STUART JOHN GREGORY

Total number of appointments 6, 5 active appointments

GRMO PROPERTIES LIMITED

Correspondence address
4 & 5 THE CEDARS APEX 12, OLD IPSWICH ROAD, COLCHESTER, ESSEX, UNITED KINGDOM, CO7 7QR
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
12 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO7 7QR £751,000

WALLA WALLA LOGISTICS (UK) LIMITED

Correspondence address
4 BRUNEL COURT, BRUNEL WAY SEVERALLS INDUSTRIAL PARK, COLCHESTER, UNITED KINGDOM, CO4 9FG
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
12 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

WSS PROCUREMENT LIMITED

Correspondence address
UNIT 19, LANGHAM BARNS LANGHAM LANE, LANGHAM, COLCHESTER, ENGLAND, CO4 5ZS
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
17 February 1998
Nationality
BRITISH
Occupation
FREIGHT FORWARDER

Average house price in the postcode CO4 5ZS £223,000

WSS HOLDINGS LIMITED

Correspondence address
UNIT 19, LANGHAM BARNS LANGHAM LANE, LANGHAM, COLCHESTER, ENGLAND, CO4 5ZS
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
16 February 1992
Nationality
BRITISH
Occupation
FREIGHT FORWARDER

Average house price in the postcode CO4 5ZS £223,000

WALLIS SHIPPING SERVICES LIMITED

Correspondence address
UNIT 19, LANGHAM BARNS LANGHAM LANE, LANGHAM, COLCHESTER, ENGLAND, CO4 5ZS
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
24 October 1991
Nationality
BRITISH
Occupation
FREIGHT FORWARDER

Average house price in the postcode CO4 5ZS £223,000


PMH GROUP LIMITED

Correspondence address
14 LITTLEBURY GARDENS, COLCHESTER, ESSEX, CO2 8TB
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
4 February 1993
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CO2 8TB £346,000