Stuart Alexander MACLENNAN
Total number of appointments 8, 8 active appointments
ICEROBOTICS HOLDINGS LTD
- Correspondence address
- Unit 13a, Alpha Centre Stirling University Innovation Park, Stirling, United Kingdom, FK9 4NF
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 28 April 2022
ICEROBOTICS LTD
- Correspondence address
- Unit 13a, Alpha Centre Stirling University Innovation Park, Stirling, United Kingdom, FK9 4NF
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 28 April 2022
DYNEVAL LIMITED
- Correspondence address
- 3rd Floor, City Point 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 11 October 2021
- Resigned on
- 27 January 2025
PEACOCK TECHNOLOGY LIMITED
- Correspondence address
- Unit 13 Alpha Centre Stirling University Innovation Park, Stirling, United Kingdom, FK9 4NF
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 31 March 2021
CIRCULAR 1 HEALTH TESTING SERVICES LIMITED
- Correspondence address
- 1 Holme Fauld, Scotby, Carlisle, United Kingdom, CA4 8BL
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 17 June 2020
Average house price in the postcode CA4 8BL £323,000
LANRIGG ENERGY COMPANY LTD
- Correspondence address
- Th Little Bampton, Wigton, United Kingdom, CA7 0JQ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 3 October 2019
Average house price in the postcode CA7 0JQ £296,000
REATHWAITE ENERGY COMPANY LTD
- Correspondence address
- Warwick Mill Business Village Warwick Mill Business Park, Warwick Bridge, Carlisle, England, CA4 8RR
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 9 July 2018
YESTER ENERGY COMPANY LIMITED
- Correspondence address
- Arkle House 31 Londsdale Street, Carlisle, England, CA1 1BJ
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 13 June 2017
Average house price in the postcode CA1 1BJ £267,000