STUART JOHN WAY - HERNE BAY - ACCOUNTANT

STUART JOHN WAY - HERNE BAY - ACCOUNTANT

.

Overview

MR STUART JOHN WAY is a Accountant from Herne Bay Kent. This person was born in March 1967, which was over 57 years ago. MR STUART JOHN WAY is British and resident in United Kingdom. This company officer is, or was, associated with at least 48 company roles.
Their most recent appointment, in our records, was to HERNE BAY WORK SPACE LIMITED on 2023-02-07.

Address

Bayspace, 153 Mortimer Street
Herne Bay
Kent
CT6 5HA
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
HERNE BAY WORK SPACE LIMITED Active Director 2023-02-07 CURRENT
LEXASSURE LIMITED Dissolved - no longer trading Director 2019-12-10 CURRENT
PROCONRED LIMITED Active Director 2019-11-25 CURRENT £89,415 cash, £24,457 equity
LEGALITY LTD Active Director 2019-10-01 CURRENT £77 cash, £-18,290 equity
PROJECT @ 43 LIMITED Active Director 2019-04-15 until 2019-06-24 RESIGNED £905 cash, £14,421 equity
RICHMOND BARNES LIMITED Active Director 2018-11-19 CURRENT £73 cash, £146 equity
TAMMET SYSTEMS LTD Dissolved - no longer trading Director 2018-03-26 CURRENT
TAMMET SYSTEMS FSD LTD Dissolved - no longer trading Director 2018-03-26 CURRENT
VERTICO SECURITY LTD Dissolved - no longer trading Director 2018-02-08 CURRENT
VERTICO LTD Dissolved - no longer trading Director 2018-02-08 CURRENT
COMMUNITY BUSINESS HUB CIC Active Director 2018-01-19 CURRENT £71 cash, £3,724 equity
CWW SECRETARIAL SERVICES LIMITED Active Director 2016-09-12 CURRENT £100 cash, £100 equity
FAIRYFAYE PUBLICATIONS LTD Active - Proposal to Strike off Director 2016-07-15 until 2019-08-16 RESIGNED
THE AMY JOHNSON BRONZE LTD Active Director 2015-09-02 CURRENT £1,407 cash, £21,888 equity
HERNE BAY TOWN PARTNERS Active Director 2015-07-01 CURRENT £157 cash, £157 equity
FRIENDS OF HERNE BAY CLOCK TOWER LIMITED Dissolved - no longer trading Director 2015-02-11 CURRENT £40,620 cash, £29,722 equity
CYTELLIGENCE LIMITED Dissolved - no longer trading Director 2014-07-04 CURRENT £100 cash, £100 equity
INTEGRAL CONVERGED SERVICES LIMITED Dissolved - no longer trading Director 2014-06-16 CURRENT
CWW ACCOUNTANTS LIMITED Active Director 2014-05-06 CURRENT £8,348 cash, £121,275 equity
OPTIMISE DIRECT LTD Dissolved - no longer trading Director 2014-03-31 until 2016-03-31 RESIGNED £1,440 cash, £-708 equity
WHITECHAPEL LIMITED Active Director 2013-10-08 CURRENT £200 cash, £200 equity
RICHMOND BARNES LIMITED Dissolved - no longer trading or on registry DIR 2013-08-08 CURRENT
SP2 TECHNOLOGY GROUP LIMITED Dissolved - no longer trading Director 2013-07-02 until 2015-06-08 RESIGNED £2 cash, £2 equity
TEST PRINTER LIMITED Dissolved - no longer trading or on registry DIR 2013-05-21 CURRENT
CWW NOMINEE COMPANY SERVICES LIMITED Dissolved - no longer trading DIR 2013-04-11 CURRENT £9 cash, £109 equity
34-36 ROYAL ROAD RTM COMPANY LIMITED Active Director 2013-02-01 CURRENT
ICS EXECUTIVE TRAVEL LIMITED Dissolved - no longer trading Director 2010-07-26 until 2013-03-01 RESIGNED £1,671 cash, £-26,457 equity
VICTORIA AVENUE (MARGATE) LIMITED Dissolved - no longer trading Director 2010-05-05 CURRENT £-9,568 equity
JOHNNY SANDWICH LIMITED Active - Proposal to Strike off Director 2009-09-01 until 2013-07-06 RESIGNED £605 cash, £69 equity
L.A.FREIGHT LIMITED Dissolved - no longer trading Director 2009-01-29 until 2011-07-07 RESIGNED
FRESH FREIGHT LOGISTICS LIMITED Dissolved - no longer trading or on registry Director 2008-04-30 until 2009-02-17 RESIGNED
INTEGRAL DOCUMENT SOLUTIONS LIMITED Dissolved - no longer trading Director 2007-05-29 CURRENT £6,205 cash, £9,295 equity
BANK STREET PROPERTY INVESTMENTS LIMITED Active - Proposal to Strike off Director 2007-01-15 until 2016-09-30 RESIGNED
CONTRAST PROPERTY LETTINGS LIMITED Active Director 2006-06-28 CURRENT £214 cash, £11,349 equity
CONTRAST PROPERTY DEVELOPMENT LIMITED Dissolved - no longer trading Director 2006-06-22 until 2007-06-12 RESIGNED £1,814 cash, £-387 equity
C W W LIMITED Active Director 2003-07-19 until 2017-02-28 RESIGNED £6,281 cash
MJC SECRETARIAL SERVICES LIMITED Dissolved - no longer trading Director 2001-10-29 until 2016-09-30 RESIGNED £1 cash, £1 equity
ANDREWS & ELLIOTT LIMITED Active Secretary 2000-12-11 until 2001-03-29 RESIGNED £85,238 cash, £292,510 equity
THE COUTURE CORPORATION LIMITED Active Secretary 1997-11-06 until 1998-11-30 RESIGNED £45,790 cash, £336,051 equity
COUTURE HOLDINGS LIMITED Active Secretary 1997-11-05 until 1998-11-30 RESIGNED £100 cash, £100 equity

Companies Controlled

Company Active from Level of control
TAMMET SYSTEMS FSD LTD 2018-03-26 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
TAMMET SYSTEMS LTD 2018-03-26 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
PROJECT @ 43 LIMITED 2019-04-15 - 2019-06-24 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
HERNE BAY WORK SPACE LIMITED 2023-02-07 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
CONTRAST PROPERTY LETTINGS LIMITED 2016-04-06 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
CWW ACCOUNTANTS LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CWW SECRETARIAL SERVICES LIMITED 2017-07-04 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CWW SECRETARIAL SERVICES LIMITED 2016-09-12 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
COMMUNITY BUSINESS HUB CIC 2018-01-19 Right to appoint and remove directors
FAIRYFAYE PUBLICATIONS LTD 2016-07-15 - 2017-01-17 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
WHITECHAPEL LIMITED 2016-07-23 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
RICHMOND BARNES LIMITED 2018-11-19 - 2023-02-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors


Related People

Name Occupation Address No of Appointments
MR. HUGH ROBERT MACCORGARRY Property Director London, England 154
MRS. CHRISTINE ANGELA GRAY Property Manager London, England 292
MR STUART ALEXANDER JOHN EVANS Landlord Ramsgate, England 6
MR JOHN WILLIAM WALKER Director Derby, United Kingdom 7
MR MICHAEL JAMES CURD ACCOUNTANT CANTERBURY 46
MR DEREK WARREN Director Herne Bay, United Kingdom 20
MICHAEL JAMES CURD Director Canterbury, United Kingdom 30
MR PAUL JOHN OLIVER Director Aylesford, England 15
STUART JAMES PIKE Director Stodmarsh, England 16
MR MARK PHILIP HARRISON Project Manager Canterbury 3
MR STUART PEARSON Company Director Telford, United Kingdom 23
MR ALAN LESLIE EMSLIE Director Herne Bay, England 7
MR IAN PUGH-ROBERTS Driver Dover, England 3
MRS LEANNE EMSLIE Director Dover, United Kingdom 3
MISS CATHY ANN O'CONNOR It & Document Birchington, England 2
MR JAMES MARK O'CONNOR Taxi Driver Canterbury, United Kingdom 2
DAVID FRANK WHITEMAN Solicitor London, England 1
MRS CHRISTINE SYLVIA MCLAREN Director Herne Bay, England 1
MRS COLETTE MADELEINE STRAINE-FRANCIS Director Herne Bay, England 1

Nearby People

Name Occupation Address No of Appointments
MJC SECRETARIAL SERVICES LIMITED Herne Bay, England 104
MJC SECRETARIAL SERVICES LIMITED Herne Bay, United Kingdom 1
MJC SECRETARIAL SERVICES LIMITED Herne Bay, United Kingdom 1
MJC SECRETARIAL SERVICES LIMITED Herne Bay 1
MJC SECRETARIAL SERVICES LIMITED Herne Bay, United Kingdom 1
MR CARLO ALLESSANDRO BERTI Director Herne Bay, United Kingdom 2
MS LOUISE MARGARET OHARA Director Herne Bay, United Kingdom 2
MR VOLKER ERNST REINHARD MEISSNER Director Herne Bay, England 6
MR MARK SLAYFORD Director Herne Bay, England 2
MR BRETT THOMAS PEARSON Director Herne Bay, United Kingdom 2