Stuart James CROSSLEY

Total number of appointments 25, 15 active appointments

LINEREAR LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
July 1944
Appointed on
21 August 2025
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SL8 5TD £858,000

COMLAND COMMERCIAL ESTATES LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
July 1944
Appointed on
21 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SL8 5TD £858,000

COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD
Role ACTIVE
director
Date of birth
July 1944
Appointed on
21 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SL8 5TD £858,000

SJC PROPERTY LTD

Correspondence address
LUNAR HOUSE MERCURY PARK, WOOBURN GREEN, HIGH WYCOMBE, BUCKS, ENGLAND, HP10 0HH
Role ACTIVE
Director
Date of birth
July 1944
Appointed on
18 April 2012
Nationality
UK
Occupation
CEO

Average house price in the postcode HP10 0HH £518,000

COMLAND MAIDENHEAD LIMITED

Correspondence address
LUNAR HOUSE MERCURY PARK, WOOBURN GREEN, HIGH WYCOMBE, BUCKS, ENGLAND, HP10 0HH
Role ACTIVE
Director
Appointed on
23 February 2012
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode HP10 0HH £518,000

ALFRED HOMES LIMITED

Correspondence address
LUNAR HOUSE MERCURY PARK, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0HH
Role ACTIVE
Director
Appointed on
22 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 0HH £518,000

SONNING GOLF CLUB,LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
July 1944
Appointed on
25 January 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode SL8 5TD £858,000

COMLAND LEISURE LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
July 1944
Appointed on
17 December 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SL8 5TD £858,000

COMLAND DEVELOPMENTS LIMITED

Correspondence address
LUNAR HOUSE, MERCURY PARK WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0HH
Role ACTIVE
Director
Appointed on
16 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 0HH £518,000

OAKFIELD ROAD LIMITED

Correspondence address
LUNAR HOUSE, MERCURY PARK, WYCOMBE LANE, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0HH
Role ACTIVE
Director
Date of birth
July 1944
Appointed on
4 February 2005
Nationality
UK
Occupation
DIRECTOR

Average house price in the postcode HP10 0HH £518,000

DENMARK COURT (WOKINGHAM) LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
July 1944
Appointed on
31 March 2003
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5TD £858,000

COMLAND PROSPECT HOUSE LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
July 1944
Appointed on
22 May 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode SL8 5TD £858,000

COMLAND MANAGEMENT LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
July 1944
Appointed on
16 May 2001
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SL8 5TD £858,000

COMLAND COMMERCIAL LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
July 1944
Appointed on
5 November 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode SL8 5TD £858,000

GREENLIFE PROPERTIES LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
July 1944
Appointed on
9 December 1991
Nationality
British
Occupation
Managing Director

Average house price in the postcode SL8 5TD £858,000


COMLAND RED LION HOUSE LIMITED

Correspondence address
METCALFE FARM VILLAGE LANE, HEDGERLEY, SLOUGH, BUCKINGHAMSHIRE, SL2 3UY
Role
Director
Date of birth
July 1944
Appointed on
1 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL2 3UY £1,461,000

COMLAND WOKINGHAM LIMITED

Correspondence address
METCALFE FARM VILLAGE LANE, HEDGERLEY, SLOUGH, BUCKINGHAMSHIRE, SL2 3UY
Role
Director
Date of birth
July 1944
Appointed on
28 July 2003
Nationality
UK
Occupation
DIRECTOR

Average house price in the postcode SL2 3UY £1,461,000

FARASTAR LIMITED

Correspondence address
METCALFE FARM VILLAGE LANE, HEDGERLEY, SLOUGH, BUCKINGHAMSHIRE, SL2 3UY
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
26 August 1999
Resigned on
1 August 2001
Nationality
UK
Occupation
DIRECTOR

Average house price in the postcode SL2 3UY £1,461,000

CARE SECURED LIMITED

Correspondence address
METCALFE FARM VILLAGE LANE, HEDGERLEY, SLOUGH, BUCKINGHAMSHIRE, SL2 3UY
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
29 October 1991
Resigned on
14 January 1999
Nationality
UK
Occupation
COMPANY SECRETARY

Average house price in the postcode SL2 3UY £1,461,000

BANNER HOMES LIMITED

Correspondence address
METCALFE FARM VILLAGE LANE, HEDGERLEY, SLOUGH, BUCKINGHAMSHIRE, SL2 3UY
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
29 October 1991
Resigned on
14 January 1999
Nationality
UK
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL2 3UY £1,461,000

THE ADVANTAGE COLLECTION LTD

Correspondence address
METCALFE FARM VILLAGE LANE, HEDGERLEY, SLOUGH, BUCKINGHAMSHIRE, SL2 3UY
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
29 October 1991
Resigned on
14 January 1999
Nationality
UK
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL2 3UY £1,461,000

BANNER HOMES MIDLANDS LIMITED

Correspondence address
METCALFE FARM VILLAGE LANE, HEDGERLEY, SLOUGH, BUCKINGHAMSHIRE, SL2 3UY
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
29 October 1991
Resigned on
14 January 1999
Nationality
UK
Occupation
COMPANY SECRETARY

Average house price in the postcode SL2 3UY £1,461,000

BANNER CONSTRUCTION LIMITED

Correspondence address
METCALFE FARM VILLAGE LANE, HEDGERLEY, SLOUGH, BUCKINGHAMSHIRE, SL2 3UY
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
29 October 1991
Resigned on
14 January 1999
Nationality
UK
Occupation
COMPANY SECRETARY

Average house price in the postcode SL2 3UY £1,461,000

JIMCOURT LIMITED

Correspondence address
METCALFE FARM VILLAGE LANE, HEDGERLEY, SLOUGH, BUCKINGHAMSHIRE, SL2 3UY
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
29 October 1991
Resigned on
14 January 1999
Nationality
UK
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL2 3UY £1,461,000

BANNER HOMES CENTRAL LIMITED

Correspondence address
METCALFE FARM VILLAGE LANE, HEDGERLEY, SLOUGH, BUCKINGHAMSHIRE, SL2 3UY
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
14 September 1991
Resigned on
14 January 1999
Nationality
UK
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL2 3UY £1,461,000