Steven Mark VAUGHAN

Total number of appointments 26, 6 active appointments

SOUTH STREET CAPITAL (UK) LIMITED

Correspondence address
York House Thornfield Business Park, Northallerton, England, DL6 2XQ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
1 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DL6 2XQ £153,000

CONYGAR BEDFORD SQUARE LIMITED

Correspondence address
Fourth Floor 110 Wigmore Street, London, W1U 3RW
Role ACTIVE
director
Date of birth
March 1958
Appointed on
10 July 2006
Resigned on
29 May 2015
Nationality
British
Occupation
Chartered Surveyor

C M SHEFFIELD LIMITED

Correspondence address
Ewshot Hurst, Church Lane Ewshot, Farnham, Surrey, GU10 5BD
Role ACTIVE
director
Date of birth
March 1958
Appointed on
10 November 2004
Resigned on
29 May 2015
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode GU10 5BD £1,629,000

ALMURA BUILDING PRODUCTS LIMITED

Correspondence address
Ewshot Hurst, Church Lane Ewshot, Farnham, Surrey, GU10 5BD
Role ACTIVE
director
Date of birth
March 1958
Appointed on
31 May 2002
Resigned on
15 April 2008
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode GU10 5BD £1,629,000

MEPC CARDIFF INVESTMENTS (E02) LIMITED

Correspondence address
Ewshot Hurst, Church Lane Ewshot, Farnham, Surrey, GU10 5BD
Role ACTIVE
director
Date of birth
March 1958
Appointed on
22 November 2000
Resigned on
31 August 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode GU10 5BD £1,629,000

MEPC CARDIFF INVESTMENTS (E04) LIMITED

Correspondence address
Ewshot Hurst, Church Lane Ewshot, Farnham, Surrey, GU10 5BD
Role ACTIVE
director
Date of birth
March 1958
Appointed on
22 November 2000
Resigned on
31 August 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode GU10 5BD £1,629,000


ADDINGTON CAPITAL INVESTMENTS LLP

Correspondence address
41-42 Eastcastle Street, London, England, W1W 8DU
Role RESIGNED
llp-member
Date of birth
March 1958
Appointed on
7 April 2017
Resigned on
31 October 2018

ADDINGTON CAPITAL LLP

Correspondence address
41-42 Eastcastle Street, London, England, W1W 8DU
Role RESIGNED
llp-member
Date of birth
March 1958
Appointed on
9 May 2016
Resigned on
31 October 2018

ASHBY PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Fourth Floor 110 Wigmore Street, London, England, W1U 3RW
Role RESIGNED
director
Date of birth
March 1958
Appointed on
14 March 2012
Resigned on
29 May 2015
Nationality
British
Occupation
Company Director

RR SEA STAFFORD LIMITED

Correspondence address
Fourth Floor 110 Wigmore Street, London, W1U 3RW
Role RESIGNED
director
Date of birth
March 1958
Appointed on
16 December 2011
Resigned on
29 May 2015
Nationality
British
Occupation
Company Director

RR SEA ST. HELENS LIMITED

Correspondence address
Fourth Floor 110 Wigmore Street, London, W1U 3RW
Role RESIGNED
director
Date of birth
March 1958
Appointed on
16 December 2011
Resigned on
29 May 2015
Nationality
British
Occupation
Company Director

RR SEA DUNDEE LIMITED

Correspondence address
Fourth Floor 110 Wigmore Street, London, W1U 3RW
Role RESIGNED
director
Date of birth
March 1958
Appointed on
16 December 2011
Resigned on
29 May 2015
Nationality
British
Occupation
Company Director

CONYGAR HAVERFORDWEST LIMITED

Correspondence address
Fourth Floor, 110 Wigmore Street, London, United Kingdom, W1U 3RW
Role RESIGNED
director
Date of birth
March 1958
Appointed on
2 August 2010
Resigned on
29 May 2015
Nationality
British
Occupation
Director

RR SEA HANOVER ST. LIMITED

Correspondence address
Ewshot Hurst, Church Lane Ewshot, Farnham, Surrey, GU10 5BD
Role RESIGNED
director
Date of birth
March 1958
Appointed on
5 November 2007
Resigned on
29 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode GU10 5BD £1,629,000

