Stuart Paul PENNY

Total number of appointments 10, 10 active appointments

SJNLJ LIMITED

Correspondence address
1 Abbots Quay Monks Ferry, Birkenhead, Merseyside, England, CH41 5LH
Role ACTIVE
director
Date of birth
March 1976
Appointed on
24 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CH41 5LH £459,000

HAINES WATTS LIMITED

Correspondence address
11a Park House, Milton Park, Abingdon, Oxfordshire, OX14 4RS
Role ACTIVE
director
Date of birth
March 1976
Appointed on
6 January 2024
Resigned on
31 July 2025
Nationality
British
Occupation
Chartered Accountant

HW GROUP SERVICES LIMITED

Correspondence address
11ai Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RS
Role ACTIVE
director
Date of birth
March 1976
Appointed on
6 January 2024
Resigned on
31 July 2025
Nationality
British
Occupation
Chartered Accountant

LWC 3 LIMITED

Correspondence address
Military House 24 Castle Street, Chester, Cheshire, CH1 2DS
Role ACTIVE
director
Date of birth
March 1976
Appointed on
15 August 2023
Resigned on
15 September 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH1 2DS £361,000

ABBOTS QUAY MANAGEMENT COMPANY LIMITED

Correspondence address
1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH
Role ACTIVE
director
Date of birth
March 1976
Appointed on
5 November 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH41 5LH £459,000

LWC 1 LIMITED

Correspondence address
55a Neal Street, London, England, WC2H 9PJ
Role ACTIVE
director
Date of birth
March 1976
Appointed on
2 July 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2H 9PJ £1,120,000

PRIORY NEW CO 10 LTD

Correspondence address
1 Abbots Quay Monks Ferry, Birkenhead, Merseyside, England, CH41 5LH
Role ACTIVE
director
Date of birth
March 1976
Appointed on
6 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode CH41 5LH £459,000

RTI PAYROLL SOLUTIONS LIMITED

Correspondence address
3 Bathwood Drive, Little Neston, Wirral, Merseyside, United Kingdom, CH64 0UR
Role ACTIVE
director
Date of birth
March 1976
Appointed on
1 November 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode CH64 0UR £323,000

DJH WIRRAL & CHESTER LIMITED

Correspondence address
1 Abbots Quay Monks Ferry, Birkenhead, Merseyside, CH41 5LH
Role ACTIVE
director
Date of birth
March 1976
Appointed on
1 April 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH41 5LH £459,000

COMMUNITY ACTIVITIES IN NESTON

Correspondence address
11 Hill Close, Ness, Neston, Cheshire, Great Britain, CH64 4ED
Role ACTIVE
director
Date of birth
March 1976
Appointed on
12 June 2008
Resigned on
13 November 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode CH64 4ED £540,000