Stewart Andrew BAILEY

Total number of appointments 24, 11 active appointments

THE HEALTH COACH PARTNERSHIP LTD

Correspondence address
64 Claremont Road Claremont Road, Bristol, England, BS7 8DJ
Role ACTIVE
director
Date of birth
November 1962
Appointed on
31 March 2021
Nationality
British
Occupation
Business Consultant

Average house price in the postcode BS7 8DJ £711,000

THE SOCIAL DRINKS COMPANY LTD

Correspondence address
William Old Centre C/O Numerii Ltd, Ducks Hill Road, Northwood, England, HA6 2NP
Role ACTIVE
director
Date of birth
November 1962
Appointed on
18 September 2020
Resigned on
4 March 2021
Nationality
British
Occupation
Business Consultant

EVOLVERIGHT DEVELOPMENT CONSULTANTS LTD

Correspondence address
64 Claremont Road, Bristol, BS7 8DJ
Role ACTIVE
director
Date of birth
November 1962
Appointed on
15 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode BS7 8DJ £711,000

D.C. THOMSON DEVELOPMENTS LIMITED

Correspondence address
One Redcliff Street, Bristol, United Kingdom, BS1 6TP
Role ACTIVE
director
Date of birth
November 1962
Appointed on
31 March 2014
Resigned on
28 March 2018
Nationality
British
Occupation
Director

GEDDES & GROSSET LIMITED

Correspondence address
4 Queen Street, Bath, Avon, BA1 1HE
Role ACTIVE
director
Date of birth
November 1962
Appointed on
25 November 2010
Resigned on
22 December 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode BA1 1HE £927,000

PETER HADDOCK PUBLISHING LTD.

Correspondence address
4 Queen Street, Bath, Avon, England, BA1 1HE
Role ACTIVE
director
Date of birth
November 1962
Appointed on
25 November 2010
Resigned on
22 December 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode BA1 1HE £927,000

PARRAGON EBT LIMITED

Correspondence address
Chartist House 15-17 Trim Street, Bath, United Kingdom, BA1 1HA
Role ACTIVE
director
Date of birth
November 1962
Appointed on
20 January 2009
Resigned on
20 December 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode BA1 1HA £3,214,000

EXCLUSIVE EDITIONS PUBLISHING LIMITED

Correspondence address
Chartist House 15-17 Trim Street, Bath, United Kingdom, BA1 1HA
Role ACTIVE
director
Date of birth
November 1962
Appointed on
15 February 2008
Resigned on
20 December 2017
Nationality
British
Occupation
Dir

Average house price in the postcode BA1 1HA £3,214,000

BRIGHT SPARKS BOOKS LIMITED

Correspondence address
Chartist House 15-17 Trim Street, Bath, United Kingdom, BA1 1HA
Role ACTIVE
director
Date of birth
November 1962
Appointed on
15 February 2008
Resigned on
20 December 2017
Nationality
British
Occupation
Dir

Average house price in the postcode BA1 1HA £3,214,000

PPIPL UK LIMITED

Correspondence address
Chartist House 15-17 Trim Street, Bath, United Kingdom, BA1 1HA
Role ACTIVE
director
Date of birth
November 1962
Appointed on
15 February 2008
Resigned on
20 December 2017
Nationality
British
Occupation
Dir

Average house price in the postcode BA1 1HA £3,214,000

PARRAGON UK LIMITED

Correspondence address
Chartist House 15-17 Trim Street, Bath, United Kingdom, BA1 1HA
Role ACTIVE
director
Date of birth
November 1962
Appointed on
15 February 2008
Resigned on
22 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA1 1HA £3,214,000


PPIPL UK LIMITED

Correspondence address
64 Claremont Road, Bristol, England, BS7 8DJ
Role RESIGNED
director
Date of birth
November 1962
Appointed on
22 September 2022
Resigned on
25 May 2023
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode BS7 8DJ £711,000

ADDEDPEPPA LIMITED

Correspondence address
20 Manvers Street, Bath, England, BA1 1JW
Role RESIGNED
director
Date of birth
November 1962
Appointed on
27 August 2015
Resigned on
28 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode BA1 1JW £334,000

WILD AND WOLF LIMITED

Correspondence address
20 Manvers Street, Bath, England, BA1 1JW
Role RESIGNED
director
Date of birth
November 1962
Appointed on
27 August 2015
Resigned on
28 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode BA1 1JW £334,000

WILD AND WOLF (HOLDINGS) LIMITED

Correspondence address
20 Manvers Street, Bath, England, BA1 1JW
Role RESIGNED
director
Date of birth
November 1962
Appointed on
27 August 2015
Resigned on
28 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode BA1 1JW £334,000

BELL AND CURFEW LIMITED

Correspondence address
20 Manvers Street, Bath, England, BA1 1JW
Role RESIGNED
director
Date of birth
November 1962
Appointed on
27 August 2015
Resigned on
28 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode BA1 1JW £334,000

D.C. THOMSON CONSUMER PRODUCTS LIMITED

Correspondence address
Courier Buildings 2 Albert Square, Dundee, Tayside, DD1 9QJ
Role RESIGNED
director
Date of birth
November 1962
Appointed on
2 April 2015
Resigned on
16 April 2018
Nationality
British
Occupation
Coo/Director

MEADOWSIDE & GULLANE LIMITED

Correspondence address
4 Queen Street, Bath, United Kingdom, BA1 1HE
Role RESIGNED
director
Date of birth
November 1962
Appointed on
22 August 2011
Resigned on
22 December 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode BA1 1HE £927,000

WAVERLEY BOOKS LIMITED

Correspondence address
Courier Buildings 2 Albert Square, Dundee, Tayside, Scotland, DD1 9QJ
Role RESIGNED
director
Date of birth
November 1962
Appointed on
25 November 2010
Resigned on
29 June 2017
Nationality
British
Occupation
Director

PETER HADDOCK LIMITED

Correspondence address
4 Queen Street, Bath, Avon, England, BA1 1HE
Role RESIGNED
director
Date of birth
November 1962
Appointed on
25 November 2010
Resigned on
22 December 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode BA1 1HE £927,000

PARRAGON PUBLISHING LIMITED

Correspondence address
Chartist House 15-17 Trim Street, Bath, United Kingdom, BA1 1HA
Role RESIGNED
director
Date of birth
November 1962
Appointed on
2 November 2010
Resigned on
22 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA1 1HA £3,214,000

D.C. THOMSON CONSUMER PRODUCTS (UK) LIMITED

Correspondence address
Courier Buildings 2 Albert Square, Dundee, Tayside, Scotland, DD1 9QJ
Role RESIGNED
director
Date of birth
November 1962
Appointed on
22 June 2010
Resigned on
29 March 2018
Nationality
British
Occupation
Group Financial & Commercial Director

D.C. THOMSON CONSUMER PRODUCTS LIMITED

Correspondence address
Courier Buildings 2 Albert Square, Dundee, Tayside, Scotland, DD1 9QJ
Role RESIGNED
director
Date of birth
November 1962
Appointed on
23 April 2010
Resigned on
13 January 2011
Nationality
British
Occupation
Group Finance And Commercial Director

PARRAGON BOOKS LIMITED

Correspondence address
Chartist House 15-17 Trim Street, Bath, United Kingdom, BA1 1HA
Role RESIGNED
director
Date of birth
November 1962
Appointed on
1 April 2010
Resigned on
20 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA1 1HA £3,214,000