ELIZABETH ANNE STOKES
Total number of appointments 12, 7 active appointments
INTERNATIONAL CENTRE OF EXCELLENCE FOR COMMUNITY SCHOOLS
- Correspondence address
- 27 OLD GLOUCESTER STREET, LONDON, ENGLAND, WC1N 3AX
- Role ACTIVE
- Director
- Date of birth
- April 1965
- Appointed on
- 22 May 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
SNX SERVICES LIMITED
- Correspondence address
- 7 RAMSAY COURT, HINCHINGBROOKE BUSINESS PARK, HUNTINGDON, ENGLAND, PE29 6FY
- Role ACTIVE
- Director
- Date of birth
- April 1965
- Appointed on
- 13 July 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PE29 6FY £715,000
EACS LIMITED
- Correspondence address
- 7 RAMSAY COURT, HINCHINGBROOKE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6FY
- Role ACTIVE
- Director
- Date of birth
- April 1965
- Appointed on
- 18 May 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PE29 6FY £715,000
STREAMWIRE GROUP LIMITED
- Correspondence address
- 69 MAIN ROAD COLLYWESTON, STAMFORD, ENGLAND, PE9 3PQ
- Role ACTIVE
- Director
- Date of birth
- April 1965
- Appointed on
- 6 January 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode PE9 3PQ £500,000
EVENT COMPUTER SERVICES LTD
- Correspondence address
- 69 MAIN ROAD, STAMFORD, LINCS, ENGLAND, PE9 3PQ
- Role ACTIVE
- Director
- Date of birth
- April 1965
- Appointed on
- 30 October 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode PE9 3PQ £500,000
ST2 TECHNOLOGY LIMITED
- Correspondence address
- 81 CASTLE STREET, SAFFRON WALDEN, ENGLAND, CB10 1BQ
- Role ACTIVE
- Director
- Date of birth
- April 1965
- Appointed on
- 5 November 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CB10 1BQ £492,000
STREAMWIRE LIMITED
- Correspondence address
- 69 MAIN ROAD, STAMFORD, ENGLAND, PE9 3PQ
- Role ACTIVE
- Director
- Date of birth
- April 1965
- Appointed on
- 5 September 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode PE9 3PQ £500,000
ST2 ENTERPRISE LTD
- Correspondence address
- 6 RIVERSIDE BUSINESS PARK, STONEY COMMON ROAD, STANSTED, ESSEX, UNITED KINGDOM, CV24 8PL
- Role
- Director
- Date of birth
- April 1965
- Appointed on
- 29 September 2016
- Nationality
- BRITISH
- Occupation
- CEO AND COMPANY OWNER
THE TAG FOUNDATION FOR SOCIAL DEVELOPMENT
- Correspondence address
- 60 HEATH ROAD, BEDWORTH, WARWICKSHIRE, UNITED KINGDOM, CV12 0AP
- Role RESIGNED
- Director
- Date of birth
- April 1965
- Appointed on
- 17 August 2016
- Resigned on
- 3 February 2020
- Nationality
- BRITISH
- Occupation
- TRUSTEE
Average house price in the postcode CV12 0AP £343,000
RELATIONSHIPS COVENTRY AND WARWICKSHIRE LTD
- Correspondence address
- 1110A ELLIOTT COURT, COVENTRY BUSINESS PARK, HERAL, COVENTRY, WEST MIDLANDS, ENGLAND, CV5 6UB
- Role RESIGNED
- Director
- Date of birth
- April 1965
- Appointed on
- 7 November 2014
- Resigned on
- 31 August 2019
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode CV5 6UB £3,433,000
CAMELOT UK LOTTERIES LIMITED
- Correspondence address
- HEATH HOUSE, 60 HEATH ROAD, BEDWORTH, WARWICKSHIRE, CV12 0AP
- Role RESIGNED
- Director
- Date of birth
- April 1965
- Appointed on
- 27 November 2008
- Resigned on
- 15 July 2009
- Nationality
- BRITISH
- Occupation
- BUSINESS UNIT DIRECTOR
Average house price in the postcode CV12 0AP £343,000
ALLWYN TECHNOLOGY SERVICES LIMITED
- Correspondence address
- HEATH HOUSE, 60 HEATH ROAD, BEDWORTH, WARWICKSHIRE, CV12 0AP
- Role RESIGNED
- Director
- Date of birth
- April 1965
- Appointed on
- 5 June 2008
- Resigned on
- 15 July 2009
- Nationality
- BRITISH
- Occupation
- BUSINESS UNIT DIRECTOR
Average house price in the postcode CV12 0AP £343,000