STUART GORDON LEA JOHNSON

Total number of appointments 11, no active appointments


PENDOCK PROFILES LIMITED

Correspondence address
UNIT C1 HALESFIELD 19, TELFORD, SHROPSHIRE, ENGLAND, TF7 4QT
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
1 October 2014
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TF7 4QT £345,000

PENDOCK (TELFORD) LIMITED

Correspondence address
UNIT C1 HALESFIELD 19, TELFORD, SHROPSHIRE, ENGLAND, TF7 4QT
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
12 September 2014
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TF7 4QT £345,000

TP MANUFACTURING LIMITED

Correspondence address
UNIT 1 59-69 READING ROAD, WOODLEY, READING, BERKSHIRE, ENGLAND, RG5 3AN
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
29 June 2012
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

COMBIMATE LIMITED

Correspondence address
UNIT 1 WOODLEY PARK INDUSTRIAL ESTATE, 59-69 READING ROAD WOODLEY, READING, RG5 3AN
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
10 June 2009
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SALAMANDER PUMPED SHOWER SYSTEMS LIMITED

Correspondence address
UNIT 1 WOODLEY PARK ESTATE, 59-69 READING ROAD, WOODLEY, READING, BERKSHIRE, RG5 3AN
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
28 July 2006
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KERAFLO LIMITED

Correspondence address
UNIT 1 WOODLEY PARK ESTATE, 59-69 READING ROAD, WOODLEY, READING, BERKSHIRE, RG5 3AN
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
19 June 2006
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AUTO-SLEEPERS LIMITED

Correspondence address
150 STATION ROAD, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0EP
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
2 August 2000
Resigned on
3 April 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B93 0EP £826,000

SOUTHERN CROSS MOTOR CARAVAN CENTRE LTD

Correspondence address
150 STATION ROAD, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0EP
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
2 August 2000
Resigned on
3 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B93 0EP £826,000

SURREY MOTOR CARAVAN CENTRE LIMITED

Correspondence address
150 STATION ROAD, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0EP
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
2 August 2000
Resigned on
3 April 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B93 0EP £826,000

MARQUIS MOTORHOMES LIMITED

Correspondence address
150 STATION ROAD, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0EP
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
2 August 2000
Resigned on
3 April 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B93 0EP £826,000

AUTO-SLEEPERS GROUP LIMITED

Correspondence address
150 STATION ROAD, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0EP
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
17 July 2000
Resigned on
3 April 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B93 0EP £826,000