Ian David STEWART

Total number of appointments 14, 13 active appointments

EXPERT GROWTH SERVICES LIMITED

Correspondence address
2 Eagle Villas Main Road, Ford End, Chelmsford, Essex, United Kingdom, CM3 1LQ
Role ACTIVE
director
Date of birth
June 1954
Appointed on
15 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CM3 1LQ £532,000

POSH SECONDS LIMITED

Correspondence address
Cherrywood Jollyboys Lane South, Felsted, Great Dunmow, United Kingdom, CM6 3LR
Role ACTIVE
director
Date of birth
June 1954
Appointed on
19 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CM6 3LR £806,000

JOHN JAMES CLEARANCE LTD

Correspondence address
2 Eagle Villas Main Road, Ford End, Chelmsford, Essex, England, CM3 1LQ
Role ACTIVE
director
Date of birth
June 1954
Appointed on
30 December 2022
Resigned on
4 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM3 1LQ £532,000

AIRD HOLDINGS LIMITED

Correspondence address
Sawmill Cottage Beauport Park Hastings Road, St. Leonards-On-Sea, England, TN38 8EA
Role ACTIVE
director
Date of birth
June 1954
Appointed on
7 October 2021
Resigned on
5 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode TN38 8EA £3,028,000

TAYRONA FINANCIAL LIMITED

Correspondence address
2 Eagle Villas Main Road, Ford End, Chelmsford, United Kingdom, CM3 1LQ
Role ACTIVE
director
Date of birth
June 1954
Appointed on
10 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode CM3 1LQ £532,000

TUK TRADING LIMITED

Correspondence address
Sawmill Beauport Park, Hastings Road, St. Leonards-On-Sea, United Kingdom, TN38 8EA
Role ACTIVE
director
Date of birth
June 1954
Appointed on
4 July 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode TN38 8EA £3,028,000

TAYRONA INVESTMENTS LIMITED

Correspondence address
Sawmill Beauport Park Hastings Road, St Leonards On Sea, United Kingdom, TN38 8EA
Role ACTIVE
director
Date of birth
June 1954
Appointed on
26 April 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode TN38 8EA £3,028,000

ANIDEA BUSINESS LTD

Correspondence address
Ford House 31/34 Railway Street, Chelmsford, United Kingdom, CM1 1QS
Role ACTIVE
director
Date of birth
June 1954
Appointed on
14 September 2017
Resigned on
31 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode CM1 1QS £543,000

GRRE UK LIMITED

Correspondence address
2 Main Road, Ford End, Chelmsford, England, CM3 1LQ
Role ACTIVE
director
Date of birth
June 1954
Appointed on
22 August 2016
Resigned on
24 January 2020
Nationality
British
Occupation
Finance Consultant

Average house price in the postcode CM3 1LQ £532,000

THINK BUSINESS PLUS LIMITED

Correspondence address
5 Tindal Square, Chelmsford, United Kingdom, CM1 1EH
Role ACTIVE
director
Date of birth
June 1954
Appointed on
18 May 2016
Nationality
British
Occupation
Finance Consultant

Average house price in the postcode CM1 1EH £810,000

ABOVE & BEYOND MANAGEMENT LIMITED

Correspondence address
2 Eagle Villas, Main Road, Ford End, Chelmsford, United Kingdom, CM3 1LQ
Role ACTIVE
director
Date of birth
June 1954
Appointed on
11 April 2016
Nationality
British
Occupation
Finance Consultant

Average house price in the postcode CM3 1LQ £532,000

THINK BUSINESS FINANCE LIMITED

Correspondence address
2 Eagle Villas, Main Road Ford End, Chelmsford, Essex, United Kingdom, CM3 1LQ
Role ACTIVE
director
Date of birth
June 1954
Appointed on
4 January 2010
Resigned on
21 August 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode CM3 1LQ £532,000

THINK BUSINESS FINANCE LIMITED

Correspondence address
5th Floor, 9 Appold Street, London, England, EC2A 2AP
Role ACTIVE
director
Date of birth
June 1954
Appointed on
4 January 2010
Nationality
British
Occupation
Consultant

SWAN DEVELOPMENTS MANAGEMENT LIMITED

Correspondence address
58 Waterloo Street, Glasgow, Scotland, G2 7DA
Role RESIGNED
director
Date of birth
June 1954
Appointed on
31 March 2017
Resigned on
1 October 2018
Nationality
British
Occupation
Business Consultant