Adam Luke STANBOROUGH

Total number of appointments 23, 23 active appointments

THE PAYMENT SOLUTION GUY LIMITED

Correspondence address
4385 15415443 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1982
Appointed on
16 January 2024
Resigned on
10 April 2025
Nationality
British
Occupation
Director

CLASSIC COUNTRY HOTELS LIMITED

Correspondence address
Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Role ACTIVE
director
Date of birth
July 1982
Appointed on
14 July 2021
Nationality
British
Occupation
Director

CRAB AND LOBSTER RESTAURANTS HOLDINGS LIMITED

Correspondence address
249 Cranbrook Road, Ilford, England, IG1 4TG
Role ACTIVE
director
Date of birth
July 1982
Appointed on
14 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode IG1 4TG £1,792,000

E S A LEISURE LIMITED

Correspondence address
Suite 5, 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Role ACTIVE
director
Date of birth
July 1982
Appointed on
14 July 2021
Nationality
British
Occupation
Director

CRAB AND LOBSTER RESTAURANTS LIMITED

Correspondence address
249 Cranbrook Road, Ilford, England, IG1 4TG
Role ACTIVE
director
Date of birth
July 1982
Appointed on
14 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode IG1 4TG £1,792,000

FESTIVAL HOTELS (NORTHALLERTON) LIMITED

Correspondence address
32-33 Gosfield Street, London, England, W1W 6HL
Role ACTIVE
director
Date of birth
July 1982
Appointed on
14 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6HL £747,000

FESTIVAL HOTELS (DURHAM) LIMITED

Correspondence address
32-33 Gosfield Street, London, England, W1W 6HL
Role ACTIVE
director
Date of birth
July 1982
Appointed on
14 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6HL £747,000

FESTIVAL HOTELS (HALIFAX) LIMITED

Correspondence address
32-33 Gosfield Street, London, England, W1W 6HL
Role ACTIVE
director
Date of birth
July 1982
Appointed on
14 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6HL £747,000

FESTIVAL HOTELS GROUP LIMITED

Correspondence address
249 Cranbrook Road, Ilford, England, IG1 4TG
Role ACTIVE
director
Date of birth
July 1982
Appointed on
14 July 2021
Resigned on
10 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode IG1 4TG £1,792,000

SCX HOLDINGS 1 LIMITED

Correspondence address
Role ACTIVE
director
Date of birth
July 1982
Appointed on
14 July 2021
Resigned on
10 April 2025
Nationality
British
Occupation
Director

SHEPHERD COX HOTELS (BANBURY) LIMITED

Correspondence address
249 Cranbrook Road, Ilford, England, IG1 4TG
Role ACTIVE
director
Date of birth
July 1982
Appointed on
14 July 2021
Resigned on
10 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode IG1 4TG £1,792,000

SHEPHERD COX HOLDINGS (BANBURY) LIMITED

Correspondence address
Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom, W1W 6HL
Role ACTIVE
director
Date of birth
July 1982
Appointed on
14 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6HL £747,000

SHEPHERD COX HOLDINGS (CHIPPING CAMPDEN) LIMITED

Correspondence address
Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom, W1W 6HL
Role ACTIVE
director
Date of birth
July 1982
Appointed on
14 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6HL £747,000

SHEPHERD COX HOTELS (KNUTSFORD) LIMITED

Correspondence address
Rrs Department, S&W Partners Llp 45 Gresham Street, London, EC2V 7BG
Role ACTIVE
director
Date of birth
July 1982
Appointed on
14 July 2021
Nationality
British
Occupation
Director

SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED

Correspondence address
249 Cranbrook Road, Ilford, England, IG1 4TG
Role ACTIVE
director
Date of birth
July 1982
Appointed on
14 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode IG1 4TG £1,792,000

SHEPHERD COX HOTELS (LYMM) LIMITED

Correspondence address
Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 3LS
Role ACTIVE
director
Date of birth
July 1982
Appointed on
14 July 2021
Nationality
British
Occupation
Director

SHEPHERD COX HOTELS (GRANTHAM) LIMITED

Correspondence address
3 Chandlers House, Hampton Mews 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL
Role ACTIVE
director
Date of birth
July 1982
Appointed on
14 July 2021
Nationality
British
Occupation
Director

SHEPHERD COX HOTELS (SUNDERLAND) LIMITED

Correspondence address
C/O Evelyn Partners Llp 45 Gresham Street, London, EC2V 7BG
Role ACTIVE
director
Date of birth
July 1982
Appointed on
14 July 2021
Nationality
British
Occupation
Director

SHEPHERD COX HOTELS (WETHERBY) LIMITED

Correspondence address
249 Cranbrook Road, Ilford, England, IG1 4TG
Role ACTIVE
director
Date of birth
July 1982
Appointed on
14 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode IG1 4TG £1,792,000

THE WALSHFORD INN LIMITED

Correspondence address
249 Cranbrook Road, Ilford, England, IG1 4TG
Role ACTIVE
director
Date of birth
July 1982
Appointed on
14 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode IG1 4TG £1,792,000

THREE WAYS HOUSE HOTEL LIMITED

Correspondence address
249 Cranbrook Road, Ilford, England, IG1 4TG
Role ACTIVE
director
Date of birth
July 1982
Appointed on
14 July 2021
Resigned on
10 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode IG1 4TG £1,792,000

SCX HOLDINGS 2 LIMITED

Correspondence address
249 Cranbrook Road, Ilford, England, IG1 4TG
Role ACTIVE
director
Date of birth
July 1982
Appointed on
14 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode IG1 4TG £1,792,000

AYLESBURY TYRES LTD

Correspondence address
30 Ayleswater, Watermead, Aylesbury, United Kingdom, HP19 0FB
Role ACTIVE
director
Date of birth
July 1982
Appointed on
16 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode HP19 0FB £751,000