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

Mr Stephen Derek Armstrong

British – Born 62 years ago (January 1962)

Mr Stephen Derek Armstrong
Hall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN

Current appointments

Resigned appointments

27

Closed appointments

Companies

Company NameSelecta UK Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2004 (78 years, 10 months after company formation)
Appointment Duration4 years, 3 months (Resigned 24 November 2008)
Assigned Occupation Legal Dir., Llb(Hons), Solicitor
Addresses
Correspondence Address
Hall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Registered Company Address
1 Finway Road Finway Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 7PT
Company NameLayton Fern & Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2012 (59 years, 6 months after company formation)
Appointment Duration3 years (Resigned 18 September 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Hall Farm Main Street
Kirklington
Newark
Nottinghamshire
NG22 8NN
Registered Company Address
Unit 9 Europa Boulevard
Westbrook
Warrington
WA5 7ZB
Company NameMillgate Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (1 week, 3 days after company formation)
Appointment Duration1 year, 7 months (Resigned 28 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hall Farm Main Street
Kirklington
Newark
Notts
NG22 8NN
Registered Company Address
Navigation House
48 Millgate
Newark
Nottinghamshire
NG24 4TS
Company NameZucchetti UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2014 (18 years, 8 months after company formation)
Appointment Duration5 years, 4 months (Resigned 13 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 The Hayloft Hall Farm Yard
Kirklington
Newark
Nottinghamshire
NG22 8NN
Registered Company Address
Proximity House Pixash Lane
Keynsham
Bristol
BS31 1TP
Company NameWoodard Schools (Nottinghamshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2017 (13 years, 6 months after company formation)
Appointment Duration3 years, 1 month (Resigned 08 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Worksop College
Worksop
Nottinghamshire
S80 3AP
Registered Company Address
Worksop College
Worksop
Nottinghamshire
S80 3AP
Company NameGracelux Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (4 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (Resigned 11 August 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Hall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Registered Company Address
Lynwood House
373/375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameGuidephone Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1998 (4 weeks after company formation)
Appointment Duration1 month, 1 week (Resigned 13 October 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Hall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Registered Company Address
50 Ainger Road
London
NW3 3AH
Company NameNewdan Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2002 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 14 February 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Hall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Registered Company Address
C/O Cooper Murray
Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Company NameBillaway Facilities Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2004 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 09 February 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Hall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameAutobar UK (South) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2005 (11 years after company formation)
Appointment Duration3 years, 9 months (Resigned 24 November 2008)
Assigned Occupation Llb, Solicitor
Addresses
Correspondence Address
Hall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Registered Company Address
East Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Company NameClassic Vending Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2006 (16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (Resigned 24 November 2008)
Assigned Occupation Llb(Hons), Solicitor
Addresses
Correspondence Address
Hall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Registered Company Address
East Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Company NameSabre Vending Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2006 (23 years, 6 months after company formation)
Appointment Duration2 years, 9 months (Resigned 24 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Registered Company Address
East Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Company NameExecutive Food Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2006 (4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (Resigned 24 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Registered Company Address
East Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Company NameAutobar UK (North) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2006 (17 years, 2 months after company formation)
Appointment Duration2 years, 9 months (Resigned 24 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Registered Company Address
East Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Company NameBusiness Beverages Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2006 (13 years, 5 months after company formation)
Appointment Duration2 years, 9 months (Resigned 24 November 2008)
Assigned Occupation Llb(Hons), Solicitor
Addresses
Correspondence Address
Hall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Registered Company Address
East Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Company NameVendaid Automatic Caterers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2006 (38 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 24 November 2008)
Assigned Occupation Director Llb (Hons), Solicitor
Addresses
Correspondence Address
Hall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Registered Company Address
East Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Company NameVendaid Automatic Caterers (Holdings) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2006 (15 years, 8 months after company formation)
Appointment Duration2 years, 8 months (Resigned 24 November 2008)
Assigned Occupation Llb(Hons), Solicitor
Addresses
Correspondence Address
Hall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Registered Company Address
East Wing 14th Floor
389 Chiswick High Road
London
W4 4AJ
Company NameIndustrial Vending Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2006 (28 years, 10 months after company formation)
Appointment Duration2 years, 8 months (Resigned 24 November 2008)
Assigned Occupation Llb(Hons) Solicitor
Addresses
Correspondence Address
Hall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Registered Company Address
East Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Company NameAutobar UK (Midlands) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 24 November 2008)
Assigned Occupation Director, Llb(Hons), Solicitor
Addresses
Correspondence Address
Hall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Registered Company Address
East Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Company NameVendserve Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2007 (17 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 24 November 2008)
Assigned Occupation Llb, Solicitor
Addresses
Correspondence Address
Hall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Registered Company Address
East Wing 14th Floor
389 Chiswick High Road Chiswick
London
W4 4AJ
Company NameMoonview Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2007 (15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 24 November 2008)
Assigned Occupation Legal Director, Llb(Hons) Solicitor
Addresses
Correspondence Address
Hall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Registered Company Address
East Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Company NameAbsolute Vending Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2007 (8 years after company formation)
Appointment Duration1 year, 2 months (Resigned 24 November 2008)
Assigned Occupation Legal Director
Addresses
Correspondence Address
Hall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Registered Company Address
East Wing 14th Floor
389 Chiswick Road
Chiswick
London
W4 4AJ
Company NameSpringbank Industries Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2007 (23 years, 6 months after company formation)
Appointment Duration1 year, 1 month (Resigned 24 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Registered Company Address
East Wing
14th Floor
389 Chiswick High Road
London
W4 4AJ
Company NameAutobar UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2008 (59 years, 1 month after company formation)
Appointment Duration9 months, 1 week (Resigned 24 November 2008)
Assigned Occupation Director, Llb(Hons), Solicitor
Addresses
Correspondence Address
Hall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Registered Company Address
Apollo House Odyssey Business Park
West End Road
Ruislip
Middlesex
HA4 6QD
Company NameCustompack Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2008 (45 years, 2 months after company formation)
Appointment Duration9 months, 1 week (Resigned 24 November 2008)
Assigned Occupation Director, Llb(Hons), Solicitor
Addresses
Correspondence Address
Hall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Registered Company Address
14 Halesfield
Telford
Shropshire
TF7 4QR
Company NameLyons Group Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2008 (12 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 24 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Registered Company Address
East Wing 14th Floor
389 Chiswick High Road
London
W4 4AJ
Company NameNewlands Coffee Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2012 (1 year, 8 months after company formation)
Appointment Duration3 years (Resigned 18 September 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Hall Farm Main Street
Kirklington
Newark
Nottinghamshire
NG22 8NN
Registered Company Address
8 Princes Parade
Liverpool
L3 1QH

Appointment Timeline

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

Companies Viewed

Directors Viewed