Stuart Kenneth COTTON

Total number of appointments 14, 14 active appointments

DOPPLER AC (ACDIS) LIMITED

Correspondence address
The Kilmahew Estate PO BOX 5455, Bath, England, BA1 0YU
Role ACTIVE
director
Date of birth
February 1967
Appointed on
24 March 2016
Nationality
British
Occupation
Managing Director

DOPPLER AC LIMITED

Correspondence address
4385 10077628 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
February 1967
Appointed on
22 March 2016
Nationality
British
Occupation
Managing Director

SWIT SWOO CREATIONS LIMITED

Correspondence address
5455 PO BOX 5455 PO BOX 5455, Bath, Bath And North East Somerset, England, BA1 0YU
Role ACTIVE
director
Date of birth
February 1967
Appointed on
22 March 2016
Nationality
British
Occupation
Managing Director

SWIT SWOO LIVE LIMITED

Correspondence address
25 PICKWICK ROAD, CORSHAM, WILTSHIRE, UNITED KINGDOM, SN13 9BQ
Role ACTIVE
Director
Date of birth
February 1967
Appointed on
22 March 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SN13 9BQ £459,000

SWIT SWOO RIGHTS LIMITED

Correspondence address
25 PICKWICK ROAD, CORSHAM, WILTSHIRE, UNITED KINGDOM, SN13 9BQ
Role ACTIVE
Director
Date of birth
February 1967
Appointed on
22 March 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SN13 9BQ £459,000

SWIT SWOO PRODUCTIONS LIMITED

Correspondence address
25 PICKWICK ROAD, CORSHAM, WILTSHIRE, UNITED KINGDOM, SN13 9BQ
Role ACTIVE
Director
Date of birth
February 1967
Appointed on
22 March 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SN13 9BQ £459,000

OPSIA COMMUNICATIONS LIMITED

Correspondence address
4385 10079431 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
February 1967
Appointed on
22 March 2016
Nationality
British
Occupation
Managing Director

EARTH RESCUE LIMITED

Correspondence address
The Kilmahew Estate PO BOX 5455, Bath, England, BA1 0YU
Role ACTIVE
director
Date of birth
February 1967
Appointed on
21 March 2016
Nationality
British
Occupation
Managing Director

ICEBREAKER RESCUE

Correspondence address
5 BROAD STREET, BATH, ENGLAND, BA1 5LJ
Role ACTIVE
Director
Date of birth
February 1967
Appointed on
21 March 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BA1 5LJ £227,000

AXIOM RESCUE

Correspondence address
5 BROAD STREET, BATH, ENGLAND, BA1 5LJ
Role ACTIVE
Director
Date of birth
February 1967
Appointed on
21 March 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BA1 5LJ £227,000

INVESTOR RESCUE ORGANISATION

Correspondence address
5455 PO BOX 5455 PO BOX 5455, Bath, Bath And North East Somerset, England, BA1 0YU
Role ACTIVE
director
Date of birth
February 1967
Appointed on
21 March 2016
Nationality
British
Occupation
Managing Director

COMENIUS ASSOCIATES (UK) LIMITED

Correspondence address
4385 09418632 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
February 1967
Appointed on
3 February 2015
Nationality
British
Occupation
Managing Director

TANGLEWOOD VENTURES LIMITED

Correspondence address
Studio 5 3 Edgar Buildings, George Street, Bath, England, BA1 2FJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
29 August 2014
Nationality
British
Occupation
Managing Director

SWIT SWOO ENTERTAINMENT LIMITED

Correspondence address
25 PICKWICK ROAD, CORSHAM, WILTSHIRE, SN13 9BQ
Role ACTIVE
Director
Date of birth
February 1967
Appointed on
29 August 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SN13 9BQ £459,000