Christopher Alan James STACEY

Total number of appointments 22, 22 active appointments

BRIGHT SCHOLAR (UK) HOLDINGS LIMITED

Correspondence address
Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX
Role ACTIVE
director
Date of birth
June 1986
Appointed on
4 April 2023
Resigned on
18 August 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode CB1 7BX £1,615,000

BRIGHT SCHOLAR (BCS) PROPERTY LIMITED

Correspondence address
Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX
Role ACTIVE
director
Date of birth
June 1986
Appointed on
4 April 2023
Resigned on
18 August 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode CB1 7BX £1,615,000

CGS ADMINISTRATIVE SERVICES LIMITED

Correspondence address
Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX
Role ACTIVE
director
Date of birth
June 1986
Appointed on
4 September 2020
Resigned on
24 April 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode CB1 7BX £1,615,000

BOURNEMOUTH COLLEGIATE SCHOOL LIMITED

Correspondence address
Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX
Role ACTIVE
director
Date of birth
June 1986
Appointed on
31 August 2020
Resigned on
18 August 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode CB1 7BX £1,615,000

ST MICHAEL'S SCHOOL LIMITED

Correspondence address
Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX
Role ACTIVE
director
Date of birth
June 1986
Appointed on
9 June 2020
Resigned on
18 August 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode CB1 7BX £1,615,000

BRIGHT SCHOLAR (SM) HOLDCO LIMITED

Correspondence address
Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX
Role ACTIVE
director
Date of birth
June 1986
Appointed on
9 June 2020
Nationality
British
Occupation
Ceo - Cats Colleges

Average house price in the postcode CB1 7BX £1,615,000

BOSWORTH INDEPENDENT SCHOOL LIMITED

Correspondence address
Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX
Role ACTIVE
director
Date of birth
June 1986
Appointed on
9 June 2020
Resigned on
18 August 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode CB1 7BX £1,615,000

BRIGHT SCHOLAR (BIC) LIMITED

Correspondence address
Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX
Role ACTIVE
director
Date of birth
June 1986
Appointed on
9 June 2020
Nationality
British
Occupation
Ceo - Cats Colleges

Average house price in the postcode CB1 7BX £1,615,000

BRIGHT SCHOLAR (SM) LIMITED

Correspondence address
Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX
Role ACTIVE
director
Date of birth
June 1986
Appointed on
9 June 2020
Nationality
British
Occupation
Ceo - Cats Colleges

Average house price in the postcode CB1 7BX £1,615,000

CAMBRIDGE SCHOOL OF ART & DESIGN LIMITED

Correspondence address
Elizabeth House High Street, Chesterton, Cambridge, England, CB4 1NQ
Role ACTIVE
director
Date of birth
June 1986
Appointed on
11 June 2019
Resigned on
18 August 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode CB4 1NQ £940,000

STUDY HOLIDAYS LIMITED

Correspondence address
Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX
Role ACTIVE
director
Date of birth
June 1986
Appointed on
11 June 2019
Resigned on
18 August 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode CB1 7BX £1,615,000

STAFFORD HOUSE STUDY HOLIDAYS LIMITED

Correspondence address
Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX
Role ACTIVE
director
Date of birth
June 1986
Appointed on
11 June 2019
Resigned on
18 August 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode CB1 7BX £1,615,000

STAFFORD HOUSE SCHOOL OF ENGLISH LIMITED

Correspondence address
Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX
Role ACTIVE
director
Date of birth
June 1986
Appointed on
11 June 2019
Resigned on
18 August 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode CB1 7BX £1,615,000

STAFFORD HOUSE COMPANIES LIMITED

Correspondence address
Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX
Role ACTIVE
director
Date of birth
June 1986
Appointed on
11 June 2019
Resigned on
18 August 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode CB1 7BX £1,615,000

CEG COLLEGES LIMITED

Correspondence address
Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX
Role ACTIVE
director
Date of birth
June 1986
Appointed on
11 June 2019
Resigned on
18 August 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode CB1 7BX £1,615,000

CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED

Correspondence address
Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX
Role ACTIVE
director
Date of birth
June 1986
Appointed on
11 June 2019
Resigned on
18 August 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode CB1 7BX £1,615,000

CAMBRIDGE ARTS & SCIENCES LIMITED

Correspondence address
Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX
Role ACTIVE
director
Date of birth
June 1986
Appointed on
11 June 2019
Resigned on
26 March 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode CB1 7BX £1,615,000

CEG PROPERTIES LIMITED

Correspondence address
Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX
Role ACTIVE
director
Date of birth
June 1986
Appointed on
11 June 2019
Resigned on
18 August 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode CB1 7BX £1,615,000

WORTHGATE SCHOOL LIMITED

Correspondence address
Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX
Role ACTIVE
director
Date of birth
June 1986
Appointed on
11 June 2019
Resigned on
18 August 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode CB1 7BX £1,615,000

GUILDHOUSE SCHOOL LIMITED

Correspondence address
1 High Street High Street, Chesterton, Cambridge, England, CB4 1NQ
Role ACTIVE
director
Date of birth
June 1986
Appointed on
11 June 2019
Resigned on
18 August 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode CB4 1NQ £940,000

CATS RETAIL LIMITED

Correspondence address
Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX
Role ACTIVE
director
Date of birth
June 1986
Appointed on
11 June 2019
Resigned on
18 August 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode CB1 7BX £1,615,000

CATS COLLEGES HOLDINGS LIMITED

Correspondence address
Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX
Role ACTIVE
director
Date of birth
June 1986
Appointed on
13 March 2019
Resigned on
18 August 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode CB1 7BX £1,615,000