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

Mr Stephen Noel King

British – Born 59 years ago (December 1964)

Mr Stephen Noel King
Southcot Wayside
Chipperfield
Kings Langley
Hertfordshire
WD4 9JJ

Current appointments

Resigned appointments

18

Closed appointments

Companies

Company NameBRS Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2004 (1 year, 7 months after company formation)
Appointment Duration9 years, 8 months (Resigned 10 January 2014)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Southcot Wayside
Chipperfield
Kings Langley
Hertfordshire
WD4 9JJ
Registered Company Address
Larkhall Rise
Rucklers Lane
Kings Langley
Hertfordshire
WD4 9LD
Company NameEquity For Growth (Securities) Limited
Company StatusActive
Company Ownership
0.29%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2006 (10 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (Resigned 20 October 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
Southcot Wayside
Chipperfield
Kings Langley
Hertfordshire
WD4 9JJ
Registered Company Address
International House
101 King'S Cross Road
London
WC1X 9LP
Company NameEvolution (Woking) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2019 (5 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (Resigned 30 August 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Premier House 52 London Road
Twickenham
TW1 3RP
Registered Company Address
Premier House
52 London Road
Twickenham
TW1 3RP
Company NameEvolution (Woking) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2019 (5 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (Resigned 30 August 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Premier House 52 London Road
Twickenham
TW1 3RP
Registered Company Address
Premier House
52 London Road
Twickenham
TW1 3RP
Company Name3BM Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2019 (7 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 February 2020)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lilla Huset 191 Talgarth Road
London
W6 8BJ
Registered Company Address
9 Springfield Lyons Approach
Springfield
Chelmsford
CM2 5LB
Company NameThe Shaw Education Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2021 (6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 27 September 2023)
Assigned Occupation Chief Finance Officer
Addresses
Correspondence Address
Kidsgrove Secondary School Gloucester Road
Kidsgrove
Stoke-On-Trent
ST7 4DL
Registered Company Address
Kidsgrove Secondary School Gloucester Road
Kidsgrove
Stoke-On-Trent
ST7 4DL
Company NameProspects Education Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2021 (6 years after company formation)
Appointment Duration2 years, 1 month (Resigned 28 July 2023)
Assigned Occupation Chief Finance Officer
Addresses
Correspondence Address
Black Country House Rounds Green Road
Oldbury
B69 2DG
Registered Company Address
Black Country House
Rounds Green Road
Oldbury
B69 2DG
Company NameIxion Social Enterprise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2021 (17 years, 4 months after company formation)
Appointment Duration2 years, 1 month (Resigned 28 July 2023)
Assigned Occupation Chief Finance Officer
Addresses
Correspondence Address
Black Country House Rounds Green Road
Oldbury
B69 2DG
Registered Company Address
Black Country House
Rounds Green Road
Oldbury
B69 2DG
Company NameProspects Distribution Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2021 (22 years, 7 months after company formation)
Appointment Duration2 years, 1 month (Resigned 28 July 2023)
Assigned Occupation Chief Finance Officer
Addresses
Correspondence Address
Black Country House Rounds Green Road
Oldbury
B69 2DG
Registered Company Address
Black Country House
Rounds Green Road
Oldbury
B69 2DG
Company NameProspects Services Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2021 (10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (Resigned 28 July 2023)
Assigned Occupation Chief Finance Officer
Addresses
Correspondence Address
Black Country House Rounds Green Road
Oldbury
B69 2DG
Registered Company Address
Black Country House
Rounds Green Road
Oldbury
B69 2DG
Company NameOptimus Education Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2021 (15 years, 3 months after company formation)
Appointment Duration2 years (Resigned 28 July 2023)
Assigned Occupation Chief Finance Officer
Addresses
Correspondence Address
Black Country House Rounds Green Road
Oldbury
B69 2DG
Registered Company Address
Black Country House
Rounds Green Road
Oldbury
B69 2DG
Company NameSt Hill Iom Management Services Limited
Company StatusDissolved 2018
Company Ownership
1.65%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2005 (3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 12 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
Southcot Wayside
Chipperfield
Kings Langley
Hertfordshire
WD4 9JJ
Registered Company Address
71, Green Lane Green Lane
Bovingdon
Hemel Hempstead
HP3 0LA
Company NameNew Planet Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2005 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 31 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Southcot Wayside
Chipperfield
Kings Langley
Hertfordshire
WD4 9JJ
Registered Company Address
2nd Floor Suite
30 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Company NameSilk Route Resources Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2005 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 20 October 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
Southcot Wayside
Chipperfield
Kings Langley
Hertfordshire
WD4 9JJ
Registered Company Address
2nd Floor Suite
30 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Company NameEast African Minerals Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2005 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 09 July 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
Southcot Wayside
Chipperfield
Kings Langley
Hertfordshire
WD4 9JJ
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameSilk Road Minerals Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2005 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 20 October 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
Southcot Wayside
Chipperfield
Kings Langley
Hertfordshire
WD4 9JJ
Registered Company Address
2nd Floor Suite
30 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Company NameSoment Ltd
Company StatusDissolved 2010
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2005 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 09 July 2008)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Southcot Wayside
Chipperfield
Kings Langley
Hertfordshire
WD4 9JJ
Registered Company Address
17 Hill Street
Mayfair
London
W1J 5LJ
Company NameTerra Forma Limited
Company StatusDissolved 2013
Company Ownership
4.75%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2008 (1 year, 7 months after company formation)
Appointment Duration3 years, 12 months (Resigned 14 June 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Southcot Wayside
Chipperfield
Kings Langley
Hertfordshire
WD4 9JJ
Registered Company Address
8 Clifford Street
London
W1S 2LQ

Appointment Timeline

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