Nicholas Philip STONE

Total number of appointments 40, 20 active appointments

BURNESS MARINE (GAS) LIMITED

Correspondence address
1 Strand, Trafalgar Square, London, WC2N 5HR
Role ACTIVE
director
Date of birth
October 1963
Appointed on
26 July 2019
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR CHARTERING LIMITED

Correspondence address
1 STRAND, LONDON, WC2N 5HR
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
26 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR CORPORATE FINANCE LIMITED

Correspondence address
1 Strand, London, England, WC2N 5HR
Role ACTIVE
director
Date of birth
October 1963
Appointed on
26 July 2019
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5HR £128,012,000

ACM SHIPPING EBT LIMITED

Correspondence address
ONE STRAND, TRAFALGAR SQUARE, LONDON, ENGLAND, WC2N 5HR
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
26 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2N 5HR £128,012,000

BURNESS MARINE (TANKERS) LIMITED

Correspondence address
1 STRAND, LONDON, WC2N 5HR
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
26 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR SHIPBROKERS LIMITED

Correspondence address
1 Strand, Trafalgar Square, London, WC2N 5HR
Role ACTIVE
director
Date of birth
October 1963
Appointed on
8 July 2019
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5HR £128,012,000

A.C.M. SHIPPING USA LIMITED

Correspondence address
One Strand, London, England, WC2N 5HR
Role ACTIVE
director
Date of birth
October 1963
Appointed on
8 July 2019
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR FINANCIAL HOLDINGS LIMITED

Correspondence address
1 Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR
Role ACTIVE
director
Date of birth
October 1963
Appointed on
8 July 2019
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR SECURITIES HOLDINGS LIMITED

Correspondence address
1 Strand, Trafalgar Square, London, England, WC2N 5HR
Role ACTIVE
director
Date of birth
October 1963
Appointed on
8 July 2019
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR SHIPBROKING GROUP LIMITED

Correspondence address
One Strand, London, WC2N 5HR
Role ACTIVE
director
Date of birth
October 1963
Appointed on
8 July 2019
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR SHIPBROKING LIMITED

Correspondence address
1 Strand, Trafalgar Square, London, WC2N 5HR
Role ACTIVE
director
Date of birth
October 1963
Appointed on
8 July 2019
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR SECURITIES LIMITED

Correspondence address
1 Strand, Trafalgar Square, London, England, WC2N 5HR
Role ACTIVE
director
Date of birth
October 1963
Appointed on
27 June 2019
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5HR £128,012,000

WAVESPEC LIMITED

Correspondence address
1 STRAND, TRAFALGAR SQUARE, LONDON, WC2N 5HR
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
12 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR SHIPBROKING (DRY CARGO) LIMITED

Correspondence address
One Strand, Trafalgar Square, London, England, WC2N 5HR
Role ACTIVE
director
Date of birth
October 1963
Appointed on
4 June 2019
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR LOGISTICS LIMITED

Correspondence address
ONE STRAND TRAFALGAR SQUARE, LONDON, UNITED KINGDOM, WC2N 5HR
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
12 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2N 5HR £128,012,000

CORY BROTHERS LIMITED

Correspondence address
One Strand Trafalgar Square, London, United Kingdom, WC2N 5HR
Role ACTIVE
director
Date of birth
October 1963
Appointed on
12 April 2019
Resigned on
28 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5HR £128,012,000

C B (NEWCASTLE) LTD

Correspondence address
8th Floor St Vincent's House 1 Cutler Street, Ipswich, United Kingdom, IP1 1UQ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
12 April 2019
Resigned on
28 February 2022
Nationality
British
Occupation
Director

CORY LOGISTICS LIMITED

Correspondence address
ONE STRAND TRAFALGAR SQUARE, LONDON, UNITED KINGDOM, WC2N 5HR
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
12 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2N 5HR £128,012,000

MORRISON TOURS LOGISTICS LIMITED

Correspondence address
ONE STRAND TRAFALGAR SQUARE, LONDON, UNITED KINGDOM, WC2N 5HR
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
12 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2N 5HR £128,012,000

RED DRAGON LINE LIMITED

Correspondence address
8th Floor St Vincent's House 1 Cutler Street, Ipswich, United Kingdom, IP1 1UQ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
12 April 2019
Resigned on
28 February 2022
Nationality
British
Occupation
Director

TRAVEL BY APPOINTMENT LIMITED

Correspondence address
UNIT 8-9 THE LINEN HOUSE, 253 KILBURN LANE, LONDON, W10 4BQ
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
3 July 2018
Resigned on
29 March 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W10 4BQ £532,000

