Michael Adrian STONE
Total number of appointments 25, 4 active appointments
BLOCKCHAIN ELEPHANTS LTD
- Correspondence address
- 67 Coopers Yard, Hitchin, England, SG5 1AR
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 22 March 2024
Average house price in the postcode SG5 1AR £336,000
XPEDIATOR LIMITED
- Correspondence address
- 700 Avenue West, Skyline 120 Great Notley, Braintree, Essex, United Kingdom, CM77 7AA
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 1 June 2022
- Resigned on
- 7 July 2023
Average house price in the postcode CM77 7AA £9,811,000
SEBASTIAN ASSOCIATES LIMITED
- Correspondence address
- Ridgemount Hill Farm Lane, Codmore Hill, Pulborough, England, RH20 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 26 November 2018
Average house price in the postcode RH20 1BJ £765,000
THE INK PEOPLE LIMITED
- Correspondence address
- 1 Waterhouse Square Part Ground Floor R9, 138/142 Holborn Bars, London, England, EC1N 2ST
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 26 October 2012
- Resigned on
- 31 July 2018
QUADIENT SOLUTIONS LIMITED
- Correspondence address
- 3rd Floor Press Centre Here East, 14 East Bay Lane, London, England, E15 2GW
- Role RESIGNED
- director
- Date of birth
- June 1960
- Appointed on
- 13 June 2016
- Resigned on
- 31 July 2018
DATA CAPTURE SOLUTIONS LIMITED
- Correspondence address
- Neopost House South Street, Romford, Essex, England, RM1 2AR
- Role RESIGNED
- director
- Date of birth
- June 1960
- Appointed on
- 26 March 2014
- Resigned on
- 31 July 2018
RENADDRESS LIMITED
- Correspondence address
- Neopost House South Street, Romford, United Kingdom, RM1 2AR
- Role
- director
- Date of birth
- June 1960
- Appointed on
- 2 February 2011
ASCOM (UK) HOLDING LIMITED
- Correspondence address
- Neopost House, South Street, Romford, Essex, RM1 2AR
- Role
- director
- Date of birth
- June 1960
- Appointed on
- 2 February 2011
QUADIENT UK LIMITED
- Correspondence address
- Neopost House, South Street, Romford, Essex, RM1 2AR
- Role RESIGNED
- director
- Date of birth
- June 1960
- Appointed on
- 2 February 2011
- Resigned on
- 31 July 2018
MAILING SYSTEMS LIMITED
- Correspondence address
- Neopost House, South Street, Romford, Essex, RM1 2AR
- Role
- director
- Date of birth
- June 1960
- Appointed on
- 2 February 2011
QUADIENT FINANCE UK LIMITED
- Correspondence address
- Neopost House, South Street, Romford, Essex, RM1 2AR
- Role RESIGNED
- director
- Date of birth
- June 1960
- Appointed on
- 2 February 2011
- Resigned on
- 31 July 2018
QUADIENT DATA UK LIMITED
- Correspondence address
- Neopost House, South Street, Romford, Essex, RM1 2AR
- Role RESIGNED
- director
- Date of birth
- June 1960
- Appointed on
- 2 February 2011
- Resigned on
- 13 October 2016
STIELOW (UK) LIMITED
- Correspondence address
- Neopost House, South Street, Romford, Essex, RM1 2AR
- Role
- director
- Date of birth
- June 1960
- Appointed on
- 2 February 2011
ASCOM LEASING LIMITED
- Correspondence address
- Neopost House, South Street, Romford, Essex, RM1 2AR
- Role
- director
- Date of birth
- June 1960
- Appointed on
- 2 February 2011
STIELOW LIMITED
- Correspondence address
- Neopost House, South Street, Romford, Essex, RM1 2AR
- Role
- director
- Date of birth
- June 1960
- Appointed on
- 2 February 2011
QUADIENT HOLDINGS UK LIMITED
- Correspondence address
- Neopost House, South Street, Romford, Essex, RM1 2AR
- Role RESIGNED
- director
- Date of birth
- June 1960
- Appointed on
- 2 February 2011
- Resigned on
- 31 July 2018
DX BUSINESS DIRECT LIMITED
- Correspondence address
- 54 Sheen Park, Richmond, Surrey, TW9 1UP
- Role RESIGNED
- director
- Date of birth
- June 1960
- Appointed on
- 26 August 2008
- Resigned on
- 30 April 2010
Average house price in the postcode TW9 1UP £1,372,000
DX HOLDINGS LIMITED
- Correspondence address
- 54 Sheen Park, Richmond, Surrey, TW9 1UP
- Role RESIGNED
- director
- Date of birth
- June 1960
- Appointed on
- 24 November 2006
- Resigned on
- 30 April 2010
Average house price in the postcode TW9 1UP £1,372,000
DX SECURE LTD
- Correspondence address
- 54 Sheen Park, Richmond, Surrey, TW9 1UP
- Role RESIGNED
- director
- Date of birth
- June 1960
- Appointed on
- 24 November 2006
- Resigned on
- 30 April 2010
Average house price in the postcode TW9 1UP £1,372,000
DX FINANCE LIMITED
- Correspondence address
- 54 Sheen Park, Richmond, Surrey, TW9 1UP
- Role RESIGNED
- director
- Date of birth
- June 1960
- Appointed on
- 24 November 2006
- Resigned on
- 30 April 2010
Average house price in the postcode TW9 1UP £1,372,000
DX SERVICES LIMITED
- Correspondence address
- 54 Sheen Park, Richmond, Surrey, TW9 1UP
- Role RESIGNED
- director
- Date of birth
- June 1960
- Appointed on
- 24 November 2006
- Resigned on
- 30 April 2010
Average house price in the postcode TW9 1UP £1,372,000
DX SECURE MAIL LIMITED
- Correspondence address
- 54 Sheen Park, Richmond, Surrey, TW9 1UP
- Role RESIGNED
- director
- Date of birth
- June 1960
- Appointed on
- 24 November 2006
- Resigned on
- 30 April 2010
Average house price in the postcode TW9 1UP £1,372,000
DX GROUP LIMITED
- Correspondence address
- 54 Sheen Park, Richmond, Surrey, TW9 1UP
- Role RESIGNED
- director
- Date of birth
- June 1960
- Appointed on
- 24 November 2006
- Resigned on
- 30 April 2010
Average house price in the postcode TW9 1UP £1,372,000
DX ELECTRONIC SERVICES LIMITED
- Correspondence address
- 54 Sheen Park, Richmond, Surrey, TW9 1UP
- Role RESIGNED
- director
- Date of birth
- June 1960
- Appointed on
- 24 November 2006
- Resigned on
- 30 April 2010
Average house price in the postcode TW9 1UP £1,372,000
SPECIAL MAIL SERVICES LTD
- Correspondence address
- 54 Sheen Park, Richmond, Surrey, TW9 1UP
- Role RESIGNED
- director
- Date of birth
- June 1960
- Appointed on
- 24 November 2006
- Resigned on
- 30 April 2010
Average house price in the postcode TW9 1UP £1,372,000