Juliette Natasha STACEY

Total number of appointments 33, 11 active appointments

MIDDLETON ADVISORS TRUSTEES LIMITED

Correspondence address
22 Baker Street, London, United Kingdom, W1U 3BW
Role ACTIVE
director
Date of birth
April 1970
Appointed on
22 July 2025
Nationality
British
Occupation
Chartered Accountant/ Company Director

WILLMOTT DIXON FM LIMITED

Correspondence address
Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England, SG6 4ET
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 January 2024
Nationality
British
Occupation
Director

WILLMOTT DIXON LIMITED

Correspondence address
Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England, SG6 4ET
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 May 2023
Nationality
British
Occupation
Non-Executive Director

WALSWORTH LIMITED

Correspondence address
Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England, SG6 4ET
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 March 2023
Nationality
British
Occupation
Director

HARDWICKE INVESTMENTS LIMITED

Correspondence address
Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England, SG6 4ET
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 March 2023
Nationality
British
Occupation
Director

WILLMOTT DIXON HOLDINGS LIMITED

Correspondence address
Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England, SG6 4ET
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 January 2023
Nationality
British
Occupation
Director

RENISHAW P L C

Correspondence address
New Mills, Wotton-Under-Edge, Gloucestershire, United Kingdom, GL12 8JR
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 January 2022
Nationality
British
Occupation
Company Director

FULLER SMITH & TURNER PLC

Correspondence address
Pier House 86-93 Strand On The Green, London, England, W4 3NN
Role ACTIVE
director
Date of birth
April 1970
Appointed on
21 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode W4 3NN £10,374,000

MABEY HIRE INTERNATIONAL LIMITED

Correspondence address
One Valpy 20 Valpy Street, Reading, RG1 1AR
Role ACTIVE
director
Date of birth
April 1970
Appointed on
4 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1AR £2,658,000

BEACHLEY (CHEPSTOW) LIMITED

Correspondence address
KRE CORPORATE RECOVERY LLP Dukesbridge House 23 Duke Street, Reading, Berkshire, RG1 4SA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
28 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode RG1 4SA £2,734,000

ROCKFORT GREYS LTD

Correspondence address
Woodland Cottage Highmoor, Henley On Thames, Oxon, United Kingdom, RG9 5DH
Role ACTIVE
director
Date of birth
April 1970
Appointed on
27 January 2011
Nationality
British
Occupation
Director

Average house price in the postcode RG9 5DH £2,249,000


MABEY AND JOHNSON LIMITED

Correspondence address
One Valpy 20 Valpy Street, Reading, England, RG1 1AR
Role RESIGNED
director
Date of birth
April 1970
Appointed on
10 May 2019
Resigned on
18 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1AR £2,658,000

MABEY BRIDGE LIMITED

Correspondence address
One Valpy 20 Valpy Street, Reading, England, RG1 1AR
Role RESIGNED
director
Date of birth
April 1970
Appointed on
10 May 2019
Resigned on
18 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1AR £2,658,000

MABEY INVESTMENTS LIMITED

Correspondence address
One Valpy 20 Valpy Street, Reading, England, RG1 1AR
Role RESIGNED
director
Date of birth
April 1970
Appointed on
12 April 2019
Resigned on
18 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1AR £2,658,000

MABEY HIRE LIMITED

Correspondence address
One Valpy 20 Valpy Street, Reading, England, RG1 1AR
Role RESIGNED
director
Date of birth
April 1970
Appointed on
8 June 2016
Resigned on
21 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1AR £2,658,000

MABEY BRIDGE LIMITED

Correspondence address
One Valpy 20 Valpy Street, Reading, England, RG1 1AR
Role RESIGNED
director
Date of birth
April 1970
Appointed on
6 October 2014
Resigned on
19 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1AR £2,658,000

FAIRFIELD-MABEY LIMITED

Correspondence address
One Valpy 20 Valpy Street, Reading, England, RG1 1AR
Role RESIGNED
director
Date of birth
April 1970
Appointed on
6 October 2014
Resigned on
18 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1AR £2,658,000

SEVERN CROSSING DEVELOPMENTS LTD

Correspondence address
One Valpy 20 Valpy Street, Reading, England, RG1 1AR
Role RESIGNED
director
Date of birth
April 1970
Appointed on
15 April 2014
Resigned on
18 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1AR £2,658,000

