HOWARD ANTHONY BRUCE STROUD

Total number of appointments 6, 4 active appointments

16 REDCLIFFE SQUARE LIMITED

Correspondence address
SOMERVILLE ROOMS QUEENSBERRY ROAD, NEWMARKET, SUFFOLK, ENGLAND, CB8 9AU
Role ACTIVE
Director
Date of birth
January 1956
Appointed on
1 July 2016
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB8 9AU £917,000

ANTHONY STROUD BLOODSTOCK LIMITED

Correspondence address
LUSHINGTON HOUSE 119 HIGH STREET, NEWMARKET, SUFFOLK, CB8 9AE
Role ACTIVE
Director
Date of birth
January 1956
Appointed on
1 June 2016
Nationality
IRISH
Occupation
CONSULTANT

Average house price in the postcode CB8 9AE £309,000

22 LEAMINGTON ROAD VILLAS LIMITED

Correspondence address
3rd Floor 86-90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
January 1956
Appointed on
24 February 2010
Nationality
Irish
Occupation
Bloodstock Agent

Average house price in the postcode EC2A 4NE £3,698,000

CURRAGH BLOODSTOCK AGENCY LIMITED

Correspondence address
BEECHWOOD HOUSE, WICKHAMBROOK, NEWMARKET, SUFFOLK, CB8 8UR
Role ACTIVE
Director
Date of birth
January 1956
Appointed on
4 May 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB8 8UR £952,000


JANAH MANAGEMENT COMPANY LIMITED

Correspondence address
BEECHWOOD HOUSE, WICKHAMBROOK, NEWMARKET, SUFFOLK, CB8 8UR
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
10 July 1991
Resigned on
31 March 1999
Nationality
IRISH
Occupation
RACING MANAGER

Average house price in the postcode CB8 8UR £952,000

DARLEY STUD MANAGEMENT COMPANY LIMITED

Correspondence address
BEECHWOOD HOUSE, WICKHAMBROOK, NEWMARKET, SUFFOLK, CB8 8UR
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
10 July 1991
Resigned on
31 March 1999
Nationality
IRISH
Occupation
RACING MANAGER

Average house price in the postcode CB8 8UR £952,000