Stewart George CANTLEY

Total number of appointments 10, 10 active appointments

PROCARE UK LIMITED

Correspondence address
Unit 6 Lodge Causeway Trading, Estate, Lodge Causeway Fishponds, Bristol, BS16 3JB
Role ACTIVE
director
Date of birth
January 1959
Appointed on
10 March 2020
Resigned on
31 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BS16 3JB £796,000

LONGACRE LANDMARK LTD

Correspondence address
Unit 6 Lodge Causeway Trading Estate, Fishponds, Bristol, England, BS16 3JB
Role ACTIVE
director
Date of birth
January 1959
Appointed on
10 March 2020
Resigned on
31 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BS16 3JB £796,000

WRAPEX LIMITED

Correspondence address
Unit 6 Lodge Causeway Trading, Estate, Lodge Causeway Fishponds, Bristol, BS16 3JB
Role ACTIVE
director
Date of birth
January 1959
Appointed on
10 March 2020
Resigned on
31 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BS16 3JB £796,000

PROWRAP LIMITED

Correspondence address
Unit 6 Lodge Causeway Trading Estate, Fishponds, Bristol, England, BS16 3JB
Role ACTIVE
director
Date of birth
January 1959
Appointed on
10 March 2020
Resigned on
31 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BS16 3JB £796,000

TAYLOR HOPKINSON LIMITED

Correspondence address
58 Waterloo Street, Glasgow, Scotland, G2 7DA
Role ACTIVE
director
Date of birth
January 1959
Appointed on
14 June 2017
Resigned on
7 December 2021
Nationality
British
Occupation
Director

SEAFOX APOLLO 1 LIMITED

Correspondence address
1 Mercer Street, London, United Kingdom, WC2H 9QJ
Role ACTIVE
director
Date of birth
January 1959
Appointed on
14 June 2017
Resigned on
7 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2H 9QJ £211,000

DYCEM LIMITED

Correspondence address
Spinney Barn Crafton, Leighton Buzzard, United Kingdom, LU7 0QJ
Role ACTIVE
director
Date of birth
January 1959
Appointed on
13 January 2016
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode LU7 0QJ £1,110,000

SEAFOX DYCEM 2 LIMITED

Correspondence address
Spinney Barn Crafton, Leighton Buzzard, United Kingdom, LU7 0QJ
Role ACTIVE
director
Date of birth
January 1959
Appointed on
13 January 2016
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode LU7 0QJ £1,110,000

S S P HATS LIMITED

Correspondence address
SSP HATS LTD, HEATH ROAD, SKEGNESS, LINCOLNSHIRE, PE25 3ST
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
20 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE25 3ST £252,000

SSP HATS HOLDINGS LIMITED

Correspondence address
SPINNEY BARN CRAFTON, LEIGHTON BUZZARD, BEDFORDSHIRE, ENGLAND, LU7 0QJ
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
20 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU7 0QJ £1,110,000