Lisa Jane STONE

Total number of appointments 24, 24 active appointments

CINTRA HR SOFTWARE LIMITED

Correspondence address
70 Paseo Del Parque 70, Playas En Sotogrande 19, Sotogrande 11310, Cadiz, Spain
Role ACTIVE
director
Date of birth
April 1962
Appointed on
31 January 2025
Nationality
British
Occupation
Director

PAYROLL SOFTWARE & SERVICES GROUP TOPCO LIMITED

Correspondence address
Maling Exchange, Hoults Yard Walker Road, Newcastle Upon Tyne, United Kingdom, NE6 2HL
Role ACTIVE
director
Date of birth
April 1962
Appointed on
31 May 2022
Nationality
British
Occupation
Director

PAYROLL SOFTWARE & SERVICES GROUP LIMITED

Correspondence address
Maling Exchange, Hoults Yard Walker Road, Newcastle Upon Tyne, England, NE6 2HL
Role ACTIVE
director
Date of birth
April 1962
Appointed on
31 May 2022
Nationality
British
Occupation
Director

SOFTWARE FOR PEOPLE LIMITED

Correspondence address
Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL
Role ACTIVE
director
Date of birth
April 1962
Appointed on
31 May 2022
Nationality
British
Occupation
Director

OUTSOURCED BUSINESS SOLUTIONS LIMITED

Correspondence address
Maling Exchange, Hoults Yard Walker Road, Newcastle Upon Tyne, England, NE6 2HL
Role ACTIVE
director
Date of birth
April 1962
Appointed on
31 May 2022
Nationality
British
Occupation
Director

CINTRA HR & PAYROLL GLOBAL LTD

Correspondence address
Maling Exchange, Hoults Yard Walker Road, Newcastle Upon Tyne, England, NE6 2HL
Role ACTIVE
director
Date of birth
April 1962
Appointed on
31 May 2022
Nationality
British
Occupation
Director

CINTRA HR & PAYROLL SERVICES LTD

Correspondence address
Maling Exchange, Hoults Yard Walker Road, Newcastle Upon Tyne, England, NE6 2HL
Role ACTIVE
director
Date of birth
April 1962
Appointed on
31 May 2022
Nationality
British
Occupation
Director

CINTRA PAYROLL SERVICES LIMITED

Correspondence address
Maling Exchange, Hoults Yard Walker Road, Newcastle Upon Tyne, England, NE6 2HL
Role ACTIVE
director
Date of birth
April 1962
Appointed on
31 May 2022
Nationality
British
Occupation
Director

PAYROLL SOFTWARE & SERVICES GROUP MIDCO LIMITED

Correspondence address
Maling Exchange, Hoults Yard Walker Road, Newcastle Upon Tyne, England, NE6 2HL
Role ACTIVE
director
Date of birth
April 1962
Appointed on
31 May 2022
Nationality
British
Occupation
Director

BEAGLE BIDCO LIMITED

Correspondence address
4th Floor, Fora Great Eastern Street 21 - 33 Great Eastern Street, London, England, EC2A 3EJ
Role ACTIVE
director
Date of birth
April 1962
Appointed on
10 December 2020
Nationality
British
Occupation
None

JOHN LAING GROUP LIMITED

Correspondence address
1 Kingsway, London, WC2B 6AN
Role ACTIVE
director
Date of birth
April 1962
Appointed on
1 December 2020
Resigned on
22 September 2021
Nationality
British
Occupation
Non Executive Director

ISHTAR BIDCO LIMITED

Correspondence address
Marlborough House Charnham Lane, Hungerford, England, RG17 0EY
Role ACTIVE
director
Date of birth
April 1962
Appointed on
8 October 2019
Resigned on
29 December 2023
Nationality
British
Occupation
Chairman

Average house price in the postcode RG17 0EY £578,000

CORVIA LIMITED

Correspondence address
Marlborough House Charnham Lane, Hungerford, England, RG17 0EY
Role ACTIVE
director
Date of birth
April 1962
Appointed on
8 October 2019
Resigned on
29 December 2023
Nationality
British
Occupation
Chairman

Average house price in the postcode RG17 0EY £578,000

ISHTAR TOPCO LIMITED

Correspondence address
Marlborough House Charnham Lane, Hungerford, England, RG17 0EY
Role ACTIVE
director
Date of birth
April 1962
Appointed on
8 October 2019
Resigned on
30 November 2023
Nationality
British
Occupation
Chairman

Average house price in the postcode RG17 0EY £578,000

ISHTAR MIDCO LIMITED

Correspondence address
Marlborough House Charnham Lane, Hungerford, England, RG17 0EY
Role ACTIVE
director
Date of birth
April 1962
Appointed on
8 October 2019
Resigned on
29 December 2023
Nationality
British
Occupation
Chairman

Average house price in the postcode RG17 0EY £578,000

SAM LABS LTD.

Correspondence address
Stonecross, Trumpington High Street, Cambridge, United Kingdom, CB2 9SU
Role ACTIVE
director
Date of birth
April 1962
Appointed on
19 August 2019
Resigned on
25 April 2023
Nationality
British
Occupation
Board Director

Average house price in the postcode CB2 9SU £2,541,000

ARBOR EDUCATION PARTNERS GROUP LTD

Correspondence address
4th Floor, Fora Great Eastern Street 21-33 Great Eastern Street, London, England, EC2A 3EJ
Role ACTIVE
director
Date of birth
April 1962
Appointed on
16 January 2019
Nationality
British
Occupation
Director

PET LAMB HOLDINGS LIMITED

Correspondence address
20 Gander Green, Haywards Heath, West Sussex, United Kingdom, RH16 1RB
Role ACTIVE
director
Date of birth
April 1962
Appointed on
9 March 2018
Resigned on
10 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode RH16 1RB £946,000

TATTLETON SERVICES LIMITED

Correspondence address
20 Gander Green, Haywards Heath, England, RH16 1RB
Role ACTIVE
director
Date of birth
April 1962
Appointed on
1 November 2017
Resigned on
10 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode RH16 1RB £946,000

HATCH FARM LAND LIMITED

Correspondence address
Tattleton Hammerpond Road, Plummers Plain, Horsham, United Kingdom, RH13 6PE
Role ACTIVE
director
Date of birth
April 1962
Appointed on
13 April 2017
Resigned on
13 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode RH13 6PE £1,557,000

ERM EVENTS LIMITED

Correspondence address
195 High Street, Cradley Heath, United Kingdom, B64 5HW
Role ACTIVE
director
Date of birth
April 1962
Appointed on
15 February 2017
Resigned on
10 March 2025
Nationality
British
Occupation
Director

IMPETUS - THE PRIVATE EQUITY FOUNDATION

Correspondence address
Golden Cross House Duncannon Street, London, England, WC2N 4JF
Role ACTIVE
director
Date of birth
April 1962
Appointed on
29 June 2016
Resigned on
11 June 2025
Nationality
British
Occupation
Investment Professional

EVENT RIDER MASTERS LIMITED

Correspondence address
20 Gander Green, Haywards Heath, England, RH16 1RB
Role ACTIVE
director
Date of birth
April 1962
Appointed on
2 February 2016
Resigned on
10 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode RH16 1RB £946,000

ZIGHY HOLDINGS LIMITED

Correspondence address
20 Gander Green, Haywards Heath, England, RH16 1RB
Role ACTIVE
director
Date of birth
April 1962
Appointed on
1 February 2016
Resigned on
10 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode RH16 1RB £946,000