Duncan Stanford COOPER
Total number of appointments 29, 29 active appointments
BIOZONE SCIENTIFIC GROUP LIMITED
- Correspondence address
- The Stables, Overstone Court Overstone Road, Withybrook, United Kingdom, CV7 9LU
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 1 October 2024
Average house price in the postcode CV7 9LU £1,020,000
BRADBURY GROUP LIMITED
- Correspondence address
- Plot 6 Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, North Lincolnshire, England, DN15 8QJ
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 29 June 2023
Average house price in the postcode DN15 8QJ £646,000
AQUATRONIC GROUP MANAGEMENT LIMITED
- Correspondence address
- C/O Stuart Turner Limited Market Place, Henley-On-Thames, RG9 2AD
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 22 May 2023
- Resigned on
- 29 February 2024
HAZEL NEWCO LIMITED
- Correspondence address
- Bradwood Court St Crispin Way, Haslingden, Rossendale, Lancashire, United Kingdom, BB4 4PW
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 16 May 2023
Average house price in the postcode BB4 4PW £904,000
ENGINEERING SAFETY INSPECTION SERVICES LIMITED
- Correspondence address
- C/O Stuart Turner Limited Market Place, Henley-On-Thames, RG9 2AD
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 3 March 2023
- Resigned on
- 22 May 2023
AGM FACILITIES LIMITED
- Correspondence address
- C/O Stuart Turner Limited Market Place, Henley-On-Thames, RG9 2AD
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 3 March 2023
- Resigned on
- 29 February 2024
TEMPLE TOPCO LIMITED
- Correspondence address
- C/O Stuart Turner Limited Market Place, Henley-On-Thames, England, RG9 2AD
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 3 March 2023
- Resigned on
- 29 February 2024
STUART TURNER LIMITED
- Correspondence address
- Market Place., Henley On Thames,, Oxfordshire, RG9 2AD
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 3 March 2023
- Resigned on
- 29 February 2024
MIKROFILL 2000 LIMITED
- Correspondence address
- C/O Stuart Turner Limited Market Place, Henley-On-Thames, Oxfordshire, England, RG9 2AD
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 3 March 2023
- Resigned on
- 29 February 2024
MIKROFILL SYSTEMS LIMITED
- Correspondence address
- C/O Stuart Turner Limited Market Place, Henley-On-Thames, Oxfordshire, England, RG9 2AD
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 3 March 2023
- Resigned on
- 29 February 2024
FLUID WATER SOLUTIONS LIMITED
- Correspondence address
- Market Place Henley On Thames, Oxfordshire, England, RG9 2AD
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 3 March 2023
- Resigned on
- 30 April 2024
VICTORIA BIDCO LIMITED
- Correspondence address
- C/O Stuart Turner Limited 45-47 Market Place, Henley-On-Thames, Oxfordshire, RG9 2AD
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 28 January 2022
- Resigned on
- 29 February 2024
PCML HOLDINGS LIMITED
- Correspondence address
- Pcml Group Units 1-15 Longhill Road, Fenland Business Centre, March, England, PE15 0BL
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 21 December 2021
Average house price in the postcode PE15 0BL £154,000
ASTRAEA TOPCO LIMITED
- Correspondence address
- C/O Pcml Group Units 1-15 Longhill Road, Fenland Business Centre, March, England, PE15 0BL
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 21 December 2021
Average house price in the postcode PE15 0BL £154,000
ASTRAEA BIDCO LIMITED
- Correspondence address
- C/O Pcml Group Units 1-15 Fenland Business Centre, Longhill Road, March, Cambridgeshire, England, PE15 0BL
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 21 December 2021
Average house price in the postcode PE15 0BL £154,000
PRECISE COMPONENT MANUFACTURE LIMITED
- Correspondence address
- C/O Pcml Group Units 1-15 Fenland Business Centre, Longhill Road, March, England, PE15 0BL
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 20 December 2021
Average house price in the postcode PE15 0BL £154,000
IONIC ENGINEERING LIMITED
- Correspondence address
- 5 Gosforth Close, Middlefield Industrial Estate, Sandy, Bedfordshire, SG19 1RB
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 20 December 2021
Average house price in the postcode SG19 1RB £366,000
IONIC MANUFACTURING LIMITED
- Correspondence address
- 5 Gosforth Close, Middlefield Industrial Estate, Sandy, Bedfordshire, SG19 1RB
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 20 December 2021
Average house price in the postcode SG19 1RB £366,000
TEVERSHAM PRECISION ENGINEERING LIMITED
- Correspondence address
- C/O Pcml Group Units 1-15 Fenland Business Centre, Longhill Road, March, England, PE15 0BL
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 20 December 2021
Average house price in the postcode PE15 0BL £154,000
PCML OXFORD LIMITED
- Correspondence address
- C/O Pcml Group Units 1-15 Fenland Business Centre, Longhill Road, March, England, PE15 0BL
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 20 December 2021
Average house price in the postcode PE15 0BL £154,000
PCML CAMBRIDGE LIMITED
- Correspondence address
- C/O Pcml Group Units 1-15 Fenland Business Centre, Longhill Road, March, England, PE15 0BL
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 20 December 2021
Average house price in the postcode PE15 0BL £154,000
INCINER8 HOLDINGS LIMITED
- Correspondence address
- Unit 4 Barracuda Way, Burscough, Ormskirk, England, L40 7BP
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 4 November 2020
Average house price in the postcode L40 7BP £2,029,000
HEAT MIDCO 2 LIMITED
- Correspondence address
- 80 Cheapside, London, EC2V 6EE
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 4 November 2020
Average house price in the postcode EC2V 6EE £667,000
HEAT MIDCO LIMITED
- Correspondence address
- 80 Cheapside, London, EC2V 6EE
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 4 November 2020
Average house price in the postcode EC2V 6EE £667,000
HEAT HOLDCO LIMITED
- Correspondence address
- 80 Cheapside, London, EC2V 6EE
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 4 November 2020
Average house price in the postcode EC2V 6EE £667,000
INCINER8 LIMITED
- Correspondence address
- Unit 4 Barracuda Way, Burscough, Ormskirk, England, L40 7BP
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 4 November 2020
Average house price in the postcode L40 7BP £2,029,000
TEMPLE MIDCO LIMITED
- Correspondence address
- C/O Stuart Turner Limited Market Place, Henley-On-Thames, England, RG9 2AD
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 31 August 2017
- Resigned on
- 29 February 2024
TEMPLE TOPCO LIMITED
- Correspondence address
- C/O Stuart Turner Limited Market Place, Henley-On-Thames, England, RG9 2AD
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 31 August 2017
- Resigned on
- 28 January 2022
FLUID WATER GROUP LIMITED
- Correspondence address
- C/O Stuart Turner Limited Market Place, Henley-On-Thames, England, RG9 2AD
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 31 August 2017
- Resigned on
- 29 February 2024