GREGORY STUART SAUNDERS
Total number of appointments 12, 7 active appointments
STANHURST VENTURES LIMITED
- Correspondence address
- 51 LETHBRIDGE PARK, BISHOPS LYDEARD, TAUNTON, ENGLAND, TA4 3QU
- Role ACTIVE
- Director
- Date of birth
- June 1976
- Appointed on
- 24 December 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode TA4 3QU £916,000
SING KING LIMITED
- Correspondence address
- 87-91 NEWMAN STREET, C/O SIMONS MUIRHEAD & BURTON LLP, LONDON, ENGLAND, W1T 3EY
- Role ACTIVE
- Director
- Date of birth
- June 1976
- Appointed on
- 4 June 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
DGK COBALT LIMITED
- Correspondence address
- UNIT 4B BIRCHWOOD ONE BUSINESS PARK DEWHURST ROAD, BIRCHWOOD, WARRINGTON, ENGLAND, WA3 7GB
- Role ACTIVE
- Director
- Date of birth
- June 1976
- Appointed on
- 29 May 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WA3 7GB £739,000
CONCORA GROUP LIMITED
- Correspondence address
- 4B DEWHURST ROAD BIRCHWOOD, WARRINGTON, UNITED KINGDOM, WA3 7GB
- Role ACTIVE
- Director
- Date of birth
- June 1976
- Appointed on
- 15 October 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WA3 7GB £739,000
STANHURST CONSULTING LIMITED
- Correspondence address
- 51 LETHBRIDGE PARK, BISHOPS LYDEARD, TAUNTON, ENGLAND, TA4 3QU
- Role ACTIVE
- Director
- Date of birth
- June 1976
- Appointed on
- 15 April 2019
- Nationality
- BRITISH
- Occupation
- BUSINESSMAN
Average house price in the postcode TA4 3QU £916,000
SH VENTURES 2019 LIMITED
- Correspondence address
- 590 MANCHESTER OLD ROAD, MIDDLETON, MANCHESTER, ENGLAND, M24 4PW
- Role ACTIVE
- Director
- Date of birth
- June 1976
- Appointed on
- 9 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode M24 4PW £126,000
SILICON SAFE LTD
- Correspondence address
- FAIRVIEW WORTHY LANE, CREECH ST. MICHAEL, TAUNTON, SOMERSET, ENGLAND, TA3 5EF
- Role ACTIVE
- Director
- Date of birth
- June 1976
- Appointed on
- 2 April 2014
- Nationality
- BRITISH
- Occupation
- COMMERCIAL LITIGATION LAWYER
Average house price in the postcode TA3 5EF £472,000
JJP HOLDINGS GROUP SOUTH WEST LTD
- Correspondence address
- 34 BOULEVARD, WESTON-SUPER-MARE, SOMERSET, UNITED KINGDOM, BS23 1NF
- Role RESIGNED
- Director
- Date of birth
- June 1976
- Appointed on
- 7 March 2018
- Resigned on
- 13 March 2019
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode BS23 1NF £248,000
SPECIALIST PASSENGER SOLUTIONS LIMITED
- Correspondence address
- J24 HINKLEY POINT C PARK AND RIDE HUNTWORTH BUSINE, BRIDGWATER, UNITED KINGDOM, TA6 6TS
- Role RESIGNED
- Director
- Date of birth
- June 1976
- Appointed on
- 14 January 2016
- Resigned on
- 26 April 2019
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode TA6 6TS £25,005,000
ARTS TAUNTON
- Correspondence address
- FAIRVIEW WORTHY LANE, CREECH ST MICHAEL, SOMERSET, UNITED KINGDOM, TA3 5EF
- Role RESIGNED
- Director
- Date of birth
- June 1976
- Appointed on
- 18 November 2015
- Resigned on
- 2 May 2019
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode TA3 5EF £472,000
CLARKE WILLMOTT LLP
- Correspondence address
- 138 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2ES
- Role RESIGNED
- LLPMEM
- Date of birth
- June 1976
- Appointed on
- 23 June 2014
- Resigned on
- 8 March 2019
- Nationality
- BRITISH
Average house price in the postcode B3 2ES £244,000
SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED
- Correspondence address
- EQUITY HOUSE BLACKBROOK BUSINESS PARK, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, UNITED KINGDOM, TA1 2PX
- Role RESIGNED
- Director
- Date of birth
- June 1976
- Appointed on
- 1 November 2013
- Resigned on
- 20 November 2019
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode TA1 2PX £9,060,000