Ingrid STEWART

Total number of appointments 15, 15 active appointments

SEASCAN LIMITED

Correspondence address
Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire, Scotland, AB32 6FG
Role ACTIVE
director
Date of birth
April 1974
Appointed on
26 November 2024
Nationality
British
Occupation
Company Director

SEATRONICS LIMITED

Correspondence address
Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire, Scotland, AB32 6FG
Role ACTIVE
director
Date of birth
April 1974
Appointed on
26 November 2024
Nationality
British
Occupation
Company Director

GEOSCAN GROUP LIMITED

Correspondence address
Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire, Scotland, AB32 6FG
Role ACTIVE
director
Date of birth
April 1974
Appointed on
26 November 2024
Nationality
British
Occupation
Company Director

J2 SUBSEA LTD

Correspondence address
Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire, Scotland, AB32 6FG
Role ACTIVE
director
Date of birth
April 1974
Appointed on
26 November 2024
Nationality
British
Occupation
Company Director

RATHMAY LIMITED

Correspondence address
Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Scotland, AB32 6FG
Role ACTIVE
director
Date of birth
April 1974
Appointed on
30 November 2023
Nationality
British
Occupation
Company Director

ALFRED CHEYNE ENGINEERING LIMITED

Correspondence address
Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Scotland, AB32 6FG
Role ACTIVE
director
Date of birth
April 1974
Appointed on
30 November 2023
Nationality
British
Occupation
Company Director

HIRETECH LIMITED

Correspondence address
3rd Floor 66 Hanover Street, Edinburgh, EH2 1EL
Role ACTIVE
director
Date of birth
April 1974
Appointed on
5 December 2022
Nationality
British
Occupation
Director

WESUBSEA UK LIMITED

Correspondence address
3rd Floor 66 Hanover Street, Edinburgh, EH2 1EL
Role ACTIVE
director
Date of birth
April 1974
Appointed on
7 October 2022
Nationality
British
Occupation
Director

BP INV2 PLEDGECO LTD

Correspondence address
1 Gateshead Close, Sunderland Road, Sandy, Bedfordshire, England, SG19 1RS
Role ACTIVE
director
Date of birth
April 1974
Appointed on
9 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SG19 1RS £1,323,000

ASHTEAD TECHNOLOGY HOLDINGS PLC

Correspondence address
Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Scotland, AB32 6FG
Role ACTIVE
director
Date of birth
April 1974
Appointed on
4 November 2021
Nationality
British
Occupation
Company Director

BP INV2 NEWCO LTD

Correspondence address
1 Gateshead Close, Sunderland Road, Sandy, Bedfordshire, England, SG19 1RS
Role ACTIVE
director
Date of birth
April 1974
Appointed on
5 March 2021
Resigned on
9 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SG19 1RS £1,323,000

ASHTEAD TECHNOLOGY LIMITED

Correspondence address
Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FG
Role ACTIVE
director
Date of birth
April 1974
Appointed on
5 March 2021
Nationality
British
Occupation
Company Director

UNDERWATER CUTTING SOLUTIONS LTD

Correspondence address
10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
April 1974
Appointed on
5 March 2021
Nationality
British
Occupation
Company Director

AMAZON ACQUISITIONS LIMITED

Correspondence address
10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
April 1974
Appointed on
5 March 2021
Nationality
British
Occupation
Company Director

CIEP EPOCH NOMINEE LIMITED

Correspondence address
12-16 Albyn Place, Aberdeen, Aberdeenshire, Scotland, AB10 1PS
Role ACTIVE
director
Date of birth
April 1974
Appointed on
18 December 2018
Resigned on
26 November 2020
Nationality
British
Occupation
Director