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

Mr Steven Kitching

British – Born 60 years ago (February 1964)

Mr Steven Kitching
Penny Lane Haydock
St Helen'S
Merseyside
WA11 0QZ

Current appointments

Resigned appointments

28

Closed appointments

Companies

Company NameAimia Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2017 (35 years, 11 months after company formation)
Appointment Duration5 years, 11 months (Resigned 16 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Penny Lane
Haydock
Merseyside
WA11 0QZ
Registered Company Address
Penny Lane
Haydock
Merseyside
WA11 0QZ
Company NameRefresco Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2017 (3 years, 9 months after company formation)
Appointment Duration1 year (Resigned 30 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Citrus Grove Sideley
Kegworth
Derby
Derbyshire
DE74 2FJ
Registered Company Address
Citrus Grove Sideley
Kegworth
Derby
Derbyshire
DE74 2FJ
Company NameRefresco Drinks UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2017 (23 years, 5 months after company formation)
Appointment Duration1 year (Resigned 30 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Citrus Grove
Sideley Kegworth
Derby
DE74 2FJ
Registered Company Address
Citrus Grove
Sideley Kegworth
Derby
DE74 2FJ
Company NameTWS Bidco 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2019 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 16 December 2022)
Assigned Occupation Chairman
Addresses
Correspondence Address
C/O Aimia Foods Limited Penny Lane
Haydock
St. Helens
WA11 0QZ
Registered Company Address
C/O Aimia Foods Limited Penny Lane
Haydock
St. Helens
WA11 0QZ
Company NameThe Interesting Drinks Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2019 (6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (Resigned 16 December 2022)
Assigned Occupation Chairman
Addresses
Correspondence Address
C/O Aimia Foods Limited Penny Lane
Haydock
St. Helens
WA11 0QZ
Registered Company Address
C/O Aimia Foods Limited Penny Lane
Haydock
St. Helens
WA11 0QZ
Company NameTea UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2019 (19 years, 7 months after company formation)
Appointment Duration3 years, 7 months (Resigned 16 December 2022)
Assigned Occupation Chairman
Addresses
Correspondence Address
C/O Aimia Foods Limited Penny Lane
Haydock
St. Helens
WA11 0QZ
Registered Company Address
C/O Aimia Foods Limited Penny Lane
Haydock
St. Helens
WA11 0QZ
Company NameKafevend Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2020 (14 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 27 October 2022)
Assigned Occupation Chairman
Addresses
Correspondence Address
Penny Lane Haydock
St Helen'S
Merseyside
WA11 0QZ
Registered Company Address
The Pinnacle
170 Midsummer Boulevard
Milton Keynes
MK9 1FE
Company NameHydropure Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2020 (25 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 27 October 2022)
Assigned Occupation Chairman
Addresses
Correspondence Address
Penny Lane Haydock
St Helen'S
Merseyside
WA11 0QZ
Registered Company Address
The Pinnacle
170 Midsummer Boulevard
Milton Keynes
MK9 1FE
Company NameGarraways Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2020 (25 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 27 October 2022)
Assigned Occupation Chairman
Addresses
Correspondence Address
Penny Lane Haydock
St Helen'S
Merseyside
WA11 0QZ
Registered Company Address
The Pinnacle
170 Midsummer Boulevard
Milton Keynes
MK9 1FE
Company NameKafevend Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2020 (28 years, 1 month after company formation)
Appointment Duration2 years, 6 months (Resigned 27 October 2022)
Assigned Occupation Chairman
Addresses
Correspondence Address
Penny Lane Haydock
St Helen'S
Merseyside
WA11 0QZ
Registered Company Address
The Pinnacle
170 Midsummer Boulevard
Milton Keynes
MK9 1FE
Company NamePure Choice Watercoolers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2020 (29 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 27 October 2022)
Assigned Occupation Chairman
Addresses
Correspondence Address
Penny Lane Haydock
St Helen'S
Merseyside
WA11 0QZ
Registered Company Address
The Pinnacle
170 Midsummer Boulevard
Milton Keynes
MK9 1FE
Company NameThe Shakespeare Coffee Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2020 (15 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 27 October 2022)
Assigned Occupation Chairman
Addresses
Correspondence Address
Penny Lane Haydock
St Helen'S
Merseyside
WA11 0QZ
Registered Company Address
The Pinnacle
170 Midsummer Boulevard
Milton Keynes
MK9 1FE
Company NameWater Coolers (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2020 (22 years, 1 month after company formation)
Appointment Duration2 years, 6 months (Resigned 27 October 2022)
Assigned Occupation Chairman
Addresses
Correspondence Address
Penny Lane Haydock
St Helen'S
Merseyside
WA11 0QZ
Registered Company Address
Unit B, 3 Livingstone Boulevard
Blantyre
G72 0BP
Scotland
Company NameOld Wcs (Bottlers) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2020 (8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 27 October 2022)
