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

Mr John George Stevens

British – Born 71 years ago (July 1952)

Mr John George Stevens
Sandy Lane Farm Sandy Lane
Holmeswood
Ormskirk
Lancashire
L40 1UE

Current appointments

2

Resigned appointments

Closed appointments

26

Companies

Company NameBritannia Developments (North West) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1990 (3 years, 8 months after company formation)
Appointment Duration8 years, 10 months (Closed 02 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sandy Lane Farm Sandy Lane
Holmeswood
Ormskirk
Lancashire
L40 1UE
Registered Company Address
250 Southport Road
Lydiate
Liverpoool
Merseyside
Company NameLongdial Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 December 1990 (1 year after company formation)
Appointment Duration33 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Sandy Lane Farm Sandy Lane
Holmeswood
Ormskirk
Lancashire
L40 1UE
Registered Company Address
Barclay House
35 Whitworth Street West
Manchester
M1 5NG
Company NameAlexton Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date25 October 1991 (2 years, 12 months after company formation)
Appointment Duration32 years, 7 months
Assigned Occupation Tolcoyumication Consultant
Addresses
Correspondence Address
Sandy Lane Farm Sandy Lane
Holmeswood
Ormskirk
Lancashire
L40 1UE
Registered Company Address
Jacksons
Insolvency Practitioners
7 Bridgeman Terrace
Wigan Lancashire
WN1 1SX
Company NameTotalresponse Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 September 1996 (1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (Closed 23 June 1998)
Assigned Occupation Telecoms
Addresses
Correspondence Address
Sandy Lane Farm Sandy Lane
Holmeswood
Ormskirk
Lancashire
L40 1UE
Registered Company Address
Enterprise House
15 Whitworth St
West Manchester
M1 5WG
Company NameTotalresponse Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 July 1998 (same day as company formation)
Appointment Duration1 year, 10 months (Closed 20 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sandy Lane Farm Sandy Lane
Holmeswood
Ormskirk
Lancashire
L40 1UE
Registered Company Address
Enterprise House
15 Whitworth Street West
Manchester
N1 6WA
Company NameCentral Communications Corporation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 April 2001 (same day as company formation)
Appointment Duration11 years, 8 months (Closed 25 December 2012)
Assigned Occupation Manager
Addresses
Correspondence Address
Sandy Lane Farm Sandy Lane
Holmeswood
Ormskirk
Lancashire
L40 1UE
Registered Company Address
Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
Company NameCentral Management And Accounting Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 May 2001 (same day as company formation)
Appointment Duration11 years, 7 months (Closed 26 December 2012)
Assigned Occupation Manager
Addresses
Correspondence Address
Sandy Lane Farm Sandy Lane
Holmeswood
Ormskirk
Lancashire
L40 1UE
Registered Company Address
Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
Company NameCentral Entertainment Corporation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 May 2001 (same day as company formation)
Appointment Duration11 years, 7 months (Closed 26 December 2012)
Assigned Occupation Manager
Addresses
Correspondence Address
Sandy Lane Farm Sandy Lane
Holmeswood
Ormskirk
Lancashire
L40 1UE
Registered Company Address
Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
Company NameCentral Telecommunications Corporation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 May 2001 (same day as company formation)
Appointment Duration11 years, 7 months (Closed 26 December 2012)
Assigned Occupation Manager
Addresses
Correspondence Address
Sandy Lane Farm Sandy Lane
Holmeswood
Ormskirk
Lancashire
L40 1UE
Registered Company Address
Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
Company NameFormula Two Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2001 (1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (Closed 07 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sandy Lane Farm Sandy Lane
Holmeswood
Ormskirk
Lancashire
L40 1UE
Registered Company Address
PO Box 3 Marion House
23-25 Elbow Lane Formby
Liverpool
Merseyside
L37 4AB
Company NameAvetia Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 September 2001 (2 years, 9 months after company formation)
Appointment Duration11 years, 3 months (Closed 26 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sandy Lane Farm Sandy Lane
Holmeswood
Ormskirk
Lancashire
L40 1UE
Registered Company Address
Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
Company NameNet 366.com Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 September 2001 (1 year, 9 months after company formation)
Appointment Duration10 years, 6 months (Closed 10 April 2012)
Assigned Occupation Co Director
Addresses
Correspondence Address
C/O Whitfields Solicitors
PO Box 3 Marion House
23-25 Elbow Lane Formby
Liverpool
L37 4AB
Registered Company Address
C/O Whitfields Solicitors
PO Box 3 Marion House
23-25 Elbow Lane Formby
Liverpool
L37 4AB
Company NameMIRA Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 September 2001 (3 years, 11 months after company formation)
Appointment Duration7 years, 4 months (Closed 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sandy Lane Farm Sandy Lane
Holmeswood
Ormskirk
Lancashire
L40 1UE
Registered Company Address
Unit 6
Deva Centre
Manchester
M3 7BB
Company NameCentral Commercial Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 November 2001 (same day as company formation)
Appointment Duration2 years, 9 months (Closed 17 August 2004)
Assigned Occupation Manager
Addresses
Correspondence Address
