STAG HOUSE THREE LIMITED

3 officers / 9 resignations

STRACHAN, Lucy Jill

Correspondence address
Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, Merseyside, WA11 9UX
Role ACTIVE
secretary
Appointed on
2 February 2024

Average house price in the postcode WA11 9UX £21,699,000

STEWART, Charles Roderick

Correspondence address
Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, Merseyside, WA11 9UX
Role ACTIVE
secretary
Appointed on
1 November 2005
Resigned on
2 February 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA11 9UX £21,699,000

PALMER, Alan Charles

Correspondence address
Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, Merseyside, WA11 9UX
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 May 2003
Nationality
British
Occupation
Finance Director

Average house price in the postcode WA11 9UX £21,699,000


MCGILL, MICHAEL SCOTT

Correspondence address
12 LONSDALE TERRACE, EDINBURGH, MIDLOTHIAN, EH3 9HN
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
31 December 2001
Resigned on
1 May 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

DOUGLAS, JOHN DAVID

Correspondence address
20 ASHLEY AVENUE, DOLLAR, CLACKMANNANSHIRE, FK14 7EG
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
1 December 1998
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

DOUGLAS, JOHN DAVID

Correspondence address
20 ASHLEY AVENUE, DOLLAR, CLACKMANNANSHIRE, FK14 7EG
Role RESIGNED
Secretary
Appointed on
30 November 1994
Resigned on
1 November 2005
Nationality
BRITISH

COWAN, DAVID HERBERT

Correspondence address
7 STABLE ROAD, MILNGAVIE, GLASGOW, LANARKSHIRE, G62 7LY
Role RESIGNED
Secretary
Appointed on
16 October 1992
Resigned on
30 November 1994
Nationality
BRITISH

REED, PHILIPPE

Correspondence address
C/O PATRICK INTERNATIONAL SA, 85700 POUZAUGES, LA ROCHE SUR YON, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
16 October 1992
Resigned on
12 October 1994
Nationality
AMERICAN
Occupation
DIRECTOR

COWAN, DAVID HERBERT

Correspondence address
7 STABLE ROAD, MILNGAVIE, GLASGOW, LANARKSHIRE, G62 7LY
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
16 October 1992
Resigned on
30 November 1994
Nationality
BRITISH
Occupation
DIRECTOR

ROY, WILLIAM GORDON BEGG

Correspondence address
KILDONAN 4 EGLINTON CRESCENT, TROON, AYRSHIRE, KA10 6LQ
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
27 April 1992
Resigned on
1 July 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MCGIBBON, DAVID CAMPBELL

Correspondence address
FAIRWAYS 2 EWING WALK, MILNGAVIE, GLASGOW, G62 6EG
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
27 April 1992
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

CAMPION, MICHAEL ERIC

Correspondence address
4 DARK LANE, ALREWAS, BURTON ON TRENT, STAFFORDSHIRE, DE13 7AP
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
30 September 1986
Resigned on
29 January 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE13 7AP £704,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company