Gordon Mckenzie STUART

Total number of appointments 6, 6 active appointments

AUXEY HOLDCO LIMITED

Correspondence address
44 Esplanade, St Helier, Je4 9wg, Jersey
Role ACTIVE
director
Date of birth
July 1963
Appointed on
20 May 2022
Nationality
English
Occupation
Executive Director

RWS HOLDINGS PLC

Correspondence address
Rws Compass House, Vanwall Business Park Vanwall Road, Maidenhead, Berkshire, United Kingdom, SL6 4UB
Role ACTIVE
director
Date of birth
July 1963
Appointed on
4 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode SL6 4UB £7,835,000

CODA GROUP INTERNATIONAL LTD.

Correspondence address
Suite 201 100 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom, RG2 6GP
Role ACTIVE
director
Date of birth
July 1963
Appointed on
17 May 2019
Resigned on
31 January 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode RG2 6GP £308,000

UNIT4 BUSINESS SOFTWARE LIMITED

Correspondence address
Suite 201 100 Longwater Avenue, Green Park, Reading, Berkshire, England, RG2 6GP
Role ACTIVE
director
Date of birth
July 1963
Appointed on
17 May 2019
Resigned on
31 January 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode RG2 6GP £308,000

CODA LIMITED

Correspondence address
Suite 201 100 Longwater Avenue, Green Park, Reading, Berkshire, England, RG2 6GP
Role ACTIVE
director
Date of birth
July 1963
Appointed on
17 May 2019
Resigned on
31 January 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode RG2 6GP £308,000

UNIT4 UK SOFTWARE HOLDINGS LIMITED

Correspondence address
Suite 201 100 Longwater Avenue, Green Park, Reading, Berkshire, England, RG2 6GP
Role ACTIVE
director
Date of birth
July 1963
Appointed on
17 May 2019
Resigned on
31 January 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode RG2 6GP £308,000