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

Mr Stephen John Loffler

British – Born 71 years ago (February 1953)

Mr Stephen John Loffler
14 Grey Close
London
NW11 6QG

Current appointments

Resigned appointments

28

Closed appointments

Companies

Company NameAcco-Rexel Group Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1992 (42 years, 4 months after company formation)
Appointment Duration5 years, 9 months (Resigned 09 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Grey Close
London
NW11 6QG
Registered Company Address
Millennium House
65 Walton Street
Aylesbury
HP21 7QG
Company NameACCO Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1992 (5 years, 1 month after company formation)
Appointment Duration5 years, 8 months (Resigned 09 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Grey Close
London
NW11 6QG
Registered Company Address
Millennium House
65 Walton Street
Aylesbury
HP21 7QG
Company NameACCO UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1992 (68 years, 8 months after company formation)
Appointment Duration5 years, 3 months (Resigned 09 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Grey Close
London
NW11 6QG
Registered Company Address
Millennium House
65 Walton Street
Aylesbury
HP21 7QG
Company NameDay-Timers Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1994 (3 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (Resigned 09 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Grey Close
London
NW11 6QG
Registered Company Address
Millennium House
65 Walton Street
Aylesbury
HP21 7QG
Company NameG4S Worldwide Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1999 (2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (Resigned 06 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Grey Close
London
NW11 6QG
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameG4S Dsl Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1999 (9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (Resigned 06 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Grey Close
London
NW11 6QG
Registered Company Address
6th Floor
50 Broadway
London
SW1H 0DB
Company NameG4S Defence Systems Eurasia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2001 (4 years, 6 months after company formation)
Appointment Duration11 months, 1 week (Resigned 06 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Grey Close
London
NW11 6QG
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameG4S Finance Management (AG) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2002 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 06 September 2002)
Assigned Occupation Manager
Addresses
Correspondence Address
14 Grey Close
London
NW11 6QG
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameHampstead Golf Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2022 (2 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (Resigned 22 March 2023)
Assigned Occupation Director Financial Services
Addresses
Correspondence Address
82 Winnington Road
Hampstead
London
N2 0TU
Registered Company Address
82 Winnington Road
Hampstead
London
N2 0TU
Company NameCumberland Graphics Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1991 (70 years, 6 months after company formation)
Appointment Duration4 years, 1 month (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Grey Close
London
NW11 6QG
Registered Company Address
Oxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Company NameACCO Eastlight Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1992 (42 years, 5 months after company formation)
Appointment Duration5 years, 11 months (Resigned 09 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Grey Close
London
NW11 6QG
Registered Company Address
Oxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Company NameLawtons Property Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (50 years after company formation)
Appointment Duration2 months (Resigned 14 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Grey Close
London
NW11 6QG
Registered Company Address
Connect Business Village, C/O Ljs Accounting. 24 Derby Road
Unit 5, 1st Floor
Liverpool
Merseyside
L5 9PR
Company NameRicas Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1992 (37 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 01 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Grey Close
London
NW11 6QG
Registered Company Address
3/5 Rickmansworth Road
Watford
Hertfordshire
WD1 7JH
Company NameGuilbert Ofrex Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1992 (58 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 01 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Grey Close
London
NW11 6QG
Registered Company Address
Guilbert House
Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameAcco-Rexel Group Nominee Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1992 (50 years, 4 months after company formation)
Appointment Duration3 years (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Grey Close
London
NW11 6QG
Registered Company Address
Oxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Company NameHoward Wall Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1992 (85 years, 2 months after company formation)
Appointment Duration5 years, 10 months (Resigned 09 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Grey Close
London
NW11 6QG
Registered Company Address
Oxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Company NameDon Gresswell Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1992 (36 years, 6 months after company formation)
Appointment Duration4 years, 11 months (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Grey Close
London
NW11 6QG
Registered Company Address
Grange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Company NameBomefa Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1992 (20 years, 2 months after company formation)
Appointment Duration4 years, 11 months (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Grey Close
London
NW11 6QG
Registered Company Address
Grange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Company NameRexel Business Machines Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1992 (55 years, 11 months after company formation)
Appointment Duration2 years, 7 months (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Grey Close
London
NW11 6QG
Registered Company Address
Oxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Company NameRexel Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1992 (41 years, 3 months after company formation)
Appointment Duration2 years, 7 months (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Grey Close
London
NW11 6QG
Registered Company Address
Oxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Company NameOffice Depot (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1998 (4 weeks, 1 day after company formation)
Appointment Duration1 year (Resigned 06 April 1999)
Assigned Occupation Business Executive
Addresses
Correspondence Address
14 Grey Close
London
NW11 6QG
Registered Company Address
100 New Bridge Street
London
EC4V 6JA
Company NameArmor Products International Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1999 (61 years, 12 months after company formation)
Appointment Duration1 year, 5 months (Resigned 20 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Grey Close
London
NW11 6QG
Registered Company Address
8 Princes Parade
Liverpool
Merseyside
L3 1QH
Company NameCDR International Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1999 (6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (Resigned 06 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Grey Close
London
NW11 6QG
Registered Company Address
Egginton House
25-28 Buckingham Gate
London
SW1E 6LD
Company NameArmorgroup Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1999 (3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (Resigned 06 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Grey Close
London
NW11 6QG
Registered Company Address
The Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Company NameDSL Integrated Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1999 (1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (Resigned 06 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Grey Close
London
NW11 6QG
Registered Company Address
5th Floor
Eggington House
25 Buckingham Gate
London
SW1E 6LD
Company NameDSL Group Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1999 (2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (Resigned 06 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Grey Close
London
NW11 6QG
Registered Company Address
Egginton House
25-28 Buckingham Gate
London
SW1E 6LD
Company NameG4S Defence Systems International Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1999 (18 years, 3 months after company formation)
Appointment Duration3 years, 4 months (Resigned 06 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Grey Close
London
NW11 6QG
Registered Company Address
5th Floor, Southside
105 Victoria Street
London
SW1E 6QT
Company NameAsmara Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1999 (23 years after company formation)
Appointment Duration3 years, 1 month (Resigned 31 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Grey Close
London
NW11 6QG
Registered Company Address
Egginton House
25-28 Buckingham Gate
London
SW1E 6LD

Appointment Timeline

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