Stuart Mark FULLER

Total number of appointments 6, 5 active appointments

L & S RESIDENTIAL LIMITED

Correspondence address
39 Grantham Avenue, Great Notley, Braintree, England, CM77 7FP
Role ACTIVE
director
Date of birth
August 1977
Appointed on
25 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CM77 7FP £562,000

L & S RESIDENTIAL LIMITED

Correspondence address
7 Waterside Court, St. Helens, England, WA9 1UA
Role ACTIVE
director
Date of birth
August 1977
Appointed on
28 October 2020
Resigned on
4 March 2021
Nationality
British
Occupation
Executive Director Of Sales And Operations

Average house price in the postcode WA9 1UA £14,628,000

VERISMART HERTFORD LIMITED

Correspondence address
7 Waterside Court, St. Helens, Merseyside, United Kingdom, WA9 1UA
Role ACTIVE
director
Date of birth
August 1977
Appointed on
6 December 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode WA9 1UA £14,628,000

VERISMART INVENTORIES COLCHESTER LIMITED

Correspondence address
19 Constantine Road, Witham, Essex, England, CM8 1HL
Role ACTIVE
director
Date of birth
August 1977
Appointed on
22 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode CM8 1HL £491,000

VERISMART INVENTORIES CAMBRIDGE LIMITED

Correspondence address
19 Constantine Road, Witham, Essex, England, CM8 1HL
Role ACTIVE
director
Date of birth
August 1977
Appointed on
15 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode CM8 1HL £491,000


CHECK POINT CLEANING LIMITED

Correspondence address
19 Constantine Road, Witham, England, CM8 1HL
Role RESIGNED
director
Date of birth
August 1977
Appointed on
29 December 2020
Resigned on
4 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CM8 1HL £491,000