RR SEA STRAND LIMITED

Correspondence address
Ewshot Hurst, Church Lane Ewshot, Farnham, Surrey, GU10 5BD
Role RESIGNED
director
Date of birth
March 1958
Appointed on
30 August 2006
Resigned on
29 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode GU10 5BD £1,629,000

CONYGAR HOLDINGS LIMITED

Correspondence address
Ewshot Hurst, Church Lane Ewshot, Farnham, Surrey, GU10 5BD
Role RESIGNED
director
Date of birth
March 1958
Appointed on
6 December 2004
Resigned on
29 May 2015
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode GU10 5BD £1,629,000

THE CONYGAR INVESTMENT COMPANY PLC

Correspondence address
Ewshot Hurst, Church Lane Ewshot, Farnham, Surrey, GU10 5BD
Role RESIGNED
director
Date of birth
March 1958
Appointed on
9 June 2004
Resigned on
29 May 2015
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode GU10 5BD £1,629,000

OXIANA PROPERTY LLP

Correspondence address
Ewshot Hurst, Church Lane Ewshot, Farnham, GU10 5BD
Role RESIGNED
llp-designated-member
Date of birth
March 1958
Appointed on
12 December 2003
Resigned on
2 November 2010

Average house price in the postcode GU10 5BD £1,629,000

METROPOLITAN FILM PARTNERSHIP LLP

Correspondence address
Ewshot Hurst, Church Lane Ewshot, Farnham, GU10 5BD
Role RESIGNED
llp-designated-member
Date of birth
March 1958
Appointed on
2 September 2003
Resigned on
7 July 2004

Average house price in the postcode GU10 5BD £1,629,000

NEWPORT SCHOOL SOLUTIONS LIMITED

Correspondence address
Ewshot Hurst, Church Lane Ewshot, Farnham, Surrey, GU10 5BD
Role RESIGNED
director
Date of birth
March 1958
Appointed on
4 April 2002
Resigned on
14 January 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode GU10 5BD £1,629,000

CARLTON HEALTHCARE LIMITED

Correspondence address
Ewshot Hurst, Church Lane Ewshot, Farnham, Surrey, GU10 5BD
Role RESIGNED
director
Date of birth
March 1958
Appointed on
20 September 2001
Resigned on
31 August 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode GU10 5BD £1,629,000

MEPC CARDIFF INVESTMENTS (E18) LIMITED

Correspondence address
Ewshot Hurst, Church Lane Ewshot, Farnham, Surrey, GU10 5BD
Role
director
Date of birth
March 1958
Appointed on
22 November 2000
Resigned on
31 August 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode GU10 5BD £1,629,000

UKLP ASSETS LIMITED

Correspondence address
Ewshot Hurst, Church Lane Ewshot, Farnham, Surrey, GU10 5BD
Role RESIGNED
director
Date of birth
March 1958
Appointed on
8 November 2000
Resigned on
16 August 2002
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode GU10 5BD £1,629,000

MEPC CARDIFF INVESTMENTS (E03) LIMITED

Correspondence address
Ewshot Hurst, Church Lane Ewshot, Farnham, Surrey, GU10 5BD
Role RESIGNED
director
Date of birth
March 1958
Appointed on
25 June 1999
Resigned on
31 August 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode GU10 5BD £1,629,000

CITY LINK (CARDIFF) LIMITED

Correspondence address
Ewshot Hurst, Church Lane Ewshot, Farnham, Surrey, GU10 5BD
Role RESIGNED
director
Date of birth
March 1958
Appointed on
15 June 1999
Resigned on
23 May 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode GU10 5BD £1,629,000

MEPC CARDIFF INVESTMENTS LIMITED

Correspondence address
Ewshot Hurst, Church Lane Ewshot, Farnham, Surrey, GU10 5BD
Role RESIGNED
director
Date of birth
March 1958
Appointed on
3 February 1999
Resigned on
31 August 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode GU10 5BD £1,629,000