STUART WALKER

Total number of appointments 6, 2 active appointments

INVERKEILOR COMMUNITY SHOP LIMITED

Correspondence address
19 LUNAN AVENUE, INVERKEILOR, ARBROATH, ANGUS, UNITED KINGDOM, DD11 5RS
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
6 October 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

THE VICTORIA COUNTY HISTORY OF CORNWALL TRUST LIMITED

Correspondence address
19 LUNAN AVENUE, INVERKEILOR, ARBROATH, ANGUS, SCOTLAND, DD11 5RS
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
8 February 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

TRANSITION CORNWALL LTD

Correspondence address
149 POLWITHEN DRIVE, CABIS BAY, ST IVES, CORNWALL, TR26 2SU
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
27 August 2009
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
LEGAL GOVERNMENT OFFICER

Average house price in the postcode TR26 2SU £431,000

HELSTON RAILWAY COMPANY LIMITED

Correspondence address
149 POLWITHEN DRIVE, CARBIS BAY, ST. IVES, CORNWALL, TR26 2SW
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
7 March 2006
Resigned on
5 May 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TR26 2SW £296,000

HELSTON RAILWAY PRESERVATION COMPANY LIMITED

Correspondence address
149 POLWITHEN DRIVE, CARBIS BAY, ST. IVES, CORNWALL, TR26 2SW
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
16 February 2006
Resigned on
5 May 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TR26 2SW £296,000

TRAVELWATCH SOUTHWEST CIC

Correspondence address
149 POLWITHEN DRIVE, CARBIS BAY, ST. IVES, CORNWALL, TR26 2SW
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
1 September 2005
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TR26 2SW £296,000