MABEY LIMITED

Correspondence address
One Valpy 20 Valpy Street, Reading, England, RG1 1AR
Role RESIGNED
director
Date of birth
April 1970
Appointed on
13 November 2013
Resigned on
18 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1AR £2,658,000

MABEY ENGINEERING (HOLDINGS) LIMITED

Correspondence address
One Valpy 20 Valpy Street, Reading, England, RG1 1AR
Role RESIGNED
director
Date of birth
April 1970
Appointed on
14 November 2012
Resigned on
18 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1AR £2,658,000

MABEY BRIDGING (AMERICAS) LIMITED

Correspondence address
One Valpy 20 Valpy Street, Reading, England, RG1 1AR
Role RESIGNED
director
Date of birth
April 1970
Appointed on
16 July 2012
Resigned on
18 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1AR £2,658,000

MABEY PROPERTY LIMITED

Correspondence address
One Valpy 20 Valpy Street, Reading, England, RG1 1AR
Role RESIGNED
director
Date of birth
April 1970
Appointed on
28 February 2012
Resigned on
18 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1AR £2,658,000

MABEY HOLDINGS LIMITED

Correspondence address
One Valpy 20 Valpy Street, Reading, England, RG1 1AR
Role RESIGNED
director
Date of birth
April 1970
Appointed on
28 February 2012
Resigned on
18 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1AR £2,658,000

BEACHLEY (TWYFORD) LIMITED

Correspondence address
One Valpy 20 Valpy Street, Reading, England, RG1 1AR
Role RESIGNED
director
Date of birth
April 1970
Appointed on
28 February 2012
Resigned on
18 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1AR £2,658,000

MOOR HOUSE MANAGEMENT SERVICES LIMITED

Correspondence address
Woodland Cottage Highmoor, Henley-On-Thames, Oxfordshire, RG9 5DH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
23 September 2008
Resigned on
23 April 2010
Nationality
British
Occupation
Chief Operating Director

Average house price in the postcode RG9 5DH £2,249,000

SAVILLS (EUROPE) LIMITED

Correspondence address
Woodland Cottage Highmoor, Henley-On-Thames, Oxfordshire, RG9 5DH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
7 May 2008
Resigned on
31 December 2010
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode RG9 5DH £2,249,000

BROWN HARKNETT INTERNATIONAL LIMITED

Correspondence address
Woodland Cottage Highmoor, Henley-On-Thames, Oxfordshire, RG9 5DH
Role
director
Date of birth
April 1970
Appointed on
26 September 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode RG9 5DH £2,249,000

MANSFIELD ELSTOB MAIN LIMITED

Correspondence address
Woodland Cottage Highmoor, Henley-On-Thames, Oxfordshire, RG9 5DH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
11 May 2005
Resigned on
31 December 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG9 5DH £2,249,000

SAVILLS (OVERSEAS HOLDINGS) LIMITED

Correspondence address
Woodland Cottage Highmoor, Henley-On-Thames, Oxfordshire, RG9 5DH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
15 April 2005
Resigned on
31 December 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG9 5DH £2,249,000

PDC PLANNING DEVELOPMENT CONSULTANCY LIMITED

Correspondence address
Woodland Cottage Highmoor, Henley-On-Thames, Oxfordshire, RG9 5DH
Role
director
Date of birth
April 1970
Appointed on
7 July 2004
Nationality
British
Occupation
Director

Average house price in the postcode RG9 5DH £2,249,000

SAVILLS MANAGEMENT RESOURCES LIMITED

Correspondence address
Woodland Cottage Highmoor, Henley-On-Thames, Oxfordshire, RG9 5DH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
20 February 2001
Resigned on
23 April 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG9 5DH £2,249,000

SAVILLS COMMERCIAL LIMITED

Correspondence address
Woodland Cottage Highmoor, Henley-On-Thames, Oxfordshire, RG9 5DH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
1 June 2000
Resigned on
31 December 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG9 5DH £2,249,000

CMI PROJECT SERVICES LIMITED

Correspondence address
Woodland Cottage Highmoor, Henley-On-Thames, Oxfordshire, RG9 5DH
Role
director
Date of birth
April 1970
Appointed on
18 May 1999
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG9 5DH £2,249,000