Stuart Leslie ABBS

Total number of appointments 63, 60 active appointments

CONSTRUCTION TESTING SERVICES LTD

Correspondence address
C/O Dn Mawhinney & Co, Chartered Certified Accountants, Unit 4 Steeple Industrial Estate, Antrim, BT41 1AB
Role ACTIVE
director
Date of birth
December 1973
Appointed on
27 June 2025
Nationality
British
Occupation
Director

STM ENVIRONMENTAL CONSULTANTS LIMITED

Correspondence address
Unit 6 Crane Mews 32 Gould Road, Twickenham, United Kingdom, TW2 6RS
Role ACTIVE
director
Date of birth
December 1973
Appointed on
31 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode TW2 6RS £733,000

SWING HOLDINGS LIMITED

Correspondence address
The Poynt 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
December 1973
Appointed on
27 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5FW £209,000

BOHAPA GROUP LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

WANDER BIDCO LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

CODE A WELD LABORATORY LTD

Correspondence address
Unit 1&2 Fourth Avenue Midsomer Norton, Radstock, England, BA3 4XE
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode BA3 4XE £225,000

CODE A WELD NDT LTD

Correspondence address
Unit 1&2 Fourth Avenue Midsomer Norton, Radstock, England, BA3 4XE
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode BA3 4XE £225,000

CODE A WELD HOLDINGS LIMITED

Correspondence address
Unit 1&2 Fourth Avenue Midsomer Norton, Radstock, England, BA3 4XE
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode BA3 4XE £225,000

CODE A WELD INSPECTION LTD

Correspondence address
Unit 1&2 Fourth Avenue Midsomer Norton, Radstock, England, BA3 4XE
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode BA3 4XE £225,000

XAIS-PTS HOLDINGS LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

PHENNA INFRASTRUCTURE UK LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
December 1973
Appointed on
6 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED

Correspondence address
100 Brand Street, Glasgow, Scotland, G51 1DG
Role ACTIVE
director
Date of birth
December 1973
Appointed on
6 February 2023
Nationality
British
Occupation
Director

N & C 1965 LIMITED

Correspondence address
7-11 Harding Street, Leicester, Leicestershire, LE1 4DH
Role ACTIVE
director
Date of birth
December 1973
Appointed on
6 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE1 4DH £269,000

NICHOLLS COLTON LIMITED

Correspondence address
7-11 Harding Street, Leicester, LE1 4DH
Role ACTIVE
director
Date of birth
December 1973
Appointed on
6 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE1 4DH £269,000

NICHOLLS COLTON GROUP LIMITED

Correspondence address
4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW
Role ACTIVE
director
Date of birth
December 1973
Appointed on
6 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE3 3AW £819,000

MASON EVANS PARTNERSHIP LIMITED

Correspondence address
100 Brand Street, Glasgow, Scotland, G51 1DG
Role ACTIVE
director
Date of birth
December 1973
Appointed on
6 February 2023
Nationality
British
Occupation
Director

G.T. CERTIFICATION LIMITED

Correspondence address
4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW
Role ACTIVE
director
Date of birth
December 1973
Appointed on
6 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE3 3AW £819,000

CARD GEOTECHNICS LIMITED

Correspondence address
Ground Floor, Unit 1 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
December 1973
Appointed on
6 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

IN SITU SITE INVESTIGATION LIMITED

Correspondence address
4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW
Role ACTIVE
director
Date of birth
December 1973
Appointed on
6 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE3 3AW £819,000

SILKSTONE ENVIRONMENTAL LIMITED

Correspondence address
4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW
Role ACTIVE
director
Date of birth
December 1973
Appointed on
6 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE3 3AW £819,000

CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED

Correspondence address
4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW
Role ACTIVE
director
Date of birth
December 1973
Appointed on
6 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE3 3AW £819,000

CONCEPT ENGINEERING CONSULTANTS LTD

Correspondence address
4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW
Role ACTIVE
director
Date of birth
December 1973
Appointed on
6 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE3 3AW £819,000

THE TESTING GROUP LIMITED

Correspondence address
4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW
Role ACTIVE
director
Date of birth
December 1973
Appointed on
6 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE3 3AW £819,000

CGL 2014 LIMITED

Correspondence address
Ground Floor, Unit 1 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
December 1973
Appointed on
6 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

PROJECT C TOPCO LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
December 1973
Appointed on
6 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

CONSTRUCTION TESTING SOLUTIONS LIMITED

Correspondence address
4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW
Role ACTIVE
director
Date of birth
December 1973
Appointed on
6 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE3 3AW £819,000

RAMMSANDERSON ECOLOGY LIMITED

Correspondence address
Oban House 8 Chilwell Road, Beeston, Nottingham, England, NG9 1EJ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
31 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG9 1EJ £320,000