THE APPOINTMENT GROUP LIMITED

Correspondence address
THE LINEN HOUSE 253 KILBURN LANE, LONDON, W10 4BQ
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
21 May 2018
Resigned on
29 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W10 4BQ £532,000

PROJECT GLOBAL BIDCO LIMITED

Correspondence address
THE LINEN HOUSE 253 KILBURN LANE, LONDON, ENGLAND, W10 4BQ
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
30 April 2018
Resigned on
29 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W10 4BQ £532,000

PROJECT GLOBAL TOPCO LIMITED

Correspondence address
THE LINEN HOUSE 253 KILBURN LANE, LONDON, ENGLAND, W10 4BQ
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
30 April 2018
Resigned on
29 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W10 4BQ £532,000

GREAT PETER NOMINEES LIMITED

Correspondence address
ST NICHOLAS HOUSE, ST NICHOLAS ROAD, SUTTON SURREY, SM1 1EL
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
10 June 2016
Resigned on
26 September 2016
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

GREENSHIELDS COWIE & CO LIMITED

Correspondence address
ST NICHOLAS HOUSE ST. NICHOLAS ROAD, SUTTON, SURREY, ENGLAND, SM1 1EL
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
10 June 2016
Resigned on
26 September 2016
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

CROWN AGENTS SERVICES LIMITED

Correspondence address
ST NICHOLAS HOUSE, ST NICHOLAS ROAD, SUTTON SURREY, SM1 1EL
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
10 June 2016
Resigned on
26 September 2016
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

CROWN AGENTS LIMITED

Correspondence address
ST NICHOLAS HOUSE, ST NICHOLAS ROAD, SUTTON, SURREY, SM1 1EL
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
10 June 2016
Resigned on
14 October 2016
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

FOUR MILLBANK HOLDINGS LIMITED

Correspondence address
ST NICHOLAS HOUSE, ST NICHOLAS ROAD, SUTTON, SURREY, SM1 1EL
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
10 June 2016
Resigned on
26 September 2016
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

FOUR MILLBANK INVESTMENTS LIMITED

Correspondence address
ST.NICHOLAS HOUSE, ST.NICHOLAS ROAD, SUTTON, SURREY, SM1 1EL
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
10 June 2016
Resigned on
26 September 2016
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

PTG STATESMAN TRAVEL LIMITED

Correspondence address
ST NICHOLAS HOUSE, ST NICHOLAS ROAD, SUTTON, SURREY, SM1 1EL
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
10 June 2016
Resigned on
26 September 2016
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

FOUR MILLBANK NOMINEES LIMITED

Correspondence address
ST NICHOLAS HOUSE, ST NICHOLAS ROAD, SUTTON, SURREY, SM1 1EL
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
10 June 2016
Resigned on
26 September 2016
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

STONE PROFESSIONAL SERVICES LTD

Correspondence address
31 STURGES ROAD, WOKINGHAM, BERKSHIRE, ENGLAND, RG40 2HG
Role
Director
Date of birth
October 1963
Appointed on
25 May 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG40 2HG £1,084,000

HORNBY INDUSTRIES LIMITED

Correspondence address
WESTWOOD, MARGATE, KENT, CT9 4JX
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
1 July 2013
Resigned on
13 July 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

H & M (SYSTEMS) LIMITED

Correspondence address
WESTWOOD, MARGATE, KENT, CT9 4JX
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
1 July 2013
Resigned on
13 July 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HORNBY LIMITED

Correspondence address
WESTWOOD, MARGATE, KENT, CT9 4JX
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
1 February 2013
Resigned on
13 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

HORNBY HOBBIES LIMITED

Correspondence address
WESTWOOD, MARGATE, KENT, CT9 4JX
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
1 February 2013
Resigned on
13 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

HORNBY LIMITED

Correspondence address
WESTWOOD, MARGATE, KENT, CT9 4JX
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
1 February 2013
Resigned on
13 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

KBC ADVANCED TECHNOLOGIES LIMITED

Correspondence address
31 STURGES ROAD, WOKINGHAM, BERKSHIRE, RG40 2HG
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
20 August 2001
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG40 2HG £1,084,000

HEATH LAMBERT LIMITED

Correspondence address
19 FAIRVIEW ROAD, WOKINGHAM, BERKSHIRE, RG40 2DN
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
24 May 1999
Resigned on
22 February 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG40 2DN £707,000