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

Mr Stephen Edward Bantoft

British – Born 58 years ago (June 1966)

Mr Stephen Edward Bantoft
First Floor 3800 Parkside
Birmingham Business Park
Birmingham
B37 7YG

Current appointments

Resigned appointments

18

Closed appointments

Companies

Company NameCannock Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1991 (3 weeks, 1 day after company formation)
Appointment Duration24 years, 7 months (Resigned 19 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
First Floor 3800 Parkside
Birmingham Business Park
Birmingham
B37 7YG
Registered Company Address
Chantry House High Street
Coleshill
Birmingham
B46 3BP
Company NameCannock Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration20 years (Resigned 19 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
First Floor 3800 Parkside
Birmingham Business Park
Birmingham
B37 7YG
Registered Company Address
Chantry House High Street
Coleshill
Birmingham
B46 3BP
Company NamePort@L Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment Duration17 years, 10 months (Resigned 19 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
First Floor 3800 Parkside
Birmingham Business Park
Birmingham
B37 7YG
Registered Company Address
Chantry House High Street
Coleshill
Birmingham
B46 3BP
Company NameHeyford Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2004 (5 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (Resigned 19 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
First Floor 3800 Parkside
Birmingham Business Park
Birmingham
B37 7YG
Registered Company Address
Chantry House High Street
Coleshill
Birmingham
B46 3BP
Company NameCannock Residential Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2004 (same day as company formation)
Appointment Duration11 years, 4 months (Resigned 19 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
First Floor 3800 Parkside
Birmingham Business Park
Birmingham
B37 7YG
Registered Company Address
Chantry House High Street
Coleshill
Birmingham
B46 3BP
Company NameCannock Renewables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2014 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 19 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
First Floor 3800 Parkside
Birmingham Business Park
Birmingham
B37 7YG
Registered Company Address
Chantry House High Street
Coleshill
Birmingham
B46 3BP
Company NameCannock Sp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2014 (12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 19 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
First Floor 3800 Parkside
Birmingham Business Park
Birmingham
B37 7YG
Registered Company Address
Chantry House High Street
Coleshill
Birmingham
B46 3BP
Company NameCannock Windfarm Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2014 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 19 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Firts Floor, 3800 Parkside Parkside
Birmingham Business Park
Birmingham
B37 7YG
Registered Company Address
Chantry House High Street
Coleshill
Birmingham
B46 3BP
Company NameHeyford Contracting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2014 (21 years, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 19 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
First Floor 3800 Parkside
Birmingham Business Park
Birmingham
B37 7YG
Registered Company Address
Chantry House High Street
Coleshill
Birmingham
B46 3BP
Company NamePortal Leicester Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2015 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 19 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
First Floor, 3800 Parkside Parkside
Birmingham Business Park
Birmingham
B37 7YG
Registered Company Address
Chantry House High Street
Coleshill
Birmingham
B46 3BP
Company NameCannock Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2001 (same day as company formation)
Appointment Duration14 years, 3 months (Resigned 19 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
First Floor 3800 Parkside
Birmingham Business Park
Birmingham
B37 7YG
Registered Company Address
Chantry House High Street
Coleshill
Birmingham
B46 3BP
Company NameSecured Contracts Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2004 (same day as company formation)
Appointment Duration11 years, 4 months (Resigned 19 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
First Floor 3800 Parkside
Birmingham Business Park
Birmingham
B37 7YG
Registered Company Address
Chantry House High Street
Coleshill
Birmingham
B46 3BP
Company NameBankfield House (Coventry) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (1 week after company formation)
Appointment Duration8 years, 1 month (Resigned 19 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
First Floor 3800 Parkside
Birmingham Business Park
Birmingham
B37 7YG
Registered Company Address
First Floor 3800 Parkside
Birmingham Business Park
Birmingham
B37 7YG
Company NamePortal (Bankfield) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2008 (same day as company formation)
Appointment Duration7 years, 10 months (Resigned 19 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
First Floor 3800 Parkside
Birmingham Business Park
Birmingham
B37 7YG
Registered Company Address
First Floor 3800 Parkside
Birmingham Business Park
Birmingham
B37 7YG
Company NameBankfield Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2008 (same day as company formation)
Appointment Duration7 years, 10 months (Resigned 19 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
First Floor 3800 Parkside
Birmingham Business Park
Birmingham
B37 7YG
Registered Company Address
First Floor 3800 Parkside
Birmingham Business Park
Birmingham
B37 7YG
Company NamePortal Data Centres Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 19 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor
3800 Parkside Birmingham Business Park
Birmingham
B37 7YG
Registered Company Address
1st Floor
3800 Parkside Birmingham Business Park
Birmingham
B37 7YG
Company NameCannock Dublin Investor Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2015 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 19 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
First Floor 3800 Parkside
Birmingham Business Park
Birmingham
B37 7YG
Registered Company Address
Chantry House High Street
Coleshill
Birmingham
B46 3BP
Company NameHeyford Homes (Milton Keynes) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2015 (12 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (Resigned 19 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
First Floor 3800 Parkside
Birmingham Business Park
Birmingham
B37 7YG
Registered Company Address
Chantry House High Street
Coleshill
Birmingham
B46 3BP

Appointment Timeline

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