Stuart Andrew CUNNINGHAM

Total number of appointments 6, 6 active appointments

RECOVERY METALS 4 LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1978
Appointed on
11 July 2023
Nationality
British
Occupation
Finance Director

BLUEWATER HOLDINGS 79 LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1978
Appointed on
2 February 2023
Nationality
British
Occupation
Finance Director

REMEDI SUPPLIES LTD

Correspondence address
16 Berkeley Court Manor Park, Runcorn, Cheshire, United Kingdom, WA7 1TQ
Role ACTIVE
director
Date of birth
May 1978
Appointed on
19 August 2022
Resigned on
30 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WA7 1TQ £8,712,000

REMEDI SOLUTIONS LTD

Correspondence address
16 Berkeley Court, Manor Park, Runcorn, England, WA7 1TQ
Role ACTIVE
director
Date of birth
May 1978
Appointed on
3 August 2022
Resigned on
29 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode WA7 1TQ £8,712,000

REMEDI ENERGY LIMITED

Correspondence address
16 Berkeley Court, Manor Park, Runcorn, England, WA7 1TQ
Role ACTIVE
director
Date of birth
May 1978
Appointed on
3 August 2022
Resigned on
30 January 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode WA7 1TQ £8,712,000

LJSA LTD

Correspondence address
16 Oathills Drive, Tarporley, Cheshire, United Kingdom, CW6 0DD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
30 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CW6 0DD £283,000