STUART EDGAR

3 officers / 23 resignations

WESTHUIS, Andreas Samuel

Correspondence address
Ermin Street Brockworth, Gloucester, England, GL3 4HP
Role ACTIVE
director
Date of birth
February 1980
Appointed on
13 November 2023
Nationality
Dutch
Occupation
Director Business Ops

ANDERSON, Julie Ann

Correspondence address
133 Peachtree Street Ne, Atlanta, United States, GA 30303
Role ACTIVE
director
Date of birth
January 1980
Appointed on
2 March 2023
Nationality
American
Occupation
Chief Financial Officer

BERRYMAN, Timothy Jason

Correspondence address
133 Peachtree Street Ne, Atlanta, United States, GA 30303
Role ACTIVE
director
Date of birth
January 1972
Appointed on
2 July 2012
Resigned on
6 November 2023
Nationality
American
Occupation
Vice President

SHIRK, GERALD ALLEN

Correspondence address
100 NEW BRIDGE STREET, LONDON, UNITED KINGDOM, EC4V 6JA
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
14 May 2013
Resigned on
11 September 2015
Nationality
UNITED STATES OF AME
Occupation
BUSINESS EXECUTIVE

PRICE, GARY LEON

Correspondence address
100 NEW BRIDGE STREET, LONDON, UNITED KINGDOM, EC4V 6JA
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
2 July 2012
Resigned on
11 September 2015
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

MCGLASSON, HUGH

Correspondence address
STADIUM HOUSE, 2 EASTGATE APPROACH, HORWICH BOLTON, LANCASHIRE, BL6 6SY
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
30 September 2007
Resigned on
19 July 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BEAVIS, LORRAINE GRACE

Correspondence address
STADIUM HOUSE, 2 EASTGATE APPROACH, HORWICH BOLTON, LANCASHIRE, BL6 6SY
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
1 January 2007
Resigned on
29 July 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

BEAVIS, LORRAINE GRACE

Correspondence address
STADIUM HOUSE, 2 EASTGATE APPROACH, HORWICH BOLTON, LANCASHIRE, BL6 6SY
Role RESIGNED
Secretary
Appointed on
1 January 2007
Resigned on
29 July 2011
Nationality
BRITISH

MCMELLON, CHRISTOPHER JOHN

Correspondence address
12 GROVEHILL CRESCENT, FALMOUTH, CORNWALL, TR11 3HR
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
3 January 2003
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TR11 3HR £484,000

MCMELLON, CHRISTOPHER JOHN

Correspondence address
12 GROVEHILL CRESCENT, FALMOUTH, CORNWALL, TR11 3HR
Role RESIGNED
Secretary
Appointed on
3 January 2003
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TR11 3HR £484,000

MURPHY, John

Correspondence address
4 Abbey Close, Altrincham, Cheshire, WA14 3NA
Role RESIGNED
director
Date of birth
June 1963
Appointed on
31 December 2001
Resigned on
5 July 2004
Nationality
British
Occupation
Finance Director

Average house price in the postcode WA14 3NA £1,411,000

BOURDON, RICHARD CHARLES

Correspondence address
SILVER FIR, 2 PARISH GHYLL LANE, ILKLEY, WEST YORKSHIRE, LS29 9QP
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
5 April 2000
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LS29 9QP £989,000

SHAH, ASHOK VELJI

Correspondence address
22 WEST TOWERS, PINNER, MIDDLESEX, HA5 1UA
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
3 November 1997
Resigned on
22 January 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA5 1UA £858,000

HAMMOND, MICHAEL

Correspondence address
10 THE WEST WING, BOSTOCK HALL, BOSTOCK GREEN, CHESHIRE, CW10 9JN
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
3 November 1997
Resigned on
3 January 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW10 9JN £659,000

RIORDAN, MICHAEL THOMAS

Correspondence address
2576 SOUTH TRILLIUM CIRCLE, GREEN BAY, WISCONSIN, USA, 54313
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
25 November 1996
Resigned on
27 November 1996
Nationality
AMERICAN
Occupation
DIRECTOR

HAMMOND, MICHAEL

Correspondence address
10 THE WEST WING, BOSTOCK HALL, BOSTOCK GREEN, CHESHIRE, CW10 9JN
Role RESIGNED
Secretary
Appointed on
3 December 1992
Resigned on
3 January 2003
Nationality
BRITISH

Average house price in the postcode CW10 9JN £659,000

MAKIN, BERNARD THOMAS

Correspondence address
CHAPELCROFT, 95 CHAPELTOWN ROAD, BROMLEY CROSS BOLTON, LANCASHIRE, BL7 9LZ
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
4 September 1992
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode BL7 9LZ £1,267,000

HEMPEL, KATHLEEN JANE

Correspondence address
2540 PARKWOOD DRIVE, GREEN BAY, WISCONSIN, USA, 54304
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
4 September 1992
Resigned on
27 November 1996
Nationality
AMERICAN
Occupation
SENIOR EXECUTIVE VICE PRESIDEN

CLINTON, PETER EDWARD

Correspondence address
GRACELAND LAKESIDE, LITTLEBOROUGH, LANCASHIRE, OL15 0DD
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
4 September 1992
Resigned on
5 April 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OL15 0DD £613,000

DEMEUSE, DONALD HOWARD

Correspondence address
9489 LOVERS LANE ROAD, SURING, WISCONSIN, USA, 54174
Role RESIGNED
Director
Date of birth
March 1936
Appointed on
4 September 1992
Resigned on
25 November 1996
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

MOLYNEUX, NORMAN

Correspondence address
GLEN COTTAGE, 1 PROSPECT ROAD STANDISH, WIGAN, LANCASHIRE, WN6 0TZ
Role RESIGNED
Secretary
Appointed on
20 April 1992
Resigned on
3 December 1992
Nationality
BRITISH

Average house price in the postcode WN6 0TZ £374,000

MORSKY, MATTI KULLERVO

Correspondence address
TORPANK 24 AS 5, 33240 TAMPERE, FINLAND, FOREIGN
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
20 April 1992
Resigned on
4 September 1992
Nationality
FINNISH
Occupation
ENGINEER

NORBERG, AXEL BIRGER

Correspondence address
FRAMAASBACKEN 8, SOLNA, SWEDEN, FOREIGN
Role RESIGNED
Director
Appointed on
20 April 1992
Resigned on
4 September 1992
Nationality
SWEDISH
Occupation
ENGINEER

PALMER, PAUL MICHAEL

Correspondence address
THE BEECHES, PENNY BRIDGE, ULVERSTON, CUMBRIA, LA12 7TE
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
20 April 1992
Resigned on
20 January 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LA12 7TE £363,000

VAN NIFTRIK, CHRISTIAN HENDRIK JACOB

Correspondence address
MERIKATU 5 A 5, HELSINKI 00140, FINLAND, FOREIGN
Role RESIGNED
Director
Date of birth
September 1939
Appointed on
20 April 1992
Resigned on
4 September 1992
Nationality
FINNISH
Occupation
COMPANY DIRECTOR

MOLYNEUX, NORMAN

Correspondence address
GLEN COTTAGE, 1 PROSPECT ROAD STANDISH, WIGAN, LANCASHIRE, WN6 0TZ
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
10 December 1991
Resigned on
21 January 1994
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WN6 0TZ £374,000


More Company Information