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