RAMMSANDERSON TRAINING LTD

Correspondence address
Oban House 8 Chilwell Road, Beeston, Nottingham, England, NG9 1EJ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
31 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG9 1EJ £320,000

THE RAMMSANDERSON GROUP LTD

Correspondence address
3-5 College Street College Street, Nottingham, England, NG1 5AQ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
31 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

ECOLOGY SOLUTIONS HOLDINGS LIMITED

Correspondence address
Farncombe House Farncombe Estate, Broadway, Worcestershire, England, WR12 7LJ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
22 November 2022
Nationality
British
Occupation
Managing Director

ECOLOGY SOLUTIONS GROUP LIMITED

Correspondence address
Farncombe House, Farncombe Estate Broadway, Worcestershire, England, WR12 7LJ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
22 November 2022
Nationality
British
Occupation
Managing Director

ECOLOGY SOLUTIONS LIMITED

Correspondence address
Farncombe House Farncombe Estate, Broadway, Worcestershire, WR12 7LJ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
22 November 2022
Nationality
British
Occupation
Managing Director

PROJECT INFOSEC BIDCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
31 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

PROJECT INFOSEC TOPCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
28 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

SIMTEC MATERIALS CONSULTANTS LTD

Correspondence address
3-5 College Street, Nottingham, England, NG1 5AQ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
20 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

SIMTEC MATERIALS TESTING LTD

Correspondence address
3-5 College Street, Nottingham, England, NG1 5AQ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
20 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

PROJECT BAKELITE BIDCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
12 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

PROJECT BAKELITE TOPCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
12 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

XAIS ASSET MANAGEMENT LIMITED

Correspondence address
3-5 College Street, Nottingham, England, NG1 5AQ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
8 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

PROJECT HENLEY BIDCO LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
December 1973
Appointed on
8 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

PROJECT HENLEY TOPCO LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
December 1973
Appointed on
8 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

CELTEST COMPANY LIMITED

Correspondence address
Trefelin, Llandygai, Bangor, Gwynedd, LL57 4LH
Role ACTIVE
director
Date of birth
December 1973
Appointed on
29 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode LL57 4LH £203,000

XAIS-PTS LIMITED

Correspondence address
14 Clarendon Street, Nottingham, England, NG1 5HQ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

CMTL (JF) LIMITED

Correspondence address
4 Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode LE3 3AW £819,000

CAIMAN BIDCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
23 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

GEO SITE AND TESTING SERVICES LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
23 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

PROFESSIONAL SOILS LABORATORY LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
23 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

PSL BIDCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
23 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

PSL TOPCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
23 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

ACS GROUP OF COMPANIES LIMITED

Correspondence address
14 Clarendon Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5HQ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
23 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

ACS ENVIRONMENTAL TESTING LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
23 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

A C S ANALYSIS LIMITED

Correspondence address
14 Clarendon Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5HQ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
23 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

ACS TESTING LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
23 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

LAB PARTNERSHIP LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
23 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

JAG BIDCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
23 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

JAG TOPCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
23 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

CMTL LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
23 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

MATTEST BIDCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
23 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

ELEMENT MATERIALS TECHNOLOGY SHEFFIELD LTD

Correspondence address
3 Ignite, Magna Way, Rotherham, United Kingdom, S60 1FD
Role ACTIVE
director
Date of birth
December 1973
Appointed on
12 February 2019
Resigned on
18 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode S60 1FD £399,000

ELEMENT MATERIALS TECHNOLOGY AEROSPACE UK LIMITED

Correspondence address
3 Ignite, Magna Way, Rotherham, United Kingdom, S60 1FD
Role ACTIVE
director
Date of birth
December 1973
Appointed on
12 February 2019
Resigned on
18 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode S60 1FD £399,000


AEROTECH INSPECTION & NDT LIMITED

Correspondence address
3 Magna Way, Rotherham, England, S60 1FD
Role RESIGNED
director
Date of birth
December 1973
Appointed on
4 December 2019
Resigned on
18 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode S60 1FD £399,000

WESTERN TECHNICAL SERVICES LIMITED

Correspondence address
6 Coronet Way, Centenary Park, Eccles, Manchester, M50 1RE
Role RESIGNED
director
Date of birth
December 1973
Appointed on
2 December 2015
Resigned on
17 October 2017
Nationality
British
Occupation
Sector Director

ACCUSENSE SYSTEMS LIMITED

Correspondence address
6 Coronet Way, Centenary Park, Eccles, Manchester, M50 1RE
Role RESIGNED
director
Date of birth
December 1973
Appointed on
2 December 2015
Resigned on
17 October 2017
Nationality
British
Occupation
Sector Director