Stuart David, Mr MCCASLIN

Total number of appointments 57, 21 active appointments

CRONK REAL ESTATE LIMITED

Correspondence address
10 Norwich Street, London, United Kingdom, EC4A 1BD
Role ACTIVE
director
Date of birth
April 1957
Appointed on
27 March 2025
Nationality
British
Occupation
Director

RLC (UK) LIMITED

Correspondence address
Rlc Uk Metcalf Drive, Altham, Accrington, BB5 5AY
Role ACTIVE
director
Date of birth
April 1957
Appointed on
27 May 2020
Nationality
British
Occupation
Company Secretary

RLC AEROSPACE LIMITED

Correspondence address
C/O Ocorian (Uk) Limited 20 Fenchurch Street, Level 5, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1957
Appointed on
11 February 2020
Nationality
British
Occupation
Company Secretary

RLC LANGFORD LODGE LIMITED

Correspondence address
3rd Floor , 1 Trinity Park, Bickenhill Lane, Birmingham, West Midlands, United Kingdom, B37 7ES
Role ACTIVE
director
Date of birth
April 1957
Appointed on
6 June 2017
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B37 7ES £10,129,000

RLC GROUP SERVICES LIMITED

Correspondence address
3rd Floor , 1 Trinity Park, Bickenhill Lane, Birmingham, West Midlands, United Kingdom, B37 7ES
Role ACTIVE
director
Date of birth
April 1957
Appointed on
6 June 2017
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B37 7ES £10,129,000

LANGFORD LODGE ENGINEERING COMPANY LIMITED

Correspondence address
3rd Floor No1 Trinity Place Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES
Role ACTIVE
director
Date of birth
April 1957
Appointed on
24 May 2016
Resigned on
4 November 2024
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode B37 7ES £10,129,000

MARBUR PROPERTIES (N.I.) LIMITED

Correspondence address
Rlc Uk Limited 3rd Floor , No 1 Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES
Role ACTIVE
director
Date of birth
April 1957
Appointed on
24 May 2016
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode B37 7ES £10,129,000

LANGFORD LODGE HOLDINGS (NI) LIMITED

Correspondence address
Rlc Uk Limited 3rd Floor , No 1 Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES
Role ACTIVE
director
Date of birth
April 1957
Appointed on
24 May 2016
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode B37 7ES £10,129,000

RLC ENGINEERING SERVICES LIMITED

Correspondence address
3rd Floor No.1 Trinity Park Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES
Role ACTIVE
director
Date of birth
April 1957
Appointed on
24 May 2016
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode B37 7ES £10,129,000

LANGFORD LODGE ENGINEERING COMPANY LIMITED

Correspondence address
97 Largy Road, Crumlin, Northern Ireland, BT29 4RT
Role ACTIVE
director
Date of birth
April 1957
Appointed on
23 May 2016
Nationality
British
Occupation
Company Secretary/Director

PROJECT 12 REHAB LIMITED

Correspondence address
9 Stepping Stones, Bidford-On-Avon, Alcester, Warwickshire, United Kingdom, B50 4PH
Role ACTIVE
director
Date of birth
April 1957
Appointed on
3 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode B50 4PH £512,000

MCCASLIN CONSULTING LIMITED

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon Alcester, United Kingdom, B50 4AS
Role ACTIVE
director
Date of birth
April 1957
Appointed on
30 March 2010
Nationality
British
Occupation
Consultant

Average house price in the postcode B50 4AS £531,000

LIFESPACE TRUST

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role ACTIVE
director
Date of birth
April 1957
Appointed on
13 November 2007
Resigned on
23 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B50 4AS £531,000

RESTMOR GROUP LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role ACTIVE
director
Date of birth
April 1957
Appointed on
28 January 2002
Resigned on
31 August 2011
Nationality
British
Occupation
Chartered Secretary

GRIFFITHS BENTLEY & CO.,LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role ACTIVE
director
Date of birth
April 1957
Appointed on
28 January 2002
Resigned on
31 August 2011
Nationality
British
Occupation
Chartered Secretary

XATIRB3 LIMITED

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role ACTIVE
director
Date of birth
April 1957
Appointed on
5 March 2001
Resigned on
31 August 2011
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B50 4AS £531,000

