Stewart Roland HUSSEY



Total number of appointments 20, 18 active appointments

PRECISION COLOUR PRINTING LIMITED

Correspondence address
Haldane Halesfield 1 Telford, Shropshire, United Kingdom, TF7 4QQ
Role ACTIVE
director
Date of birth
February 1958
Appointed on
1 May 2024
Nationality
British
Occupation
Business Man

Average house price in the postcode TF7 4QQ £3,422,000

PREMU PRINT HOLDCO LIMITED

Correspondence address
C/O Precision Colour Printing Halesfield 1, Telford, Shropshire, England, TF7 4QQ
Role ACTIVE
director
Date of birth
February 1958
Appointed on
25 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TF7 4QQ £3,422,000

DS REMCO HOLDING SPAIN LIMITED

Correspondence address
Allen House 1 Westmead Road, Sutton, Surrey, SM1 4LA
Role ACTIVE
director
Date of birth
February 1958
Appointed on
28 March 2024
Nationality
British
Occupation
Company Director

TURANDOT LTD.

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
February 1958
Appointed on
22 March 2024
Nationality
British
Occupation
Company Director

SAPPHIRE 333 LIMITED

Correspondence address
Aishalton Church Path, Ash Vale, Aldershot, England, GU12 5BG
Role ACTIVE
director
Date of birth
February 1958
Appointed on
10 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GU12 5BG £541,000

DIAMOND DCO ONE LIMITED

Correspondence address
8th Floor Becket House 36 Old Jewry, London, EC2R 8DD
Role ACTIVE
director
Date of birth
February 1958
Appointed on
25 November 2023
Nationality
British
Occupation
Chartered Accountant

DS REMCO G UK LIMITED

Correspondence address
Allen House 1 Westmead Road, Sutton, Surrey, SM1 4LA
Role ACTIVE
director
Date of birth
February 1958
Appointed on
3 November 2021
Nationality
British
Occupation
Director

DS REMCO HOLDINGS 4 LIMITED

Correspondence address
Allen House 1 Westmead Road, Sutton, Surrey, SM1 4LA
Role ACTIVE
director
Date of birth
February 1958
Appointed on
3 November 2021
Nationality
British
Occupation
Director

OFFICE DEPOT (HOLDINGS) LIMITED

Correspondence address
Aishalton, Church Path, Ash Vale, Aldershot, England, GU12 5BG
Role ACTIVE
director
Date of birth
February 1958
Appointed on
22 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode GU12 5BG £541,000

OFFICE DEPOT EUROPE HOLDINGS LIMITED

Correspondence address
Aishalton, Church Path, Ash Vale, Aldershot, England, GU12 5BG
Role ACTIVE
director
Date of birth
February 1958
Appointed on
22 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode GU12 5BG £541,000

NICEDAY DISTRIBUTION CENTRE LIMITED

Correspondence address
Aishalton, Church Path, Ash Vale, Aldershot, England, GU12 5BG
Role ACTIVE
director
Date of birth
February 1958
Appointed on
22 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode GU12 5BG £541,000

OFFICE 1 (1995) LIMITED

Correspondence address
Aishalton, Church Path, Ash Vale, Aldershot, England, GU12 5BG
Role ACTIVE
director
Date of birth
February 1958
Appointed on
22 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode GU12 5BG £541,000

OFFICE 1 LIMITED

Correspondence address
Aishalton, Church Path, Ash Vale, Aldershot, England, GU12 5BG
Role ACTIVE
director
Date of birth
February 1958
Appointed on
22 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode GU12 5BG £541,000

VIKING DIRECT (HOLDINGS) LIMITED

Correspondence address
Aishalton Church Path, Ash Vale, Aldershot, England, GU12 5BG
Role ACTIVE
director
Date of birth
February 1958
Appointed on
22 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode GU12 5BG £541,000

MENORAH HOLDINGS LTD

Correspondence address
Aishalton Church Path, Aldershot, United Kingdom, GU12 5BG
Role ACTIVE
director
Date of birth
February 1958
Appointed on
25 November 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode GU12 5BG £541,000

FREYA INVESTMENT HOLDING LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
February 1958
Appointed on
11 May 2020
Resigned on
6 November 2021
Nationality
British
Occupation
Accountant

DS (HOLDINGS) 2 LIMITED

Correspondence address
Allen House 1 Westmead Road, Sutton, Surrey, United Kingdom, SM1 4LA
Role ACTIVE
director
Date of birth
February 1958
Appointed on
21 December 2017
Nationality
British
Occupation
Company Director

DS (HOLDINGS) 3 LIMITED

Correspondence address
Allem House 1 Westmead Road, Sutton, Surrey, United Kingdom, SM1 4LA
Role ACTIVE
director
Date of birth
February 1958
Appointed on
21 December 2017
Nationality
British
Occupation
Company Director

THE MARTLET GROUP LTD

Correspondence address
Unit 7-8b Mid Sussex Business Park Folders Lane East, Ditchling, Hassocks, West Sussex, BN6 8SE
Role RESIGNED
director
Date of birth
February 1958
Appointed on
7 December 2015
Resigned on
31 October 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode BN6 8SE £3,088,000

LECICO PLC

Correspondence address
Aishalton Church Path, Ash, Surrey, GU12 5SF
Role RESIGNED
director
Date of birth
February 1958
Appointed on
6 October 2008
Resigned on
30 April 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode GU12 5SF £496,000