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

Jeffrey George Steer

British – Born 76 years ago (October 1947)

Jeffrey George Steer
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG

Current appointments

Resigned appointments

34

Closed appointments

Companies

Company NameWeddel Swift Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (8 years after company formation)
Appointment Duration1 year, 5 months (Resigned 06 December 1993)
Assigned Occupation General Manager
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
The Old Rectory
Cold Higham
Towcester
Northamptonshire
NN12 8LR
Company NameFerndale Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1992 (6 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 January 1993)
Assigned Occupation General Manager
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
Forum 4 C/O Aztec Financial Services (Uk) Limited
Solent Business Park, Parkway South
Whiteley, Fareham
Hampshire
PO15 7AD
Company NameEarly Rise Flat Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (5 years, 6 months after company formation)
Appointment Duration1 year, 12 months (Resigned 20 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
30 Chatfield Lodge
Newport
Isle Of Wight
PO30 1XR
Company NameSouth Western Egg Products Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1991 (38 years, 6 months after company formation)
Appointment Duration11 months (Resigned 14 April 1992)
Assigned Occupation General Manager
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
Mary Street House
Mary Street
Taunton
Somerset
TA1 3NW
Company NameE.W.Cripps Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1992 (34 years, 5 months after company formation)
Appointment Duration1 year, 6 months (Resigned 11 October 1993)
Assigned Occupation General Manager
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
1 Greenside Walk
Biggin Hill
Westerham
Kent
TN16 3NU
Company NameHarts (Chichester) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1992 (45 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 11 October 1993)
Assigned Occupation General Manager
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
1 Greenside Walk
Biggin Hill
Westerham
Kent
TN16 3NU
Company NameEastmans,Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1992 (90 years, 5 months after company formation)
Appointment Duration1 year, 5 months (Resigned 11 October 1993)
Assigned Occupation General Manager
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
1 Greenside Walk
Biggin Hill
Westerham
Kent
TN16 3NU
Company NameRemaining Meat Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1992 (73 years, 7 months after company formation)
Appointment Duration1 year, 5 months (Resigned 06 December 1993)
Assigned Occupation General Manager
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
PO Box 810 Hill House
1 Little New Street
London
EC4A 3TR
Company NameBaxters (Butchers) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1992 (78 years, 7 months after company formation)
Appointment Duration1 year, 2 months (Resigned 11 October 1993)
Assigned Occupation General Manager
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
1 Greenside Walk
Biggin Hill
Westerham
Kent
TN16 3NU
Company NameWest Layton Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1992 (49 years, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 11 October 1993)
Assigned Occupation General Manager
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
1 Greenside Walk
Biggin Hill
Westerham
Kent
TN16 3NU
Company NameT.W.Downs Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1992 (71 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 11 October 1993)
Assigned Occupation General Manager
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
The Old Rectory
Cold Higham
Towcester
Northants
NN12 8LR
Company NameJ.H.Dewhurst Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1992 (73 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 06 December 1993)
Assigned Occupation General Manager
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
1 Greenside Walk
Biggin Hill
Westerham
Kent
TN16 3NU
Company NameAdjusthappy Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1992 (39 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 October 1993)
Assigned Occupation General Manager
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
14 West Smithfield
London
EC1A 9HY
Company NameJ.Wood(Butcher)Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1992 (75 years, 6 months after company formation)
Appointment Duration1 year (Resigned 11 October 1993)
Assigned Occupation General Manager
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
1 Greenside Walk
Biggin Hill
Westerham
Kent
TN16 3NU
Company NameDavedon Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (52 years, 3 months after company formation)
Appointment Duration1 year (Resigned 11 October 1993)
Assigned Occupation General Manager
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
14 West Smithfield
London
EC1A 9HY
Company NameHosier Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1992 (45 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (Resigned 11 October 1993)
Assigned Occupation General Manager
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
1 Greenside Walk
Biggin Hill
Westerham
Kent
TN16 3NU
Company NameAmberley Foods Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1992 (20 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 11 October 1993)
Assigned Occupation General Manager
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
1 Greenside Walk
Biggin Hill
Westerham
Kent
TN16 3NU
Company NameTrotman'S(Newbury)Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1992 (35 years, 2 months after company formation)
Appointment Duration11 months (Resigned 11 October 1993)
Assigned Occupation General Manager
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
The Old Rectory
Cold Higham
Towcester
Northants
NN12 8LR
Company NameMatthews (Butchers) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1993 (91 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 11 October 1993)
Assigned Occupation General Manager
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
1 Greenside Walk
Biggin Hill
Westerham
Kent
TN16 3NU
Company NameWest Gunner Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1993 (30 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 11 October 1993)
Assigned Occupation General Manager
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
1 Greenside Walk
Biggin Hill
Westerham
Kent
TN16 3NU
Company NameBritish & Argentine Meat Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1993 (69 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 11 October 1993)
Assigned Occupation General Manager
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
1 Greenside Walk
Biggin Hill
Westerham
Kent
TN16 3NU
Company NameW. Devis & Son Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1993 (78 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 11 October 1993)
Assigned Occupation General Manager
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
1 Greenside Walk
Biggin Hill
Westerham
Kent
TN16 3NU
Company NameA. Wood & Sons (Detling) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (20 years, 5 months after company formation)
Appointment Duration1 year, 8 months (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
129 New London Road
Chelmsford
Essex
CM2 0QT
Company NameSaphir Produce Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (34 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
Kpmg
8 Salisbury Square
London
EC4Y 8BB
Company NamePortway International Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1994 (11 years, 7 months after company formation)
Appointment Duration1 year (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
Detling Aerodrome Estate
Detling
Maidstone
Kent
ME14 3HU
Company NamePortway Distribution Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1994 (12 years, 2 months after company formation)
Appointment Duration1 year (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
Focus 31 Mark Road
Hemel Hempstead Industri
Hemel Hempstead
Hertfordshire
HP2 7BW
Company NameJ.B. Thomas Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1994 (45 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
Kpmg
8 Salisbury Square
London
EC4Y 8BB
Company NameFisher Seafoods (Gosforth) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1995 (8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
Kpmg
8 Salisbury Square
London
EC4Y 8BB
Company NameAFG (RF) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1995 (14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
Kpmg
8 Salisbury Square
London
EC4Y 8BB
Company NameMacfish Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1995 (3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
Kpmg
8 Salisbury Square
London
EC4Y 8BB
Company NameFisher Seafoods Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1995 (1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
Focus 31 Mark Road
Hemel Hempstead Industri
Hemel Hempstead
Hertfordshire
HP2 7BW
Company NameMacfish Pension Scheme Trustees Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1996 (5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
Focus 31 Mark Road
Hemel Hempstead Industri
Hemel Hempstead
Hertfordshire
HP2 7BW
Company NameSPI Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1996 (23 years, 5 months after company formation)
Appointment Duration1 year, 6 months (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
Kpmg
8 Salisbury Square
London
EC4Y 8BB
Company NameMacfish Holdings Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1996 (4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Windy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Registered Company Address
Kpmg
8 Salisbury Square
London
EC4Y 8BB

Appointment Timeline

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