Steven John BILLOT

Total number of appointments 15, 9 active appointments

SOLAR GATES UK LTD

Correspondence address
10 Greystones Drive, Reigate, Surrey, England, RH2 0HA
Role ACTIVE
director
Date of birth
August 1959
Appointed on
4 September 2023
Resigned on
7 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode RH2 0HA £1,432,000

HIGHWAY CARE LIMITED

Correspondence address
Trinity House 3 Bullace Lane, Dartford, Kent, United Kingdom, DA1 1BB
Role ACTIVE
director
Date of birth
August 1959
Appointed on
1 January 2023
Resigned on
30 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DA1 1BB £385,000

BURRINGTON ESTATES (RS) LIMITED

Correspondence address
Dean Clarke House Southernhay East, Exeter, England, EX1 1AP
Role ACTIVE
director
Date of birth
August 1959
Appointed on
21 June 2021
Resigned on
28 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode EX1 1AP £718,000

EWE HOSPITALITY LTD

Correspondence address
Unit 3 Shelley Farm, Shelley Drive, Romsey, United Kingdom, SO51 6AS
Role ACTIVE
director
Date of birth
August 1959
Appointed on
11 May 2021
Resigned on
11 October 2021
Nationality
British
Occupation
Ceo

Average house price in the postcode SO51 6AS £1,280,000

ICONIC PUBS ONE HOLDINGS LIMITED

Correspondence address
Iconic Pubs One Holdings Limited 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, United Kingdom, NR17 1YE
Role ACTIVE
director
Date of birth
August 1959
Appointed on
27 April 2021
Resigned on
20 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NR17 1YE £43,000

GOLDEN BRICK PUBS LIMITED

Correspondence address
Griffins Tavistock House North Tavistock Square, London, WC1H 9HR
Role ACTIVE
director
Date of birth
August 1959
Appointed on
27 April 2021
Nationality
British
Occupation
Director

FRESHWATER PUB CO LIMITED

Correspondence address
Griffiths Tavistock House North, Tavistock Square, London, WC1H 9HR
Role ACTIVE
director
Date of birth
August 1959
Appointed on
27 April 2021
Nationality
British
Occupation
Director

ICONIC PUBS ONE LIMITED

Correspondence address
31 Haverscroft Industrial Estate New Road, Attleborough, Norfolk, United Kingdom, NR17 1YE
Role ACTIVE
director
Date of birth
August 1959
Appointed on
27 April 2021
Resigned on
11 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode NR17 1YE £43,000

GREYSTONES TRANSFORMATION SERVICES LTD

Correspondence address
10 Greystones Drive, Reigate, Surrey, England, RH2 0HA
Role ACTIVE
director
Date of birth
August 1959
Appointed on
2 November 2015
Nationality
British
Occupation
Insolvency Practitioner

Average house price in the postcode RH2 0HA £1,432,000


SYMPHONY LEGAL LTD

Correspondence address
1st Floor Midas House, 62 Goldsworth Road, Woking, Surrey, England, GU21 6LQ
Role RESIGNED
director
Date of birth
August 1959
Appointed on
4 December 2015
Resigned on
1 November 2016
Nationality
British
Occupation
Insolvency Practitioner

Average house price in the postcode GU21 6LQ £1,689,000

W.S. HUNT'S TRANSPORT (REGIONAL) LIMITED

Correspondence address
10 Greystones Drive, Reigate, Surrey, RH2 0HA
Role RESIGNED
director
Date of birth
August 1959
Appointed on
6 July 2000
Resigned on
16 February 2001
Nationality
British
Occupation
Insolvency Practitioner

Average house price in the postcode RH2 0HA £1,432,000

W.S. HUNT'S COMMERCIAL PROPERTIES LIMITED

Correspondence address
10 Greystones Drive, Reigate, Surrey, RH2 0HA
Role RESIGNED
director
Date of birth
August 1959
Appointed on
6 July 2000
Resigned on
16 February 2001
Nationality
British
Occupation
Insolvency Practitioner

Average house price in the postcode RH2 0HA £1,432,000

W.S. HUNT'S PROPERTIES LIMITED

Correspondence address
10 Greystones Drive, Reigate, Surrey, RH2 0HA
Role RESIGNED
director
Date of birth
August 1959
Appointed on
6 July 2000
Resigned on
16 February 2001
Nationality
British
Occupation
Insolvency Practitioner

Average house price in the postcode RH2 0HA £1,432,000

W.S. HUNT'S CONTRACT HIRE LIMITED

Correspondence address
10 Greystones Drive, Reigate, Surrey, RH2 0HA
Role RESIGNED
director
Date of birth
August 1959
Appointed on
6 July 2000
Resigned on
16 February 2001
Nationality
British
Occupation
Insolvency Practitioner

Average house price in the postcode RH2 0HA £1,432,000

VANTIS NUMERICA SERVICES LIMITED

Correspondence address
10 Greystones Drive, Reigate, Surrey, RH2 0HA
Role
director
Date of birth
August 1959
Appointed on
1 February 1994
Resigned on
30 October 2001
Nationality
British
Occupation
Insolvency Practitioner

Average house price in the postcode RH2 0HA £1,432,000