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

Steven Kitching

British – Born 60 years ago (February 1964)

Steven Kitching
2 Trinity Avenue
Northampton
Northamptonshire
NN2 6JJ

Current appointments

Resigned appointments

16

Closed appointments

Companies

Company NameAB Inbev Ireland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2007 (56 years, 3 months after company formation)
Appointment Duration1 year (Resigned 30 June 2008)
Assigned Occupation Mid-Commercial & Field .......
Addresses
Correspondence Address
2 Trinity Avenue
Kingsley
Northampton
NN2 6JJ
Registered Company Address
Elliot Duffy Garrett Solicitors
Linenhall Street
Belfast
BT2 8BA
Northern Ireland
Company NameInbev Ireland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2007 (42 years, 7 months after company formation)
Appointment Duration1 year (Resigned 30 June 2008)
Assigned Occupation M.D.
Addresses
Correspondence Address
2 Trinity Ave
Kingsley
Northampton
NN2 6JJ
Registered Company Address
Elliot Duffy Garrett Solicitors
Linenhall Street
Belfast
BT2 8BA
Northern Ireland
Company NameInterbrew UK Holdings
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2007 (7 years, 3 months after company formation)
Appointment Duration11 months (Resigned 30 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Trinity Avenue
Northampton
Northamptonshire
NN2 6JJ
Registered Company Address
Bureau
90 Fetter Lane
London
EC4A 1EN
Company NameBass Beers Worldwide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2007 (7 years, 2 months after company formation)
Appointment Duration11 months (Resigned 30 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Trinity Avenue
Northampton
Northamptonshire
NN2 6JJ
Registered Company Address
Bureau
90 Fetter Lane
London
EC4A 1EN
Company NameAnheuser-Busch Inbev Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2007 (5 years, 9 months after company formation)
Appointment Duration11 months (Resigned 30 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Trinity Avenue
Northampton
Northamptonshire
NN2 6JJ
Registered Company Address
Bureau
90 Fetter Lane
London
EC4A 1EN
Company NameRefresco Drinks UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2008 (15 years, 1 month after company formation)
Appointment Duration4 years, 9 months (Resigned 10 June 2013)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Citrus Grove
Sideley Kegworth
Derby
DE74 2FJ
Registered Company Address
Citrus Grove
Sideley Kegworth
Derby
DE74 2FJ
Company NameCOTT Retail Brands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2008 (14 years, 10 months after company formation)
Appointment Duration4 years, 9 months (Resigned 10 June 2013)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Citrus Grove
Sideley Kegworth
Derby
DE74 2FJ
Registered Company Address
C/O Aimia Foods Limited Penny Lane
Haydock
St. Helens
WA11 0QZ
Company NameZXV UK Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2007 (5 years, 10 months after company formation)
Appointment Duration11 months (Resigned 30 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Trinity Avenue
Northampton
Northamptonshire
NN2 6JJ
Registered Company Address
Bureau
90 Fetter Lane
London
EC4A 1EN
Company NameThe Liquid Therapy Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2007 (15 years, 9 months after company formation)
Appointment Duration11 months (Resigned 30 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Trinity Avenue
Northampton
Northamptonshire
NN2 6JJ
Registered Company Address
Porter Tun House
500 Capability Green
Luton
Bedfordshire
LU1 3LS
Company NameThe Pioneer Brewing Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2007 (20 years, 4 months after company formation)
Appointment Duration11 months (Resigned 30 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Trinity Avenue
Northampton
Northamptonshire
NN2 6JJ
Registered Company Address
Porter Tun House
500 Capability Green
Luton
Bedfordshire
LU1 3LS
Company NameDiastream Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2007 (11 years, 7 months after company formation)
Appointment Duration11 months (Resigned 30 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Trinity Avenue
Northampton
Northamptonshire
NN2 6JJ
Registered Company Address
Porter Tun House
500 Capability Green
Luton
Bedfordshire
LU1 3LS
Company NameRefresco Private Label Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2008 (70 years, 4 months after company formation)
Appointment Duration4 years, 9 months (Resigned 10 June 2013)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Citrus Grove
Sideley Kegworth
Derby
DE74 2FJ
Registered Company Address
Citrus Grove
Sideley Kegworth
Derby
DE74 2FJ
Company NameCOTT Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2008 (20 years, 10 months after company formation)
Appointment Duration4 years, 9 months (Resigned 10 June 2013)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Citrus Grove
Sideley Kegworth
Derby
DE74 2FJ
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameRefresco (Nelson) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2008 (20 years, 5 months after company formation)
Appointment Duration4 years, 9 months (Resigned 10 June 2013)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Citrus Grove
Sideley Kegworth
Derby
DE74 2FJ
Registered Company Address
Citrus Grove
Sideley Kegworth
Derby
DE74 2FJ
Company NameCOTT Europe Trading Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2008 (13 years, 11 months after company formation)
Appointment Duration4 years, 9 months (Resigned 10 June 2013)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Citrus Grove
Sideley Kegworth
Derby
DE74 2FJ
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameRefresco Nelson (Holdings) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2008 (10 years, 9 months after company formation)
Appointment Duration4 years, 9 months (Resigned 10 June 2013)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Citrus Grove
Sideley Kegworth
Derby
DE74 2FJ
Registered Company Address
Citrus Grove
Sideley Kegworth
Derby
DE74 2FJ

Appointment Timeline

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