Stuart Clive BUTLER



Total number of appointments 21, 21 active appointments

FORBUOYS LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
September 1970
Appointed on
21 February 2020
Nationality
British
Occupation
Finance Director

SMILE HOLDINGS LIMITED

Correspondence address
Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
21 February 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS1 4DL £3,484,000

TM VENDING LIMITED

Correspondence address
8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
21 February 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS1 4DL £3,484,000

BRACKLANDS LIMITED

Correspondence address
Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
21 February 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS1 4DL £3,484,000

MARTIN MCCOLL RETAIL LIMITED

Correspondence address
8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
21 February 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS1 4DL £3,484,000

MARTIN MCCOLL LIMITED

Correspondence address
8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
21 February 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS1 4DL £3,484,000

SMILE STORES LIMITED

Correspondence address
8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
21 February 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS1 4DL £3,484,000

KEY FOOD STORES LIMITED

Correspondence address
Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
21 February 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS1 4DL £3,484,000

SMILE PROPERTY LIMITED

Correspondence address
8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
21 February 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS1 4DL £3,484,000

MARTIN RETAIL GROUP LIMITED

Correspondence address
Pricewaterhousecoopers Llp 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EB
Role ACTIVE
director
Date of birth
September 1970
Appointed on
21 February 2020
Nationality
British
Occupation
Finance Director

CLARK RETAIL LIMITED

Correspondence address
Pricewaterhousecoopersllp 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EB
Role ACTIVE
director
Date of birth
September 1970
Appointed on
21 February 2020
Nationality
British
Occupation
Finance Director

CHARNWAIT MANAGEMENT LTD

Correspondence address
8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
21 February 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS1 4DL £3,484,000

DILLONS STORES LIMITED

Correspondence address
8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
21 February 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS1 4DL £3,484,000

THISTLEDOVE LIMITED

Correspondence address
8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
21 February 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS1 4DL £3,484,000

TM GROUP HOLDINGS LIMITED

Correspondence address
8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
21 February 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS1 4DL £3,484,000

TOG LIMITED

Correspondence address
8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
21 February 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS1 4DL £3,484,000

PRICE SMASHERS LIMITED

Correspondence address
Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
21 February 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS1 4DL £3,484,000

LAVELLS LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
September 1970
Appointed on
21 February 2020
Nationality
British
Occupation
Finance Director

MARTIN THE NEWSAGENT LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
September 1970
Appointed on
21 February 2020
Nationality
British
Occupation
Finance Director

LEWIS MEESON LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
September 1970
Appointed on
21 February 2020
Nationality
British
Occupation
Finance Director

MANOVIANS LIMITED

Correspondence address
9 Ensign House Admirals Way, Marsh Wall, London, E14 9XQ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
9 September 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode E14 9XQ £1,460,000