Download leads from Nexok and grow your business. Find out more

Stuart Adrian Knights

British – Born 59 years ago (December 1964)

Stuart Adrian Knights
12 Langdale Road
Greenwich
London
SE10 8UA

Current appointments

Resigned appointments

16

Closed appointments

Companies

Company NameJacobs Rimell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2001 (3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (Resigned 28 June 2002)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
12 Langdale Road
Greenwich
London
SE10 8UA
Registered Company Address
3rd Floor Chiswick Park Estate
566 Chiswick High Road
London
W4 5YE
Company NameBT Contract Rentals Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (Resigned 15 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Langdale Road
Greenwich
London
SE10 8UA
Registered Company Address
Meridian
Trinity Square
23/59 Staines Road Hounslow
Middlesex
TW3 3HF
Company NameTCR (Number 4) Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (Resigned 15 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Langdale Road
Greenwich
London
SE10 8UA
Registered Company Address
Meridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameTCR (Number 3) Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (Resigned 15 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Langdale Road
Greenwich
London
SE10 8UA
Registered Company Address
Meridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameHoojit Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1999 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 05 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Langdale Road
Greenwich
London
SE10 8UA
Registered Company Address
Davidson House
Gadbrook Park
Rudheath, Northwich
Cheshire
CW9 7TW
Company NameAQOT Holdings Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2000 (3 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (Resigned 05 May 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
12 Langdale Road
Greenwich
London
SE10 8UA
Registered Company Address
Davidson House
Gadbrook Park
Rudheath, Northwich
Cheshire
CW9 7RA
Company NameMonkswell Management Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (6 days after company formation)
Appointment Duration1 year, 3 months (Resigned 05 May 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
12 Langdale Road
Greenwich
London
SE10 8UA
Registered Company Address
Davidson House
Gadbrook Park
Rudheath Northwich
CW9 7TW
Company NameTosca Marine Leasing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2000 (2 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (Resigned 05 May 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
12 Langdale Road
Greenwich
London
SE10 8UA
Registered Company Address
Davidson House
Gadbrook Park, Rudheath
Northwich
Cheshire
CW9 7TW
Company NameAgency Realisations No.2 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2000 (6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 22 February 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
12 Langdale Road
Greenwich
London
SE10 8UA
Registered Company Address
Grant Thornton
Heron House
Albert Square
Manchester
M60 8GT
Company NameAgency Realisations No.1 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2000 (3 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (Resigned 06 November 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
12 Langdale Road
Greenwich
London
SE10 8UA
Registered Company Address
Grant Thornton
Heron House
Albert Square
Manchester
M60 8GT
Company NameOnesaturday Plc
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2000 (2 months after company formation)
Appointment Duration3 months (Resigned 06 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Langdale Road
Greenwich
London
SE10 8UA
Registered Company Address
Grant Thornton
Heron House
Albert Square
Manchester
M60 8GT
Company NameTosca Marine Holdings Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (1 month after company formation)
Appointment Duration4 months, 2 weeks (Resigned 05 May 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
12 Langdale Road
Greenwich
London
SE10 8UA
Registered Company Address
Davidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
Company NameSeastream International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2001 (3 years, 8 months after company formation)
Appointment Duration2 months (Resigned 05 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Langdale Road
Greenwich
London
SE10 8UA
Registered Company Address
Latimer House
5 Cumberland Place
Southampton
SO15 2BH
Company NameBroadcentric Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2001 (2 years, 10 months after company formation)
Appointment Duration1 year (Resigned 28 June 2002)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
12 Langdale Road
Greenwich
London
SE10 8UA
Registered Company Address
Pricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
Company NameCrosscore Optimization Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2005 (1 week, 4 days after company formation)
Appointment Duration1 year, 6 months (Resigned 27 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Langdale Road
Greenwich
London
SE10 8UA
Registered Company Address
Updown House
Northbourne Road
Deal
Kent
CT14 0EF
Company NameCrosscore Optimization Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2005 (1 week, 4 days after company formation)
Appointment Duration3 weeks, 4 days (Resigned 11 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Langdale Road
Greenwich
London
SE10 8UA
Registered Company Address
Updown House
Northbourne Road
Deal
Kent
CT14 0EF

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing