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

Mr Stephen Paul Beaumont

British – Born 44 years ago (April 1980)

Mr Stephen Paul Beaumont
Drayton Beaumont Building Merrial Street
Newcastle-Under-Lyme
Staffordshire
ST5 2AE

Current appointments

12

Resigned appointments

Closed appointments

1

Companies

Company NameDrayton Beaumont Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 October 2004 (1 year, 8 months after company formation)
Appointment Duration19 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Drayton Beaumont Building Merrial Street
Newcastle-Under-Lyme
Staffordshire
ST5 2AE
Registered Company Address
Drayton Beaumont Building
Merrial Street
Newcastle-Under-Lyme
Staffordshire
ST5 2AE
Company NameDrayton Beaumont Services (FM) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 June 2007 (same day as company formation)
Appointment Duration16 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Drayton Beaumont Building Merrial Street
Newcastle-Under-Lyme
Staffordshire
ST5 2AE
Registered Company Address
Drayton Beaumont Building
Merrial Street
Newcastle-Under-Lyme
Staffordshire
ST5 2AE
Company NameDrayton Beaumont Services Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 October 2008 (1 month, 1 week after company formation)
Appointment Duration15 years, 7 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Drayton Beaumont Building Merrial Street
Newcastle-Under-Lyme
Staffordshire
ST5 2AE
Registered Company Address
Drayton Beaumont Building
Merrial Street
Newcastle-Under-Lyme
Staffordshire
ST5 2AE
Company NameNovus Biomass Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date14 January 2014 (same day as company formation)
Appointment Duration10 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Drayton Beaumont Building Merrial Street
Newcastle-Under-Lyme
Staffordshire
ST5 2AE
Registered Company Address
Drayton Beaumont Building
Merrial Street
Newcastle-Under-Lyme
Staffordshire
ST5 2AE
Company NameHoliday Cottages Staffordshire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 March 2015 (same day as company formation)
Appointment Duration9 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Drayton Beaumont Building Merrial Street
Newcastle-Under-Lyme
Staffordshire
ST5 2AE
Registered Company Address
Drayton Beaumont Building
Merrial Street
Newcastle-Under-Lyme
Staffordshire
ST5 2AE
Company NameDb Developments Staffordshire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 March 2015 (same day as company formation)
Appointment Duration9 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Drayton Beaumont Building Merrial Street
Newcastle-Under-Lyme
Staffordshire
ST5 2AE
Registered Company Address
Drayton Beaumont Building
Merrial Street
Newcastle-Under-Lyme
Staffordshire
ST5 2AE
Company NameBb Staffordshire Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 November 2015 (same day as company formation)
Appointment Duration8 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Drayton Beaumont Building Merrial Street
Newcastle-Under-Lyme
Staffordshire
ST5 2AE
Registered Company Address
Drayton Beaumont Building
Merrial Street
Newcastle-Under-Lyme
Staffordshire
ST5 2AE
Company NameHanley Library Redevelopments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 September 2016 (same day as company formation)
Appointment Duration7 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Drayton Beaumont Building Merrial Street
Newcastle-Under-Lyme
Staffordshire
ST5 2AE
Registered Company Address
Drayton Beaumont Building
Merrial Street
Newcastle-Under-Lyme
Staffordshire
ST5 2AE
Company NameCliffe Park Hall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 September 2016 (4 months, 1 week after company formation)
Appointment Duration7 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Drayton Beaumont Building Merrial Street
Newcastle-Under-Lyme
Staffordshire
ST5 2AE
Registered Company Address
Drayton Beaumont Building
Merrial Street
Newcastle-Under-Lyme
Staffordshire
ST5 2AE
Company NameRowley Gate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 February 2017 (same day as company formation)
Appointment Duration7 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Drayton Beaumont Building Merrial Street
Newcastle-Under-Lyme
Staffordshire
ST5 2AE
Registered Company Address
Drayton Beaumont Building
Merrial Street
Newcastle-Under-Lyme
Staffordshire
ST5 2AE
Company NameBb Staffordshire Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 February 2017 (same day as company formation)
Appointment Duration7 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Drayton Beaumont Building Merrial Street
Newcastle-Under-Lyme
Staffordshire
ST5 2AE
Registered Company Address
Drayton Beaumont Building
Merrial Street
Newcastle-Under-Lyme
Staffordshire
ST5 2AE
Company NameDrayton Beaumont Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date24 September 2021 (same day as company formation)
Appointment Duration2 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Drayton Beaumont Building Merrial Street
Newcastle Under Lyme
Staffordshire
ST5 2AE
Registered Company Address
Drayton Beaumont Building
Merrial Street
Newcastle Under Lyme
Staffordshire
ST5 2AE
Company NameEco-Energy Power Solutions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 September 2010 (same day as company formation)
Appointment Duration12 years, 4 months (Closed 07 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Registered Company Address
C/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS

Appointment Timeline

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