JONATHAN PAUL STUMP

Total number of appointments 20, 20 active appointments

M&GP (NO. 2) LTD

Correspondence address
6 LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBS, UNITED KINGDOM, PE29 6XU
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
21 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE29 6XU £4,024,000

MIDLAND LIME LTD

Correspondence address
6 LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, ENGLAND, PE29 6XU
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
24 March 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode PE29 6XU £4,024,000

M&GP (NO. 1) LTD

Correspondence address
6 LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBS, UNITED KINGDOM, PE29 6XU
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
6 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE29 6XU £4,024,000

DRBS EAST LIMITED

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
13 October 2017
Nationality
British
Occupation
Finance Director

MARKHAM & GEORGE PROPERTY LIMITED

Correspondence address
10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England, PE29 1YB
Role ACTIVE
director
Date of birth
January 1964
Appointed on
20 September 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode PE29 1YB £894,000

MG VEHICLE LEASING LIMITED

Correspondence address
6 LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XU
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
9 May 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode PE29 6XU £4,024,000

CONNECT365 LIMITED

Correspondence address
6 LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, ENGLAND, PE29 6XU
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
28 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE29 6XU £4,024,000

MICK GEORGE RECYCLING LIMITED

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
9 February 2017
Nationality
British
Occupation
Director

MGPL RETAIL LTD

Correspondence address
6 LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, ENGLAND, PE29 6XU
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
13 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE29 6XU £4,024,000

MGPL PROPERTY LIMITED

Correspondence address
6 LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, ENGLAND, PE29 6XU
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
10 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE29 6XU £4,024,000

MGPL PLANT LIMITED

Correspondence address
6 LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, ENGLAND, PE29 6XU
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
7 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE29 6XU £4,024,000

MICK GEORGE ENVIRONMENTAL LIMITED

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
2 August 2016
Nationality
British
Occupation
Finance Director

MICK GEORGE CONTRACTING LIMITED

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
10 May 2016
Nationality
British
Occupation
Finance Director

MG CONTRACTING LIMITED

Correspondence address
6 LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE29 6XU
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
20 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE29 6XU £4,024,000

MGFM LIMITED

Correspondence address
6 LANCASTER WAY ERMINE BUSINESS PARK, HUNTINGDON, CAMBS, UNITED KINGDOM, PE29 6XU
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
19 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE29 6XU £4,024,000

MG MINI LIMITED

Correspondence address
6 LANCASTER WAY LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, ENGLAND, PE29 6XU
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
23 December 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode PE29 6XU £4,024,000

MICK GEORGE CONCRETE LIMITED

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
4 October 2012
Nationality
British
Occupation
Director

WHITTLESEY DEVELOPMENTS LLP

Correspondence address
APOLLO HOUSE ISIS WAY, MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, UNITED KINGDOM, PE2 6QR
Role ACTIVE
LLPDMEM
Date of birth
January 1964
Appointed on
1 October 2012
Nationality
BRITISH

Average house price in the postcode PE2 6QR £769,000

CAMBRIDGE SKIPS LIMITED

Correspondence address
6 LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, ENGLAND, PE29 6XU
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
1 May 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode PE29 6XU £4,024,000

ENIGMA 1664 LIMITED

Correspondence address
52 LANNESBURY CRESCENT, ST. NEOTS, CAMBRIDGESHIRE, PE19 6AF
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
12 August 1996
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode PE19 6AF £528,000