Paul Lancelot STOBART
Total number of appointments 64, 19 active appointments
CRAFT TOPCO LIMITED
- Correspondence address
- C/O Belfield Furnishings Limited Hallam Fields Road, Ilkeston, England, DE7 4AZ
- Role ACTIVE
- director
- Date of birth
- May 1957
- Appointed on
- 18 April 2025
Average house price in the postcode DE7 4AZ £198,000
TBG FURNITURE LIMITED
- Correspondence address
- C/O Belfield Furnishings Limited Hallam Fields Road, Ilkeston, England, DE7 4AZ
- Role ACTIVE
- director
- Date of birth
- May 1957
- Appointed on
- 11 February 2025
Average house price in the postcode DE7 4AZ £198,000
WARREN PARTNERS LIMITED
- Correspondence address
- Spaces Deansgate, Manchester, United Kingdom, M3 2BY
- Role ACTIVE
- director
- Date of birth
- May 1957
- Appointed on
- 3 February 2025
Average house price in the postcode M3 2BY £9,124,000
HELIOS GLOBAL GROUP LIMITED
- Correspondence address
- The Biohub Alderley Park, Alderley Edge, Macclesfield, Cheshire, United Kingdom, SK10 4TG
- Role ACTIVE
- director
- Date of birth
- May 1957
- Appointed on
- 20 September 2021
- Resigned on
- 14 January 2023
HAMSARD 3465 LIMITED
- Correspondence address
- Unit 10 Cross Hills Business Park Cross Hills, Keighley, West Yorkshire, United Kingdom, BD20 7BW
- Role ACTIVE
- director
- Date of birth
- May 1957
- Appointed on
- 1 August 2019
Average house price in the postcode BD20 7BW £295,000
HAMSARD 3466 LIMITED
- Correspondence address
- Unit 10 Cross Hills Business Park Cross Hills, Keighley, West Yorkshire, United Kingdom, BD20 7BW
- Role ACTIVE
- director
- Date of birth
- May 1957
- Appointed on
- 1 August 2019
Average house price in the postcode BD20 7BW £295,000
ZEN INTERNET LIMITED
- Correspondence address
- Sandbrook House Sandbrook Park, Sandbrook Way, Rochdale, Lancashire, OL11 1RY
- Role ACTIVE
- director
- Date of birth
- May 1957
- Appointed on
- 2 January 2018
- Resigned on
- 31 March 2023
Average house price in the postcode OL11 1RY £127,000
SCOTT STOBART LIMITED
- Correspondence address
- 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
- Role ACTIVE
- director
- Date of birth
- May 1957
- Appointed on
- 23 August 2017
SCOTT STOBART LIMITED
- Correspondence address
- 3RD FLOOR CITYGATE, ST JAMES BOULEVARD, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 4JE
- Role ACTIVE
- Director
- Date of birth
- May 1957
- Appointed on
- 23 August 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TECHNOLOGY IN HEALTHCARE LIMITED
- Correspondence address
- Whitley Lodge Doncaster Road, Whitley Bridge, Yorkshire, United Kingdom, DN14 0HR
- Role ACTIVE
- director
- Date of birth
- May 1957
- Appointed on
- 27 November 2013
Average house price in the postcode DN14 0HR £510,000
TUNSTALL CENTRAL SERVICES LIMITED
- Correspondence address
- Whitley Lodge Doncaster Road, Whitley Bridge, Yorkshire, United Kingdom, DN14 0HR
- Role ACTIVE
- director
- Date of birth
- May 1957
- Appointed on
- 27 November 2013
Average house price in the postcode DN14 0HR £510,000
BLYTHMORE LIMITED
- Correspondence address
- Whitley Lodge Doncaster Road, Whitley Bridge, Yorkshire, United Kingdom, DN14 0HR
- Role ACTIVE
- director
- Date of birth
- May 1957
- Appointed on
- 27 November 2013
- Resigned on
- 19 September 2016
Average house price in the postcode DN14 0HR £510,000
CASS CARE LIMITED
- Correspondence address
- Whitley Lodge Doncaster Road, Whitley Bridge, Yorkshire, United Kingdom, DN14 0HR
- Role ACTIVE
- director
- Date of birth
- May 1957
- Appointed on
- 27 November 2013
Average house price in the postcode DN14 0HR £510,000
TUNSTALL INTERNATIONAL LIMITED
- Correspondence address
- Whitley Lodge Doncaster Road, Whitley Bridge, Yorkshire, United Kingdom, DN14 0HR
- Role ACTIVE
- director
- Date of birth
- May 1957
- Appointed on
- 27 November 2013
Average house price in the postcode DN14 0HR £510,000
TUNSTALL BMS LIMITED
- Correspondence address
- Whitley Lodge Doncaster Road, Whitley Bridge, Yorkshire, United Kingdom, DN14 0HR
- Role ACTIVE
- director
- Date of birth
- May 1957
- Appointed on
- 27 November 2013
Average house price in the postcode DN14 0HR £510,000
TELELARM CARE HOLDINGS (UK) LIMITED
- Correspondence address
- Whitley Lodge Doncaster Road, Whitley Bridge, Yorkshire, United Kingdom, DN14 0HR
- Role ACTIVE
- director
