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

Stuart McAllister

British – Born 76 years ago (July 1947)

Stuart McAllister
The Granary 38 Wellington Street
Thame
Oxfordshire
OX9 3BN

Current appointments

Resigned appointments

12

Closed appointments

Companies

Company NameRecord Shop 2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1992 (64 years, 1 month after company formation)
Appointment Duration6 years, 10 months (Resigned 26 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Granary 38 Wellington Street
Thame
Oxfordshire
OX9 3BN
Registered Company Address
Hill House 1
Little New Street
London
EC4A 3TR
Company NameRecord Shop 1 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1992 (27 years, 12 months after company formation)
Appointment Duration6 years, 10 months (Resigned 26 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Granary 38 Wellington Street
Thame
Oxfordshire
OX9 3BN
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameRevolver Records Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1992 (13 years, 11 months after company formation)
Appointment Duration6 years, 10 months (Resigned 26 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Granary 38 Wellington Street
Thame
Oxfordshire
OX9 3BN
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameHMV Card Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1992 (32 years, 8 months after company formation)
Appointment Duration6 years, 10 months (Resigned 26 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Granary 38 Wellington Street
Thame
Oxfordshire
OX9 3BN
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameHMV Retail Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1992 (46 years after company formation)
Appointment Duration6 years, 10 months (Resigned 26 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Granary 38 Wellington Street
Thame
Oxfordshire
OX9 3BN
Registered Company Address
100 New Bridge Street
London
EC4V 6JA
Company NameDillons UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (3 weeks after company formation)
Appointment Duration3 years, 11 months (Resigned 26 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Granary 38 Wellington Street
Thame
Oxfordshire
OX9 3BN
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameFine Recordings Club Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (3 weeks after company formation)
Appointment Duration3 years, 11 months (Resigned 26 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Granary 38 Wellington Street
Thame
Oxfordshire
OX9 3BN
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameRecord Shop 4 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (3 weeks after company formation)
Appointment Duration3 years, 11 months (Resigned 26 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Granary 38 Wellington Street
Thame
Oxfordshire
OX9 3BN
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameGet Closer Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1995 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 26 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Granary 38 Wellington Street
Thame
Oxfordshire
OX9 3BN
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
Company NameHMV Northern Ireland Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1996 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 26 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Granary 38 Wellington Street
Thame
Oxfordshire
OX9 3BN
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameHMV Group Plc
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (7 months, 4 weeks after company formation)
Appointment Duration12 months (Resigned 26 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Granary 38 Wellington Street
Thame
Oxfordshire
OX9 3BN
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company Name00872046 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1992 (26 years, 2 months after company formation)
Appointment Duration6 years, 10 months (Resigned 26 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Granary 38 Wellington Street
Thame
Oxfordshire
OX9 3BN
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ

Appointment Timeline

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