Stuart Richard, Mr. WALKER

Total number of appointments 6, 5 active appointments

BOX TECHNOLOGIES (HOLDINGS) LIMITED

Correspondence address
20 Thame Business Centre, Wenman Road, Thame, Oxfordshire, OX9 3XA
Role ACTIVE
director
Date of birth
January 1961
Appointed on
1 June 2023
Resigned on
18 May 2025
Nationality
British
Occupation
Managing Director

WARBY WALKER PROPERTY PARTNERSHIP LIMITED

Correspondence address
5 Abbey Avenue, St. Albans, Hertfordshire, United Kingdom, AL3 4BJ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
8 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode AL3 4BJ £1,377,000

MELFORD ELECTRONICS LIMITED

Correspondence address
Units 3 & 4 White Lion Road, Amersham, England, HP7 9JQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
27 March 2015
Resigned on
22 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode HP7 9JQ £285,000

MELFORD TECHNOLOGIES LIMITED

Correspondence address
Units 3 And 4 White Lion Road, St Georges Ind Est, Amersham, England, HP7 9JQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
27 March 2015
Resigned on
17 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode HP7 9JQ £285,000

BOX TECHNOLOGIES LIMITED

Correspondence address
5 Abbey Avenue, St. Albans, Hertfordshire, AL3 4BJ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
13 October 1997
Resigned on
18 May 2025
Nationality
British
Occupation
Sales Director

Average house price in the postcode AL3 4BJ £1,377,000


BOX TECHNOLOGIES (HOLDINGS) LIMITED

Correspondence address
5 Abbey Avenue, St. Albans, Hertfordshire, AL3 4BJ
Role RESIGNED
director
Date of birth
January 1961
Appointed on
23 April 2004
Resigned on
12 August 2016
Nationality
British
Occupation
Managing Director

Average house price in the postcode AL3 4BJ £1,377,000