Stuart Robert LINDSAY
Total number of appointments 10, 6 active appointments
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU
- Correspondence address
- City Offices Colebrook Street, Winchester, England, SO23 9LJ
- Role ACTIVE
- director
- Date of birth
- February 1952
- Appointed on
- 11 July 2018
- Resigned on
- 11 April 2022
ENHAM TRUST
- Correspondence address
- Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS
- Role ACTIVE
- director
- Date of birth
- February 1952
- Appointed on
- 29 January 2018
- Resigned on
- 1 October 2022
THE PENINSULA SQUARE MANAGEMENT COMPANY LIMITED
- Correspondence address
- BELGARUM PROPERTY MANAGEMENT KILHAM LANE, WINCHESTER, HAMPSHIRE, ENGLAND, SO22 5QD
- Role ACTIVE
- Director
- Date of birth
- February 1952
- Appointed on
- 29 November 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SO22 5QD £1,499,000
BROOKHILL (KINGSWEAR) MANAGEMENT COMPANY LIMITED(THE)
- Correspondence address
- CASTLE KEEP 19 PENINSULA SQUARE, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO23 8GJ
- Role ACTIVE
- Director
- Date of birth
- February 1952
- Appointed on
- 10 August 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SO23 8GJ £1,122,000
CUBIT GROUP LIMITED
- Correspondence address
- TOWNGATE HOUSE 2-8 PARKSTONE ROAD, POOLE, ENGLAND, BH15 2PW
- Role ACTIVE
- Director
- Date of birth
- February 1952
- Appointed on
- 1 May 2004
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
JOHN SMITH & SON GROUP LIMITED
- Correspondence address
- ENGAGEMENT HOUSE UNITS 3 & 4, WEST QUAY TRADE PARK, SOUTHAMPTON, HAMPSHIRE, ENGLAND, SO15 1GZ
- Role ACTIVE
- Director
- Date of birth
- February 1952
- Appointed on
- 19 June 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SO15 1GZ £626,000
THE SURE CHILL COMPANY LIMITED
- Correspondence address
- EAGLE LABS BRUNEL HOUSE, 2 FITZALAN ROAD, CARDIFF, WALES, CF24 0EB
- Role RESIGNED
- Director
- Date of birth
- February 1952
- Appointed on
- 10 November 2016
- Resigned on
- 1 October 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
KOOLTH LIMITED
- Correspondence address
- 22 PENDRE ENTERPRISE PARK, TYWYN, GWYNEDD, WALES, LL36 9LW
- Role RESIGNED
- Director
- Date of birth
- February 1952
- Appointed on
- 2 March 2011
- Resigned on
- 28 January 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode LL36 9LW £1,808,000
COOLABI LIMITED
- Correspondence address
- CASTLE KEEP 19 PENINSULA SQUARE, WINCHESTER, HAMPSHIRE, UK, SO23 8GJ
- Role RESIGNED
- Director
- Date of birth
- February 1952
- Appointed on
- 24 January 2008
- Resigned on
- 5 December 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SO23 8GJ £1,122,000
HAMPSHIRE FERTILITY LIMITED
- Correspondence address
- CASTLE KEEP 19 PENINSULAR SQUARE, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO23 8GJ
- Role RESIGNED
- Director
- Date of birth
- February 1952
- Appointed on
- 11 December 2007
- Resigned on
- 12 October 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SO23 8GJ £1,122,000