CARS TRUSTEE (UK) NO 2 LIMITED

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role ACTIVE
director
Date of birth
April 1957
Appointed on
20 July 1998
Resigned on
31 August 2010
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B50 4AS £531,000

ALPHA CHELTENHAM

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role ACTIVE
director
Date of birth
April 1957
Appointed on
20 July 1998
Resigned on
25 September 2009
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B50 4AS £531,000

ALPHA LEEDS

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role ACTIVE
director
Date of birth
April 1957
Appointed on
20 July 1998
Resigned on
25 September 2009
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B50 4AS £531,000

ALPHA SOUTHAMPTON

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role ACTIVE
director
Date of birth
April 1957
Appointed on
20 July 1998
Resigned on
25 September 2009
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B50 4AS £531,000

BONDCO 700

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role ACTIVE
director
Date of birth
April 1957
Appointed on
29 July 1996
Resigned on
4 April 1997
Nationality
British
Occupation
Chartered Sec

Average house price in the postcode B50 4AS £531,000


PAIG FINANCE LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role RESIGNED
director
Date of birth
April 1957
Appointed on
22 September 2009
Resigned on
31 August 2010
Nationality
British
Occupation
Chartered Secretary

PAIG FUNDING LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role RESIGNED
director
Date of birth
April 1957
Appointed on
22 September 2009
Resigned on
31 August 2010
Nationality
British
Occupation
Chartered Secretary

PAIG ACQUISITION LIMITED

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role RESIGNED
director
Date of birth
April 1957
Appointed on
22 September 2009
Resigned on
31 August 2010
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B50 4AS £531,000

FLEETSBRIDGE RANDALL LIMITED

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role RESIGNED
director
Date of birth
April 1957
Appointed on
14 August 2009
Resigned on
17 December 2010
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B50 4AS £531,000

WELFORD ENGINEERING (OLDBURY) LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role
director
Date of birth
April 1957
Appointed on
28 March 2007
Nationality
British
Occupation
Chartered Secretary

SETON HOUSE CONTOUR

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role
director
Date of birth
April 1957
Appointed on
26 November 2004
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B50 4AS £531,000

BRITAX CHILDCARE GROUP LIMITED

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role RESIGNED
director
Date of birth
April 1957
Appointed on
8 December 2003
Resigned on
20 October 2005
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B50 4AS £531,000

BRITAX PENSIONS MANAGEMENT LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role RESIGNED
director
Date of birth
April 1957
Appointed on
12 May 2003
Resigned on
31 August 2010
Nationality
British
Occupation
Chartered Secretary

SETON HOUSE TECHNICAL SERVICES LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role
director
Date of birth
April 1957
Appointed on
16 May 2002
Nationality
British
Occupation
Chartered Secretary

XATIRB5 LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role
director
Date of birth
April 1957
Appointed on
22 March 2002
Nationality
British
Occupation
Chartered Secretary

BRITAX CHILDCARE INVESTMENTS LIMITED

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role RESIGNED
director
Date of birth
April 1957
Appointed on
22 March 2002
Resigned on
20 October 2005
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B50 4AS £531,000

PUBLIC SAFETY HOLDINGS LIMITED

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role RESIGNED
director
Date of birth
April 1957
Appointed on
22 March 2002
Resigned on
3 April 2007
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B50 4AS £531,000

PREMIUM AIRCRAFT SEATING LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role RESIGNED
director
Date of birth
April 1957
Appointed on
18 March 2002
Resigned on
31 August 2011
Nationality
British
Occupation
Chartered Secretary

BRITAX CHILD SAFETY LIMITED

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role RESIGNED
director
Date of birth
April 1957
Appointed on
1 March 2002
Resigned on
20 October 2005
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B50 4AS £531,000

SETON HOUSE AUTOMOTIVE COMPONENTS

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role RESIGNED
director
Date of birth
April 1957
Appointed on
28 January 2002
Resigned on
31 August 2011
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B50 4AS £531,000

PUBLIC SAFETY UNLIMITED

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role RESIGNED
director
Date of birth
April 1957
Appointed on
5 March 2001
Resigned on
3 April 2007
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B50 4AS £531,000

XATIRB UNLIMITED

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role RESIGNED
director
Date of birth
April 1957
Appointed on
30 August 2000
Resigned on
31 August 2011
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B50 4AS £531,000

