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
Nationality
British
Occupation
Company Director

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