STUART KURT ROBERTS

Total number of appointments 25, 3 active appointments

OXFORD INTELLIGENCE LIMITED

Correspondence address
C/O MAZARS LLP 45 CHURCH STREET, BIRMINGHAM, B3 2RT
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
31 March 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B3 2RT £3,034,000

WALSALL STUDIO SCHOOL

Correspondence address
GOLDMINE CENTRE 14A LOWER HALL LANE, WALSALL, WEST MIDLANDS, WS1 1RL
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
17 September 2014
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

Average house price in the postcode WS1 1RL £917,000

SALSUS LIMITED

Correspondence address
22 ST. BERNARDS ROAD, SUTTON COLDFIELD, WEST MIDLANDS, ENGLAND, B72 1LE
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
6 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B72 1LE £1,022,000


FAIR FOR YOU ENTERPRISE CIC

Correspondence address
2309/2311 DELTA VIEW COVENTRY ROAD, SHELDON, BIRMINGHAM, ENGLAND, B26 3PG
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
8 October 2015
Resigned on
5 May 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode B26 3PG £337,000

DEANERY CHURCH OF ENGLAND PRIMARY SCHOOL

Correspondence address
14 FOX HOLLIES ROAD, SUTTON COLDFIELD, UNITED KINGDOM, B76 2RD
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 August 2011
Resigned on
31 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B76 2RD £905,000

QUORUM INTERNATIONAL LIMITED

Correspondence address
PAULTON HOUSE 8 SHEPHERDESS WALK, LONDON, N1 7LB
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
2 November 2009
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 7LB £1,904,000

ARK CONFERENCES LIMITED

Correspondence address
PAULTON HOUSE 8 SHEPHERDESS WALK, LONDON, N1 7LB
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
2 November 2009
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 7LB £1,904,000

ARK GROUP LIMITED

Correspondence address
PAULTON HOUSE 8 SHEPHERDESS WALK, LONDON, N1 7LB
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
2 November 2009
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 7LB £1,904,000

QUORUM COURSES LIMITED

Correspondence address
PAULTON HOUSE 8 SHEPHERDESS WALK, LONDON, N1 7LB
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
2 November 2009
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 7LB £1,904,000

INTERNATIONAL COMPLIANCE TRAINING LIMITED

Correspondence address
PAULTON HOUSE 8 SHEPHERDESS WALK, LONDON, N1 7LB
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
2 November 2009
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 7LB £1,904,000

ADKINS & MATCHETT (UK) LIMITED

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
26 November 2007
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BS £83,513,000

WILMINGTON IBT LIMITED

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
26 November 2007
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BS £83,513,000

WILMINGTON FINANCE LIMITED

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
26 November 2007
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BS £83,513,000

CLT INTERNATIONAL LIMITED

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
31 August 2007
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BS £83,513,000

WILMINGTON LEGAL LIMITED

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
2 July 2007
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BS £83,513,000

MERCIA NI LIMITED

Correspondence address
10 JERRARD DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B75 7TN
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
14 October 2006
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B75 7TN £387,000

MERCIA GROUP LIMITED

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
14 October 2006
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BS £83,513,000

QUORUM TRAINING LIMITED

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
18 May 2005
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BS £83,513,000

ICA COMMERCIAL SERVICES LIMITED

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
16 August 2004
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BS £83,513,000

WCLTS

Correspondence address
5TH FLOOR, 80 ST VINCENT STREET, GLASGOW, GLASGOW, LANARKSHIRE, G2 5UB
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
12 February 2004
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BOND SOLON TRAINING LIMITED

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
16 February 2001
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BS £83,513,000

CENTRAL LAW TRAINING (SCOTLAND) LIMITED

Correspondence address
80 ST VINCENT STREET, GLASGOW, G2 5UB
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
7 December 2000
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

CENTRAL LAW TRAINING LIMITED

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 August 2000
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BS £83,513,000

JHP GROUP LIMITED

Correspondence address
10 JERRARD DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B75 7TN
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
29 November 1998
Resigned on
30 November 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B75 7TN £387,000

DREW WRIGHT WINDOW FITTINGS LIMITED

Correspondence address
10 JERRARD DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B75 7TN
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
2 April 1996
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B75 7TN £387,000