Stuart James CONDIE

Total number of appointments 11, 5 active appointments

BURGESS HILL SCHOOL FOR GIRLS COMPANY

Correspondence address
Burgess Hill School, Keymer Road, Burgess Hill, West Sussex, RH15 0EG
Role ACTIVE
director
Date of birth
March 1956
Appointed on
6 December 2023
Resigned on
6 December 2023
Nationality
British
Occupation
Company Director

BURGESS HILL SCHOOL FOR GIRLS COMPANY

Correspondence address
Burgess Hill School, Keymer Road, Burgess Hill, West Sussex, RH15 0EG
Role ACTIVE
director
Date of birth
March 1956
Appointed on
5 December 2016
Resigned on
4 December 2023
Nationality
British
Occupation
Company Director

TRANSINFRA PARTNERS LIMITED

Correspondence address
64 Ferndale Road, Burgess Hill, West Sussex, England, RH15 0HD
Role ACTIVE
director
Date of birth
March 1956
Appointed on
5 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH15 0HD £1,014,000

DIRECT INFRASTRUCTURE LLP

Correspondence address
64 Ferndale Road, Burgess Hill, West Sussex, United Kingdom, RH15 0HD
Role ACTIVE
llp-designated-member
Date of birth
March 1956
Appointed on
18 June 2012

Average house price in the postcode RH15 0HD £1,014,000

JAMES AVIATION LIMITED

Correspondence address
64 Ferndale Road, Burgess Hill, West Sussex, RH15 0HD
Role ACTIVE
director
Date of birth
March 1956
Appointed on
27 October 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode RH15 0HD £1,014,000


THE UK TRAVEL RETAIL FORUM

Correspondence address
64 Ferndale Road, Burgess Hill, West Sussex, RH15 0HD
Role RESIGNED
director
Date of birth
March 1956
Appointed on
3 September 2025
Resigned on
1 November 1993
Nationality
British
Occupation
Strategy Manager

Average house price in the postcode RH15 0HD £1,014,000

SHOREHAM PORT DEVELOPMENTS AND INVESTMENTS LIMITED

Correspondence address
Nautilus House, 90-100 Albion, Street, Southwick, Brighton, BN42 4ED
Role RESIGNED
director
Date of birth
March 1956
Appointed on
1 February 2014
Resigned on
31 December 2017
Nationality
British
Occupation
Self Employed Company Director

PORT OF SHOREHAM TRUSTEE COMPANY LIMITED

Correspondence address
Nautilus House 90-100 Albion Street, Southwick, Brighton, BN42 4ED
Role RESIGNED
director
Date of birth
March 1956
Appointed on
21 November 2011
Resigned on
26 January 2017
Nationality
British
Occupation
Self-Employed Company Director

SUSSEX PORT FORWARDING LIMITED

Correspondence address
Nautilus House, 90 -100 Albion Street, Southwick, Brighton, BN42 4DP
Role RESIGNED
director
Date of birth
March 1956
Appointed on
26 September 2011
Resigned on
31 December 2017
Nationality
British
Occupation
Self-Employed Company Director

THE CRANFIELD TRUST

Correspondence address
THE CRANFIELD TRUST 1 Bell Street, Romsey, Hampshire, England, SO51 8GY
Role RESIGNED
director
Date of birth
March 1956
Appointed on
18 June 2010
Resigned on
20 November 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SO51 8GY £385,000

BAA PENSION TRUST COMPANY LIMITED

Correspondence address
64 Ferndale Road, Burgess Hill, West Sussex, RH15 0HD
Role RESIGNED
director
Date of birth
March 1956
Appointed on
1 April 1994
Resigned on
1 January 2009
Nationality
British
Occupation
Director Of Economics And Regu

Average house price in the postcode RH15 0HD £1,014,000