- Date of birth
- May 1957
- Appointed on
- 27 November 2013
Average house price in the postcode DN14 0HR £510,000
WHITLEY MARKETING SERVICES LIMITED
- Correspondence address
- Whitley Lodge Doncaster Road, Whitley Bridge, Yorkshire, United Kingdom, DN14 0HR
- Role ACTIVE
- director
- Date of birth
- May 1957
- Appointed on
- 27 November 2013
- Resigned on
- 1 September 2023
Average house price in the postcode DN14 0HR £510,000
TIDE4 LIMITED
- Correspondence address
- North Park, Newcastle-Upon-Tyne, Tyne & Wear, NE13 9AA
- Role ACTIVE
- director
- Date of birth
- May 1957
- Appointed on
- 29 March 2008
- Resigned on
- 31 May 2011
Average house price in the postcode NE13 9AA £10,767,000
VPDQ LIMITED
- Correspondence address
- North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA
- Role ACTIVE
- director
- Date of birth
- May 1957
- Appointed on
- 10 November 2006
- Resigned on
- 31 May 2011
Average house price in the postcode NE13 9AA £10,767,000
TUNSTALL HEALTH COMMUNICATIONS LIMITED
- Correspondence address
- Whitley Lodge Doncaster Road, Whitley Bridge, Yorkshire, United Kingdom, DN14 0HR
- Role
- director
- Date of birth
- May 1957
- Appointed on
- 27 November 2013
Average house price in the postcode DN14 0HR £510,000
WHITLEY SECURITIES LIMITED
- Correspondence address
- Whitley Lodge Doncaster Road, Whitley Bridge, Yorkshire, United Kingdom, DN14 0HR
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 27 November 2013
- Resigned on
- 19 September 2016
Average house price in the postcode DN14 0HR £510,000
TUNSTALL VITALCALL LIMITED
- Correspondence address
- Whitley Lodge Doncaster Road, Whitley Bridge, Yorkshire, United Kingdom, DN14 0HR
- Role
- director
- Date of birth
- May 1957
- Appointed on
- 27 November 2013
Average house price in the postcode DN14 0HR £510,000
EXDON 4 LIMITED
- Correspondence address
- Whitley Lodge Doncaster Road, Whitley Bridge, Yorkshire, United Kingdom, DN14 0HR
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 27 November 2013
- Resigned on
- 5 September 2016
Average house price in the postcode DN14 0HR £510,000
EXDON 3 LIMITED
- Correspondence address
- Whitley Lodge Doncaster Road, Whitley Bridge, Yorkshire, United Kingdom, DN14 0HR
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 27 November 2013
- Resigned on
- 5 September 2016
Average house price in the postcode DN14 0HR £510,000
EXDON 2 LIMITED
- Correspondence address
- Whitley Lodge Doncaster Road, Whitley Bridge, Yorkshire, United Kingdom, DN14 0HR
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 27 November 2013
- Resigned on
- 5 September 2016
Average house price in the postcode DN14 0HR £510,000
TUNSTALL TRUSTEE COMPANY LIMITED
- Correspondence address
- Whitley Lodge Doncaster Road, Whitley Bridge, Yorkshire, United Kingdom, DN14 0HR
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 27 November 2013
- Resigned on
- 19 September 2016
Average house price in the postcode DN14 0HR £510,000
TUNSTALL RESPONSE LIMITED
- Correspondence address
- Whitley Lodge Doncaster Road, Whitley Bridge, Yorkshire, United Kingdom, DN14 0HR
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 27 November 2013
- Resigned on
- 19 September 2016
Average house price in the postcode DN14 0HR £510,000
TUNSTALL MONITORING LIMITED
- Correspondence address
- Whitley Lodge Doncaster Road, Whitley Bridge, Yorkshire, United Kingdom, DN14 0HR
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 27 November 2013
- Resigned on
- 19 September 2016
Average house price in the postcode DN14 0HR £510,000
TUNSTALL HOLDINGS LIMITED
- Correspondence address
- Whitley Lodge Doncaster Road, Whitley Bridge, Yorkshire, United Kingdom, DN14 0HR
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 27 November 2013
- Resigned on
- 19 September 2016
Average house price in the postcode DN14 0HR £510,000
TUNSTALL GROUP LIMITED
- Correspondence address
- Whitley Lodge Doncaster Road, Whitley Bridge, Yorkshire, United Kingdom, DN14 0HR
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 27 November 2013
- Resigned on
- 19 September 2016
Average house price in the postcode DN14 0HR £510,000
TUNSTALL GROUP HOLDINGS LIMITED
- Correspondence address
- Whitley Lodge Doncaster Road, Whitley Bridge, Yorkshire, United Kingdom, DN14 0HR
