Download leads from Nexok and grow your business. Find out more

Mr Stephen Vincent Cross

British – Born 55 years ago (October 1968)

Mr Stephen Vincent Cross
16 Creevy Road
Crossgar
Co Down
BT30 9HX
Northern Ireland

Current appointments

Resigned appointments

25

Closed appointments

Companies

Company NameMoyle Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2003 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 26 March 2003)
Assigned Occupation Solicitor
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
16 Creevy Road
Crosgar
BT30 9HX
Northern Ireland
Registered Company Address
First Floor
The Arena Building
85 Ormeau Road
Belfast
BT7 1SH
Northern Ireland
Company Name4Digix Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2003 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 28 April 2006)
Assigned Occupation Solicitor
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
16 Creevy Road
Crossgar
BT30 9HX
Northern Ireland
Registered Company Address
2 Oak Hill
Lisburn
Co Antrim
BT27 5UE
Northern Ireland
Company NameAughnacloy Pharmacy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2003 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 02 February 2004)
Assigned Occupation Solicitor
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
16 Creevy Road
Crossgar
Co Down
N. Ireland
BT30 9HX
Northern Ireland
Registered Company Address
50 Bedford Street
Belfast
BT2 7FW
Northern Ireland
Company NameSSE Renewables UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2003 (same day as company formation)
Appointment Duration1 month (Resigned 02 December 2003)
Assigned Occupation Solicitor
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
16 Creevy Road
Crossgar
Co Down
BT30 9HX
Northern Ireland
Registered Company Address
Millennium House
25 Great Victoria Street
Belfast
BT2 7AQ
Northern Ireland
Company NameBin Mountain Windfarm (N.I.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2003 (same day as company formation)
Appointment Duration1 month (Resigned 02 December 2003)
Assigned Occupation Solicitor
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
16 Creevy Road
Crossgar
Co Down
BT30 9HX
Northern Ireland
Registered Company Address
Unit 4, The Legacy Building
Queens Road
Belfast
BT3 9DT
Northern Ireland
Company NameSSE Renewables Onshore Windfarm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2004 (same day as company formation)
Appointment Duration1 month (Resigned 12 March 2004)
Assigned Occupation Solicitor
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
16 Creevy Road
Crossgar
Co Down
BT30 9HX
Northern Ireland
Registered Company Address
Millennium House
25 Great Victoria Street
Belfast
BT2 7AQ
Northern Ireland
Company NameGrace Performance Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2004 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 30 May 2004)
Assigned Occupation Solicitor
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
16 Creevy Road
Crossgar
Co Down
BT30 9HX
Northern Ireland
Registered Company Address
10 Pilots View
Heron Road
Belfast
BT3 9LE
Northern Ireland
Company NameCypher Services Limited
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2005 (8 years, 7 months after company formation)
Appointment Duration9 years, 9 months (Resigned 17 December 2014)
Assigned Occupation Solicitor
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
16 Creevy Road
Crossgar
Down
BT30 9HX
Northern Ireland
Registered Company Address
50 Bedford Street
Belfast
BT2 7FW
Northern Ireland
Company NameIvywood Colleges Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2005 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 February 2006)
Assigned Occupation Solicitor
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
16 Creevy Road
Crossgar
Co Down
BT30 9HX
Northern Ireland
Registered Company Address
7 Queens Road
Belfast
BT3 9DT
Northern Ireland
Company NameMitie Ni Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2005 (same day as company formation)
Appointment Duration3 months (Resigned 25 January 2006)
Assigned Occupation Solicitor
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
16 Creevy Road
Crossgar
BT30 9HX
Northern Ireland
Registered Company Address
Mitec Operations Centre Unit 9b, First Floor
Silverwood Business Park, Silverwood Rd
Lurgan, Craigavon
BT66 6SY
Northern Ireland
Company NameHarcourt Construction (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2006 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 02 August 2006)
Assigned Occupation Solicitor
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
16 Creevy Road
Crossgar
Co Down
BT30 9HX
Northern Ireland
Registered Company Address
50 Bedford Street
Belfast
BT2 7FW
Northern Ireland
Company NameUnicorn Hygienics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2006 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 August 2006)
Assigned Occupation Solicitor
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
16 Creevy Road
Crossgar
Co Down
BT30 9HX
Northern Ireland
Registered Company Address
