Craig Andrew STARING - Page 2
Natural Person
Title | Mr |
---|---|
First Name | Craig |
Middle Names | Andrew |
Last Name | STARING |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 31 |
Resigned | 24 |
Total | 55 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
HGAM NOMINEE 4 LIMITED | Mar 17, 2006 | May 31, 2022 | Receiver Action | Lawyer | Director | Stoatley Rise GU27 1AG Haslemere 35 Surrey | England | Canadian |
HGAM NOMINEE 3 LIMITED | Mar 17, 2006 | May 31, 2022 | Receiver Action | Lawyer | Director | Stoatley Rise GU27 1AG Haslemere 35 Surrey | England | Canadian |
SANDGATE NOMINEES LIMITED | Jan 27, 2010 | May 30, 2022 | Active | Director | Director | Hursley Road Chandler's Ford SO53 2FW Eastleigh 13-17 Hampshire England | England | Canadian |
PALINBROOK LIMITED | Jan 27, 2010 | May 30, 2022 | Active | Director | Director | Hursley Road Chandler's Ford SO53 2FW Eastleigh 13-17 Hampshire England | England | Canadian |
SPYGLASS PROPERTIES NO.4 GP LIMITED | Mar 02, 2009 | May 30, 2022 | Active | Director | Director | Hursley Road Chandler's Ford SO53 2FW Eastleigh 13-17 Hampshire England | England | Canadian |
BROADGATE DEVELOPMENTS LIMITED | Mar 03, 2009 | Jul 26, 2013 | Dissolved | Director | Director | Bedford Gardens W8 7EH London 54 England | England | Canadian |
BROADGATE DEVELOPMENTS LIMITED | Sep 14, 2006 | Jul 26, 2013 | Dissolved | Secretary | Bedford Gardens W8 7EH London 54 England | Canadian | ||
DREENAN LIMITED | Mar 25, 2004 | Jul 04, 2013 | Active | Director | Director | Stevenson House St. Christopher's Green GU27 1BX Haslemere Suite 1, Surrey United Kingdom | England | Canadian |
CAVENDISH & GLOUCESTER LAND FUND 1 GP LIMITED | Apr 07, 2008 | Oct 12, 2011 | Dissolved | Director | Director | Stevenson House St. Christopher's Green GU27 1BX Haslemere Suite 1 Surrey | England | Canadian |
GOLDFIELD PROPERTY COMPANY LIMITED | Nov 01, 2007 | Sep 13, 2011 | Dissolved | Company Director | Director | Stoatley Rise GU27 1AG Haslemere 35 Surrey | England | Canadian |
GUERDON LIMITED | Nov 28, 2008 | Nov 29, 2010 | Dissolved | Director | Director | Stevenson House St. Christopher's Green GU27 1BX Haslemere Suite 1 United Kingdom | England | Canadian |
BROADGATE DEVELOPMENTS (2007) LIMITED | Aug 15, 2008 | Sep 11, 2009 | Dissolved | Company Director | Secretary | Stoatley Rise GU27 1AG Haslemere 35 Surrey | Canadian | |
TBCS INVESTMENTS LIMITED | Aug 15, 2008 | Sep 11, 2009 | Dissolved | Company Director | Secretary | Stoatley Rise GU27 1AG Haslemere 35 Surrey | Canadian | |
CAVENDISH LAND FUND 1 (GP) LIMITED | Apr 28, 2009 | Jul 31, 2009 | Dissolved | Company Director | Director | Stoatley Rise GU27 1AG Haslemere 35 Surrey | England | Canadian |
SCARISBRICK HALL DEVELOPMENTS LIMITED | Nov 13, 2006 | Jul 30, 2009 | Active | Company Director | Director | Stoatley Rise GU27 1AG Haslemere 35 Surrey | England | Canadian |
SCARISBRICK HALL LIMITED | Nov 01, 2006 | Jul 30, 2009 | Active | Director | Director | Stoatley Rise GU27 1AG Haslemere 35 Surrey | England | Canadian |
SANDGATE NOMINEES LIMITED | Mar 28, 2007 | Jan 12, 2009 | Active | Company Director | Director | Stoatley Rise GU27 1AG Haslemere 35 Surrey | England | Canadian |
SPYGLASS PROPERTIES NO.4 GP LIMITED | Mar 27, 2007 | Jan 12, 2009 | Active | Company Director | Director | Stoatley Rise GU27 1AG Haslemere 35 Surrey | England | Canadian |
PALINBROOK LIMITED | Dec 01, 2006 | Jan 12, 2009 | Active | Director | Director | Stoatley Rise GU27 1AG Haslemere 35 Surrey | England | Canadian |
REDWONDER LIMITED | Sep 15, 2006 | Jan 12, 2009 | Dissolved | Secretary | Stoatley Rise GU27 1AG Haslemere 35 Surrey | Canadian |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0