STUART AND MCINTOSH LIMITED

3 officers / 11 resignations

YU, LEO

Correspondence address
VOTEC HOUSE HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5TN
Role ACTIVE
Director
Date of birth
June 1984
Appointed on
1 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG14 5TN £1,673,000

YU, LEO

Correspondence address
VOTEC HOUSE HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5TN
Role ACTIVE
Secretary
Appointed on
1 January 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG14 5TN £1,673,000

WESTBROOK, STEVEN

Correspondence address
VOTEC HOUSE HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5TN
Role ACTIVE
Director
Date of birth
February 1956
Appointed on
6 June 2000
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode RG14 5TN £1,673,000


PALMER, NIGEL JOHN

Correspondence address
APPLETREE HOUSE, GRACIOUS STREET, SELBORNE, ALTON, HAMPSHIRE, GU34 3JG
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
30 December 2005
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode GU34 3JG £1,547,000

WESTBROOK, STEVEN

Correspondence address
3 WATER LANE, GREENHAM, NEWBURY, BERKSHIRE, RG19 8SS
Role RESIGNED
Secretary
Appointed on
29 September 2000
Resigned on
1 January 2018
Nationality
BRITISH

Average house price in the postcode RG19 8SS £958,000

MILLS, MICHAEL PAYTON

Correspondence address
THE STONE TOWER, MANOR LANE, CLAVERDON, WARWICKSHIRE, CV35 8NH
Role RESIGNED
Director
Date of birth
June 1936
Appointed on
1 September 1995
Resigned on
30 December 2005
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CV35 8NH £1,650,000

JOHNSON, RICHARD KEITH

Correspondence address
35 BLAENANT, CAVERSHAM, READING, BERKSHIRE, RG4 8PH
Role RESIGNED
Secretary
Appointed on
31 August 1994
Resigned on
29 September 2000
Nationality
BRITISH

Average house price in the postcode RG4 8PH £510,000

BRAIN, HUGH RAYMOND

Correspondence address
21 FALKLAND DRIVE, NEWBURY, BERKSHIRE, RG14 6JQ
Role RESIGNED
Director
Date of birth
June 1932
Appointed on
15 July 1994
Resigned on
31 August 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG14 6JQ £579,000

ELSEGOOD, PHILIP GRAHAM

Correspondence address
THE THATCHED COTTAGE, COCK LANE SOUTHEND, BRADFIELD, BERKSHIRE, RG7 6HN
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
15 July 1994
Resigned on
31 August 1994
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode RG7 6HN £804,000

EVANS, RAYMOND

Correspondence address
LABURNUM COTTAGE, LECKHAMSTEAD THICKET, NEWBURY, BERKSHIRE, RG16 8QW
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
15 July 1994
Resigned on
18 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
29 June 1993
Resigned on
29 June 1993

Average house price in the postcode LS1 2DS £545,000

ELSEGOOD, PHILIP GRAHAM

Correspondence address
THE THATCHED COTTAGE, COCK LANE SOUTHEND, BRADFIELD, BERKSHIRE, RG7 6HN
Role RESIGNED
Secretary
Appointed on
29 June 1993
Resigned on
31 August 1994
Nationality
BRITISH

Average house price in the postcode RG7 6HN £804,000

WOOF, WILLIAM SONES

Correspondence address
HOLMBURY, 19 WINTON ROAD BOWDON, ALTRINCHAM, CHESHIRE, WA14 2PE
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
29 June 1993
Resigned on
18 July 1994
Nationality
BRITISH
Occupation
LEGAL COUNSEL

Average house price in the postcode WA14 2PE £1,037,000

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
29 June 1993
Resigned on
29 June 1993

Average house price in the postcode LS1 2DS £545,000


More Company Information