Stuart Alan GIBSON

Total number of appointments 11, 9 active appointments

LALA'S ICE CREAM LLP

Correspondence address
18 Walton Bank, Brighton, East Sussex, England, BN1 9AT
Role ACTIVE
llp-designated-member
Date of birth
June 1983
Appointed on
4 February 2025

Average house price in the postcode BN1 9AT £353,000

COZY COVERS LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
June 1983
Appointed on
30 July 2024
Nationality
British
Occupation
Business Owner

GEMINI DOMESTIC CLEANERS LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
June 1983
Appointed on
14 July 2023
Nationality
British
Occupation
Business Owner

JUST PIG FOOD LTD

Correspondence address
18 Walton Bank, Brighton, United Kingdom, BN1 9AT
Role ACTIVE
director
Date of birth
June 1983
Appointed on
26 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode BN1 9AT £353,000

HOME PAYMENTS LTD

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
June 1983
Appointed on
30 September 2020
Resigned on
6 August 2021
Nationality
British
Occupation
Back Office Director

STUBERRY LTD

Correspondence address
Kemp House 160 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
June 1983
Appointed on
9 June 2020
Nationality
British
Occupation
Business Owner

E-140 LTD

Correspondence address
56 Teville Road, Worthing, England, BN11 1UY
Role ACTIVE
director
Date of birth
June 1983
Appointed on
6 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BN11 1UY £267,000

JDS ASSIST LTD

Correspondence address
Kemp House 160 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
June 1983
Appointed on
21 February 2018
Nationality
British
Occupation
Director

DAVIS GROUP LIMITED

Correspondence address
2 Norwood House, Dyke Road, Brighton, East Sussex, United Kingdom, BN1 3FE
Role ACTIVE
director
Date of birth
June 1983
Appointed on
3 August 2017
Resigned on
1 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode BN1 3FE £1,525,000


MOGEN BUSINESS HUB LTD

Correspondence address
18 Walton Bank, Brighton, England, BN1 9AT
Role RESIGNED
director
Date of birth
June 1983
Appointed on
30 July 2019
Resigned on
8 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BN1 9AT £353,000

SERVICE MONKEY LTD

Correspondence address
Kemp House 160 City Road, London, United Kingdom, EC1V 2NX
Role RESIGNED
director
Date of birth
June 1983
Appointed on
21 September 2017
Resigned on
20 June 2018
Nationality
British
Occupation
Director