AIDAN STUART BARCLAY

Total number of appointments 27, 4 active appointments

SHOP DIRECT HOME SHOPPING LIMITED

Correspondence address
FIRST FLOOR, SKYWAYS HOUSE, SPEKE ROAD, SPEKE, LIVERPOOL, L70 1AB
Role ACTIVE
Director
Date of birth
January 1956
Appointed on
12 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED

Correspondence address
FIRST FLOOR SKYWAYS HOUSE SPEKE ROAD, SPEKE, LIVERPOOL, UNITED KINGDOM, L70 1AB
Role ACTIVE
Director
Date of birth
January 1956
Appointed on
9 September 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE VERY GROUP LIMITED

Correspondence address
FIRST FLOOR, SKYWAYS HOUSE, SPEKE ROAD, SPEKE, LIVERPOOL, L70 1AB
Role ACTIVE
Director
Date of birth
January 1956
Appointed on
2 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE ELLERMAN HOTEL CASINO LIMITED

Correspondence address
3RD FLOOR 22 ARLINGTON STREET, LONDON, UNITED KINGDOM, SW1A 1RD
Role ACTIVE
Director
Date of birth
January 1956
Appointed on
21 March 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1RD £4,916,000


RITZ HOTEL (LONDON) LIMITED(THE)

Correspondence address
2ND FLOOR 14 ST. GEORGE STREET, LONDON, UNITED KINGDOM, W1S 1FE
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
24 January 2020
Resigned on
25 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 1FE £106,000

RITZ MEZZANINE BORROWER LIMITED

Correspondence address
2ND FLOOR 14 ST. GEORGE STREET, LONDON, UNITED KINGDOM, W1S 1FE
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
22 January 2020
Resigned on
25 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 1FE £106,000

RITZ HOLDCO LIMITED

Correspondence address
2ND FLOOR 14 ST. GEORGE STREET, LONDON, UNITED KINGDOM, W1S 1FE
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
22 January 2020
Resigned on
25 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 1FE £106,000

INKFISH SERVICES LIMITED

Correspondence address
THE FOUNTAIN HERONS WAY, CHESTER BUSINESS PARK, CHESTER, UNITED KINGDOM, CH4 9GB
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
30 July 2010
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH4 9GB £3,127,000

TRANSACTIS LIMITED

Correspondence address
FIRST FLOOR SKYWAYS HOUSE SPEKE ROAD, SPEKE, LIVERPOOL, L70 1AB
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
19 December 2008
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

11 OLD BOND STREET LONDON

Correspondence address
2ND FLOOR 14 ST GEORGE STREET, LONDON, UNITED KINGDOM, W1S 1FE
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
17 December 2008
Resigned on
16 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 1FE £106,000

DROP & COLLECT LIMITED

Correspondence address
20 ST JAMES'S STREET, LONDON, SW1A 1ES
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
8 August 2008
Resigned on
4 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1A 1ES £32,889,000

SHOP DIRECT FINANCE COMPANY LIMITED

Correspondence address
20 ST JAMES'S STREET, LONDON, SW1A 1ES
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
8 March 2005
Resigned on
27 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1ES £32,889,000

TELEGRAPH COMPANY DIRECTOR LIMITED

Correspondence address
20 ST JAMES'S STREET, LONDON, SW1A 1ES
Role
Director
Date of birth
January 1956
Appointed on
22 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1ES £32,889,000

00739600 LIMITED

Correspondence address
FIRST FLOOR, SKYWAYS HOUSE, SPEKE ROAD, SPEKE, LIVERPOOL, L70 1AB
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
27 May 2003
Resigned on
27 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SHOP DIRECT FINANCIAL SERVICES LIMITED

Correspondence address
20 ST JAMES'S STREET, LONDON, SW1A 1ES
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
2 May 2003
Resigned on
27 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1ES £32,889,000

LITTLEWOODS LIMITED

Correspondence address
20 ST JAMES'S STREET, LONDON, SW1A 1ES
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
1 November 2002
Resigned on
1 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1ES £32,889,000

ATRIUM 100 PROPERTIES LIMITED

Correspondence address
20 ST JAMES'S STREET, LONDON, SW1A 1ES
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
26 September 2002
Resigned on
29 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1ES £32,889,000

THE NOSTRUM GROUP LIMITED

Correspondence address
20 ST JAMES'S STREET, LONDON, SW1A 1ES
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
26 November 2001
Resigned on
12 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1ES £32,889,000

SEARS NOMINEES LIMITED

Correspondence address
20 ST JAMES'S STREET, LONDON, SW1A 1ES
Role
Director
Date of birth
January 1956
Appointed on
8 February 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1ES £32,889,000

SEARS LIMITED

Correspondence address
20 ST JAMES'S STREET, LONDON, SW1A 1ES
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
28 January 1999
Resigned on
8 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1ES £32,889,000

THE SCOTSMAN PROPERTIES (1998) LIMITED

Correspondence address
20 ST JAMES'S STREET, LONDON, SW1A 1ES
Role
Director
Date of birth
January 1956
Appointed on
16 January 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1ES £32,889,000

CALEDONIAN OFFSET LIMITED

Correspondence address
20 ST JAMES'S STREET, LONDON, SW1A 1ES
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
4 March 1997
Resigned on
4 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1ES £32,889,000

THE SCOTSMAN PUBLICATIONS LIMITED

Correspondence address
20 ST JAMES'S STREET, LONDON, SW1A 1ES
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
3 November 1995
Resigned on
4 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1ES £32,889,000

RITZ PRODUCTS (U.K.) LIMITED

Correspondence address
150 PICCADILLY, LONDON, W1V 9DG
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
27 October 1995
Resigned on
28 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RITZ HOTEL (LONDON) LIMITED(THE)

Correspondence address
150 PICCADILLY, LONDON, W1V 9DG
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
27 October 1995
Resigned on
7 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

02186684 LIMITED

Correspondence address
20 ST JAMES'S STREET, LONDON, SW1A 1ES
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
14 November 1994
Resigned on
8 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1ES £32,889,000

AUTOMOTIVE FINANCIAL SERVICES LIMITED

Correspondence address
20 ST JAMES'S STREET, LONDON, SW1A 1ES
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
14 November 1994
Resigned on
20 April 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1ES £32,889,000