Alan George STEAD

Total number of appointments 14, 11 active appointments

PINEWOOD STRUCTURES HOLDINGS LIMITED

Correspondence address
Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent, England, ME9 8PX
Role ACTIVE
director
Date of birth
February 1947
Appointed on
14 August 2020
Resigned on
21 June 2024
Nationality
British
Occupation
Director

WTM BESPOKE LTD

Correspondence address
SHELVIN MANOR SHELVIN, WOOTTON, CANTERBURY, KENT, CT4 6RL
Role ACTIVE
Director
Date of birth
February 1947
Appointed on
22 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT4 6RL £721,000

DISTINCT TD STRUCTURES LTD

Correspondence address
SHELVIN MANOR SHELVIN, WOOTTON, CANTERBURY, KENT, CT4 6RL
Role ACTIVE
Director
Date of birth
February 1947
Appointed on
15 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT4 6RL £721,000

RINGTOWN LIMITED

Correspondence address
SHELVIN MANOR SHELVIN, WOOTTON, CANTERBURY, ENGLAND, CT4 6RL
Role ACTIVE
Director
Date of birth
February 1947
Appointed on
20 March 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CT4 6RL £721,000

TRADE FABRICATION SYSTEMS LIMITED

Correspondence address
Hardwood Ltd Gainsborough House 2 Sheen Road, Richmond, Middx, United Kingdom, TW9 1AE
Role ACTIVE
director
Date of birth
February 1947
Appointed on
1 June 2018
Resigned on
10 November 2023
Nationality
British
Occupation
None

Average house price in the postcode TW9 1AE £1,968,000

HARDWOOD LIMITED

Correspondence address
Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent, England, ME9 8PX
Role ACTIVE
director
Date of birth
February 1947
Appointed on
23 February 2015
Nationality
British
Occupation
Chartered Accountant

CALLDENE LIMITED

Correspondence address
Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent, United Kingdom, ME9 8PX
Role ACTIVE
director
Date of birth
February 1947
Appointed on
2 August 2012
Nationality
British
Occupation
Accountant

TRIAD TIMBER COMPONENTS LIMITED

Correspondence address
Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent, United Kingdom, ME9 8PX
Role ACTIVE
director
Date of birth
February 1947
Appointed on
2 August 2012
Nationality
British
Occupation
Accountant

DOVER TRUSSED ROOF COMPANY LIMITED

Correspondence address
Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent, United Kingdom, ME9 8PX
Role ACTIVE
director
Date of birth
February 1947
Appointed on
2 August 2012
Nationality
British
Occupation
Accountant

DOCKLAND SETTLEMENTS(THE)

Correspondence address
7 DUNBAR WHARF 108-124 NARROW STREET, LONDON, E14 8BB
Role ACTIVE
Director
Date of birth
February 1947
Appointed on
1 April 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E14 8BB £1,082,000

BEECHCREST LTD

Correspondence address
7 DUNBAR WHARF 108-124 NARROW STREET, LONDON, E14 8BB
Role ACTIVE
Director
Date of birth
February 1947
Appointed on
15 May 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E14 8BB £1,082,000


DUNBAR WHARF MANAGEMENT COMPANY LIMITED

Correspondence address
LANCASTER HOUSE AVIATION WAY, SOUTHEND AIRPORT, SOUTHEND-ON-SEA, ENGLAND, SS2 6UN
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
2 April 2012
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SS2 6UN £1,191,000

DUNBAR WHARF FREEHOLD LIMITED

Correspondence address
45 MADDOX STREET, LONDON, ENGLAND, W1S 2PE
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
2 April 2012
Resigned on
17 October 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DUNBAR WHARF MANAGEMENT COMPANY LIMITED

Correspondence address
9A MACKLIN STREET, COVENT GARDEN, LONDON, ENGLAND, WC2B 5NE
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
25 May 2000
Resigned on
2 April 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WC2B 5NE £891,000