STUART JOHN BLACK
Total number of appointments 34, no active appointments
CHELSEA HOUSE RESIDENTIAL LTD.
- Correspondence address
- VANTAGE POINT 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 7DN
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 20 March 2018
- Resigned on
- 23 October 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HP2 7DN £1,928,000
NORTHERN ESCALATOR INSTALLATIONS LIMITED
- Correspondence address
- SUITE 2, AIRESIDE BUSINESS CENTRE ROYD INGS AVENUE, KEIGHLEY, ENGLAND, BD21 4BZ
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 11 January 2018
- Resigned on
- 4 November 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BD21 4BZ £1,111,000
NORTHERN ESCALATOR INSTALLATIONS HOLDINGS LIMITED
- Correspondence address
- SUITE 2, AIRESIDE BUSINESS CENTRE ROYD INGS AVENUE, KEIGHLEY, ENGLAND, BD21 4BZ
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 11 January 2018
- Resigned on
- 4 November 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BD21 4BZ £1,111,000
PRECISION LIFT SERVICES LIMITED
- Correspondence address
- 1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 8 December 2015
- Resigned on
- 21 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM7 7LS £1,731,000
PLS GRP LTD
- Correspondence address
- 1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 8 December 2015
- Resigned on
- 21 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM7 7LS £1,731,000
P L S INDUSTRIES LTD.
- Correspondence address
- 1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 8 December 2015
- Resigned on
- 21 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM7 7LS £1,731,000
P L S HOLDINGS LIMITED
- Correspondence address
- 1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 8 December 2015
- Resigned on
- 21 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM7 7LS £1,731,000
AARON HEATING SERVICES LIMITED
- Correspondence address
- 1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 30 October 2015
- Resigned on
- 21 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM7 7LS £1,731,000
SURESERVE COMPLIANCE CENTRAL LIMITED
- Correspondence address
- 1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 30 October 2015
- Resigned on
- 21 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM7 7LS £1,731,000
SURESERVE VGS LIMITED
- Correspondence address
- 1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 16 October 2015
- Resigned on
- 21 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM7 7LS £1,731,000
SURESERVE ENERGY HOLDINGS LIMITED
- Correspondence address
- 1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 23 September 2015
- Resigned on
- 21 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM7 7LS £1,731,000
SURESERVE COMPLIANCE HOLDINGS LIMITED
- Correspondence address
- 1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 23 September 2015
- Resigned on
- 21 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM7 7LS £1,731,000
SPEEDFIT LIMITED
- Correspondence address
- 1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 11 September 2015
- Resigned on
- 21 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM7 7LS £1,731,000
F J JONES HEATING ENGINEERS LIMITED
- Correspondence address
- 1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 11 September 2015
- Resigned on
- 21 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM7 7LS £1,731,000
SURESERVE COMPLIANCE NORTHWEST LIMITED
- Correspondence address
- 1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 11 September 2015
- Resigned on
- 21 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM7 7LS £1,731,000
F J JONES HOLDINGS LIMITED
- Correspondence address
- 1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 11 September 2015
- Resigned on
- 21 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM7 7LS £1,731,000
SURE MAINTENANCE GROUP LIMITED
- Correspondence address
- 1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 11 September 2015
- Resigned on
- 21 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM7 7LS £1,731,000
ORCHARD ENERGY LIMITED
- Correspondence address
- 1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 10 July 2015
- Resigned on
- 21 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM7 7LS £1,731,000
ORCHARD (HOLDINGS) UK LIMITED
- Correspondence address
- 1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 10 July 2015
- Resigned on
- 21 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM7 7LS £1,731,000
SURESERVE GROUP LIMITED
- Correspondence address
- 1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 28 January 2015
- Resigned on
- 21 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM7 7LS £1,731,000
PFG HOLDINGS LIMITED
- Correspondence address
- TCL HOUSE 7 OUTRAMS WHARF, LITTLE EATON, DERBY, UNITED KINGDOM, DE21 5EL
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 24 December 2014
- Resigned on
- 3 August 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PLAYFORCE LIMITED
- Correspondence address
- 1 PEGASUS WAY, BOWERHILL, MELKSHAM, WILTSHIRE, SN12 6TR
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 24 December 2014
- Resigned on
- 3 August 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SN12 6TR £222,000
NEWINCCO 1224 LIMITED
- Correspondence address
- TCL HOUSE 7 OUTRAMS WHARF, LITTLE EATON, DERBY, UNITED KINGDOM, DE21 5EL
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 24 December 2014
- Resigned on
- 3 August 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
T.C.L. HOLDINGS (PARENT) LIMITED
- Correspondence address
- TCL HOUSE 7 OUTRAMS WHARF, LITTLE EATON, DERBY, UNITED KINGDOM, DE21 5EL
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 18 September 2014
- Resigned on
- 10 October 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SURESERVE ENERGY SERVICES UK LIMITED
- Correspondence address
- 1 KING GEORGE CLOSE, ROMFORD, ESSEX, GREAT BRITAIN, RM7 7LS
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 17 April 2014
- Resigned on
- 20 June 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM7 7LS £1,731,000
ENSCO 969 LIMITED
- Correspondence address
- 7-9 RUMBRIDGE STREET, TOTTON, SOUTHAMPTON, SO40 9DQ
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 20 March 2013
- Resigned on
- 6 August 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SO40 9DQ £198,000
WIGMORE ACQUISITIONS LIMITED
- Correspondence address
- UNIT M BEACON BUSINESS PARK, WESTON ROAD, STAFFORD, ENGLAND, ST18 0WL
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 16 May 2012
- Resigned on
- 28 October 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ST18 0WL £3,332,000
LAKEHOUSE CONTRACTS LIMITED
- Correspondence address
- 1 KING GEORGE CLOSE, ROMFORD, ESSEX, RM7 7LS
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 1 December 2010
- Resigned on
- 21 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM7 7LS £1,731,000
SURESERVE HOLDINGS LIMITED
- Correspondence address
- 1 KING GEORGE CLOSE, ROMFORD, ESSEX, RM7 7LS
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 1 December 2010
- Resigned on
- 21 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM7 7LS £1,731,000
SWARCO UK LIMITED
- Correspondence address
- THE POWER HOUSE CHANTRY PLACE, HEADSTONE LANE, HARROW, MIDDLESEX, UNITED KINGDOM, HA3 6NY
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 29 June 2010
- Resigned on
- 7 May 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode HA3 6NY £3,566,000
VISTRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED
- Correspondence address
- 15 CUMBERLAND ROAD, BARNES, LONDON, SW13 9LY
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 1 November 2008
- Resigned on
- 31 January 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW13 9LY £2,095,000
LAIDLAW SCOTT LIMITED
- Correspondence address
- 15 CUMBERLAND ROAD, BARNES, LONDON, SW13 9LY
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 6 June 2006
- Resigned on
- 23 February 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW13 9LY £2,095,000
MEARS GROUP PLC
- Correspondence address
- 15 CUMBERLAND ROAD, BARNES, LONDON, SW13 9LY
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 15 November 2004
- Resigned on
- 23 February 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW13 9LY £2,095,000
MOUCHEL LIMITED
- Correspondence address
- 15 CUMBERLAND ROAD, BARNES, LONDON, SW13 9LY
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 15 October 2001
- Resigned on
- 16 October 2004
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode SW13 9LY £2,095,000