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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director