Stuart Andrew HALL

Total number of appointments 53, 40 active appointments

CAPITAL REPAIRS LTD

Correspondence address
Pacifica House Rainton Business Park, Houghton Le Spring, England, DH4 5RA
Role ACTIVE
director
Date of birth
April 1967
Appointed on
4 May 2023
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode DH4 5RA £4,293,000

AUTOWASH (DOMESTIC & COMMERCIAL APPLIANCES) LIMITED

Correspondence address
Pacifica House Mandarin Road, Houghton Le Spring, England, DH4 5RA
Role ACTIVE
director
Date of birth
April 1967
Appointed on
16 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode DH4 5RA £4,293,000

SERVICE 87 LIMITED

Correspondence address
27 Southview Rise, Alton, Hampshire, GU34 2AB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
29 July 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode GU34 2AB £306,000

HIGHLAND APPLIANCE SERVICES LTD.

Correspondence address
Pacifica House Mandarin Road, Houghton Le Spring, England, DH4 5RA
Role ACTIVE
director
Date of birth
April 1967
Appointed on
24 March 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode DH4 5RA £4,293,000

ATLANTIC MIDCO LIMITED

Correspondence address
Pacifica House 3 Mandarin Road, Houghton Le Spring, England, DH4 5RA
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 January 2022
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode DH4 5RA £4,293,000

ATLANTIC TOPCO LIMITED

Correspondence address
Pacifica House 3 Mandarin Road, Houghton Le Spring, England, DH4 5RA
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 January 2022
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode DH4 5RA £4,293,000

THE DOMESTIC APPLIANCE COMPANY LIMITED

Correspondence address
Pacifica House Mandarin Road, Houghton Le Spring, England, DH4 5RA
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 January 2022
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode DH4 5RA £4,293,000

T K GARNHAM & SONS LTD

Correspondence address
Pacifica House Mandarin Road, Houghton Le Spring, England, DH4 5RA
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 January 2022
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode DH4 5RA £4,293,000

PACIFICA APPLIANCE SERVICES LIMITED

Correspondence address
Pacifica House Rainton Business Park, Houghton Le Spring, England, DH4 5RA
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 January 2022
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode DH4 5RA £4,293,000

PACIFICA GROUP LIMITED

Correspondence address
Pacifica House Rainton Business Park, Houghton Le Spring, England, DH4 5RA
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 January 2022
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode DH4 5RA £4,293,000

ATLANTIC BIDCO LIMITED

Correspondence address
Pacifica House 3 Mandarin Road, Houghton Le Spring, England, DH4 5RA
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 January 2022
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode DH4 5RA £4,293,000

UNITED LIVING EBT LIMITED

Correspondence address
Media House Azalea Drive, Swanley, Kent, United Kingdom, BR8 8HU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
7 December 2020
Resigned on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode BR8 8HU £6,605,000

ATIS LIVING LIMITED

Correspondence address
18 Warwick Crescent, Harrogate, England, HG2 8JA
Role ACTIVE
director
Date of birth
April 1967
Appointed on
2 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode HG2 8JA £978,000

UNITED LIVING (SOUTH) LIMITED

Correspondence address
Media House Azalea Drive, Swanley, Kent, BR8 8HU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 September 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode BR8 8HU £6,605,000

UNITED LIVING (SOUTH) HOLDINGS LIMITED

Correspondence address
Media House Azalea Drive, Swanley, Kent, BR8 8HU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 September 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode BR8 8HU £6,605,000

UNITED LIVING (SOUTH) GROUP LIMITED

Correspondence address
Media House Azalea Drive, Swanley, Kent, England, BR8 8HU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 September 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode BR8 8HU £6,605,000

UNITED LIVING (NORTH) LIMITED

Correspondence address
Media House Azalea Drive, Swanley, Kent, BR8 8HU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 September 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode BR8 8HU £6,605,000

ULS LIVING LIMITED

Correspondence address
Media House Azalea Drive, Swanley, Kent, England, BR8 8HU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 September 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode BR8 8HU £6,605,000

