Stuart PACE
Total number of appointments 21, 21 active appointments
APEXSG LTD
- Correspondence address
- 15b Tiger Court Kings Drive, Kings Business Park, Prescot, Merseyside, England, L34 1BH
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 3 October 2023
- Resigned on
- 3 January 2024
Average house price in the postcode L34 1BH £561,000
HOME AND COMFORTS LIMITED
- Correspondence address
- 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 18 April 2016
- Resigned on
- 14 December 2022
HOME AND COMFORTS HOLDINGS LIMITED
- Correspondence address
- 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 18 April 2016
- Resigned on
- 14 December 2022
ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED
- Correspondence address
- 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 18 April 2016
CITY SHIELDS INCIDENT MANAGEMENT LIMITED
- Correspondence address
- 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 18 April 2016
CASTLEGATE 796 LIMITED
- Correspondence address
- 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 18 April 2016
- Resigned on
- 14 December 2022
CASTLEGATE 797 LIMITED
- Correspondence address
- 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 18 April 2016
AGHOCO 1022 LIMITED
- Correspondence address
- 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 18 April 2016
2020 FRANCHISING LTD
- Correspondence address
- 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 18 April 2016
MANAGEMENT FACILITIES (NORTHERN) LIMITED
- Correspondence address
- 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 18 April 2016
IGUK EBT TRUSTEES LIMITED
- Correspondence address
- 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 18 April 2016
EXTERNAL SERVICES GROUP LIMITED
- Correspondence address
- 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 18 April 2016
- Resigned on
- 14 December 2022
CASTLEGATE 792 LIMITED
- Correspondence address
- 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 18 April 2016
- Resigned on
- 14 December 2022
CASTLEGATE 795 LIMITED
- Correspondence address
- 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 18 April 2016
INDEPENDENT GROUP (UK) LIMITED
- Correspondence address
- 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 18 April 2016
- Resigned on
- 14 December 2022
IGUK SUPPORT SERVICES LIMITED
- Correspondence address
- 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 18 April 2016
- Resigned on
- 14 December 2022
REVIVAL BLUE LIMITED
- Correspondence address
- 66 High Street, Aylesbury, England, HP20 1SE
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 18 April 2016
- Resigned on
- 31 October 2022
Average house price in the postcode HP20 1SE £368,000
CHEM-DRY FRANCHISING LIMITED
- Correspondence address
- 4th Floor Abbey House 32 Booth Street, Manchester, M2 4AB
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 18 April 2016
- Resigned on
- 14 December 2022
ANSA UK LIMITED
- Correspondence address
- Ground Floor, Egerton House 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 18 April 2016
- Resigned on
- 9 June 2022
Average house price in the postcode KT13 8AL £1,033,000
IGUK LIMITED
- Correspondence address
- 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 18 April 2016
- Resigned on
- 14 December 2022
CHEM-DRY MIDLANDS AND LONDON LIMITED
- Correspondence address
- 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 18 March 2016