STUART MCCLEAN
Total number of appointments 6, 4 active appointments
HOLLY AI LIMITED
- Correspondence address
- 31 RIGNALS LANE GALLEYWOOD, CHELMSFORD, UNITED KINGDOM, CM2 8QT
- Role ACTIVE
- Director
- Date of birth
- March 1971
- Appointed on
- 27 December 2018
- Nationality
- BRITISH
- Occupation
- IT EXECUTIVE
Average house price in the postcode CM2 8QT £536,000
LAYZAK CONSULTING LTD
- Correspondence address
- 31 RIGNALS LANE, GALLEYWOOD, CHELMSFORD, UNITED KINGDOM, CM2 8QT
- Role ACTIVE
- Director
- Date of birth
- March 1971
- Appointed on
- 30 June 2017
- Nationality
- BRITISH
- Occupation
- MANAGEMENT CONSULTANT
Average house price in the postcode CM2 8QT £536,000
CURIOUS JAM PRODUCTIONS LIMITED
- Correspondence address
- 146 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AW
- Role ACTIVE
- Director
- Date of birth
- March 1971
- Appointed on
- 12 June 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM2 0AW £594,000
SONIC DATA LIMITED
- Correspondence address
- Cambridge House 16 High Street, Saffron Walden, England, CB10 1AX
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 22 October 2014
- Resigned on
- 5 June 2024
Average house price in the postcode CB10 1AX £769,000
EQUANTIIS LIMITED
- Correspondence address
- 146 NEW LONDON ROAD, CHELMSFORD, ENGLAND, CM2 0AW
- Role RESIGNED
- Director
- Date of birth
- March 1971
- Appointed on
- 4 June 2013
- Resigned on
- 8 May 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM2 0AW £594,000
LONDON INTERNET AGENCY LTD
- Correspondence address
- 145-157 ST JOHN STREET, LONDON, ENGLAND, EC1V 4PW
- Role RESIGNED
- Director
- Date of birth
- March 1971
- Appointed on
- 19 May 2011
- Resigned on
- 5 April 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR