STUART JAMES SIDDALL

Total number of appointments 25, no active appointments


THAMES WATER COMMERCIAL VENTURES HOLDINGS LIMITED

Correspondence address
CLEARWATER COURT VASTERN ROAD, READING, UNITED KINGDOM, RG1 8DB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
7 November 2013
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG1 8DB £35,451,000

THAMES WATER COMMERCIAL VENTURES FINANCE LIMITED

Correspondence address
CLEARWATER COURT VASTERN ROAD, READING, UNITED KINGDOM, RG1 8DB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
7 November 2013
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG1 8DB £35,451,000

THAMES WATER UTILITIES LIMITED

Correspondence address
CLEARWATER COURT, VASTERN ROAD, READING, BERKSHIRE, RG1 8DB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
20 September 2011
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG1 8DB £35,451,000

ACT (ADMINISTRATION) LIMITED

Correspondence address
THE WILLOWS 9C ELMWOOD PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7EP
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 January 2009
Resigned on
15 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT CEO

Average house price in the postcode SL9 7EP £1,729,000

SEMPERIAN PPP HOLDINGS LIMITED

Correspondence address
THE WILLOWS 9C ELMWOOD PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7EP
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
31 July 2007
Resigned on
12 November 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL9 7EP £1,729,000

BRATHAY SERVICES LIMITED

Correspondence address
THE WILLOWS 9C ELMWOOD PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7EP
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
25 June 2003
Resigned on
25 November 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL9 7EP £1,729,000

BRATHAY TRUST

Correspondence address
THE WILLOWS 9C ELMWOOD PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7EP
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
2 February 2002
Resigned on
25 November 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL9 7EP £1,729,000

AMEC FOSTER WHEELER FINANCE LIMITED

Correspondence address
THE WILLOWS 9C ELMWOOD PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7EP
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 June 2001
Resigned on
19 May 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL9 7EP £1,729,000

AMEC FOSTER WHEELER LIMITED

Correspondence address
THE WILLOWS 9C ELMWOOD PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7EP
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
19 June 2000
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 7EP £1,729,000

ALPHA FLIGHT UK LIMITED

Correspondence address
THE WILLOWS 9C ELMWOOD PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7EP
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
2 December 1996
Resigned on
15 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 7EP £1,729,000

ALPHA EUROSERVICES LIMITED

Correspondence address
THE WILLOWS 9C ELMWOOD PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7EP
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
30 May 1996
Resigned on
15 June 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 7EP £1,729,000

WDFG INTERNATIONAL LIMITED

Correspondence address
THE WILLOWS 9C ELMWOOD PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7EP
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
30 May 1996
Resigned on
15 June 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 7EP £1,729,000

WDFG UK PENSION TRUSTEES LIMITED

Correspondence address
THE WILLOWS 9C ELMWOOD PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7EP
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
30 May 1996
Resigned on
15 June 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 7EP £1,729,000

WDFG UK LIMITED

Correspondence address
THE WILLOWS 9C ELMWOOD PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7EP
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
30 May 1996
Resigned on
15 June 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 7EP £1,729,000

EURO-HUB (BIRMINGHAM) LIMITED

Correspondence address
THE WILLOWS 9C ELMWOOD PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7EP
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
30 May 1996
Resigned on
26 March 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 7EP £1,729,000

PRATT & LESLIE JONES LIMITED

Correspondence address
THE WILLOWS 9C ELMWOOD PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7EP
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
23 May 1996
Resigned on
15 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 7EP £1,729,000

WDFG GB LIMITED

Correspondence address
THE WILLOWS 9C ELMWOOD PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7EP
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
22 February 1996
Resigned on
15 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 7EP £1,729,000

NATIONAL GRID HOLDINGS ONE PLC

Correspondence address
2 CLAYTON COURT, 30 DUKE STREET, CHESTER, CH1 1NE
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
22 May 1995
Resigned on
17 November 1995
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CH1 1NE £729,000

SP MANWEB PLC

Correspondence address
2 CLAYTON COURT, 30 DUKE STREET, CHESTER, CH1 1NE
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 May 1995
Resigned on
12 October 1995
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CH1 1NE £729,000

APPLEDORE SHIPBUILDERS (2004) LIMITED

Correspondence address
52 THE UPLANDS, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7JG
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
24 November 1994
Resigned on
30 April 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL9 7JG £1,339,000

BB INDONESIA LIMITED

Correspondence address
52 THE UPLANDS, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7JG
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
28 September 1994
Resigned on
30 April 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL9 7JG £1,339,000

MANRING HOMES LIMITED

Correspondence address
55 THE UPLANDS, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7JQ
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
25 January 1993
Resigned on
30 April 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL9 7JQ £1,186,000

BALFOUR BEATTY OVERSEAS LIMITED

Correspondence address
52 THE UPLANDS, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7JG
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
22 June 1991
Resigned on
30 April 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL9 7JG £1,339,000

BALFOUR BEATTY HOMES LIMITED

Correspondence address
55 THE UPLANDS, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7JQ
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
4 June 1991
Resigned on
30 April 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL9 7JQ £1,186,000

BALFOUR BEATTY GROUP LIMITED

Correspondence address
52 THE UPLANDS, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7JG
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
23 April 1991
Resigned on
30 April 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL9 7JG £1,339,000