LISA JANE STONE

Total number of appointments 23, 3 active appointments

OVAL (2304) LIMITED

Correspondence address
AVALON HOUSE 1 SAVANNAH WAY, LEEDS VALLEY PARK, LEEDS, ENGLAND, LS10 1AB
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
24 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TOPCO OASIS LIMITED

Correspondence address
AVALON HOUSE 1 SAVANNAH WAY, LEEDS VALLEY PARK, LEEDS, UNITED KINGDOM, LS10 1AB
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
4 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

SMOOTHWALL LIMITED

Correspondence address
AVALON HOUSE 1 SAVANNAH WAY, LEEDS VALLEY PARK, LEEDS, ENGLAND, LS10 1AB
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
4 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

ULLINK UK HOLDCO 1 LIMITED

Correspondence address
HGCAPITAL LLP 2 MORE LONDON RIVERSIDE, LONDON, ENGLAND, SE1 2AP
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
4 February 2015
Resigned on
8 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

THE COMMON PURPOSE CHARITABLE TRUST

Correspondence address
MONMOUTH HOUSE 38-40 ARTILLERY LANE, LONDON, ENGLAND, E1 7LS
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
15 May 2014
Resigned on
8 November 2016
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode E1 7LS £1,902,000

RADIUS HOLDCO LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2AP
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
31 July 2013
Resigned on
11 November 2013
Nationality
BRITISH
Occupation
INVESTMENT PROFESSIONAL

VISTRA IE BIDCO LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2AP
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
31 July 2013
Resigned on
11 November 2013
Nationality
BRITISH
Occupation
INVESTMENT PROFESSIONAL

RADIUS MIDCO LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2AP
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
31 July 2013
Resigned on
11 November 2013
Nationality
BRITISH
Occupation
INVESTMENT PROFESSIONAL

LUMESSE GLOBAL LIMITED

Correspondence address
475 THE BOULEVARD CAPABILITY GREEN, LUTON, UNITED KINGDOM, UNITED KINGDOM, LU1 3LU
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
21 November 2012
Resigned on
1 November 2015
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode LU1 3LU £4,928,000

REGINA HEALTH LIMITED

Correspondence address
WITAN GATE HOUSE WITAN GATE WEST, MILTON KEYNES, MK9 1SH
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
2 March 2010
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

ACHILLES NOMINEE LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2AP
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
21 July 2008
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

ACHILLES GROUP HOLDINGS LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2AP
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
4 June 2008
Resigned on
15 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

ACHILLES MIDCO LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2AP
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
4 June 2008
Resigned on
4 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

ACHILLES SUBHOLDINGS LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2AP
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
4 June 2008
Resigned on
15 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

ACHILLES HOLDCO LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2AP
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
4 June 2008
Resigned on
15 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
HGCAPITAL 2 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2AP
Role RESIGNED
LLPMEM
Date of birth
April 1962
Appointed on
14 March 2006
Resigned on
10 April 2012
Nationality
BRITISH

BGPH LIMITED

Correspondence address
THE GRANGE, SANDHILL LANE, CRAWLEY DOWN, CRAWLEY, WEST SUSSEX, RH10 4LB
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
10 October 2005
Resigned on
25 April 2007
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode RH10 4LB £1,257,000

BLUE MINERVA LIMITED

Correspondence address
THE GRANGE, SANDHILL LANE, CRAWLEY DOWN, CRAWLEY, WEST SUSSEX, RH10 4LB
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
15 September 2004
Resigned on
3 July 2007
Nationality
BRITISH
Occupation
PRIVATE EQUITY

Average house price in the postcode RH10 4LB £1,257,000

TUNSTALL HOLDINGS LIMITED

Correspondence address
THE GRANGE, SANDHILL LANE, CRAWLEY DOWN, CRAWLEY, WEST SUSSEX, RH10 4LB
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
11 December 2002
Resigned on
14 September 2005
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode RH10 4LB £1,257,000

HGCAPITAL LLP

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Role RESIGNED
LLPMEM
Date of birth
April 1962
Appointed on
26 March 2002
Resigned on
1 April 2018
Nationality
BRITISH

DISABLED PEOPLE'S EMPLOYMENT CORPORATION (GB) LTD

Correspondence address
THE GRANGE, SANDHILL LANE, CRAWLEY DOWN, CRAWLEY, WEST SUSSEX, RH10 4LB
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
4 January 2001
Resigned on
26 July 2007
Nationality
BRITISH
Occupation
INVESTMENT

Average house price in the postcode RH10 4LB £1,257,000

MWL REALISATIONS LIMITED

Correspondence address
THE GRANGE, SANDHILL LANE, CRAWLEY DOWN, CRAWLEY, WEST SUSSEX, RH10 4LB
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
5 July 2000
Resigned on
12 May 2003
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode RH10 4LB £1,257,000

MICA INSULATION TECHNOLOGY LIMITED

Correspondence address
THE COURT HOUSE COURT COTTAGES, MILL LANE CHIPPING WARDEN, BANBURY, OXFORDSHIRE, OX17 1JZ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
31 July 1992
Resigned on
10 November 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX17 1JZ £976,000