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
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
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
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
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
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
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
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
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
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
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
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
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
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