Leslie David STRACEY

Total number of appointments 13, 9 active appointments

MNP EG LIMITED

Correspondence address
6 Arlington Street, London, England, SW1A 1RE
Role ACTIVE
director
Date of birth
February 1955
Appointed on
18 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1RE £27,530,000

STENA GROUP PENSION SCHEME TRUSTEE LIMITED

Correspondence address
First Floor 6 Arlington Street, London, England, SW1A 1RE
Role ACTIVE
director
Date of birth
February 1955
Appointed on
25 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1A 1RE £27,530,000

STENA LINE (UK) PENSION SCHEME TRUSTEES LIMITED

Correspondence address
BUCKINGHAM COURT 78 BUCKINGHAM GATE, LONDON, ENGLAND, SW1E 6PE
Role ACTIVE
Director
Date of birth
February 1955
Appointed on
13 March 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW1E 6PE £2,244,000

STENA LINE IRISH SEA FERRIES LIMITED

Correspondence address
78 BUCKINGHAM GATE, BUCKINGHAM COURT, LONDON, ENGLAND, SW1E 6PE
Role ACTIVE
Director
Date of birth
February 1955
Appointed on
1 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW1E 6PE £2,244,000

STENA LINE PORTS (LOCH RYAN) LIMITED

Correspondence address
45 Finnieston Street, Sky Park 5, Glasgow, Scotland, G3 8HQ
Role ACTIVE
director
Date of birth
February 1955
Appointed on
8 October 2008
Resigned on
30 November 2021
Nationality
British
Occupation
Accountant

STENA LINE PORTS LIMITED

Correspondence address
First Floor 6 Arlington Street, London, England, SW1A 1RE
Role ACTIVE
director
Date of birth
February 1955
Appointed on
3 April 2008
Resigned on
30 November 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1A 1RE £27,530,000

STENA LINE MANNING SERVICES LIMITED

Correspondence address
First Floor 6 Arlington Street, London, England, SW1A 1RE
Role ACTIVE
director
Date of birth
February 1955
Appointed on
3 April 2008
Resigned on
30 November 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1A 1RE £27,530,000

STENA LINE LIMITED

Correspondence address
First Floor 6 Arlington Street, London, England, SW1A 1RE
Role ACTIVE
director
Date of birth
February 1955
Appointed on
3 April 2008
Resigned on
30 November 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1A 1RE £27,530,000

STENA LINE (UK) LIMITED

Correspondence address
First Floor 6 Arlington Street, London, England, SW1A 1RE
Role ACTIVE
director
Date of birth
February 1955
Appointed on
3 April 2008
Resigned on
30 November 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1A 1RE £27,530,000


CONYGAR HOLYHEAD LIMITED

Correspondence address
1 SUFFOLK WAY, SEVENOAKS, KENT, UNITED KINGDOM, TN13 1YL
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
14 February 2012
Resigned on
23 May 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN13 1YL £6,537,000

STENA LINE IRISH SEA FERRIES LIMITED

Correspondence address
1 SUFFOLK WAY, SEVENOAKS, KENT, TN13 1YL
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
1 December 2010
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TN13 1YL £6,537,000

THE CHAMBER OF SHIPPING LIMITED

Correspondence address
BOWLING GREEN COTTAGE, HIGH ST MARDEN, TONBRIDGE, KENT, TN12 9DP
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
20 February 2007
Resigned on
20 March 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TN12 9DP £528,000

MERCHANT NAVY RATINGS PENSION FUND TRUSTEES LIMITED

Correspondence address
95 WIGMORE STREET, LONDON, ENGLAND, W1U 1DQ
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
1 May 2001
Resigned on
28 January 2020
Nationality
BRITISH
Occupation
ACCOUNTANT COMPANY SECRETARY