Aidan Stuart BARCLAY
Total number of appointments 47, 24 active appointments
ELLERMAN HOLDINGS LIMITED
- Correspondence address
- 4th Floor St Albans House 57- 59 Haymarket, London, England, SW1Y 4QX
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 1 August 2025
ELLERMAN INVESTMENTS LIMITED
- Correspondence address
- 2nd Floor 14 St George Street, London, United Kingdom, W1S 1FE
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 1 August 2025
- Resigned on
- 7 June 2023
Average house price in the postcode W1S 1FE £106,000
TRENPORT INVESTMENTS LIMITED
- Correspondence address
- 2nd Floor 14 St George Street, London, United Kingdom, W1S 1FE
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 1 August 2025
- Resigned on
- 30 June 2021
Average house price in the postcode W1S 1FE £106,000
HILLGATE ESTATE AGENTS
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 1 August 2025
BARCLAYS HOTELS LIMITED
- Correspondence address
- 4th Floor St Albans House 57- 59 Haymarket, London, England, SW1Y 4QX
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 1 August 2025
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
LITTLEWOODS CLEARANCE LIMITED
- Correspondence address
- Pearl Assurance House 319 Ballards Lane, Finchley, London, N12 8LY
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 12 March 2008
LITTLEWOODS LIMITED
- Correspondence address
- First Floor, Skyways House, Speke Road, Speke, Liverpool, L70 1AB
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 21 September 2007
RYTON PROPERTIES LIMITED
- Correspondence address
- 2nd Floor, 14 St. George Street, London, United Kingdom, W1S 1FE
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 28 March 2007
- Resigned on
- 30 June 2021
Average house price in the postcode W1S 1FE £106,000
ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 3 November 2005
TELEGRAPH SECRETARIAL SERVICES LIMITED
- Correspondence address
- 111 Buckingham Palace Road, London, SW1W 0DT
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 20 August 2005
- Resigned on
- 21 June 2023
SPECTATOR (1828) LIMITED(THE)
- Correspondence address
- 22 Old Queen Street, London, SW1H 9HP
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 27 September 2004
- Resigned on
- 7 June 2023
Average house price in the postcode SW1H 9HP £12,300,000
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
YODEL DELIVERY NETWORK LIMITED
- Correspondence address
- 2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England, L70 1AB
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 9 September 2004
- Resigned on
- 13 February 2024
TELEGRAPH MEDIA GROUP LIMITED
- Correspondence address
- 111 Buckingham Palace Road, London, SW1W 0DT
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 11 August 2004
- Resigned on
- 7 June 2023
PRESS ACQUISITIONS LIMITED
- Correspondence address
- 2nd Floor 14 St George Street, London, W1S 1FE
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 4 June 2004
- Resigned on
- 15 May 2023
Average house price in the postcode W1S 1FE £106,000
SHOP DIRECT HOLDINGS LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 26 March 2004
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
LW FINANCE LIMITED
- Correspondence address
- Pearl Assurance House 319 Ballards Lane, Finchley, London, N12 8LY
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 4 October 2002
LW INVESTMENTS LIMITED
- Correspondence address
- Pearl Assurance House 319 Ballards Lane, Finchley, London, N12 8LY
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 12 September 2002
TRENPORT (EAST HALL PARK) LIMITED
- Correspondence address
- 2nd Floor 14 St George Street, London, United Kingdom, W1S 1FE
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 4 April 2001
- Resigned on
- 30 June 2021
Average house price in the postcode W1S 1FE £106,000
TRENPORT (PETERS VILLAGE) LIMITED
- Correspondence address
- 2nd Floor 14 St George Street, London, United Kingdom, W1S 1FE
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 4 April 2001
- Resigned on
- 30 June 2021
Average house price in the postcode W1S 1FE £106,000
RHC LIMITED
- Correspondence address
- 2nd Floor 14 St George Street, London, United Kingdom, W1S 1FE
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 18 September 1998
Average house price in the postcode W1S 1FE £106,000
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 £4,950,000
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 £3,149,000
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 £33,116,000
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 £33,116,000
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 £33,116,000
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 £33,116,000
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 £33,116,000
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 £33,116,000
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 £33,116,000
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 £33,116,000
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 £33,116,000
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 £33,116,000
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 £33,116,000
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 £33,116,000
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
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 £33,116,000
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 £33,116,000