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