STEWART OADES

Total number of appointments 31, 7 active appointments

OTTER PORTS LIMITED

Correspondence address
10 BRESSENDEN PLACE, 8TH FLOOR, LONDON, LONDON, SW1E 5DH
Role ACTIVE
Director
Date of birth
April 1953
Appointed on
18 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FORTH PORTS FINANCE PLC

Correspondence address
LESLIE FORD HOUSE TILBURY FREEPORT, TILBURY, ESSEX, RM18 7EH
Role ACTIVE
Director
Date of birth
April 1953
Appointed on
18 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM18 7EH £4,225,000

OTTER PORTS I LIMITED

Correspondence address
10 BRESSENDEN PLACE, 8TH FLOOR, LONDON, SW1E 5DH
Role ACTIVE
Director
Date of birth
April 1953
Appointed on
18 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OTTER PORTS II LIMITED

Correspondence address
10 BRESSENDEN PLACE, 8TH FLOOR, LONDON, LONDON, SW1E 5DH
Role ACTIVE
Director
Date of birth
April 1953
Appointed on
18 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

REFLEX VEHICLE HIRE LIMITED

Correspondence address
22 Belton Road West 22 Belton Road West, Loughborough, England, LE11 5TR
Role ACTIVE
director
Date of birth
April 1953
Appointed on
11 June 2015
Resigned on
30 July 2021
Nationality
English
Occupation
Independent Director

Average house price in the postcode LE11 5TR £521,000

STEWART OADES ASSOCIATES LTD

Correspondence address
C/O KINGSBRIDGE CORPORATE SOLUTIONS 1ST FLOOR LOWG, LOWGATE, HULL, HU1 1EL
Role ACTIVE
Director
Date of birth
April 1953
Appointed on
9 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

ARCADE FILMS 4 LLP

Correspondence address
33 SUNDERLAND STREET, TICKHILL, DONCASTER, DN11 9PT
Role ACTIVE
LLPMEM
Date of birth
April 1953
Appointed on
28 August 2007
Nationality
BRITISH

Average house price in the postcode DN11 9PT £392,000


CYGNIA LOGISTICS LIMITED

Correspondence address
STYLE WAY PINEHAM, SWAN VALLEY, NORTHAMPTON, NN4 9EX
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
15 April 2016
Resigned on
1 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN4 9EX £42,382,000

CALEDONIA BIDCO LIMITED

Correspondence address
DC139 STYLE WAY, PINEHAM, SWAN VALLEY, NORTHAMPTON, ENGLAND, NN4 9EX
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
15 April 2016
Resigned on
1 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN4 9EX £42,382,000

CALEDONIA TOPCO LIMITED

Correspondence address
DC139 STYLE WAY, PINEHAM, SWAN VALLEY, NORTHAMPTON, ENGLAND, NN4 9EX
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
15 April 2016
Resigned on
1 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN4 9EX £42,382,000

DALEPAK HOLDINGS LIMITED

Correspondence address
DC139 STYLE WAY, PINEHAM, SWAN VALLEY, NORTHAMPTON, ENGLAND, NN4 9EX
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
14 April 2016
Resigned on
1 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN4 9EX £42,382,000

KNARESBOROUGH INVESTMENTS LIMITED

Correspondence address
33 SUNDERLAND STREET, DONCASTER, SOUTH YORKSHIRE, DN11 9PT
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
1 July 2009
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN11 9PT £392,000

TRANSAID WORLDWIDE SERVICES LIMITED

Correspondence address
137 EUSTON ROAD, LONDON, NW1 2AA
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
14 October 2008
Resigned on
14 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

TRUECOMMERCE (COVENTRY) LIMITED

Correspondence address
33 SUNDERLAND STREET, DONCASTER, SOUTH YORKSHIRE, DN11 9PT
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
1 June 2008
Resigned on
17 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN11 9PT £392,000

FREIGHT TRANSPORT ASSOCIATION LIMITED

Correspondence address
33 SUNDERLAND STREET, DONCASTER, SOUTH YORKSHIRE, DN11 9PT
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
17 April 2007
Resigned on
19 June 2014
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode DN11 9PT £392,000