SMR AUTOMOTIVE MIRRORS UK LIMITED

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role RESIGNED
director
Date of birth
April 1957
Appointed on
9 March 2000
Resigned on
10 March 2000
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B50 4AS £531,000

PUBLIC SAFETY EQUIPMENT (INTL) LIMITED

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role
director
Date of birth
April 1957
Appointed on
8 March 2000
Resigned on
3 April 2007
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B50 4AS £531,000

PREMIUM AIRCRAFT INTERIORS GROUP LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role RESIGNED
director
Date of birth
April 1957
Appointed on
8 March 2000
Resigned on
31 August 2010
Nationality
British
Occupation
Chartered Secretary

BRITAX CHILDCARE LIMITED

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role RESIGNED
director
Date of birth
April 1957
Appointed on
8 March 2000
Resigned on
20 October 2005
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B50 4AS £531,000

PUBLIC SAFETY EQUIPMENT (INTL) LIMITED

Correspondence address
VICTORIA HOUSE 27 VICTORIA ROAD, BIDFORD ON AVON, WARWICKSHIRE, B50 4AS
Role RESIGNED
Director
Appointed on
8 March 2000
Resigned on
3 April 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode B50 4AS £531,000

JESSUPS MOTOR GROUP

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role RESIGNED
director
Date of birth
April 1957
Appointed on
22 December 1998
Resigned on
25 September 2009
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B50 4AS £531,000

SETON HOUSE INTERNATIONAL SERVICES LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role RESIGNED
director
Date of birth
April 1957
Appointed on
14 September 1998
Resigned on
31 August 2011
Nationality
British
Occupation
Chartered Secretary

PAIG OVERSEAS LIMITED

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role RESIGNED
director
Date of birth
April 1957
Appointed on
14 September 1998
Resigned on
31 August 2011
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B50 4AS £531,000

BRITAX INTERNATIONAL HOLDINGS LIMITED

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role RESIGNED
director
Date of birth
April 1957
Appointed on
14 September 1998
Resigned on
20 October 2005
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B50 4AS £531,000

MILEHIRE LIMITED

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role RESIGNED
director
Date of birth
April 1957
Appointed on
20 July 1998
Resigned on
25 September 2009
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B50 4AS £531,000

FLEET DATASCAN LIMITED

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role RESIGNED
director
Date of birth
April 1957
Appointed on
20 July 1998
Resigned on
25 September 2009
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B50 4AS £531,000

FORWARD SETON HOUSE LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role
director
Date of birth
April 1957
Appointed on
10 January 1997
Nationality
British
Occupation
Chartered Secretary

VERTU MOTORS (VMC) LIMITED

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role RESIGNED
director
Date of birth
April 1957
Appointed on
29 July 1996
Resigned on
4 April 1997
Nationality
British
Occupation
Chartered Sec

Average house price in the postcode B50 4AS £531,000

BRISTOL STREET FIFTH INVESTMENTS LIMITED

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role RESIGNED
director
Date of birth
April 1957
Appointed on
29 July 1996
Resigned on
4 April 1997
Nationality
British
Occupation
Chartered Sec

Average house price in the postcode B50 4AS £531,000

VERTU FIRST INVESTMENTS LIMITED

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role RESIGNED
director
Date of birth
April 1957
Appointed on
29 July 1996
Resigned on
4 April 1997
Nationality
British
Occupation
Cs

Average house price in the postcode B50 4AS £531,000

VERTU FOURTH INVESTMENTS LIMITED

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role RESIGNED
director
Date of birth
April 1957
Appointed on
29 July 1996
Resigned on
4 April 1997
Nationality
British
Occupation
Chartered Sec

Average house price in the postcode B50 4AS £531,000

SETON HOUSE INVESTMENTS LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role
director
Date of birth
April 1957
Appointed on
29 July 1996
Nationality
British
Occupation
Chartered Sec

SETON HOUSE BIRMINGHAM

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role RESIGNED
director
Date of birth
April 1957
Appointed on
11 October 1995
Resigned on
31 August 2011
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B50 4AS £531,000

FORWARD SETON HOUSE LIMITED

Correspondence address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Role RESIGNED
director
Date of birth
April 1957
Appointed on
31 July 1995
Resigned on
18 November 1996
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B50 4AS £531,000