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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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