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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode NE13 9AA £10,767,000