STUART DAVID GRAY

Total number of appointments 21, 6 active appointments

SALISBURY TOPCO LIMITED

Correspondence address
ARCUS INFRASTRUCTURE PARTNERS 6 SAINT ANDREW STREE, LONDON, UNITED KINGDOM, EC4A 3AE
Role ACTIVE
Director
Date of birth
June 1973
Appointed on
30 September 2019
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode EC4A 3AE £31,389,000

SALISBURY BIDCO LIMITED

Correspondence address
ARCUS INFRASTRUCTURE PARTNERS 6 SAINT ANDREW STREE, LONDON, UNITED KINGDOM, EC4A 3AE
Role ACTIVE
Director
Date of birth
June 1973
Appointed on
30 September 2019
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode EC4A 3AE £31,389,000

SALISBURY DEBTCO LIMITED

Correspondence address
ARCUS INFRASTRUCTURE PARTNERS 6 SAINT ANDREW STREE, LONDON, UNITED KINGDOM, EC4A 3AE
Role ACTIVE
Director
Date of birth
June 1973
Appointed on
30 September 2019
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode EC4A 3AE £31,389,000

SALISBURY MIDCO LIMITED

Correspondence address
ARCUS INFRASTRUCTURE PARTNERS 6 SAINT ANDREW STREE, LONDON, UNITED KINGDOM, EC4A 3AE
Role ACTIVE
Director
Date of birth
June 1973
Appointed on
30 September 2019
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode EC4A 3AE £31,389,000

SALISBURY PARENTCO LIMITED

Correspondence address
ARCUS INFRASTRUCTURE PARTNERS 6 SAINT ANDREW STREE, LONDON, UNITED KINGDOM, EC4A 3AE
Role ACTIVE
Director
Date of birth
June 1973
Appointed on
30 September 2019
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode EC4A 3AE £31,389,000

ARCUS INFRASTRUCTURE LIMITED

Correspondence address
6TH FLOOR 1 ALDERMANBURY SQUARE, LONDON, ENGLAND, EC2V 7HR
Role ACTIVE
Director
Date of birth
June 1973
Appointed on
21 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

FORTH PORTS FINANCE PLC

Correspondence address
LESLIE FORD HOUSE TILBURY FREEPORT, TILBURY, ESSEX, UNITED KINGDOM, RM18 7EH
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
11 November 2013
Resigned on
10 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

OTTER PORTS LIMITED

Correspondence address
6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
26 October 2012
Resigned on
10 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

OTTER PORTS I LIMITED

Correspondence address
6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
26 October 2012
Resigned on
10 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

OTTER PORTS II LIMITED

Correspondence address
6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
26 October 2012
Resigned on
10 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

CELLNEX UK CONSULTING LIMITED

Correspondence address
BROADSTREET HOUSE 55 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2M 1RX
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
5 April 2012
Resigned on
11 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

LONDON CONTAINER TERMINAL (TILBURY) HOLDINGS LIMITED

Correspondence address
LESLIE FORD HOUSE TILBURY FREEPORT, TILBURY, ESSEX, RM18 7EH
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
23 February 2012
Resigned on
19 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

QS4 HOLDINGS LIMITED

Correspondence address
1 KINGFISHER HOUSE JUNIPER DRIVE, WANDSWORTH, LONDON, SW18 1TX
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
10 February 2011
Resigned on
11 October 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW18 1TX £786,000

RADIOSITE LIMITED

Correspondence address
BROADSTREET HOUSE 55 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2M 1RX
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
10 February 2011
Resigned on
11 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

CELLNEX UK MIDCO LIMITED

Correspondence address
BROADSTREET HOUSE 55 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2M 1RX
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
10 February 2011
Resigned on
11 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

CELLNEX UK LIMITED

Correspondence address
BROADSTREET HOUSE 55 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2M 1RX
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
10 February 2011
Resigned on
11 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

CELLNEX CONNECTIVITY SOLUTIONS LIMITED

Correspondence address
BROADSTREET HOUSE 54 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2M 1RX
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
10 February 2011
Resigned on
11 October 2016
Nationality
BRITISH
Occupation
NONE

WATERSITE LIMITED

Correspondence address
2ND FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
10 February 2011
Resigned on
11 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

WPP MR OVERSEAS MEDIA HOLDINGS LIMITED

Correspondence address
3/2 7 FRIARSHALL GATE, PAISLEY, RENFREWSHIRE, PA2 6LD
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
14 February 2007
Resigned on
24 May 2007
Nationality
BRITISH
Occupation
HEAD OF TAX

WPP MR UK LIMITED

Correspondence address
3/2 7 FRIARSHALL GATE, PAISLEY, RENFREWSHIRE, PA2 6LD
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
14 February 2007
Resigned on
24 May 2007
Nationality
BRITISH
Occupation
HEAD OF TAX

WPP MR US

Correspondence address
3/2 7 FRIARSHALL GATE, PAISLEY, RENFREWSHIRE, PA2 6LD
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
14 February 2007
Resigned on
24 May 2007
Nationality
BRITISH
Occupation
HEAD OF TAX