PARTNER INVESTMENTS LIMITED

Correspondence address
Media House Azalea Drive, Swanley, Kent, England, BR8 8HU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 September 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode BR8 8HU £6,605,000

PARTNER CONTRACTING LIMITED

Correspondence address
Media House Azalea Drive, Swanley, Kent, England, BR8 8HU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 September 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode BR8 8HU £6,605,000

OXFORD MANPOWER LIMITED

Correspondence address
Media House Azalea Drive, Swanley, Kent, England, BR8 8HU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 September 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode BR8 8HU £6,605,000

UNITED INFRASTRUCTURE INVESTMENT LIMITED

Correspondence address
Media House Azalea Drive, Swanley, Kent, England, BR8 8HU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 September 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode BR8 8HU £6,605,000

UNITED LIVING HOLDINGS LIMITED

Correspondence address
Units 11 & 12 Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, United Kingdom, NE37 1HB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 September 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode NE37 1HB £442,000

UI CENTRAL HOLDINGS LIMITED

Correspondence address
Units 11 And 12 Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, England, NE37 1HB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 September 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode NE37 1HB £442,000

UNITED INFRASTRUCTURE ENERGY LIMITED

Correspondence address
Media House Azalea Drive, Swanley, Kent, England, BR8 8HU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 September 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode BR8 8HU £6,605,000

UNITED LIVING (NORTH) GROUP LIMITED

Correspondence address
Media House Azalea Drive, Swanley, Kent, BR8 8HU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 September 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode BR8 8HU £6,605,000

PARTNER GROUP U.K. LIMITED

Correspondence address
Units 11 & 12 Parsons Road, Parsons Industrial Estate, Washington, United Kingdom, NE37 1HB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 September 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode NE37 1HB £442,000

PARTNER CONSTRUCTION LIMITED

Correspondence address
Media House Azalea Drive, Swanley, Kent, England, BR8 8HU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 September 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode BR8 8HU £6,605,000

UNITED LIVING (NORTH) HOLDINGS LIMITED

Correspondence address
Media House Azalea Drive, Swanley, Kent, BR8 8HU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 September 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode BR8 8HU £6,605,000

UNITED LIVING (SOUTH) WOOLWICH LIMITED

Correspondence address
Media House Azalea Drive, Swanley, Kent, United Kingdom, BR8 8HU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 September 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode BR8 8HU £6,605,000

UNITED INFRASTRUCTURE WATER LIMITED

Correspondence address
Media House Azalea Drive, Swanley, Kent, England, BR8 8HU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 September 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode BR8 8HU £6,605,000

UI SOCIAL INFRASTRUCTURE LIMITED

Correspondence address
Media House Azalea Drive, Swanley, Kent, England, BR8 8HU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 September 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode BR8 8HU £6,605,000

UNITED INFRASTRUCTURE GROUP SERVICES LIMITED

Correspondence address
Media House Azalea Drive, Swanley, Kent, England, BR8 8HU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 September 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode BR8 8HU £6,605,000

INTERNATIONAL WORKFORCE SOLUTIONS LIMITED

Correspondence address
Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
23 January 2019
Resigned on
11 June 2019
Nationality
British
Occupation
Company Director

RECRUITMENT ADVISORY SERVICES (NORTHERN) LIMITED

Correspondence address
Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 March 2016
Resigned on
11 June 2019
Nationality
British
Occupation
Company Director

PROFESSIONAL LABORATORY SERVICES LIMITED

Correspondence address
Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 March 2016
Resigned on
11 June 2019
Nationality
British
Occupation
Company Director

JOHNSON KNIGHT INTERNATIONAL LIMITED

Correspondence address
Lingley House 120 Birchwood Point, Birchwood Boulevard, Warrington, Cheshire, WA3 7QH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 March 2016
Resigned on
11 June 2019
Nationality
British
Occupation
Company Director

ITALIC MANAGED SOLUTIONS LIMITED

Correspondence address
Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 March 2016
Resigned on
11 June 2019
Nationality
British
Occupation
Company Director

FIRCROFT INTERNATIONAL TECHNICAL SERVICES LIMITED

Correspondence address
Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 October 2014
Resigned on
11 June 2019
Nationality
British
Occupation
Company Director