GS1 UK LIMITED

Correspondence address
STAPLE COURT 11 STAPLE INN BUILDINGS, LONDON, WC1V 7QH
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
8 November 2006
Resigned on
8 November 2011
Nationality
BRITISH
Occupation
CHAIRMAN

XPO INVESTMENT UK LIMITED

Correspondence address
33 SUNDERLAND STREET, DONCASTER, SOUTH YORKSHIRE, DN11 9PT
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
4 October 2005
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode DN11 9PT £392,000

SALVESEN LOGISTICS LIMITED

Correspondence address
33 SUNDERLAND STREET, DONCASTER, SOUTH YORKSHIRE, DN11 9PT
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
4 October 2005
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode DN11 9PT £392,000

SALVESEN LOGISTICS HOLDINGS LIMITED

Correspondence address
33 SUNDERLAND STREET, DONCASTER, SOUTH YORKSHIRE, DN11 9PT
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
4 October 2005
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode DN11 9PT £392,000

LOTRA LIMITED

Correspondence address
33 SUNDERLAND STREET, DONCASTER, SOUTH YORKSHIRE, DN11 9PT
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
6 May 2005
Resigned on
30 May 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode DN11 9PT £392,000

EXEL UK LIMITED

Correspondence address
33 SUNDERLAND STREET, DONCASTER, SOUTH YORKSHIRE, DN11 9PT
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
16 August 2004
Resigned on
10 November 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DN11 9PT £392,000

POWER EUROPE DEVELOPMENT NO.3 LIMITED

Correspondence address
33 SUNDERLAND STREET, DONCASTER, SOUTH YORKSHIRE, DN11 9PT
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
4 December 2003
Resigned on
10 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN11 9PT £392,000

POWER EUROPE (CANNOCK) LIMITED

Correspondence address
33 SUNDERLAND STREET, DONCASTER, SOUTH YORKSHIRE, DN11 9PT
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
4 December 2003
Resigned on
10 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN11 9PT £392,000

FASHIONFLOW LIMITED

Correspondence address
33 SUNDERLAND STREET, DONCASTER, SOUTH YORKSHIRE, DN11 9PT
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
9 July 2003
Resigned on
10 November 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DN11 9PT £392,000

POWER EUROPE OPERATING LIMITED

Correspondence address
33 SUNDERLAND STREET, DONCASTER, SOUTH YORKSHIRE, DN11 9PT
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
9 July 2003
Resigned on
10 November 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DN11 9PT £392,000

POWER EUROPE DEVELOPMENT LIMITED

Correspondence address
33 SUNDERLAND STREET, DONCASTER, SOUTH YORKSHIRE, DN11 9PT
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
9 July 2003
Resigned on
10 November 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DN11 9PT £392,000

POWER EUROPE (DONCASTER) LIMITED

Correspondence address
33 SUNDERLAND STREET, DONCASTER, SOUTH YORKSHIRE, DN11 9PT
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
9 July 2003
Resigned on
10 November 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DN11 9PT £392,000

TRINITY COURT MANAGEMENT YORK LIMITED

Correspondence address
33 SUNDERLAND STREET, DONCASTER, SOUTH YORKSHIRE, DN11 9PT
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
29 August 2001
Resigned on
27 July 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DN11 9PT £392,000

TRADETEAM LIMITED

Correspondence address
33 SUNDERLAND STREET, DONCASTER, SOUTH YORKSHIRE, DN11 9PT
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
29 March 2001
Resigned on
10 November 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DN11 9PT £392,000

DHL SUPPLY CHAIN LIMITED

Correspondence address
33 SUNDERLAND STREET, DONCASTER, SOUTH YORKSHIRE, DN11 9PT
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
15 March 1999
Resigned on
10 November 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DN11 9PT £392,000

THE COLD CHAIN FEDERATION

Correspondence address
33 SUNDERLAND STREET, DONCASTER, SOUTH YORKSHIRE, DN11 9PT
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
1 July 1996
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR GROCERY AMBI

Average house price in the postcode DN11 9PT £392,000