STUART DAVID YEATMAN

Total number of appointments 21, no active appointments


UK HIGHWAYS MANAGEMENT SERVICES LIMITED

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
22 December 2015
Resigned on
17 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR8 7AG £1,089,000

UK HIGHWAYS LIMITED

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
22 December 2015
Resigned on
17 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR8 7AG £1,089,000

LAING PROPERTY HOLDINGS LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
9 July 2014
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
SUPPORT SERVICES AND REGIONAL DIRECTOR

SERVICES SUPPORT (AVON & SOMERSET) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
29 August 2013
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
PROPERTY & TECHNICAL SERVICES DIRECTOR

EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
29 August 2013
Resigned on
7 January 2016
Nationality
BRITISH
Occupation
PROPERTY & TECHNICAL SERVICES DIRECTOR

SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
29 August 2013
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
PROPERTY & TECHNICAL SERVICES DIRECTOR

EDUCATION SUPPORT (SWINDON) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
29 August 2013
Resigned on
7 January 2016
Nationality
BRITISH
Occupation
PROPERTY & TECHNICAL SERVICES DIRECTOR

INSPIRAL OLDHAM LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
11 January 2013
Resigned on
27 January 2015
Nationality
BRITISH
Occupation
PROPERTY DIRECTOR

JLW EXCELLENT HOMES FOR LIFE LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
11 January 2013
Resigned on
27 January 2015
Nationality
BRITISH
Occupation
PROPERTY DIRECTOR

JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
11 January 2013
Resigned on
27 January 2015
Nationality
BRITISH
Occupation
PROPERTY DIRECTOR

INSPIRAL OLDHAM HOLDING COMPANY LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
11 January 2013
Resigned on
27 January 2015
Nationality
BRITISH
Occupation
PROPERTY DIRECTOR

LAING/GLADEDALE (HASTINGS) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
11 January 2012
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
PROPERTY DIRECTOR

LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
11 January 2012
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
PROPERTY DIRECTOR

CROYDON COMMITMENT LIMITED

Correspondence address
KINGS PARADE LOWER COOMBE STREET, CROYDON, ENGLAND, CR0 1AA
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
4 May 2010
Resigned on
26 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR0 1AA £352,000

TRANSCEND PROPERTY LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
15 January 2008
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
PROPERTY DIRECTOR

LAING/GLADEDALE (HASTINGS) LIMITED

Correspondence address
5 CHAPEL LANE, ADDERBURY, BANBURY, OXFORDSHIRE, OX17 3LY
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
13 July 2007
Resigned on
23 January 2009
Nationality
BRITISH
Occupation
PROPERTY DIRECTOR

Average house price in the postcode OX17 3LY £464,000

LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED

Correspondence address
5 CHAPEL LANE, ADDERBURY, BANBURY, OXFORDSHIRE, OX17 3LY
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
13 July 2007
Resigned on
23 January 2009
Nationality
BRITISH
Occupation
PROPERTY DIRECTOR

Average house price in the postcode OX17 3LY £464,000

JOHN LAING PROJECTS & DEVELOPMENTS LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
1 July 2007
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
PROPERTY DIRECTOR

JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
1 July 2007
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
PROPERTY DIRECTOR

LAING INVESTMENT COMPANY LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
31 May 2007
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
PROPERTY DIRECTOR

BUCKINGHAMSHIRE BUSINESS FIRST

Correspondence address
5 CHAPEL LANE, ADDERBURY, BANBURY, OXFORDSHIRE, OX17 3LY
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
9 December 2003
Resigned on
19 October 2004
Nationality
BRITISH
Occupation
BUSINESS PLANNING

Average house price in the postcode OX17 3LY £464,000