FIRCROFT ENGINEERING SERVICES HOLDINGS LIMITED

Correspondence address
Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
2 September 2013
Resigned on
11 June 2019
Nationality
British
Occupation
Company Director

FIRCROFT KAZAKHSTAN TRUSTEE LIMITED

Correspondence address
Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom, WA3 7QH
Role RESIGNED
director
Date of birth
April 1967
Appointed on
16 April 2018
Resigned on
11 June 2019
Nationality
British
Occupation
None

OKR TECHNICAL SERVICES UK LIMITED

Correspondence address
Lingley House, 120 Birchwood Point Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom, WA3 7QH
Role RESIGNED
director
Date of birth
April 1967
Appointed on
15 April 2016
Resigned on
11 June 2019
Nationality
British
Occupation
Company Director

JOHNSON KNIGHT INTERNATIONAL HOLDINGS LIMITED

Correspondence address
Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH
Role RESIGNED
director
Date of birth
April 1967
Appointed on
21 March 2016
Resigned on
11 June 2019
Nationality
British
Occupation
Company Director

FIRCROFT ENGINEERING SERVICES (NORTHERN) LIMITED

Correspondence address
Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH
Role RESIGNED
director
Date of birth
April 1967
Appointed on
21 March 2016
Resigned on
11 June 2019
Nationality
British
Occupation
Company Director

RIZE RECRUITMENT LIMITED

Correspondence address
Lingley House 120 Birchwood Boulevard Birchwood, Warrington, United Kingdom, United Kingdom, WA3 7QH
Role RESIGNED
director
Date of birth
April 1967
Appointed on
2 February 2015
Resigned on
7 June 2019
Nationality
British
Occupation
Company Director

FIRCROFT ENGINEERING SERVICES LIMITED

Correspondence address
Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH
Role RESIGNED
director
Date of birth
April 1967
Appointed on
2 September 2013
Resigned on
11 June 2019
Nationality
British
Occupation
Company Director

CONSILIA PARTNERS LIMITED

Correspondence address
18 Warwick Crescent, Harrogate, North Yorkshire, United Kingdom, HG2 8JA
Role RESIGNED
director
Date of birth
April 1967
Appointed on
5 February 2013
Resigned on
30 June 2013
Nationality
British
Occupation
Director

Average house price in the postcode HG2 8JA £978,000

PACE MICRO TECHNOLOGY LIMITED

Correspondence address
Victoria Road, Saltaire, West Yorkshire, BD18 3LF
Role RESIGNED
director
Date of birth
April 1967
Appointed on
6 January 2012
Resigned on
6 March 2012
Nationality
British
Occupation
Finance Director

PACE DIGITAL SYSTEMS LIMITED

Correspondence address
Victoria Road, Saltaire, West Yorkshire, BD18 3LF
Role RESIGNED
director
Date of birth
April 1967
Appointed on
13 December 2011
Resigned on
6 March 2012
Nationality
British
Occupation
Finance Director

PACE ADVANCED CONSUMER ELECTRONICS LIMITED

Correspondence address
Victoria Road, Saltaire, West Yorkshire, BD18 3LF
Role RESIGNED
director
Date of birth
April 1967
Appointed on
20 October 2009
Resigned on
6 March 2012
Nationality
British
Occupation
Chief Finance Officer

PACE AMERICAS LIMITED

Correspondence address
Victoria Road, Saltaire, Shipley, West Yorkshire, BD18 3LF
Role RESIGNED
director
Date of birth
April 1967
Appointed on
20 August 2007
Resigned on
6 March 2012
Nationality
British
Occupation
Accountant

PACE DISTRIBUTION (OVERSEAS) LIMITED

Correspondence address
Victoria Road, Saltaire, West Yorkshire, BD18 3LF
Role RESIGNED
director
Date of birth
April 1967
Appointed on
17 April 2007
Resigned on
6 March 2012
Nationality
British
Occupation
Accountant

ARRIS GLOBAL LTD.

Correspondence address
Victoria Road, Saltaire, West Yorkshire, BD18 3LF
Role RESIGNED
director
Date of birth
April 1967
Appointed on
2 April 2007
Resigned on
6 March 2012
Nationality
British
Occupation
Accountant