STEPHEN JOHN DAVIS - STOCKTON-ON-TEES

STEPHEN JOHN DAVIS - STOCKTON-ON-TEES

.

Overview

MR STEPHEN JOHN DAVIS is a Company Director from Stockton-On-Tees Cleveland. This person was born in May 1966, which was over 57 years ago. MR STEPHEN JOHN DAVIS is British and resident in United Kingdom. This company officer is, or was, associated with at least 15 company roles.
Companies associated with this officer had at least £-596,930 shareholder value and £148 cash in recent accounts.
Their most recent appointment, in our records, was to SIERRA DELTA LIMITED on 2015-03-27.

Address

Swan House, Westpoint Road
Teesdale Business Park
Stockton-On-Tees
Cleveland
TS17 6BP
England

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
SIERRA DELTA LIMITED Active Director 2015-03-27 CURRENT £-360,110 equity
GREEN PARK VENTURES LIMITED Dissolved - no longer trading Director 2006-06-29 CURRENT
SURFACE CONTROL LIMITED Active Director 2006-04-20 CURRENT £148 cash, £-34,646 equity
BRABCO 670 LIMITED Dissolved - no longer trading Director 2006-03-02 CURRENT
D1 OILS TRADING LIMITED Dissolved - no longer trading Director 2003-03-04 until 2004-04-08 RESIGNED
SIERRA DELTA LIMITED Active Director 2001-04-13 until 2002-11-18 RESIGNED £-360,110 equity
NEW HEAT DEVELOPMENT LIMITED Active Director 1999-10-08 CURRENT £-202,174 equity
CENTAUR TRAINING LIMITED Dissolved - no longer trading Director 1996-04-01 until 2006-03-01 RESIGNED

Companies Controlled

Company Active from Level of control
SEA BREWING COMPANY LIMITED 2018-08-02 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
ST JAMES' FELLOWSHIP LIMITED 2018-05-30 Voting rights 75 to 100 percent
Right to appoint and remove directors
CLIMATE CHANGE TECHNOLOGIES LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CONCENTRATED SOLUTIONS LIMITED 2016-04-06 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
NEW HEAT DEVELOPMENT LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
SIERRA DELTA LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors


Related People

Name Occupation Address No of Appointments
MR ALISTAIR FLANAGAN Director Castle Douglas, United Kingdom 16
MR JOHN PAUL BURY Director Teesside, United Kingdom 30
MR ANDREW JOHN GRAYSTON Director Livingston, Scotland 23
MR WILLIAM PETER CAMPBELL Director Darlington 5
MR DANIEL JOHN CROSS Director Harlow 5
CHARLOTTE IND EASTWOOD Solicitor London 7
MR JOHN BERNARD MOLLER Environment Director Cramlington 3
ADAM LESLIE SIMCOCK Director Midrand, South Africa 3
MR GARY WARD Director Magor, United Kingdom 18
JUDITH KAY WELCH Director Buckingham 2
CHRISTOPHER RODNEY HAYNE Consultant Nottingham 2
MARK DAVIDSON Director Durham 5
BENJAMIN RICHARD GOOD Director Great Shelford 6
MR MARTIN JOHN JARVIS Operations Director Maidstone, United Kingdom 11
STEPHEN PETER DOUTY Finance Director Oxted 7
MR RICHARD KEITH GUDGEON None Huntingdon, England 22
MR ELLIOTT MICHAEL MANNIS Company Director London, United Kingdom 42
MR NEVILLE PETER HAMLIN Accountant Redcar 42
MR KEVIN CONNAL MCGEENEY Chief Executive Officer Nyon, Switzerland 3

Nearby People

Name Occupation Address No of Appointments
MR NEIL JARVIS Managing Director Stockton-On-Tees, England 3
MR GUY HAMILTON KENT BURKE Director Stockton On Tees, United Kingdom 3
MR RUSSELL JOHN JACKSON Director Stockton On Tees, United Kingdom 1
MR DANIEL JOHN KING Director Stockton On Tees, United Kingdom 1
MRS LISA WILLIS Stockton-On-Tees, England 1
MR DAVID TRAVERS Director Stockton On Tees, United Kingdom 2
MR MARTIN VINCENT THORNTON Director Stockton On Tees, United Kingdom 10
MR CHRISTOPHER GOSNEY Director Stockton On Tees, England 2
MR MATTHEW ALEXANDER SHERIDAN Director Stockton On Tees, United Kingdom 2
MR CRAIG THOMAS MCBRIDE Chartered Accountant Stockton-On-Tees, United Kingdom 1