Date of birth
November 1967
Appointed on
11 February 2010
Resigned on
30 April 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode BB5 5YJ £5,802,000