Mr Stephen Maurice WINSTON

Nationality:British

Registered Address

The registered address of Mr Stephen Maurice WINSTON is:

55, Drury Lane, WC2B 5RZ, London, England

Appointments

These are the registered company appointments of Mr Stephen Maurice WINSTON.

EAUZONE WATER LIMITED

Director

Director

ACTIVE

Assigned on 02 Oct 2020

Current time on role 3 years, 7 months, 26 days

SAVOIR BEDS (KINGS ROAD) LTD

Secretary

Accountant

ACTIVE

Assigned on 06 Dec 2006

Current time on role 17 years, 5 months, 22 days

SAVOIR BEDS (KINGS ROAD) LTD

Director

Accountant

ACTIVE

Assigned on 06 Dec 2006

Current time on role 17 years, 5 months, 22 days

SAVOIR BEDS (WALES) LIMITED

Director

Accoutant

ACTIVE

Assigned on 10 Aug 2005

Current time on role 18 years, 9 months, 18 days

SAVOIR BEDS (WALES) LIMITED

Secretary

Accoutant

ACTIVE

Assigned on 10 Aug 2005

Current time on role 18 years, 9 months, 18 days

PERACHEM HOLDINGS PLC

Secretary

Businessman

ACTIVE

Assigned on 04 Jul 2005

Current time on role 18 years, 10 months, 24 days

PERACHEM HOLDINGS PLC

Director

Accountant

ACTIVE

Assigned on 15 Apr 2005

Current time on role 19 years, 1 month, 13 days

SAVOIR BEDS LIMITED

Secretary

Accountant

ACTIVE

Assigned on 14 Aug 1997

Current time on role 26 years, 9 months, 14 days

SAVOIR BEDS LIMITED

Director

Accountant

ACTIVE

Assigned on 14 Aug 1997

Current time on role 26 years, 9 months, 14 days

PERACHEM LIMITED

Director

Company Director

RESIGNED

Assigned on 17 Jan 2007

Resigned on 18 Jun 2020

Time on role 13 years, 5 months, 1 day

PERACHEM LIMITED

Secretary

Company Director

RESIGNED

Assigned on 17 Jan 2007

Resigned on 18 Jun 2020

Time on role 13 years, 5 months, 1 day

JESSICA MCCORMACK LIMITED

Director

None

RESIGNED

Assigned on 17 Apr 2012

Resigned on 31 Dec 2017

Time on role 5 years, 8 months, 14 days

ANTIGUA LIMITED

Director

Chartered Accountant

RESIGNED

Assigned on 04 Jan 2011

Resigned on 28 Sep 2017

Time on role 6 years, 8 months, 24 days

ANGUILLA LIMITED

Director

Chartered Accountant

RESIGNED

Assigned on 06 Jan 2011

Resigned on 28 Sep 2017

Time on role 6 years, 8 months, 22 days

MMG GLOBAL CONSULTING LIMITED

Secretary

Chartered Accountant

RESIGNED

Assigned on 27 Nov 2006

Resigned on 31 Mar 2016

Time on role 9 years, 4 months, 4 days

VIPICA LIMITED

Director

Accountant

RESIGNED

Assigned on 09 May 2011

Resigned on 30 Nov 2011

Time on role 6 months, 21 days

HOME HOUSE LIMITED

Secretary

Accountant

RESIGNED

Assigned on 11 Jun 1997

Resigned on 03 Dec 2004

Time on role 7 years, 5 months, 22 days

BERKELEY ADAM LIMITED

Secretary

RESIGNED

Assigned on 31 Dec 1996

Resigned on 03 Dec 2004

Time on role 7 years, 11 months, 3 days

BERKELEY ADAM LIMITED

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 1996

Resigned on 03 Dec 2004

Time on role 7 years, 11 months, 3 days

CLIFTON INTERIORS LIMITED

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 28 Feb 2002

Time on role 22 years, 3 months

CLIFTON INTERIORS LIMITED

Secretary

RESIGNED

Assigned on

Resigned on 28 Feb 2002

Time on role 22 years, 3 months


Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source