Stuart Robert WALLACE

Total number of appointments 14, 14 active appointments

KLAR INVESTMENTS LTD

Correspondence address
7-13 Dublin Street Lane South, Edinburgh, United Kingdom, EH1 3PX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
7 January 2025
Nationality
Scottish
Occupation
Director

SMARTPA GLOBAL LTD

Correspondence address
7-13 Dublin Street Lane South, Edinburgh, Scotland, EH1 3PX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
20 August 2024
Resigned on
7 January 2025
Nationality
Scottish
Occupation
Director

HEAD IMPACT TRAUMA LIMITED

Correspondence address
7 Dublin Street Lane South 7 Dublin Street Lane South, Edinburgh, Scotland, EH1 3PX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
11 June 2024
Nationality
Scottish
Occupation
Company Director

BLACK FOX AUDIT LLP

Correspondence address
Fletchers Business Centre Grendon Road, Polesworth, Tamworth, England, B78 1NS
Role ACTIVE
llp-designated-member
Date of birth
December 1964
Appointed on
18 April 2024

Average house price in the postcode B78 1NS £598,000

PRYDIS ACCOUNTS LIMITED

Correspondence address
Senate Court Southernhay Gardens, Exeter, England, EX1 1NT
Role ACTIVE
director
Date of birth
December 1964
Appointed on
1 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EX1 1NT £231,000

PRYDIS CORPORATE ADVISERS LTD

Correspondence address
14-18 Hill Street, Edinburgh, Scotland, EH2 3JZ
Role ACTIVE
director
Date of birth
December 1964
Appointed on
17 June 2021
Nationality
British
Occupation
Director

33 HIGH STREET (EXETER) LIMITED

Correspondence address
Senate Court Southernhay Gardens, Exeter, England, EX1 1NT
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode EX1 1NT £231,000

PLAZA (TRADECO) LIMITED

Correspondence address
Senate Court Southernhay Gardens, Exeter, England, EX1 1NT
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode EX1 1NT £231,000

PLAZA (SPA) LIMITED

Correspondence address
Senate Court Southernhay Gardens, Exeter, England, EX1 1NT
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode EX1 1NT £231,000

PLAZA (SPORTS) LIMITED

Correspondence address
Senate Court Southernhay Gardens, Exeter, England, EX1 1NT
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode EX1 1NT £231,000

PLAZA PROPERTIES LIMITED

Correspondence address
Senate Court Southernhay Gardens, Exeter, United Kingdom, EX1 1NT
Role ACTIVE
director
Date of birth
December 1964
Appointed on
11 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode EX1 1NT £231,000

PRYDIS LIMITED

Correspondence address
Senate Court Southernhay Gardens, Exeter, England, EX1 1NT
Role ACTIVE
director
Date of birth
December 1964
Appointed on
1 October 2019
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode EX1 1NT £231,000

WCT ASSOCIATES LIMITED

Correspondence address
C/O Black Fox Advisers Ltd Fletchers Business Centre, Grendon Road, Polesworth, England, B78 1NS
Role ACTIVE
director
Date of birth
December 1964
Appointed on
21 August 2017
Nationality
Scottish
Occupation
Company Director

Average house price in the postcode B78 1NS £598,000

FOUNDATION OF HEARTS LIMITED

Correspondence address
Collins House Rutland Square, Edinburgh, Midlothian, Scotland, EH1 2AA
Role ACTIVE
director
Date of birth
December 1964
Appointed on
2 February 2017
Resigned on
15 December 2022
Nationality
British
Occupation
Partner In Pwc Llp