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 27 November 2013
- Resigned on
- 19 September 2016
Average house price in the postcode DN14 0HR £510,000
TUNSTALL GROUP FINANCE LIMITED
- Correspondence address
- Whitley Lodge Doncaster Road, Whitley Bridge, Yorkshire, United Kingdom, DN14 0HR
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 27 November 2013
- Resigned on
- 19 September 2016
Average house price in the postcode DN14 0HR £510,000
TUNSTALL INTEGRATED HEALTH & CARE LIMITED
- Correspondence address
- Whitley Lodge Doncaster Road, Whitley Bridge, Yorkshire, United Kingdom, DN14 0HR
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 27 November 2013
- Resigned on
- 19 September 2016
Average house price in the postcode DN14 0HR £510,000
TUNSTALL ELECTRONICS LIMITED
- Correspondence address
- Whitley Lodge Doncaster Road, Whitley Bridge, Yorkshire, United Kingdom, DN14 0HR
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 27 November 2013
- Resigned on
- 31 January 2017
Average house price in the postcode DN14 0HR £510,000
TUNSTALL HEALTHCARE (UK) LIMITED
- Correspondence address
- Whitley Lodge Doncaster Road, Whitley Bridge, Yorkshire, United Kingdom, DN14 0HR
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 27 November 2013
- Resigned on
- 26 September 2016
Average house price in the postcode DN14 0HR £510,000
EXDON 1 LIMITED
- Correspondence address
- Whitley Lodge Doncaster Road, Whitley Bridge, Yorkshire, United Kingdom, DN14 0HR
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 27 November 2013
- Resigned on
- 5 September 2016
Average house price in the postcode DN14 0HR £510,000
CPP GROUP LIMITED
- Correspondence address
- Holgate Park Holgate Road, York, North Yorkshire, United Kingdom, YO26 4GA
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 15 April 2013
- Resigned on
- 31 August 2013
Average house price in the postcode YO26 4GA £243,000
CPP WORLDWIDE HOLDINGS LIMITED
- Correspondence address
- Holgate Park Holgate Road, York, North Yorkshire, United Kingdom, YO26 4GA
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 27 March 2013
- Resigned on
- 31 August 2013
Average house price in the postcode YO26 4GA £243,000
CPP ASSISTANCE SERVICES LIMITED
- Correspondence address
- Holgate Park Holgate Road, York, North Yorkshire, United Kingdom, YO26 4GA
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 5 February 2013
- Resigned on
- 31 August 2013
Average house price in the postcode YO26 4GA £243,000
HOMECARE INSURANCE LIMITED
- Correspondence address
- Holgate Park Holgate Road, York, North Yorkshire, United Kingdom, YO26 4GA
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 6 December 2011
- Resigned on
- 31 August 2013
Average house price in the postcode YO26 4GA £243,000
CARD PROTECTION PLAN LIMITED
- Correspondence address
- Holgate Park Holgate Road, York, North Yorkshire, United Kingdom, YO26 4GA
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 6 December 2011
- Resigned on
- 31 August 2013
Average house price in the postcode YO26 4GA £243,000
CPPGROUP PLC
- Correspondence address
- Holgate Park Holgate Road, York, North Yorkshire, United Kingdom, YO26 4GA
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 1 October 2011
- Resigned on
- 31 August 2013
Average house price in the postcode YO26 4GA £243,000
RUFFIANS GROUP LIMITED
- Correspondence address
- 25 Codrington Hill, London, England, SE23 1LR
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 22 August 2011
- Resigned on
- 20 July 2018
Average house price in the postcode SE23 1LR £613,000
THE ALNWICK GARDEN TRUST
- Correspondence address
- The Alnwick Garden Denwick Lane, Alnwick, Northumberland, NE66 1YU
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 4 March 2010
- Resigned on
- 16 December 2011
TIDE2 LIMITED
- Correspondence address
- North Park, Newcastle-Upon-Tyne, Tyne & Wear, NE13 9AA
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 29 March 2008
- Resigned on
- 31 May 2011
Average house price in the postcode NE13 9AA £10,767,000
TIDE5 LIMITED
- Correspondence address
- North Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE13 9AA
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 29 March 2008
- Resigned on
- 31 May 2011
Average house price in the postcode NE13 9AA £10,767,000
TIDE6 LIMITED
