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

Mr Stephen William Rowbotham

British – Born 79 years ago (January 1945)

Mr Stephen William Rowbotham
54 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NQ

Current appointments

Resigned appointments

15

Closed appointments

Companies

Company NameJeld-Wen UK Pension Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2000 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 24 August 2001)
Assigned Occupation Director/Joiner
Addresses
Correspondence Address
54 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NQ
Registered Company Address
Retford Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
Company NameJeld-Wen Europe Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2001 (1 year, 7 months after company formation)
Appointment Duration6 months (Resigned 24 August 2001)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
54 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NQ
Registered Company Address
Retford Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
Company NameJohn Carr (Sheffield) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1991 (70 years, 1 month after company formation)
Appointment Duration3 years, 9 months (Resigned 31 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
54 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NQ
Registered Company Address
9 Bond Court
Leeds
LS1 2SN
Company NameSaturn Windows (Yorkshire) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1991 (7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (Resigned 31 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
54 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NQ
Registered Company Address
9 Bond Court
Leeds
LS1 2SN
Company NameRapide (Sealed Units) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1991 (5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (Resigned 31 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
54 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NQ
Registered Company Address
9 Bond Court
Leeds
LS1 2SN
Company NameJohn Carr (Avon) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1991 (1 year after company formation)
Appointment Duration3 years, 6 months (Resigned 31 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
54 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NQ
Registered Company Address
Bdo Stoy Hayward Llp
55 Baker Street
London
W1U 7EU
Company NameJohn Carr (Press Lock) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1992 (9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (Resigned 31 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
54 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NQ
Registered Company Address
9 Bond Court
Leeds
LS1 2SN
Company NameBoulton And Paul (Holdings) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1999 (6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (Resigned 24 August 2001)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
54 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NQ
Registered Company Address
Zolfo Cooper
The Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Company NameBoulton & Paul (No.1) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1999 (10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (Resigned 24 August 2001)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
54 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NQ
Registered Company Address
Retford Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
Company NameRAC 3 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2001 (1 year, 7 months after company formation)
Appointment Duration6 months (Resigned 24 August 2001)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
54 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NQ
Registered Company Address
169 Watch House Lane
Doncaster
South Yorkshire
DN5 9LR
Company NameRAC 2 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2001 (1 year, 7 months after company formation)
Appointment Duration6 months (Resigned 24 August 2001)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
54 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NQ
Registered Company Address
169 Watch House Lane
Doncaster
South Yorkshire
DN5 9LR
Company NameRAC 1 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2001 (1 year, 7 months after company formation)
Appointment Duration6 months (Resigned 24 August 2001)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
54 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NQ
Registered Company Address
169 Watch House Lane
Doncaster
South Yorkshire
DN5 9LR
Company NamePlaytime Multimedia Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2002 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 29 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
54 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NQ
Registered Company Address
93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Company NameDeckmead Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2002 (1 week, 2 days after company formation)
Appointment Duration3 years (Resigned 17 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
54 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NQ
Registered Company Address
Kelham House
Kelham Street
Doncaster
South Yorkshire
DN1 3RE
Company NameB&P Property Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1999 (97 years, 11 months after company formation)
Appointment Duration1 year, 10 months (Resigned 24 August 2001)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
54 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NQ
Registered Company Address
55 Baker Street
London
W1U 7EU

Appointment Timeline

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