Stuart Martin LE CORNU

Total number of appointments 13, 8 active appointments

WINDCO2024 LIMITED

Correspondence address
Hb&O Accountants Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, United Kingdom, CV3 4LB
Role ACTIVE
director
Date of birth
March 1954
Appointed on
21 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV3 4LB £618,000

JUBILEE MANAGEMENT COMPANY LIMITED

Correspondence address
Cloneen 27 Rostrevor Road, Warrenpoint, Newry, Northern Ireland, BT34 3RU
Role ACTIVE
director
Date of birth
March 1954
Appointed on
4 March 2024
Nationality
British
Occupation
Retired

HPL PROTOTYPES C LIMITED

Correspondence address
Windmill Industrial Estate Birmingham Road, Allesley, Coventry, England, CV5 9QE
Role ACTIVE
director
Date of birth
March 1954
Appointed on
17 February 2015
Nationality
British
Occupation
Director

HPLP EXEC LIMITED

Correspondence address
Manor House, 18 Coventry Road Pailton, Rugby, Warwickshire, England, CV23 0QB
Role ACTIVE
director
Date of birth
March 1954
Appointed on
11 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode CV23 0QB £474,000

ANVIL SEMICONDUCTORS LIMITED

Correspondence address
C/O Kinglyjones Llp 414 Linen Hall, 162-168 Regent Street, London, United Kingdom, W1B 5TE
Role ACTIVE
director
Date of birth
March 1954
Appointed on
1 June 2011
Nationality
British
Occupation
None

WINDMILL PROPERTIES (EUR) LIMITED

Correspondence address
Cloneen 27 Rostrevor Rd, Warrenpoint, Down, United Kingdom, BT34 3RU
Role ACTIVE
director
Date of birth
March 1954
Appointed on
17 May 2011
Nationality
British
Occupation
Director

CORNUCOPIA VENTURES LIMITED

Correspondence address
Seven Stars House 1 Wheler Road, Coventry, West Midlands, England, CV3 4LB
Role ACTIVE
director
Date of birth
March 1954
Appointed on
2 September 2010
Nationality
British
Occupation
Director

Average house price in the postcode CV3 4LB £618,000

CORNUCOPIA HOLDINGS LIMITED

Correspondence address
The Manor House 18 Coventry Road, Pailton, Rugby, Warwickshire, CV23 0QD
Role ACTIVE
director
Date of birth
March 1954
Appointed on
12 April 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode CV23 0QD £545,000


HARTSHILL VENTURES LIMITED

Correspondence address
The Manor House 18 Coventry Road, Pailton, Rugby, Warwickshire, CV23 0QD
Role RESIGNED
director
Date of birth
March 1954
Appointed on
2 May 2006
Resigned on
14 April 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode CV23 0QD £545,000

HPL PROTOTYPES LIMITED

Correspondence address
The Manor House 18 Coventry Road, Pailton, Rugby, Warwickshire, CV23 0QD
Role RESIGNED
director
Date of birth
March 1954
Appointed on
22 October 2001
Resigned on
1 November 2018
Nationality
British
Occupation
Man Director

Average house price in the postcode CV23 0QD £545,000

HPL PROPERTY (UK) LIMITED

Correspondence address
The Manor House 18 Coventry Road, Pailton, Rugby, Warwickshire, CV23 0QD
Role
director
Date of birth
March 1954
Appointed on
27 September 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode CV23 0QD £545,000

PFW (HPL) LIMITED

Correspondence address
The Manor House 18 Coventry Road, Pailton, Rugby, Warwickshire, CV23 0QD
Role RESIGNED
director
Date of birth
March 1954
Appointed on
14 June 2000
Resigned on
24 February 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode CV23 0QD £545,000

COATS (UK) LIMITED

Correspondence address
The Manor House 18 Coventry Road, Pailton, Rugby, Warwickshire, CV23 0QD
Role RESIGNED
director
Date of birth
March 1954
Appointed on
1 May 1998
Resigned on
31 May 1999
Nationality
British
Occupation
Head Of Customer Management

Average house price in the postcode CV23 0QD £545,000