Sandy Lane Farm Sandy Lane
Holmeswood
Ormskirk
Lancashire
L40 1UE
Registered Company Address
Marion House
23-25 Elbow Lane Formby
Liverpool
Merseyside
L37 4AB
Company NameCentral E-Commerce Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 November 2001 (same day as company formation)
Appointment Duration1 year, 11 months (Closed 14 October 2003)
Assigned Occupation Manager
Addresses
Correspondence Address
Sandy Lane Farm Sandy Lane
Holmeswood
Ormskirk
Lancashire
L40 1UE
Registered Company Address
Marion House
23-25 Elbow Lane Formby
Liverpool
Merseyside
L37 4AB
Company NameBCT International Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 June 2002 (same day as company formation)
Appointment Duration6 years, 10 months (Closed 14 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sandy Lane Farm Sandy Lane
Holmeswood
Ormskirk
Lancashire
L40 1UE
Registered Company Address
Unit 6 The Deva Centre
Trinity Way
Manchester
M3 7BB
Company NameCentral Properties (NW) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 October 2002 (same day as company formation)
Appointment Duration12 months (Closed 14 October 2003)
Assigned Occupation Manager
Addresses
Correspondence Address
Sandy Lane Farm Sandy Lane
Holmeswood
Ormskirk
Lancashire
L40 1UE
Registered Company Address
Marion House
23-25 Elbow Lane Formby
Liverpool
Merseyside
L37 4AB
Company NameCentral Property Development Corporation Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 October 2002 (same day as company formation)
Appointment Duration12 months (Closed 14 October 2003)
Assigned Occupation Manager
Addresses
Correspondence Address
Sandy Lane Farm Sandy Lane
Holmeswood
Ormskirk
Lancashire
L40 1UE
Registered Company Address
Marion House
23-25 Elbow Lane Formby
Liverpool
Merseyside
L37 4AB
Company NameCencion Communications Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 January 2004 (1 year, 1 month after company formation)
Appointment Duration9 years (Closed 17 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sandy Lane Farm Sandy Lane
Holmeswood
Ormskirk
Lancashire
L40 1UE
Registered Company Address
Boulton House 17-21 Chorlton Street
Manchester
M1 3HY
Company NameCenturian Data Capture Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2004 (1 year after company formation)
Appointment Duration3 years, 9 months (Closed 13 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sandy Lane Farm Sandy Lane
Holmeswood
Ormskirk
Lancashire
L40 1UE
Registered Company Address
116 Duke Street
Liverpool
Merseyside
L1 5JW
Company NameRevo-Mobile.com Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 March 2006 (same day as company formation)
Appointment Duration3 years (Closed 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sandy Lane Farm Sandy Lane
Holmeswood
Ormskirk
Lancashire
L40 1UE
Registered Company Address
Unit 6 Brewery Yard
Deva Centre
Manchester
Lancashire
M3 7BB
Company NameRevo-Communications.com Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 March 2006 (same day as company formation)
Appointment Duration3 years (Closed 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sandy Lane Farm Sandy Lane
Holmeswood
Ormskirk
Lancashire
L40 1UE
Registered Company Address
Unit 6 Brewery Yard
Deva Centre
Manchester
Lancashire
M3 7BB
Company NameJGS Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 March 2006 (same day as company formation)
Appointment Duration3 years (Closed 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sandy Lane Farm Sandy Lane
Holmeswood
Ormskirk
Lancashire
L40 1UE
Registered Company Address
Unit 6 Brewery Yard
Deva Centre
Manchester
Lancashire
M3 7BB
Company NameECO Carbon Credit Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 February 2012 (same day as company formation)
Appointment Duration4 years, 6 months (Closed 13 September 2016)
Assigned Occupation Sales Manager
Addresses
Correspondence Address
(Stevens) Sandy Lane Farm Sandy Lane, Holmeswood
Ormskirk
L40 1UE
Registered Company Address
Sandy Lane Farm Sandy Lane
Holmeswood
Ormskirk
Lancashire
L40 1UE
Company NameWembley House Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 February 2013 (same day as company formation)
Appointment Duration1 year, 7 months (Closed 23 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
43 Grosvenor Street
London
W1K 3HL
Registered Company Address
43 Grosvenor Street
London
W1K 3HL
Company NameClothesbank Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 February 2013 (1 year, 7 months after company formation)
Appointment Duration11 months, 1 week (Closed 28 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 5 Turner Crescent
Lommer Industrial Estate
Newcastle Under Lymme
Staffordshire
ST5 7JZ
Registered Company Address
42 Crosby Road North
Crosby
Liverpool
Merseyside
L22 4QQ
Company NameLong Lost Pensions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 March 2016 (same day as company formation)
Appointment Duration1 year, 5 months (Closed 29 August 2017)
Assigned Occupation Marketing Director
Addresses
Correspondence Address
Business First Centre Millennium City Park, Millen
Preston
PR2 5DB
Registered Company Address
Business First Centre
Millennium City Park, Millennium Road
Preston
PR2 5DB
Company NameFunding Assured Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 April 2016 (same day as company formation)
Appointment Duration1 year, 5 months (Closed 26 September 2017)
Assigned Occupation Sales Director
Addresses
Correspondence Address
Business First Centre Millennium City Park ,Milenn
Preston
PR2 5DB
Registered Company Address
Business First Centre, Millennium City Park
Millennium Road
Preston
PR2 5DB

Appointment Timeline

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