Stuart POPPLETON
Total number of appointments 24, 24 active appointments
LUCA HOLDINGS LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 23 October 2023
- Resigned on
- 29 February 2024
FONDATION B.METIS LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 18 July 2023
ASIA PACIFIC (CHINA) MANAGEMENT HOLDINGS LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 13 April 2023
- Resigned on
- 1 May 2024
FOREVER INVESTMENT LTD
- Correspondence address
- 3rd Floor, 207 Regent Street, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 10 February 2023
LUCA HOLDINGS LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 23 November 2022
- Resigned on
- 25 January 2023
24 SERVIS LTD.
- Correspondence address
- Waterfront House New Brunswick Street, Wakefield, West Yorkshire, United Kingdom, WF1 5QW
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 15 November 2014
- Resigned on
- 16 May 2024
PANAPOL LIMITED
- Correspondence address
- Waterfront House New Brunswick Street, Wakefield, West Yorkshire, United Kingdom, WF1 5QW
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 1 August 2014
- Resigned on
- 12 March 2024
CBN TOOLING LTD
- Correspondence address
- Riverside View Thornes Lane, Wakefield, West Yorkshire, United Kingdom, WF1 5QW
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 11 February 2014
- Resigned on
- 29 January 2024
SERVICE-24 LTD.
- Correspondence address
- Waterfront House New Brunswick Street, Wakefield, West Yorkshire, United Kingdom, WF1 5QW
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 16 January 2014
- Resigned on
- 1 April 2022
INFRADVICE LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 13 August 2013
- Resigned on
- 1 May 2024
HEMISPHERES CREATIVE&ADVERTISING AGENCY LTD.
- Correspondence address
- Waterfront House New Brunswick Street, Wakefield, West Yorkshire, United Kingdom, WF1 5QW
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 1 February 2012
- Resigned on
- 19 February 2024
FRENCHTOURS LIMITED
- Correspondence address
- 18 Dunkery Rise, Ashford, Kent, TN24 8QX
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 2 January 2012
- Resigned on
- 1 February 2024
Average house price in the postcode TN24 8QX £312,000
DUFOUR NORDEND LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 13 October 2011
- Resigned on
- 1 February 2024
SPORTEX-TRADING LTD
- Correspondence address
- Victoria Suite Vintage House, 36-37 Albert Embankment, London, United Kingdom, SE1 7TL
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 27 January 2011
- Resigned on
- 9 May 2023
Average house price in the postcode SE1 7TL £630,000
LP DISCOUNT AUTO LIMITED
- Correspondence address
- Unit 126 Spur Road, Isleworth, England, TW7 5BD
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 3 September 2010
- Resigned on
- 2 April 2024
Average house price in the postcode TW7 5BD £266,000
SCI LILAS LIMITED
- Correspondence address
- Unit 126 Spur Road, Isleworth, England, TW7 5BD
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 24 August 2010
- Resigned on
- 16 December 2024
Average house price in the postcode TW7 5BD £266,000
LOGISTIC AGENCY LIMITED
- Correspondence address
- Waterfront House New Brunswick Street, Wakefield, West Yorkshire, United Kingdom, WF1 5QW
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 18 May 2010
- Resigned on
- 27 May 2024
POWER SYSTEM INVEST LIMITED
- Correspondence address
- Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, United Kingdom, WF1 5QW
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 11 May 2009
- Resigned on
- 11 May 2024
CENTRE FOR BUSINESS SKILLS DEVELOPMENT LIMITED
- Correspondence address
- Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, United Kingdom, WF1 5QW
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 20 January 2009
- Resigned on
- 5 July 2024
A.R.T. BUSINESS CONSULTING LIMITED
- Correspondence address
- Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, United Kingdom, WF1 5QW
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 15 September 2008
- Resigned on
- 23 January 2024
SILVERAMA LIMITED
- Correspondence address
- Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, United Kingdom, WF1 5QW
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 18 December 2007
- Resigned on
- 12 March 2024
P&B FOREST SERVICE LTD.
- Correspondence address
- Riverside View Thorns Lane, Wakefield, West Yorkshire, United Kingdom, WF1 5QW
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 13 December 2007
- Resigned on
- 26 February 2024
OPTIMAL TRADE LTD.
- Correspondence address
- Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, United Kingdom, WF1 5QW
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 3 December 2007
- Resigned on
- 8 August 2024
LARGE LIFE LIMITED
- Correspondence address
- Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, United Kingdom, WF1 5QW
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 6 September 2007
- Resigned on
- 18 July 2024