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

Mr Stephen Richard Godfrey

British – Born 50 years ago (November 1973)

Mr Stephen Richard Godfrey
PO Box 186
Flint Group Offices Old Heath Road
Wolverhampton
WV1 2QT

Current appointments

Resigned appointments

11

Closed appointments

Companies

Company NameMander Brothers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (87 years, 1 month after company formation)
Appointment Duration2 years, 10 months (Resigned 20 December 2013)
Assigned Occupation Accountant
Country of ResidenceGermany
Addresses
Correspondence Address
PO Box 186
Flint Group Offices Old Heath Road
Wolverhampton
WV1 2QT
Registered Company Address
Varn House Northbank Industrial Estate
Brinell Drive
Irlam
Greater Manchester
M44 5BL
Company NameFlint Ink (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (73 years, 11 months after company formation)
Appointment Duration2 years, 10 months (Resigned 20 December 2013)
Assigned Occupation Accountant
Country of ResidenceGermany
Addresses
Correspondence Address
PO Box 186
Old Heath Road
Wolverhampton
WV1 2QT
Registered Company Address
Varn House Northbank Industrial Estate
Brinell Drive
Irlam
Greater Manchester
M44 5BL
Company NameDay International (UK) Holdings
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (16 years, 6 months after company formation)
Appointment Duration2 years, 10 months (Resigned 20 December 2013)
Assigned Occupation Accountant
Country of ResidenceGermany
Addresses
Correspondence Address
Varn House
Northbank Industrial Estate
Irlam
Greater Manchester
M44 5DL
Registered Company Address
Varn House Northbank Industrial Estate
Brinell Drive
Irlam
Greater Manchester
M44 5BL
Company NameFlint Cps Inks UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (Resigned 20 December 2013)
Assigned Occupation Accountant
Country of ResidenceGermany
Addresses
Correspondence Address
Flint Group Works Old Heath Road
Wolverhampton
West Midlands
WV1 2QT
Registered Company Address
Varn House Northbank Industrial Estate
Brinell Drive
Irlam
Greater Manchester
M44 5BL
Company NameArrowhead Investments (UK)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (Resigned 20 December 2013)
Assigned Occupation Accountant
Country of ResidenceGermany
Addresses
Correspondence Address
PO Box 186
Old Heath Road
Wolverhampton
West Midlands
WV1 2QT
Registered Company Address
Varn House Northbank Industrial Estate
Brinell Drive
Irlam
Greater Manchester
M44 5BL
Company NameAni Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (Resigned 20 December 2013)
Assigned Occupation Accountant
Country of ResidenceGermany
Addresses
Correspondence Address
Old Heath Road
Wolverhampton
West Midlands
WV1 2QT
Registered Company Address
Varn House Northbank Industrial Estate
Brinell Drive
Irlam
Greater Manchester
M44 5BL
Company NameDay International (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (54 years, 10 months after company formation)
Appointment Duration2 years, 10 months (Resigned 20 December 2013)
Assigned Occupation Accountant
Country of ResidenceGermany
Addresses
Correspondence Address
Flint Group Works Old Glamis Rd
Dundee
DD3 8HN
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameHarper Printing Inks Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (45 years after company formation)
Appointment Duration2 years, 11 months (Resigned 07 February 2014)
Assigned Occupation Accountant
Country of ResidenceGermany
Addresses
Correspondence Address
Old Heath Road Wolverhampton
Wolverhampton
WV1 2QT
Registered Company Address
Leaonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Company NameDUCO International Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (13 years, 2 months after company formation)
Appointment Duration2 years, 10 months (Resigned 20 December 2013)
Assigned Occupation Accountant
Country of ResidenceGermany
Addresses
Correspondence Address
Varn House
Northbank Industrial Park
Irlam
Manchester
M44 5BL
Registered Company Address
Leaonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Company NameCoilbay Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (Resigned 20 December 2013)
Assigned Occupation Accountant
Country of ResidenceGermany
Addresses
Correspondence Address
Old Heath Road Wolverhampton
Wolverhampton
West Midlands
WV1 2QT
Registered Company Address
Leonard Curtis House, Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Company NameVARN Products Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (20 years, 2 months after company formation)
Appointment Duration2 years, 11 months (Resigned 06 February 2014)
Assigned Occupation Accountant
Country of ResidenceGermany
Addresses
Correspondence Address
Northbank Industrial Park
Irlam
Greater Manchester
M44 5BL
Registered Company Address
Leaonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA

Appointment Timeline

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