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

Mr Stephen Robert Purkis

British – Born 56 years ago (September 1967)

Mr Stephen Robert Purkis
Globe Square Globe Lane
Dukinfield
Tameside
SK16 4RG

Current appointments

5

Resigned appointments

Closed appointments

5

Companies

Company NameWatling Court (Sandiway) Limited
Company StatusActive
Company Ownership
12.5%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 December 2008 (18 years, 10 months after company formation)
Appointment Duration15 years, 6 months
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Chiltern Close
Sandiway
Northwich
Cheshire
CW8 2NE
Registered Company Address
1 Hunters Lane
Hartford
Northwich
CW8 2ZL
Company NameFuture Industrial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 May 2019 (20 years, 2 months after company formation)
Appointment Duration5 years
Assigned Occupation Accountant
Addresses
Correspondence Address
Image Business Park Acornfield Road
Kirkby
Liverpool
L33 7UF
Registered Company Address
4 Rudgate Court
Walton
Wetherby
LS23 7BF
Company NameSecure Locker Rental Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date14 June 2023 (same day as company formation)
Appointment Duration11 months, 3 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite A 82 James Carter Road
Mildenhall
IP28 7DE
Registered Company Address
Suite A
82 James Carter Road
Mildenhall
IP28 7DE
Company NameLocit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 July 2023 (1 year, 11 months after company formation)
Appointment Duration10 months, 4 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 10 Second Avenue
Deeside Industrial Park
Deeside
CH5 2NX
Wales
Registered Company Address
Unit 10 Second Avenue
Deeside Industrial Park
Deeside
CH5 2NX
Wales
Company NameRental Newco Ltd Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 September 2023 (2 years, 9 months after company formation)
Appointment Duration9 months
Assigned Occupation Accountant
Addresses
Correspondence Address
Locit House Second Avenue
Deeside Industrial Park
Deeside
CH5 2NX
Wales
Registered Company Address
Locit House Second Avenue
Deeside Industrial Park
Deeside
CH5 2NX
Wales
Company NameGenesis Educational Charity
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 June 2011 (same day as company formation)
Appointment Duration3 years, 4 months (Closed 14 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Globe Square Globe Lane
Dukinfield
Cheshire
SK16 4RG
Registered Company Address
Globe Square
Globe Lane
Dukinfield
Cheshire
SK16 4RG
Company NameExodus Social Housing One
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 February 2012 (same day as company formation)
Appointment Duration2 years, 3 months (Closed 10 June 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Globe Square Globe Lane
Dukinfield
Tameside
SK16 4RG
Registered Company Address
Globe Square
Globe Lane
Dukinfield
Cheshire
SK16 4RG
Company NameExodus Health One
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 February 2012 (same day as company formation)
Appointment Duration2 years, 3 months (Closed 10 June 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Globe Square Globe Lane
Dukinfield
Tameside
SK16 4RG
Registered Company Address
Globe Square
Globe Lane
Dukinfield
Cheshire
SK16 4RG
Company NameAirdrie Auto Electrics Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 December 2016 (25 years, 9 months after company formation)
Appointment Duration2 years, 5 months (Closed 14 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ninian Road
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Registered Company Address
Ninian Road
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Company NameJWR Trading (Scotland) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 December 2016 (4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (Closed 22 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
52 Southburn Road
Airdrie
Lanarkshire
ML6 9AD
Scotland
Registered Company Address
52 Southburn Road
Airdrie
Lanarkshire
ML6 9AD
Scotland

Appointment Timeline

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