STUART RICHARD BONTHRONE

Total number of appointments 7, 5 active appointments

ESRI (UK) SERVICES LIMITED

Correspondence address
MILLENNIUM HOUSE, 65 WALTON STREET, AYLESBURY, BUCKS, HP21 7QG
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
10 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HELYX SECURE INFORMATION SYSTEMS LIMITED

Correspondence address
MILLENNIUM HOUSE 65 WALTON STREET, AYLESBURY, BUCKINGHAMSHIRE, HP21 7QG
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
10 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GEOWISE LIMITED

Correspondence address
HOLYROOD PARK HOUSE 106 HOLYROOD ROAD, EDINBURGH, EH8 8AS
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
10 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IMBOLC LIMITED

Correspondence address
MILLENNIUM HOUSE 65 WALTON STREET, AYLESBURY, BUCKINGHAMSHIRE, UNITED KINGDOM, HP21 7QG
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
5 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

ESRI (UK) LIMITED

Correspondence address
MILLENNIUM HOUSE, 65 WALTON STREET, AYLESBURY, BUCKS, HP21 7QG
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
12 September 2012
Nationality
BRITISH
Occupation
SALES DIRECTOR

PITNEY BOWES FINANCE LIMITED

Correspondence address
LANARK VILLAS, 12 GIBBON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6AB
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
15 December 2008
Resigned on
12 March 2009
Nationality
BRITISH
Occupation
VP GFS INTERNATIONAL

Average house price in the postcode KT2 6AB £970,000

PITNEY BOWES GLOBAL LTD.

Correspondence address
LANARK VILLAS, 12 GIBBON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6AB
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
15 December 2008
Resigned on
12 March 2009
Nationality
BRITISH
Occupation
VP GFS INTERNATIONAL

Average house price in the postcode KT2 6AB £970,000