Stuart SULLIVAN
Total number of appointments 13, 13 active appointments
AWESOME ENTERTAINMENT GROUP LTD
- Correspondence address
- 167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 12 May 2025
FLICSPACE LTD
- Correspondence address
- 167-169 Great Portland Street, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 26 June 2024
RED SKY PICTURES LIMITED
- Correspondence address
- 4385 14979960 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 4 July 2023
ARTISAN STUDIOS LIMITED
- Correspondence address
- 5 New Street Square, London, United Kingdom, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 25 July 2022
JAGEX LIMITED
- Correspondence address
- 220 Cambridge Science Park, Cambridge, England, CB4 0WA
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 24 February 2021
- Resigned on
- 26 November 2021
JUNE UK BIDCO LIMITED
- Correspondence address
- 220 Cambridge Science Park Milton Road, Cambridge, England, CB4 0WA
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 11 February 2021
- Resigned on
- 26 November 2021
JUNE UK FINCO LIMITED
- Correspondence address
- 220 Cambridge Science Park Milton Road, Cambridge, England, CB4 0WA
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 11 February 2021
- Resigned on
- 26 November 2021
JUNE UK MIDCO LIMITED
- Correspondence address
- 220 Cambridge Science Park Milton Road, Cambridge, England, CB4 0WA
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 11 February 2021
- Resigned on
- 26 November 2021
JAGEX LIMITED
- Correspondence address
- 220 Cambridge Science Park, Cambridge, England, CB4 0WA
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 21 January 2020
- Resigned on
- 8 January 2021
SGS VERIFICATION LIMITED
- Correspondence address
- St Marys Court The Broadway, Amersham, United Kingdom, HP7 0UT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 6 December 2016
DATASAFE TRAINING LTD
- Correspondence address
- C/O LOVEWELL BLAKE LLP 2 Hillside Road, Bury St. Edmunds, Suffolk, United Kingdom, IP32 7EA
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 April 2016
Average house price in the postcode IP32 7EA £386,000
HASTA (UK) LTD
- Correspondence address
- LOVEWELL BLAKE First Floor Suite Hillside Business Park, Bury St. Edmunds, Suffolk, England, IP32 7EA
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 15 November 2013
Average house price in the postcode IP32 7EA £386,000
SGS LEGAL LTD
- Correspondence address
- Wood View Wood Lane, Bunwell, Norwich, England, NR16 1TE
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 10 June 2013
Average house price in the postcode NR16 1TE £651,000