Stuart John KING

Total number of appointments 16, 16 active appointments

ASSUREDTALK LIMITED

Correspondence address
5 Hoylake Close, Fulwood, Preston, England, PR2 7EB
Role ACTIVE
director
Date of birth
September 1976
Appointed on
8 July 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PR2 7EB £455,000

HIGH SPAN NETWORKS LIMITED

Correspondence address
5 Hoylake Close Fullwood, Preston, Lancashire, England, PR2 7EB
Role ACTIVE
director
Date of birth
September 1976
Appointed on
13 September 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PR2 7EB £455,000

SAN STORM LIMITED

Correspondence address
5 Hoylake Close Fullwood, Preston, Lancashire, England, PR2 7EB
Role ACTIVE
director
Date of birth
September 1976
Appointed on
13 September 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PR2 7EB £455,000

SIMSYNC LIMITED

Correspondence address
5 Hoylake Close Fullwood, Preston, Lancashire, England, PR2 7EB
Role ACTIVE
director
Date of birth
September 1976
Appointed on
13 September 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PR2 7EB £455,000

QUALITEL VOICE & DATA LIMITED

Correspondence address
5 Hoylake Close Fullwood, Preston, Lancashire, England, PR2 7EB
Role ACTIVE
director
Date of birth
September 1976
Appointed on
13 September 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PR2 7EB £455,000

NEW TECHNOLOGY GROUP HOLDINGS PLC

Correspondence address
5 Hoylake Close Fullwood, Preston, Lancashire, England, PR2 7EB
Role ACTIVE
director
Date of birth
September 1976
Appointed on
13 September 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PR2 7EB £455,000

ELITETELE.COM MOBILE LIMITED

Correspondence address
5 Hoylake Close Fullwood, Preston, Lancashire, England, PR2 7EB
Role ACTIVE
director
Date of birth
September 1976
Appointed on
13 September 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PR2 7EB £455,000

ELITETELE.COM PLC

Correspondence address
5 Hoylake Close Fullwood, Preston, Lancashire, England, PR2 7EB
Role ACTIVE
director
Date of birth
September 1976
Appointed on
13 September 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PR2 7EB £455,000

MICRO COMPUTER WORKSHOPS LIMITED

Correspondence address
5 Hoylake Close Fullwood, Preston, Lancashire, England, PR2 7EB
Role ACTIVE
director
Date of birth
September 1976
Appointed on
13 September 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PR2 7EB £455,000

SUPPORT SPAN GROUP LIMITED

Correspondence address
5 Hoylake Close Fullwood, Preston, Lancashire, England, PR2 7EB
Role ACTIVE
director
Date of birth
September 1976
Appointed on
13 September 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PR2 7EB £455,000

NEXUS TELECOMMUNICATIONS LIMITED

Correspondence address
5 Hoylake Close Fullwood, Preston, Lancashire, England, PR2 7EB
Role ACTIVE
director
Date of birth
September 1976
Appointed on
13 September 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PR2 7EB £455,000

SYSTEMHOST LIMITED

Correspondence address
5 Hoylake Close Fullwood, Preston, Lancashire, England, PR2 7EB
Role ACTIVE
director
Date of birth
September 1976
Appointed on
13 September 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PR2 7EB £455,000

NETCENTRIX LIMITED

Correspondence address
5 Hoylake Close Fullwood, Preston, Lancashire, England, PR2 7EB
Role ACTIVE
director
Date of birth
September 1976
Appointed on
13 September 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PR2 7EB £455,000

MEDUSA 19 LIMITED

Correspondence address
20 Dale Street, Manchester, England, M1 1EZ
Role ACTIVE
director
Date of birth
September 1976
Appointed on
1 October 2021
Nationality
British
Occupation
Financial Director

SATURN PASSPORT LIMITED

Correspondence address
20 Dale Street, Manchester, England, M1 1EZ
Role ACTIVE
director
Date of birth
September 1976
Appointed on
1 October 2021
Nationality
British
Occupation
Financial Director

MEDUSA 19 HEALTHCARE LIMITED

Correspondence address
20 Dale Street, Manchester, England, M1 1EZ
Role ACTIVE
director
Date of birth
September 1976
Appointed on
1 October 2021
Nationality
British
Occupation
Financial Director