Duncan John SHEARER

Total number of appointments 15, 15 active appointments

AROS TRUSTEE LIMITED

Correspondence address
Unit 3 Rose Lane Industrial Estate Rose Lane Lenham Heath, Maidstone, United Kingdom, ME17 2JN
Role ACTIVE
director
Date of birth
January 1969
Appointed on
28 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode ME17 2JN £673,000

HENRY MARTIN & SONS TRUSTEE LTD

Correspondence address
Unit 3 Rose Lane Industrial Estate Rose Lane Lenham Heath, Maidstone, United Kingdom, ME17 2JN
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode ME17 2JN £673,000

SPACECRAFT INTERNATIONAL TRUSTEE LIMITED

Correspondence address
64-66 Old Street, London, United Kingdom, EC1V 9AN
Role ACTIVE
director
Date of birth
January 1969
Appointed on
29 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 9AN £866,000

CASTLET EOT LIMITED

Correspondence address
14 Crofton Drive Allenby Road Industrial Estate, Lincoln, United Kingdom, LN3 4NR
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LN3 4NR £263,000

DERWENT SASH WINDOWS TRUSTEE LTD

Correspondence address
31 Nottingham Road, Ripley, England, DE5 3AS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
18 November 2024
Nationality
British
Occupation
Company Director - Consultancy

Average house price in the postcode DE5 3AS £182,000

WHISTLEBROOK TRUSTEE LIMITED

Correspondence address
Unit 6 The Forum, Icknield Way Industrial Estate, Tring, Hertfordshire, United Kingdom, HP23 4JY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
21 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HP23 4JY £436,000

PYLON ONE TRUSTEE LIMITED

Correspondence address
C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England, HA7 1FW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
18 October 2024
Nationality
British
Occupation
Company Director

STOCKDALE MARTIN TRUSTEE LIMITED

Correspondence address
728 Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3LU
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LU1 3LU £4,928,000

PARENTASSESS TRUSTEE LIMITED

Correspondence address
Suite 26 Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, United Kingdom, MK16 9PY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
7 October 2024
Nationality
British
Occupation
Company Director

CMP RESOLUTIONS HOLDINGS TRUSTEE LIMITED

Correspondence address
Unit 3, C/O Cmp Solutions Low Farm, Brook Road, Royston, United Kingdom, SG8 5NT
Role ACTIVE
director
Date of birth
January 1969
Appointed on
23 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SG8 5NT £770,000

N&P ELECTRICAL TRUSTEE LTD

Correspondence address
Unit 4 Merrick Business Park Merrick Street, Hull, England, HU9 1NG
Role ACTIVE
director
Date of birth
January 1969
Appointed on
10 September 2024
Nationality
British
Occupation
Company Director - Consultancy

Average house price in the postcode HU9 1NG £410,000

PEAK HEALTH EOT LTD

Correspondence address
Monster Supplements Clay Street, Hull, United Kingdom, HU8 8HA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
4 September 2024
Nationality
British
Occupation
Director - Consultancy

MULTIPIPE TRUSTEE LIMITED

Correspondence address
Unit 12 Great Hayes Business Park, Lower Burnham Road, Chelsmford, Essex, United Kingdom, CM3 6SQ
Role ACTIVE
director
Date of birth
January 1969
Appointed on
13 March 2024
Nationality
British
Occupation
Company Director

XMO STRATA TRUSTEE LIMITED

Correspondence address
Unit 3 Rose Lane Industrial Estate Rose Lane, Lenham Heath, Maidstone, England, ME17 2JN
Role ACTIVE
director
Date of birth
January 1969
Appointed on
2 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode ME17 2JN £673,000

MOBIUS GROUP (CHELMSFORD) LTD

Correspondence address
40 Grantham Avenue, Great Notley, Essex, United Kingdom, CM77 7FP
Role ACTIVE
director
Date of birth
January 1969
Appointed on
13 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CM77 7FP £562,000