STONEWEG CEE DEVELOPMENT HOLDINGS LIMITED

4 officers / 8 resignations

SAYER, James Edward Charles

Correspondence address
5th Floor Minerva House, 29 East Parade, Leeds, England, LS1 5PS
Role ACTIVE
director
Date of birth
April 1971
Appointed on
26 June 2019
Nationality
British
Occupation
Senior Manager, Capital Transactions

Average house price in the postcode LS1 5PS £117,000

CROMWELL CORPORATE SECRETARIAL LIMITED

Correspondence address
1ST FLOOR EXCHANGE PLACE 3, 3 SEMPLE STREET, EDINBURGH, UNITED KINGDOM, EH3 8BL
Role ACTIVE
Secretary
Appointed on
17 February 2005
Nationality
BRITISH

STONEWEG UK DIRECTOR LIMITED

Correspondence address
5th Floor Minerva House, 29 East Parade, Leeds, England, LS1 5PS
Role ACTIVE
corporate-director
Appointed on
17 February 2005

Average house price in the postcode LS1 5PS £117,000

STONEWEG CORPORATE SECRETARIAL LIMITED

Correspondence address
1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, Scotland, EH3 9QA
Role ACTIVE
corporate-secretary
Appointed on
17 February 2005

RICHARDSON, Andrew Paul

Correspondence address
1st Floor Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role RESIGNED
director
Date of birth
July 1967
Appointed on
15 February 2019
Resigned on
26 June 2019
Nationality
British
Occupation
Head Of Uk Development

Average house price in the postcode YO11 3TU £394,000

TREACY, CLAIRE

Correspondence address
1ST FLOOR UNIT 16, MANOR COURT BUSINESS PARK, SCARBOROUGH, UNITED KINGDOM, YO11 3TU
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
31 July 2015
Resigned on
15 February 2019
Nationality
NORTHERN IRISH
Occupation
HEAD OF TAX & RISK, EUROPE

Average house price in the postcode YO11 3TU £394,000

KIRKBY, David John

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role RESIGNED
director
Date of birth
October 1963
Appointed on
24 December 2008
Resigned on
31 July 2015
Nationality
Australian
Occupation
Head Of Funds Management E

Average house price in the postcode YO11 3TU £394,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
6 January 2004
Resigned on
6 January 2004

SHEPHERD, MARCUS OWEN

Correspondence address
47 PRINCES ROAD, TEDDINGTON, MIDDLESEX, TW11 0RL
Role RESIGNED
Secretary
Appointed on
6 January 2004
Resigned on
17 February 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW11 0RL £821,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
6 January 2004
Resigned on
6 January 2004

Average house price in the postcode NW8 8EP £749,000

SHEPHERD, MARCUS OWEN

Correspondence address
64 CLARENCE ROAD, TEDDINGTON, MIDDX, TW11 0BW
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
6 January 2004
Resigned on
24 December 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW11 0BW £2,601,000

YATES, ANDREW DESMOND

Correspondence address
HAUTBOIS LOUDWATER HEIGHTS, LOUDWATER, RICKMANSWORTH, HERTFORDSHIRE, WD3 4AX
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
6 January 2004
Resigned on
17 February 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WD3 4AX £2,397,000


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