Stuart Walker MCINTYRE

Total number of appointments 15, 10 active appointments

CROWN TIMBER AGENTS LIMITED

Correspondence address
The Old Rectory, Ampney Crucis, Cirencester, Gloucestershire, GL7 5RY
Role ACTIVE
director
Date of birth
November 1961
Appointed on
15 August 2025
Resigned on
31 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode GL7 5RY £1,486,000

OSTAMA

Correspondence address
C/O S&W Partners Llp, 103 Colmore Row, Birmingham, England, B3 3AG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
29 April 2024
Nationality
British
Occupation
None

Average house price in the postcode B3 3AG £6,687,000

BERGS TIMBER (UK) LIMITED

Correspondence address
Unit 9 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, United Kingdom, GL7 6JJ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
11 April 2023
Resigned on
1 February 2024
Nationality
British
Occupation
Business Consultant

Average house price in the postcode GL7 6JJ £1,902,000

PERFORMANCE TIMBER PRODUCTS GROUP LIMITED

Correspondence address
Pwg House First Floor 85-87 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, England, SN6 8TY
Role ACTIVE
director
Date of birth
November 1961
Appointed on
23 June 2021
Resigned on
10 March 2024
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SN6 8TY £328,000

BERGS UK HOLDINGS LIMITED

Correspondence address
Unit 9 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, United Kingdom, GL7 6JJ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
20 March 2019
Resigned on
1 February 2024
Nationality
British
Occupation
Business Consultant

Average house price in the postcode GL7 6JJ £1,902,000

BITUS UK LIMITED

Correspondence address
Unit 9 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, United Kingdom, GL7 6JJ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
20 March 2019
Resigned on
1 February 2024
Nationality
British
Occupation
Business Consultant

Average house price in the postcode GL7 6JJ £1,902,000

BALTIC DISTRIBUTION LIMITED

Correspondence address
Unit 9 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, United Kingdom, GL7 6JJ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
20 March 2019
Resigned on
1 February 2024
Nationality
British
Occupation
Business Consultant

Average house price in the postcode GL7 6JJ £1,902,000

BALTIC WHARF PROPERTIES LIMITED

Correspondence address
Unit 9 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, United Kingdom, GL7 6JJ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
20 March 2019
Resigned on
1 February 2024
Nationality
British
Occupation
Business Consultant

Average house price in the postcode GL7 6JJ £1,902,000

CROUCH SHIPPING AGENCY LIMITED

Correspondence address
Unit 9 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, United Kingdom, GL7 6JJ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
20 March 2019
Resigned on
1 February 2024
Nationality
British
Occupation
Business Consultant

Average house price in the postcode GL7 6JJ £1,902,000

CROWN TIMBER OY

Correspondence address
The Old Rectory Ampney Crucis, Cirencester, Gloucestershire, Uk, GL7 5RY
Role ACTIVE
director
Date of birth
November 1961
Appointed on
15 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode GL7 5RY £1,486,000


SODRA WOOD LIMITED

Correspondence address
Crown House 1 Wilkinson Road, Love Lane Industrial Estate, Cirencester, Gloucestershire, England, GL7 1WH
Role RESIGNED
director
Date of birth
November 1961
Appointed on
15 August 2025
Resigned on
31 March 2016
Nationality
British
Occupation
Chief Executive

BITUS WOOD PRODUCTS LIMITED

Correspondence address
First Floor, Winterton House High Street, Westerham, Kent, United Kingdom, TN16 1AQ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
20 March 2019
Resigned on
1 August 2019
Nationality
British
Occupation
Company Director

STRUCTURAL TIMBER ASSOCIATION LIMITED

Correspondence address
Crown Timber Plc Crown House, 1 Wilkinson Road, Cirencester, Gloucestershire, United Kingdom, GL7 1WH
Role RESIGNED
director
Date of birth
November 1961
Appointed on
25 November 2014
Resigned on
11 April 2016
Nationality
British
Occupation
Director

TIMBER DEVELOPMENT UK LIMITED

Correspondence address
Crown House 1 Wilkinson Road, Love Lane Industrial Estate, Cirencester, Gloucestershire, Uk, GL7 1WH
Role RESIGNED
director
Date of birth
November 1961
Appointed on
18 April 2012
Resigned on
31 March 2016
Nationality
British
Occupation
Company Director

CROWN TIMBER LIMITED

Correspondence address
The Old Rectory, Ampney Crucis, Cirencester, Gloucestershire, GL7 5RY
Role RESIGNED
director
Date of birth
November 1961
Appointed on
1 November 1993
Resigned on
31 March 2016
Nationality
British
Occupation
Timber Importer

Average house price in the postcode GL7 5RY £1,486,000