- Correspondence address
- North Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE13 9AA
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 29 March 2008
- Resigned on
- 31 May 2011
Average house price in the postcode NE13 9AA £10,767,000
TIDE7 LIMITED
- Correspondence address
- North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 29 March 2008
- Resigned on
- 31 May 2011
Average house price in the postcode NE13 9AA £10,767,000
TIDE3 LIMITED
- Correspondence address
- North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 29 March 2008
- Resigned on
- 31 May 2011
Average house price in the postcode NE13 9AA £10,767,000
TIDE 1 LIMITED
- Correspondence address
- North Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE13 9AA
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 29 March 2008
- Resigned on
- 31 May 2011
Average house price in the postcode NE13 9AA £10,767,000
JCS MANAGEMENT SERVICES LIMITED
- Correspondence address
- North Park, Newcastle Upon Tyne, NE13 9AA
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 26 October 2007
- Resigned on
- 31 May 2011
Average house price in the postcode NE13 9AA £10,767,000
KCS GLOBAL HOLDINGS LIMITED
- Correspondence address
- North Park, Newcastle Upon Tyne, NE13 9AA
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 26 October 2007
- Resigned on
- 31 May 2011
Average house price in the postcode NE13 9AA £10,767,000
KCS GLOBAL LIMITED
- Correspondence address
- North Park, Newcastle Upon Tyne, NE13 9AA
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 26 October 2007
- Resigned on
- 31 May 2011
Average house price in the postcode NE13 9AA £10,767,000
PRO-PAY LIMITED
- Correspondence address
- North Park, Newcastle Upon Tyne, NE13 9AA
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 26 October 2007
- Resigned on
- 31 May 2011
Average house price in the postcode NE13 9AA £10,767,000
KCS CONNECT LIMITED
- Correspondence address
- North Park, Newcastle Upon Tyne, NE13 9AA
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 26 October 2007
- Resigned on
- 31 May 2011
Average house price in the postcode NE13 9AA £10,767,000
KCS MANAGEMENT SYSTEMS LIMITED
- Correspondence address
- North Park, Newcastle Upon Tyne, NE13 9AA
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 26 October 2007
- Resigned on
- 31 May 2011
Average house price in the postcode NE13 9AA £10,767,000
SNOWDROP SYSTEMS LIMITED
- Correspondence address
- North Park, Newcastle Upon Tyne, NE13 9AA
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 3 May 2007
- Resigned on
- 31 May 2011
Average house price in the postcode NE13 9AA £10,767,000
PROTX LIMITED
- Correspondence address
- North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 10 November 2006
- Resigned on
- 31 May 2011
Average house price in the postcode NE13 9AA £10,767,000
PROTX GROUP LIMITED
- Correspondence address
- North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 10 November 2006
- Resigned on
- 31 May 2011
Average house price in the postcode NE13 9AA £10,767,000
PROTX SOFTWARE DEVELOPMENT LIMITED
- Correspondence address
- North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 10 November 2006
- Resigned on
- 31 May 2011
Average house price in the postcode NE13 9AA £10,767,000
CAPITAL & REGIONAL PLC
- Correspondence address
- The Old Mill, Dalton, Northumberland, NE18 0AX
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 24 July 2003
- Resigned on
- 31 October 2011
Average house price in the postcode NE18 0AX £1,029,000
SAGE CRM SOLUTIONS LIMITED
- Correspondence address
- Sage House, Wharfedale Road Winnersh, Wokingham, Berkshire, RG41 5RD
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 17 January 2002
- Resigned on
- 31 May 2011
Average house price in the postcode RG41 5RD £14,320,000
THE SAGE GROUP PLC.
- Correspondence address
- North Park, Newcastle Upon Tyne, NE13 9AA
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 1 January 1997
- Resigned on
- 31 May 2011
Average house price in the postcode NE13 9AA £10,767,000
SAGE (UK) LTD
- Correspondence address
- North Park, Newcastle Upon Tyne, NE13 9AA
- Role RESIGNED
- director
- Date of birth
- May 1957
- Appointed on
- 15 July 1996
- Resigned on
- 31 May 2011
Average house price in the postcode NE13 9AA £10,767,000