Jonathan Paul STUMP
Total number of appointments 31, 31 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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