Jonathan Paul STUMP

Total number of appointments 32, 32 active appointments

GET AMPLIFIED LIMITED

Correspondence address
21 Station Road, Tempsford, Sandy, England, SG19 2AU
Role ACTIVE
director
Date of birth
January 1964
Appointed on
13 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SG19 2AU £622,000

STUMP & CO. INVESTMENTS LIMITED

Correspondence address
21 Station Road, Tempsford, Sandy, England, SG19 2AU
Role ACTIVE
director
Date of birth
January 1964
Appointed on
2 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode SG19 2AU £622,000

MENTIUMUK LIMITED

Correspondence address
21 Station Road, Tempsford, Sandy, United Kingdom, SG19 2AU
Role ACTIVE
director
Date of birth
January 1964
Appointed on
20 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode SG19 2AU £622,000

HARTFORD PROPERTY LIMITED

Correspondence address
10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England, PE29 1YB
Role ACTIVE
director
Date of birth
January 1964
Appointed on
9 November 2022
Nationality
British
Occupation
Director

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

CRIMPLESHAM PROPERTY LIMITED

Correspondence address
6 Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU
Role ACTIVE
director
Date of birth
January 1964
Appointed on
9 November 2022
Nationality
British
Occupation
Director

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

GEORGE PARTNERSHIP HOLDINGS LIMITED

Correspondence address
6 Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU
Role ACTIVE
director
Date of birth
January 1964
Appointed on
24 October 2022
Nationality
British
Occupation
Director

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

CLERKIN INFRASTRUCTURE LIMITED

Correspondence address
6 Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU
Role ACTIVE
director
Date of birth
January 1964
Appointed on
13 May 2022
Nationality
British
Occupation
Director

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

MG GT. BILLING LIMITED

Correspondence address
6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England, PE29 6XU
Role ACTIVE
director
Date of birth
January 1964
Appointed on
9 February 2022
Nationality
British
Occupation
Director

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

GREEN CIRCLE LOGISTICS LIMITED

Correspondence address
9 Oak Lane, Kings Cliffe, Cambridgeshire, England, PE8 6YY
Role ACTIVE
director
Date of birth
January 1964
Appointed on
22 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode PE8 6YY £361,000

MICK GEORGE EBT TRUSTEE LIMITED

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
29 September 2021
Nationality
British
Occupation
Director

PETERBOROUGH SPORTS STADIUM LIMITED

Correspondence address
Apollo House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England, PE2 6QR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
26 March 2021
Nationality
British
Occupation
Director

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

FENGATE LAND HOLDINGS LIMITED

Correspondence address
Apollo House Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6QR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
5 February 2021
Nationality
British
Occupation
Director

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

LAND MANAGEMENT (HEMINGFORD) LIMITED

Correspondence address
6 Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU
Role ACTIVE
director
Date of birth
January 1964
Appointed on
4 December 2020
Nationality
British
Occupation
Director

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

GREEN CIRCLE PLANT LIMITED

Correspondence address
9 Oak Lane, Kings Cliffe, Peterborough, England, PE8 6YY
Role ACTIVE
director
Date of birth
January 1964
Appointed on
13 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode PE8 6YY £361,000

SOILTECH TESTING LIMITED

Correspondence address
6 Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU
Role ACTIVE
director
Date of birth
January 1964
Appointed on
13 November 2020
Nationality
British
Occupation
Director

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

MICK GEORGE DEMOLITION LIMITED

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
27 November 2019
Nationality
British
Occupation
Director

MGPL DEMOLITION LIMITED

Correspondence address
6 Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
January 1964
Appointed on
27 February 2019
Nationality
British
Occupation
Director

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

MICK GEORGE (MANAGEMENT) LIMITED

Correspondence address
6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 February 2019
Nationality
British
Occupation
Ceo

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

CAMBRIDGESHIRE AGGREGATES LIMITED

Correspondence address
6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England, PE29 6XU
Role ACTIVE
director
Date of birth
January 1964
Appointed on
18 December 2018
Nationality
British
Occupation
Finance Director

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

FRIMSTONE LIMITED

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
24 March 2018
Nationality
British
Occupation
Finance Director

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

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

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

MICK GEORGE EARTHWORKS 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 June 2015
Nationality
British
Occupation
Director

VEOLIA ENVIRONMENTAL SERVICES PETERBOROUGH UK LIMITED

Correspondence address
210 Pentonville Road, London, England, N1 9JY
Role ACTIVE
director
Date of birth
January 1964
Appointed on
18 May 2015
Resigned on
16 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode N1 9JY £1,302,000

MGPL RECYCLING LTD

Correspondence address
6 Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU
Role ACTIVE
director
Date of birth
January 1964
Appointed on
7 November 2014
Nationality
British
Occupation
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

MICK GEORGE MEPAL LIMITED

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 June 2011
Nationality
British
Occupation
Finance Director

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

MICK GEORGE LIMITED

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
3 November 2005
Nationality
British
Occupation
Finance Director