Riverview The Green
Lambeg
Lisburn
Co. Antrim
BT27 5SR
Northern Ireland
Company NameInternational House Belfast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2006 (same day as company formation)
Appointment Duration1 month (Resigned 29 November 2006)
Assigned Occupation Solicitor
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
16 Creevy Road
Crossgar
Co Down
BT30 9HX
Northern Ireland
Registered Company Address
109-111 University Street
Belfast
Antrim
BT7 1HP
Northern Ireland
Company NameIvywood Colleges Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2008 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 May 2008)
Assigned Occupation Solicitor
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
16 Creevy Road
Crossgar
BT30 9HX
Northern Ireland
Registered Company Address
7 Queens Road
Belfast
BT3 9DT
Northern Ireland
Company NameIvywood Car Parks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2008 (same day as company formation)
Appointment Duration1 week (Resigned 01 July 2008)
Assigned Occupation Solicitor
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
16 Creevy Road
Crossgar
BT30 9HX
Northern Ireland
Registered Company Address
Titanic House
Queens Road
Belfast
BT3 9DT
Northern Ireland
Company NameADL Tile & Stone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 09 March 2010)
Assigned Occupation Solicitor
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
16 Creevy Road
Crossgar
BT30 9HX
Northern Ireland
Registered Company Address
Unit 9
Station Road Industrial Estate
Armagh
BT61 7NP
Northern Ireland
Company NameThe Mac (Metropolitan Arts Centre) Trading Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2010 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 10 August 2011)
Assigned Occupation Solicitor
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
50 Bedford Street
Belfast
Antrim
BT2 7FW
Northern Ireland
Registered Company Address
10 Exchange Street West
Belfast
BT1 2NJ
Northern Ireland
Company NameUrban Airer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2011 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 30 March 2011)
Assigned Occupation Solicitor
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
50 Bedford Street
Belfast
County Antrim
BT2 7FW
Northern Ireland
Registered Company Address
75 Maritime Drive
Carrickfergus
BT38 8GQ
Northern Ireland
Company NameTitanic Film Studios Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 25 April 2012)
Assigned Occupation Solicitor
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
50 Bedford Street
Belfast
Antrim
BT2 7FW
Northern Ireland
Registered Company Address
Titanic House Queens Road
Queens Island
Belfast
BT3 9DT
Northern Ireland
Company NameThe Ulster Cancer Foundation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2011 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 31 January 2013)
Assigned Occupation Solicitor
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
50 Bedford Street
Belfast
BT2 7FW
Northern Ireland
Registered Company Address
40-44 Eglantine Avenue
Belfast
BT9 6DX
Northern Ireland
Company NameBryson Recycling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment Duration2 days (Resigned 09 March 2012)
Assigned Occupation Solicitor
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Bryson House 29 Bedford Street
Belfast
Antrim
BT2 7FE
Northern Ireland
Registered Company Address
2 Rivers Edge
13-15 Ravenhill Road
Belfast
BT6 8DN
Northern Ireland
Company NameBelfast Hotel Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2012 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 06 February 2015)
Assigned Occupation Solicitor
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
50 Bedford Street
Belfast
BT2 7FW
Northern Ireland
Registered Company Address
Cleaver Fulton Rankin
50 Bedford Street
Belfast
BT2 7FW
Northern Ireland
Company NameTitanic Hotel Belfast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2013 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 30 March 2015)
Assigned Occupation Solicitor
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
50 Bedford Street
Belfast
BT2 7FW
Northern Ireland
Registered Company Address
50 Bedford Street
Belfast
BT2 7FW
Northern Ireland
Company NameConly Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2013 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 27 August 2014)
Assigned Occupation Solicitor
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
50 Bedford Street
Belfast
Co. Antrim
BT2 7FW
Northern Ireland
Registered Company Address
37 Holly Park Road
Killinchy
Newtownards
BT23 6SN
Northern Ireland
Company NameBHD Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2013 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 30 March 2015)
Assigned Occupation Solicitor
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
50 Bedford Street
Belfast
BT2 7FW
Northern Ireland
Registered Company Address
50 Bedford Street
Belfast
BT2 7FW
Northern Ireland

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed