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

Mr Stewart John Baird

British – Born 53 years ago (June 1971)

Mr Stewart John Baird
Rusholme Lodge High Street
Farnborough
Orpington
Kent
BR6 7BB

Current appointments

Resigned appointments

15

Closed appointments

Companies

Company NameFederation Of Tour Operators
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2004 (10 years, 7 months after company formation)
Appointment Duration3 years, 11 months (Resigned 01 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rusholme Lodge High Street
Farnborough
Orpington
Kent
BR6 7BB
Registered Company Address
30 Park Street
London
SE1 9EQ
Company NameInternational Tourism Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2007 (4 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 01 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rusholme Lodge High Street
Farnborough
Orpington
Kent
BR6 7BB
Registered Company Address
30 Park Street
London
SE1 9EQ
Company NameABTA Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2008 (53 years after company formation)
Appointment Duration1 year, 4 months (Resigned 13 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rusholme Lodge High Street
Farnborough
Orpington
Kent
BR6 7BB
Registered Company Address
30 Park Street
London
SE1 9EQ
Company NameExtreme Cool Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (5 years, 3 months after company formation)
Appointment Duration4 years, 8 months (Resigned 14 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Whittington Hall Whitington Road
Worcester
WR5 2ZX
Registered Company Address
Whittington Hall
Whittington Road
Worcester
WR5 2ZX
Company NameExtreme Cool Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (2 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (Resigned 26 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Whittington Hall Whitington Road
Worcester
Worcestershire
WR5 2ZX
Registered Company Address
Whittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX
Company NameSki Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (25 years, 11 months after company formation)
Appointment Duration6 years, 9 months (Resigned 31 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Whittington Hall Whittington Hall
Worcester
Worcestershire
WR5 2ZX
Registered Company Address
2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Company NameSki Solutions Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months (Resigned 31 August 2017)
Assigned Occupation Non Executive Director
Addresses
Correspondence Address
Whittington Hall
Whittington Road
Worcester
WR5 2ZX
Registered Company Address
2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Company NameBspoke Tours Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2014 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 31 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Whittington Hall Whittington Road
Worcester
Worcestershire
WR5 2ZX
Registered Company Address
2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Company NameDestiny Automate Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2015 (1 year, 11 months after company formation)
Appointment Duration7 years, 1 month (Resigned 21 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aw House 6-8 Stuart Street
Luton
Bedfordshire
LU1 2SJ
Registered Company Address
Np-105 Icentre
Howard Way
Newport Pagnell
Milton Keynes
MK16 9PY
Company NameCycling For Softies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2015 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 31 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Whittington Hall Whittington Road
Worcester
WR5 2ZX
Registered Company Address
2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Company NameSki Solutions (Transport) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2016 (3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (Resigned 31 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Whittington Hall Whittington Road
Worcester
Worcestershire
WR5 2ZX
Registered Company Address
2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Company NameCiitas Consulting Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2001 (same day as company formation)
Appointment Duration15 years (Resigned 20 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rusholme Lodge High Street
Farnborough
Orpington
Kent
BR6 7BB
Registered Company Address
26 Darrick Wood Road
Orpington
Kent
BR6 8AW
Company NamePetere Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (1 year, 1 month after company formation)
Appointment Duration2 days (Resigned 03 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rusholme Lodge High Street
Farnborough Village
Kent
BR6 7BB
Registered Company Address
15 Westbourne Grove Westbourne Grove
Withington
Manchester
M20 1JA
Company NameVML Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2012 (1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (Resigned 25 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Whittington Hall Whitington Road
Worcester
WR5 2ZX
Registered Company Address
Unit 8 Varney Business Park
Spon Lane
West Bromwich
B70 6AB
Company NameZulu Joint Integrity Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2012 (1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (Resigned 20 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Whittington Hall Whittington Road
Worcester
Worcestershire
WR5 2ZX
Registered Company Address
2nd Floor 170 Edmund Street
Birmingham
B3 2HB

Appointment Timeline

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