Stuart William SAPCOTE

Total number of appointments 14, 8 active appointments

WILLIAM SAPCOTE DEVELOPMENT LIMITED

Correspondence address
Unit 2 Phoenix Way, Hounslow, England, TW5 9NB
Role ACTIVE
director
Date of birth
August 1943
Appointed on
8 August 2025
Nationality
British
Occupation
Director

SIGNALGRANGE LIMITED

Correspondence address
Unit 2 Phoenix Way, Hounslow, England, TW5 9NB
Role ACTIVE
director
Date of birth
August 1943
Appointed on
8 August 2025
Nationality
British
Occupation
Property Director

SAPCOTE GROUP PLC

Correspondence address
Unit 2 Phoenix Way, Hounslow, England, TW5 9NB
Role ACTIVE
director
Date of birth
August 1943
Appointed on
8 August 2025
Nationality
British
Occupation
Director

FORAY 677 LIMITED

Correspondence address
Unit 2 Phoenix Way, Hounslow, England, TW5 9NB
Role ACTIVE
director
Date of birth
August 1943
Appointed on
8 August 2025
Nationality
British
Occupation
Director

K. N. ELTON LIMITED

Correspondence address
Unit 2 Phoenix Way, Hounslow, England, TW5 9NB
Role ACTIVE
director
Date of birth
August 1943
Appointed on
8 August 2025
Nationality
British
Occupation
Director

WILLIAM SAPCOTE LIMITED

Correspondence address
Unit 2 Phoenix Way, Hounslow, England, TW5 9NB
Role ACTIVE
director
Date of birth
August 1943
Appointed on
6 November 2014
Nationality
British
Occupation
Director

SAPCOTE TRUSTEE LIMITED

Correspondence address
Unit 2 Phoenix Way, Hounslow, England, TW5 9NB
Role ACTIVE
director
Date of birth
August 1943
Appointed on
5 March 2007
Nationality
British
Occupation
Director

WIDETOWER LIMITED

Correspondence address
STATION HOUSE MIDLAND DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B72 1TU
Role ACTIVE
Director
Date of birth
August 1943
Appointed on
27 July 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B72 1TU £179,000


20 JAMES ROAD TYSELEY MANAGEMENT COMPANY LIMITED

Correspondence address
12 ST GEORGES CLOSE, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3TP
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
31 December 1991
Resigned on
19 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B15 3TP £806,000

17 CUMBERLAND AVENUE MANAGEMENT COMPANY LIMITED

Correspondence address
12 ST GEORGES CLOSE, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3TP
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
30 November 1991
Resigned on
27 April 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B15 3TP £806,000

GRANGE MILLS (WEIR ROAD) MANAGEMENT COMPANY LIMITED

Correspondence address
12 ST GEORGES CLOSE, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3TP
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
30 October 1991
Resigned on
26 April 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B15 3TP £806,000

WILLIAM SAPCOTE AND SONS LIMITED

Correspondence address
12 ST GEORGES CLOSE, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3TP
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
26 October 1991
Resigned on
4 July 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B15 3TP £806,000

WATERSIDE TRADING CENTRE MANAGEMENT COMPANY LIMITED

Correspondence address
12 ST GEORGES CLOSE, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3TP
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
16 July 1991
Resigned on
17 September 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B15 3TP £806,000

HAZEL COURTENEY PROMOTIONS LTD.

Correspondence address
HIGH LEAS, 29 ROTHERFIELD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1NR
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
4 July 1991
Resigned on
23 October 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 1NR £3,041,000