STUART SAMUEL KENYON

Total number of appointments 6, no active appointments


MALBERN TRADE WINDOWS LIMITED

Correspondence address
MALBERN INDUSTRIAL ESTATE MALBERN INDUSTRIAL ESTAT, HOLLAND STREET, DENTON, MANCHESTER, UNITED KINGDOM, M34 3WE
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
7 March 2018
Resigned on
18 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

PLASTIC WINDOW SYSTEMS LIMITED

Correspondence address
MALBERN INDUSTRIAL ESTATE MALBERN INDUSTRIAL ESTAT, DENTON, MANCHESTER, ENGLAND, M34 3WE
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
9 August 2011
Resigned on
18 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

DROYLSDEN GLASS LIMITED

Correspondence address
CAPITAL HOUSE 272 MANCHESTER ROAD, DROYLSDEN, MANCHESTER, UNITED KINGDOM, M43 6PW
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
2 March 2010
Resigned on
20 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M43 6PW £151,000

MALBERN WINDOWS & DOORS LIMITED

Correspondence address
3 HARDMAN STREET, MANCHESTER, LANCS, M3 3AT
Role
Director
Date of birth
February 1951
Appointed on
20 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

WARMHEAT LIMITED

Correspondence address
2 PARTINGTON PARK NORTH ROAD, GLOSSOP, DERBYSHIRE, SK13 7AD
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
31 December 1991
Resigned on
24 July 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK13 7AD £873,000

MALBERN UPVC WINDOWS & DOORS LTD

Correspondence address
2 PARTINGTON PARK NORTH ROAD, GLOSSOP, DERBYSHIRE, SK13 7AD
Role
Director
Date of birth
February 1951
Appointed on
30 June 1990
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK13 7AD £873,000