Nicholas Philip STONE

Total number of appointments 33, 33 active appointments

ESCHER SOFTWARE SERVICES UK LIMITED

Correspondence address
25 Savile Row, London, England, W1S 2ER
Role ACTIVE
director
Date of birth
October 1963
Appointed on
20 September 2024
Resigned on
11 November 2024
Nationality
English
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

FAIRVIEW MANAGEMENT SERVICES LIMITED

Correspondence address
Flat 5 Lysander Mead Derek Road, Maidenhead, England, SL6 8NS
Role ACTIVE
director
Date of birth
October 1963
Appointed on
3 July 2023
Nationality
English
Occupation
Accountant

Average house price in the postcode SL6 8NS £1,139,000

LYSANDER MEAD MANAGEMENT COMPANY LIMITED

Correspondence address
5 Lysander Mead Derek Road, Maidenhead, England, SL6 8NS
Role ACTIVE
director
Date of birth
October 1963
Appointed on
18 November 2020
Nationality
English
Occupation
Company Director

Average house price in the postcode SL6 8NS £1,139,000

CORY NAVARM LOGISTICS LIMITED

Correspondence address
One Strand, London, England, WC2N 5HR
Role ACTIVE
director
Date of birth
October 1963
Appointed on
1 October 2020
Nationality
English
Occupation
Director

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

ORCA SHIPPING LIMITED

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

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

SEASCOPE CAPITAL SERVICES 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

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 (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 TANKERS 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 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 CIS LIMITED

Correspondence address
One Strand, Trafalgar Square, 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

BRAEMAR MARITIME LIMITED

Correspondence address
1 Strand, 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 BURNESS MARITIME LIMITED

Correspondence address
1 Strand, 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 SHIPPING SERVICES 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 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

BRAEMAR SHIPPING 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 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 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

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 VALUATIONS 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

BRAEMAR DEVELOPMENTS LIMITED

Correspondence address
1 Strand, London, WC2N 5HR
Role ACTIVE
director
Date of birth
October 1963
Appointed on
12 June 2019
Resigned on
31 July 2023
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

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

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

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

Average house price in the postcode IP1 1UQ £4,125,000

CB FREIGHT 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
English
Occupation
Director

Average house price in the postcode IP1 1UQ £4,125,000

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

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

Average house price in the postcode IP1 1UQ £4,125,000

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

BRAEMAR PLC

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

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