Mark Keith STEWART
Total number of appointments 12, 9 active appointments
JLM PROPERTY MANAGEMENT LTD
- Correspondence address
- Lodge Park Lodge Lane, Langham, Colchester, Essex, England, CO4 5NE
- Role ACTIVE
- director
- Date of birth
- November 1969
- Appointed on
- 26 January 2021
Average house price in the postcode CO4 5NE £889,000
SENTINEL CONTRACTING GROUP LIMITED
- Correspondence address
- Matrix House 12-16 Lionel Road, Canvey Island, Essex, England, SS8 9DE
- Role ACTIVE
- director
- Date of birth
- November 1969
- Appointed on
- 3 March 2020
Average house price in the postcode SS8 9DE £281,000
ROSEVILLE DECORATING CONTRACTORS LTD
- Correspondence address
- Matrix House 12-16 Lionel Road, Canvey Island, United Kingdom, SS8 9DE
- Role ACTIVE
- director
- Date of birth
- November 1969
- Appointed on
- 10 December 2018
- Resigned on
- 11 October 2024
Average house price in the postcode SS8 9DE £281,000
SENTINEL PRIVATE EQUITY LTD
- Correspondence address
- Unit 8 Alpha Business Park Travellers Close, Welham Green, Herts, England, AL9 7NT
- Role ACTIVE
- director
- Date of birth
- November 1969
- Appointed on
- 17 June 2014
Average house price in the postcode AL9 7NT £282,000
THE ROSE CHARITABLE FOUNDATION
- Correspondence address
- C/O Amber Partnership Ltd, Cornwallis House Howard Chase, Basildon, Essex, England, SS14 3BB
- Role ACTIVE
- director
- Date of birth
- November 1969
- Appointed on
- 17 April 2014
ROSEVILLE EUROPE LTD
- Correspondence address
- C/O Amber Partnership Limited Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom, SS14 3BB
- Role ACTIVE
- director
- Date of birth
- November 1969
- Appointed on
- 4 May 2010
LETSURE UK LIMITED
- Correspondence address
- C/O Amber Partnership Limited Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom, SS14 3BB
- Role ACTIVE
- director
- Date of birth
- November 1969
- Appointed on
- 9 January 2009
ROSEVILLE LTD
- Correspondence address
- 2a Guildprime Business Centre Southend Road, Billericay, Essex, England, CM11 2PZ
- Role ACTIVE
- director
- Date of birth
- November 1969
- Appointed on
- 23 March 2001
Average house price in the postcode CM11 2PZ £439,000
ROSEVILLE (PROJECTS) LIMITED
- Correspondence address
- 20 Guildprime Business Centre Southend Road, Billericay, Essex, England, CM11 2PZ
- Role ACTIVE
- director
- Date of birth
- November 1969
- Appointed on
- 9 November 1998
Average house price in the postcode CM11 2PZ £439,000
ROSEVILLE (CONSTRUCTION) LIMITED
- Correspondence address
- Guildprime Business Centre Southend Road, Billericay, England, CM11 2PZ
- Role
- director
- Date of birth
- November 1969
- Appointed on
- 7 July 2020
Average house price in the postcode CM11 2PZ £439,000
ROSEVILLE (DECORATING) LIMITED
- Correspondence address
- Matrix House 12-16 Lionel Road, Canvey Island, Essex, England, SS8 9DE
- Role
- director
- Date of birth
- November 1969
- Appointed on
- 3 March 2020
Average house price in the postcode SS8 9DE £281,000
ROSEVILLE DECORATORS LTD
- Correspondence address
- Hansford Brown 8 Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, England, AL9 7NT
- Role
- director
- Date of birth
- November 1969
- Appointed on
- 10 December 2018
- Resigned on
- 1 September 2020
Average house price in the postcode AL9 7NT £282,000