STUART EDWARD CURL

Total number of appointments 47, 1 active appointments

LP PARTNERS LIMITED

Correspondence address
LITTLE PICCARDS SANDY LANE, GUILDFORD, SURREY, UNITED KINGDOM, GU3 1HF
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
7 June 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU3 1HF £2,343,000


BIRSE CONSTRUCTION LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 February 2016
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTANT

Average house price in the postcode E14 5HU £330,638,000

MANSELL PLC

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 February 2016
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTANT

Average house price in the postcode E14 5HU £330,638,000

BURNBANK HOUSE LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 February 2016
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTANT

Average house price in the postcode E14 5HU £330,638,000

BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
26 August 2015
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 5HU £330,638,000

RAYNESWAY CONSTRUCTION LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
5 December 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 5HU £330,638,000

OFFICE PROJECTS (INTERIORS) LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
5 December 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 5HU £330,638,000

BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
5 December 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 5HU £330,638,000

BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
5 December 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 5HU £330,638,000

BALVAC LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
5 December 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 5HU £330,638,000

FOOTPRINT FURNITURE LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
5 December 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 5HU £330,638,000

BALFOUR BEATTY CONSTRUCTION (SW) LIMITED

Correspondence address
STRATTON HOUSE, CATER ROAD, BISHOPSWORTH, BRISTOL, BS13 7UH
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
5 December 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS13 7UH £5,941,000

BALFOUR BEATTY CIVILS LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
5 December 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 5HU £330,638,000

BALFOUR BEATTY CIVIL ENGINEERING LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
5 December 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 5HU £330,638,000

BPH EQUIPMENT LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
5 December 2014
Resigned on
2 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 5HU £330,638,000

BALFOUR BEATTY GROUP EMPLOYMENT LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 September 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTANT

Average house price in the postcode E14 5HU £330,638,000

BALFOUR BEATTY GROUP LIMITED

Correspondence address
5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, E14 5HU
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 August 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTANT

Average house price in the postcode E14 5HU £330,638,000

G4S UK HOLDINGS LIMITED

Correspondence address
105 SOUTHSIDE, VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 6QT
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
18 March 2011
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

G4S GOVERNMENT SERVICES LIMITED

Correspondence address
SOUTHSIDE 105 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 6QT
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
7 March 2011
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

QIA SERVICES LIMITED

Correspondence address
SOUTHSIDE 105 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 6QT
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
7 March 2011
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

G4S 182 (UK) LIMITED

Correspondence address
SOUTHSIDE 105 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 6QT
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
7 March 2011
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

G4S 308 (UK) LIMITED

Correspondence address
SOUTHSIDE 105 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 6QT
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
7 March 2011
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

M GROUP ENERGY (METERING) LIMITED

Correspondence address
SOUTHSIDE 105 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 6QT
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
7 March 2011
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

G4S OVERSEAS HOLDINGS LIMITED

Correspondence address
SOUTHSIDE 105 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 6QT
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
7 March 2011
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

G4S REGIONAL MANAGEMENT (UK & I) LIMITED

Correspondence address
SOUTHSIDE 105 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 6QT
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
7 March 2011
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

G4S FACILITIES MANAGEMENT (UK) LIMITED

Correspondence address
SOUTHSIDE 105 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 6QT
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
7 March 2011
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

G4S RISK MANAGEMENT LIMITED

Correspondence address
SOUTHSIDE 105 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 6QT
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
7 March 2011
Resigned on
18 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

G4S HEALTH SERVICES (UK) LIMITED

Correspondence address
SOUTHSIDE 105 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 6QT
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
7 March 2011
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

G4S GOVERNMENT AND OUTSOURCING SERVICES (UK) LIMITED

Correspondence address
SOUTHSIDE 105 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 6QT
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
7 March 2011
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

G4S CARE AND JUSTICE SERVICES (UK) LIMITED

Correspondence address
SOUTHSIDE 105 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 6QT
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
7 March 2011
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

G4S AVIATION SERVICES (UK) LIMITED

Correspondence address
SOUTHSIDE VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 6QT
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
7 March 2011
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

G4S 309 (UK) LIMITED

Correspondence address
SOUTHSIDE 105 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 6QT
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
7 March 2011
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

G4S 084 (UK) LIMITED

Correspondence address
SOUTHSIDE 105 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 6QT
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
7 March 2011
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

G4S GLOBAL RISKS (UK) LIMITED

Correspondence address
SUTTON PARK HOUSE, 15 CARSHALTON ROAD, SUTTON, SURREY, SM2 5NB
Role
Director
Date of birth
January 1961
Appointed on
7 March 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SM2 5NB £429,000

ATOS IT SERVICES LIMITED

Correspondence address
LITTLE PICCARDS, SANDY LANE, GUILDFORD, SURREY, GU3 1HF
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 January 2007
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode GU3 1HF £2,343,000

ATOS CONSULTING LIMITED

Correspondence address
LITTLE PICCARDS, SANDY LANE, GUILDFORD, SURREY, GU3 1HF
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
20 January 2005
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1HF £2,343,000

ESPRIT DIGITAL SERVICES LIMITED

Correspondence address
LITTLE PICCARDS, SANDY LANE, GUILDFORD, SURREY, GU3 1HF
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
20 October 2004
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1HF £2,343,000

ATOS INVESTMENTS LIMITED

Correspondence address
LITTLE PICCARDS, SANDY LANE, GUILDFORD, SURREY, GU3 1HF
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
29 January 2004
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1HF £2,343,000

ATOS UK IT LIMITED

Correspondence address
LITTLE PICCARDS, SANDY LANE, GUILDFORD, SURREY, GU3 1HF
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
29 January 2004
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1HF £2,343,000

ATOS LIMITED

Correspondence address
LITTLE PICCARDS, SANDY LANE, GUILDFORD, SURREY, GU3 1HF
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
29 January 2004
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1HF £2,343,000

ATOS IT SERVICES UK LIMITED

Correspondence address
LITTLE PICCARDS, SANDY LANE, GUILDFORD, SURREY, GU3 1HF
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
29 January 2004
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1HF £2,343,000

SEMA INVESTMENT UK LIMITED

Correspondence address
LITTLE PICCARDS, SANDY LANE, GUILDFORD, SURREY, GU3 1HF
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
29 January 2004
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1HF £2,343,000

ETOURISM LIMITED

Correspondence address
LITTLE PICCARDS, SANDY LANE, GUILDFORD, SURREY, GU3 1HF
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
29 January 2004
Resigned on
14 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1HF £2,343,000

BR BUSINESS SYSTEMS LIMITED

Correspondence address
LITTLE PICCARDS, SANDY LANE, GUILDFORD, SURREY, GU3 1HF
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
29 January 2004
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1HF £2,343,000

ATOS UK INTERNATIONAL IT SERVICES LIMITED

Correspondence address
LITTLE PICCARDS, SANDY LANE, GUILDFORD, SURREY, GU3 1HF
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
29 January 2004
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1HF £2,343,000

BARABAS LIMITED

Correspondence address
LITTLE PICCARDS, SANDY LANE, GUILDFORD, SURREY, GU3 1HF
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
29 January 2004
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1HF £2,343,000

ATOS INTERNATIONAL IT LIMITED

Correspondence address
LITTLE PICCARDS, SANDY LANE, GUILDFORD, SURREY, GU3 1HF
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
29 January 2004
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1HF £2,343,000