STUART THOMAS REX FEEST

Total number of appointments 6, no active appointments


G&P GROUP HOLDINGS LIMITED

Correspondence address
SUITE 304, FORT DUNLOP FORT PARKWAY, BIRMINGHAM, ENGLAND, B24 9FD
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
1 January 2018
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B24 9FD £12,000

VIVATE HOLDINGS LIMITED

Correspondence address
UNIT 304, FORT DUNLOP FORT PARKWAY, BIRMINGHAM, ENGLAND, B24 9FD
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
12 October 2015
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B24 9FD £12,000

G&P TALENT LIMITED

Correspondence address
SUITE 415 FORT DUNLOP, FORT PARKWAY, BIRMINGHAM, ENGLAND, B24 9FD
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
12 October 2015
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B24 9FD £12,000

GATTACA PROJECTS LIMITED

Correspondence address
1450 PARKWAY, SOLENT BUSINESS PARK WHITELEY, FAREHAM, HAMPSHIRE, UNITED KINGDOM, PO15 7AF
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
6 September 2013
Resigned on
12 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO15 7AF £3,493,000

PROVANIS LIMITED

Correspondence address
1450 PARKWAY, SOLENT BUSINESS PARK, WHITELEY, FAREHAM, UNITED KINGDOM, PO15 7AF
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
5 September 2013
Resigned on
12 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO15 7AF £3,493,000

MATCHTECH GROUP (UK) LIMITED

Correspondence address
1450 PARKWAY, SOLENT BUSINESS PARK WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AF
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
4 January 2011
Resigned on
12 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO15 7AF £3,493,000