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