Assigned Occupation Chairman
Addresses
Correspondence Address
Penny Lane Haydock
St Helen'S
Merseyside
WA11 0QZ
Registered Company Address
Unit B, 3
Livingstone Boulevard
Blantyre
G72 0BP
Scotland
Company NameEden Springs UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2020 (19 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 27 October 2022)
Assigned Occupation Chairman
Addresses
Correspondence Address
Penny Lane Haydock
St Helen'S
Merseyside
WA11 0QZ
Registered Company Address
The Pinnacle
170 Midsummer Boulevard
Milton Keynes
MK9 1FE
Company NameBIBO Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2020 (14 years, 7 months after company formation)
Appointment Duration2 years (Resigned 31 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Blenheim Sawmills Combe
Witney
OX29 8ET
Registered Company Address
Blenheim Sawmills
Combe
Witney
OX29 8ET
Company NameWax Water Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2021 (4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 08 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Livingstone Boulevard
Blantyre
Glasgow
G72 0BP
Scotland
Registered Company Address
22 Tudor Street
Blackfriars
London
EC4Y 0AY
Company NameTT Calco Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2017 (45 years, 6 months after company formation)
Appointment Duration1 year (Resigned 30 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Citrus Grove Sideley
Kegworth
Derby
DE74 2FJ
Registered Company Address
Citrus Grove Sideley
Kegworth
Derby
DE74 2FJ
Company NameRefresco Ventures Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2017 (18 years, 5 months after company formation)
Appointment Duration1 year (Resigned 30 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Citrus Grove Sideley
Kegworth
Derby
DE74 2FJ
Registered Company Address
Citrus Grove Sideley
Kegworth
Derby
DE74 2FJ
Company NameTip Top Soft Drinks Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2017 (5 years, 7 months after company formation)
Appointment Duration1 year (Resigned 30 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Citrus Grove Sideley
Kegworth
Derby
DE74 2FJ
Registered Company Address
Citrus Grove Sideley
Kegworth
Derby
DE74 2FJ
Company NameMr Freeze (Europe) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2017 (8 years, 6 months after company formation)
Appointment Duration1 year (Resigned 30 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Citrus Grove Sideley
Kegworth
Derby
DE74 2FJ
Registered Company Address
Citrus Grove Sideley
Kegworth
Derby
DE74 2FJ
Company NameJay Juice Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2017 (39 years, 3 months after company formation)
Appointment Duration1 year (Resigned 30 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Citrus Grove Sideley
Kegworth
Derby
DE74 2FJ
Registered Company Address
Citrus Grove Sideley
Kegworth
Derby
DE74 2FJ
Company NameRefresco Nelson (Holdings) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2017 (19 years, 1 month after company formation)
Appointment Duration1 year (Resigned 30 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Citrus Grove
Sideley Kegworth
Derby
DE74 2FJ
Registered Company Address
Citrus Grove
Sideley Kegworth
Derby
DE74 2FJ
Company NameRefresco (Nelson) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2017 (28 years, 9 months after company formation)
Appointment Duration1 year (Resigned 30 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Citrus Grove
Sideley Kegworth
Derby
DE74 2FJ
Registered Company Address
Citrus Grove
Sideley Kegworth
Derby
DE74 2FJ
Company NameRefresco Private Label Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2017 (78 years, 8 months after company formation)
Appointment Duration1 year (Resigned 30 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Citrus Grove
Sideley Kegworth
Derby
DE74 2FJ
Registered Company Address
Citrus Grove
Sideley Kegworth
Derby
DE74 2FJ
Company NameCooke Bros Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2017 (11 years, 7 months after company formation)
Appointment Duration1 year (Resigned 30 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Citrus Grove Sideley
Kegworth
Derby
DE74 2FJ
Registered Company Address
Citrus Grove Sideley
Kegworth
Derby
DE74 2FJ
Company NameCooke Bros.(Tattenhall).Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2017 (87 years, 11 months after company formation)
Appointment Duration1 year (Resigned 30 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Citrus Grove Sideley
Kegworth
Derby
DE74 2FJ
Registered Company Address
Citrus Grove Sideley
Kegworth
Derby
DE74 2FJ
Company NameCalypso Soft Drinks Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2017 (35 years, 8 months after company formation)
Appointment Duration1 year (Resigned 30 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Citrus Grove Sideley
Kegworth
Derby
DE74 2FJ
Registered Company Address
Citrus Grove Sideley
Kegworth
Derby
DE74 2FJ

Appointment Timeline

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