STUART BIDGOOD

Total number of appointments 12, 4 active appointments

ATI INVESTMENTS LTD

Correspondence address
THAMESFIELD WAY PASTEUR ROAD, GREAT YARMOUTH, NORFOLK, UNITED KINGDOM, NR31 0DN
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
3 June 2021
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NR31 0DN £163,000

GREEN PEA MARKETING LIMITED

Correspondence address
3 AITKEN CLOSE, NORWICH, NORFOLK, NR7 8BB
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
27 August 2009
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode NR7 8BB £334,000

SBCO LIMITED

Correspondence address
3 AITKEN CLOSE, NORWICH, NORFOLK, NR7 8BB
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
22 May 2007
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode NR7 8BB £334,000

ATI TANK HIRE LIMITED

Correspondence address
THAMESFIELD WAY PASTEUR ROAD, GREAT YARMOUTH, NORFOLK, NR31 0DN
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
11 May 2006
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode NR31 0DN £163,000


TNT EVENTS (UK) LIMITED

Correspondence address
C/O CVR GLOBAL LLP TOWN WALL HOUSE BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
1 January 2017
Resigned on
21 December 2018
Nationality
ENGLISH
Occupation
BUSINESS EXECUTIVE

TNT MAGAZINE LIMITED

Correspondence address
35 - 37 LUDGATE HILL, OFFICE 7, LONDON, ENGLAND, EC4M 7JN
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
1 January 2017
Resigned on
21 November 2018
Nationality
ENGLISH
Occupation
BUSINESS EXECUTIVE

TOUR SEARCH LIMITED

Correspondence address
35 - 37 LUDGATE HILL, OFFICE 7, LONDON, ENGLAND, EC4M 7JN
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
15 September 2015
Resigned on
21 November 2018
Nationality
ENGLISH
Occupation
BUSINESS OWNER

STARTRACK MEDIA LIMITED

Correspondence address
3 AITKEN CLOSE, SPROWSTON, NORWICH, NORFOLK, UNITED KINGDOM, NR7 8BB
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
13 September 2013
Resigned on
21 December 2018
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode NR7 8BB £334,000

MAYDAY OFFICE EQUIPMENT SERVICES HOLDINGS LIMITED

Correspondence address
3 AITKEN CLOSE, NORWICH, ENGLAND, NR7 8BB
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
17 August 2012
Resigned on
1 March 2019
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode NR7 8BB £334,000

MAYDAY OFFICE EQUIPMENT SERVICES LIMITED

Correspondence address
3 AITKEN CLOSE, SPROWSTON, NORWICH, NORFOLK, NR7 8BB
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
31 December 2007
Resigned on
1 March 2019
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NR7 8BB £334,000

CLIFFE PACKAGING LIMITED

Correspondence address
GENESIS CENTRE INNOVATION WAY, STOKE-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, ST6 4BF
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
7 October 2003
Resigned on
28 August 2014
Nationality
ENGLISH
Occupation
ACCOUNTANT

WILLDAN LIMITED

Correspondence address
GENESIS CENTRE INNOVATION WAY, STOKE-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, ST6 4BF
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
7 October 2003
Resigned on
28 August 2014
Nationality
ENGLISH
Occupation
ACCOUNTANT