Stuart ATKINSON

Total number of appointments 11, 10 active appointments

ESS ASSIST CORPORATE SERVICES LIMITED

Correspondence address
33 George Street, Wakefield, West Yorkshire, United Kingdom, WF1 1LX
Role ACTIVE
director
Date of birth
December 1977
Appointed on
29 September 2023
Nationality
British
Occupation
Director

CUCKOO LAND NONESENSE LIMITED

Correspondence address
1 Dovestone Drive, Poulton-Le-Fylde, England, FY6 7FT
Role ACTIVE
director
Date of birth
December 1977
Appointed on
1 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode FY6 7FT £514,000

EDU CONSULTANT LTD

Correspondence address
1 Dovestone Drive, Poulton-Le-Fylde Dovestone Drive, Poulton-Le-Fylde, England, FY6 7FT
Role ACTIVE
director
Date of birth
December 1977
Appointed on
3 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode FY6 7FT £514,000

ESS ASSIST LTD

Correspondence address
33 George Street, Wakefield, West Yorkshire, United Kingdom, WF1 1LX
Role ACTIVE
director
Date of birth
December 1977
Appointed on
22 March 2021
Nationality
British
Occupation
Director

TRAIN 2 TRAVEL LTD

Correspondence address
154 Station Road, Barton, Ormskirk, England, L39 7JW
Role ACTIVE
director
Date of birth
December 1977
Appointed on
17 October 2019
Resigned on
15 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode L39 7JW £695,000

ROONEY ACADEMY LTD

Correspondence address
50 Redwood Drive, Chorley, England, PR7 3BW
Role ACTIVE
director
Date of birth
December 1977
Appointed on
11 October 2019
Resigned on
30 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode PR7 3BW £294,000

YOUAREUNDERSTOOD LTD

Correspondence address
Office 28, 28 Cleveland Street, Wolverhampton, England, WV1 3HT
Role ACTIVE
director
Date of birth
December 1977
Appointed on
4 October 2019
Resigned on
9 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WV1 3HT £278,000

MOVE THAT MOOD C.I.C.

Correspondence address
73 Liverpool Road, Crosby, Liverpool, Merseyside, L23 5SE
Role ACTIVE
director
Date of birth
December 1977
Appointed on
23 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode L23 5SE £244,000

JAMIE CARRAGHER 23 LTD

Correspondence address
Jamie Carragher Sports & Learning Academy 104 Marsh Lane, Bootle, United Kingdom, L20 4JQ
Role ACTIVE
director
Date of birth
December 1977
Appointed on
10 June 2016
Nationality
British
Occupation
Director

PROFESSIONAL TRAINING & DEVELOPMENT SOLUTIONS LTD.

Correspondence address
50 Redwood Drive, Chorley, Lancashire, United Kingdom, PR7 3BW
Role ACTIVE
director
Date of birth
December 1977
Appointed on
30 May 2014
Resigned on
1 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode PR7 3BW £294,000


DALEY SOCCER TRAINING ACADEMY LTD

Correspondence address
Ground Floor 73 Liverpool Road, Crosby, Merseyside, United Kingdom, L23 5SE
Role RESIGNED
director
Date of birth
December 1977
Appointed on
14 February 2019
Resigned on
1 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode L23 5SE £244,000