ART STUART

Total number of appointments 6, no active appointments


VENI VIDI VICI LONDINIUM LIMITED

Correspondence address
29-31 NEW STEINE, MARINE PARADE, BRIGHTON, EAST SUSSEX, BN2 1P
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
28 June 2005
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

41-45 ST JAMES'S STREET BRIGHTON LIMITED

Correspondence address
61B PRINCE OF WALES ROAD, LONDON, NW5 3LT
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
29 November 2004
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 3LT £625,000

COSMOBAR LIMITED

Correspondence address
39 DUDLEY COURT, ENDELL STREET, COVENT GARDEN, LONDON, WC2H 9RE
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
30 June 2004
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2H 9RE £940,000

77 ST. AUBYNS LIMITED

Correspondence address
12 ARCHER STREET, MAYFAIR, LONDON, W1D 7BB
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
9 October 2003
Resigned on
22 May 2008
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode W1D 7BB £1,004,000

COSMOPOLITAN HOTEL MANAGEMENT LIMITED

Correspondence address
39 DUDLEY COURT, ENDELL STREET, COVENT GARDEN, LONDON, WC2H 9RE
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
15 November 2002
Resigned on
1 March 2008
Nationality
BRITISH
Occupation
ACADEMIC PROPERTY

Average house price in the postcode WC2H 9RE £940,000

52 CLEVELAND SQUARE MANAGEMENT LIMITED

Correspondence address
52 CLEVELAND SQUARE, LONDON, W2 6DB
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
26 September 1994
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
ACADEMIC

Average house price in the postcode W2 6DB £1,460,000