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

Mr Steven Paul Watson

British – Born 67 years ago (September 1956)

Mr Steven Paul Watson
4 Somerville Road
Penge
London
SE20 7NA

Current appointments

Resigned appointments

Closed appointments

8

Companies

Company NameAstralogic Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 September 1985 (same day as company formation)
Appointment Duration23 years, 12 months (Closed 28 August 2009)
Assigned Occupation Computer Operator
Addresses
Correspondence Address
4 Somerville Road
Penge
London
SE20 7NA
Registered Company Address
Gateway House
Highpoint Business Village
Henwood Ashford
Kent
TN24 8DH
Company NameInterlogic Travel Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 1996 (11 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (Closed 13 November 2001)
Assigned Occupation System Analyst
Addresses
Correspondence Address
4 Somerville Road
Penge
London
SE20 7NA
Registered Company Address
Victor Stewart & Co
Oslands Court Oslands Lane
Swanwick, Southampton
Hampshire
SO31 7EG
Company NameEquilogic Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 October 1996 (1 year after company formation)
Appointment Duration6 years, 4 months (Closed 04 February 2003)
Assigned Occupation System Analyst
Addresses
Correspondence Address
4 Somerville Road
Penge
London
SE20 7NA
Registered Company Address
Victor Stewart & Co
Oslands Court Oslands Lane
Bridge Road Lower Swanwick
Southampton So317eg
Company NameTelelogic Communications Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 October 1996 (same day as company formation)
Appointment Duration5 years, 6 months (Closed 07 May 2002)
Assigned Occupation System Analyst
Addresses
Correspondence Address
4 Somerville Road
Penge
London
SE20 7NA
Registered Company Address
Victor Stewart & Co
Oslands Court Oslands Lane
Swanwick, Southampton
Hampshire
SO31 7EG
Company NameAstratis Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 October 2002 (same day as company formation)
Appointment Duration5 years, 10 months (Closed 13 August 2008)
Assigned Occupation IT Consultant
Addresses
Correspondence Address
4 Somerville Road
Penge
London
SE20 7NA
Registered Company Address
C/O Victor Stewart And Co
The White House 164 Bridge Road
Sarisbury Green Southampton
Hampshire
SO31 7EH
Company NameXreservations Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 October 2003 (11 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (Closed 08 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Somerville Road
Penge
London
SE20 7NA
Registered Company Address
3 High Street
Beckenham
Kent
Company NameXaccom Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 November 2003 (same day as company formation)
Appointment Duration10 years, 10 months (Closed 08 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Somerville Road
Penge
London
SE20 7NA
Registered Company Address
3 High Street
Beckenham
Kent
BR3 1AZ
Company NameMass Travel Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 June 2004 (1 year after company formation)
Appointment Duration1 year, 10 months (Closed 18 April 2006)
Assigned Occupation Travel Systems
Addresses
Correspondence Address
4 Somerville Road
Penge
London
SE20 7NA
Registered Company Address
21 Elm Walk
Radlett
Hertfordshire
WD7 8DP

Appointment Timeline

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