Stuart James CROSSLEY

Total number of appointments 37, 17 active appointments

COMLAND CO 2 LIMITED

Correspondence address
Remenham House Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
July 1944
Appointed on
10 October 2018
Nationality
British
Occupation
Director

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

COMLAND CO 1 LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
July 1944
Appointed on
10 October 2018
Nationality
British
Occupation
Director

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

COMLAND WESSEX LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
July 1944
Appointed on
10 January 2014
Resigned on
12 November 2024
Nationality
British
Occupation
Director

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

GREENLIFE PROPERTIES (RESIDENTIAL) LIMITED

Correspondence address
LUNAR HOUSE MERCURY PARK, WOOBURN GREEN, HIGH WYCOMBE, BUCKS, ENGLAND, HP10 0HH
Role ACTIVE
Director
Date of birth
July 1944
Appointed on
29 November 2013
Nationality
BRITISH
Occupation
CEO

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

MCF 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
3 September 2007
Nationality
British
Occupation
Director

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

COMLAND GROUP LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
July 1944
Appointed on
3 September 2007
Resigned on
12 November 2024
Nationality
British
Occupation
Director

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

COMLAND RINGLEAD 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 April 2005
Nationality
British
Occupation
Director

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

CARLOS DEVELOPMENTS LIMITED

Correspondence address
LUNAR HOUSE WYCOMBE LANE, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP10 0HH
Role ACTIVE
Director
Date of birth
July 1944
Appointed on
22 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

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

COMLAND LISTON EXCHANGE LIMITED

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

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

COMLAND PARADE COURT LIMITED

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

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

COMLAND REGATTA PLACE 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 March 2003
Nationality
British
Occupation
Director

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

COMLAND WETHERED 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
2 September 2002
Nationality
British
Occupation
Director

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

COMLAND INDUSTRIAL LIMITED

Correspondence address
Remenham House Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
July 1944
Appointed on
1 August 2002
Resigned on
12 November 2024
Nationality
British
Occupation
Director

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

SCENERELAY LIMITED

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

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

ICM 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
13 June 2001
Nationality
British
Occupation
Chief Executive

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

COMLAND HOLDINGS LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
July 1944
Appointed on
14 August 2000
Nationality
British
Occupation
Company Director

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

SWAN ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Remenham House, Regatta Place, Marlow Road, Bourne End, England, SL8 5TD
Role ACTIVE
director
Date of birth
July 1944
Appointed on
14 January 1999
Resigned on
12 November 2024
Nationality
British
Occupation
Company Director

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


INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
METCALFE FARM, VILLAGE LANE HEDGELEY, SLOUGH, SP2 3UY
Role RESIGNED
LLPMEM
Date of birth
July 1944
Appointed on
21 March 2006
Resigned on
6 April 2011
Nationality
BRITISH

CORONATION ROAD LIMITED

Correspondence address
METCALFE FARM VILLAGE LANE, HEDGERLEY, SLOUGH, BUCKINGHAMSHIRE, SL2 3UY
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
27 April 2005
Resigned on
9 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL2 3UY £1,454,000

COMLAND MED LIMITED

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

Average house price in the postcode SL2 3UY £1,454,000

COMLAND PLOVER HOUSE 12 LIMITED

Correspondence address
METCALFE FARM VILLAGE LANE, HEDGERLEY, SLOUGH, BUCKINGHAMSHIRE, SL2 3UY
Role
Director
Date of birth
July 1944
Appointed on
18 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL2 3UY £1,454,000

COMLAND PLOVER HOUSE 11 LIMITED

Correspondence address
METCALFE FARM VILLAGE LANE, HEDGERLEY, SLOUGH, BUCKINGHAMSHIRE, SL2 3UY
Role
Director
Date of birth
July 1944
Appointed on
18 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL2 3UY £1,454,000

COPYSTATION LIMITED

Correspondence address
METCALFE FARM VILLAGE LANE, HEDGERLEY, SLOUGH, BUCKINGHAMSHIRE, SL2 3UY
Role
Director
Date of birth
July 1944
Appointed on
21 March 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL2 3UY £1,454,000

FREEHOLD PORTFOLIO LIMITED

Correspondence address
METCALFE FARM VILLAGE LANE, HEDGERLEY, SLOUGH, BUCKINGHAMSHIRE, SL2 3UY
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
30 January 1998
Resigned on
14 January 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL2 3UY £1,454,000

BNH 1 SUB LIMITED

Correspondence address
METCALFE FARM VILLAGE LANE, HEDGERLEY, SLOUGH, BUCKINGHAMSHIRE, SL2 3UY
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
24 November 1997
Resigned on
26 January 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL2 3UY £1,454,000

BANNER NEW HOMES 4 LIMITED

Correspondence address
METCALFE FARM VILLAGE LANE, HEDGERLEY, SLOUGH, BUCKINGHAMSHIRE, SL2 3UY
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
12 September 1997
Resigned on
26 January 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SL2 3UY £1,454,000

BANNER NEW HOMES 1 LIMITED

Correspondence address
METCALFE FARM VILLAGE LANE, HEDGERLEY, SLOUGH, BUCKINGHAMSHIRE, SL2 3UY
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
12 September 1997
Resigned on
26 January 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SL2 3UY £1,454,000

REED'S ROADS LIMITED

Correspondence address
METCALFE FARM VILLAGE LANE, HEDGERLEY, SLOUGH, BUCKINGHAMSHIRE, SL2 3UY
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
11 June 1996
Resigned on
9 April 1999
Nationality
BRITISH
Occupation
VD

Average house price in the postcode SL2 3UY £1,454,000

REED MANAGEMENT COMPANY LIMITED

Correspondence address
METCALFE FARM VILLAGE LANE, HEDGERLEY, SLOUGH, BUCKINGHAMSHIRE, SL2 3UY
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
2 April 1996
Resigned on
9 April 1999
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SL2 3UY £1,454,000

BALMORE LODGE WOODLAND MANAGEMENT COMPANY LIMITED

Correspondence address
METCALFE FARM VILLAGE LANE, HEDGERLEY, SLOUGH, BUCKINGHAMSHIRE, SL2 3UY
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
20 July 1995
Resigned on
27 October 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL2 3UY £1,454,000

BANNER NEW HOMES 1 LIMITED

Correspondence address
METCALFE FARM VILLAGE LANE, HEDGERLEY, SLOUGH, BUCKINGHAMSHIRE, SL2 3UY
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
19 October 1993
Resigned on
25 July 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL2 3UY £1,454,000

BANNER NEW HOMES 4 LIMITED

Correspondence address
METCALFE FARM VILLAGE LANE, HEDGERLEY, SLOUGH, BUCKINGHAMSHIRE, SL2 3UY
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
19 October 1993
Resigned on
25 July 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL2 3UY £1,454,000

SWAN ESTATE MANAGEMENT COMPANY LIMITED

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

Average house price in the postcode SL2 3UY £1,454,000

BANNER (LEASING) 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
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL2 3UY £1,454,000

BANNER HOMES SOUTHERN 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
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL2 3UY £1,454,000

BANNER PROPERTY SERVICES 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
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL2 3UY £1,454,000

BANNER HOMES HOLDINGS LIMITED

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

Average house price in the postcode SL2 3UY £1,454,000