Daniel James STEWART

Total number of appointments 13, 10 active appointments

JAMES STEWART INVESTMENTS (HOLDINGS) LIMITED

Correspondence address
3 Pleshey Lodge Offices Pump Lane, Pleshey, Chelmsford, United Kingdom, CM3 1HF
Role ACTIVE
director
Date of birth
April 1971
Appointed on
29 May 2020
Nationality
British
Occupation
Director

JAMES STEWART (HOLDINGS) LIMITED

Correspondence address
3 Pleshey Lodge Offices Pump Lane, Pleshey, Chelmsford, United Kingdom, CM3 1HF
Role ACTIVE
director
Date of birth
April 1971
Appointed on
28 May 2020
Nationality
British
Occupation
Director

CHURCH PASTURES MANAGEMENT COMPANY LIMITED

Correspondence address
3 Pleshey Lodge Offices Pump Lane, Pleshey, Chelmsford, United Kingdom, CM3 1HF
Role ACTIVE
director
Date of birth
April 1971
Appointed on
15 June 2018
Nationality
British
Occupation
Company Director

AGS PROPERTIES LTD

Correspondence address
3 Pleshey Lodge Offices Pump Lane, Pleshey, Chelmsford, United Kingdom, CM3 1HF
Role ACTIVE
director
Date of birth
April 1971
Appointed on
28 April 2016
Nationality
British
Occupation
Company Director

EVERDALE LIMITED

Correspondence address
HAWKE HOUSE OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
26 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WESTCROWN INVESTMENTS LIMITED

Correspondence address
1 TOWN QUAY WHARF ABBEY ROAD, BARKING, ESSEX, UNITED KINGDOM, IG11 7BZ
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
4 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG11 7BZ £930,000

STEWART CASTLE LIMITED

Correspondence address
1 TOWN QUAY WHARF ABBEY ROAD, BARKING, ESSEX, UNITED KINGDOM, IG11 7BZ
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
4 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG11 7BZ £930,000

JAMES STEWART INVESTMENTS LTD

Correspondence address
3 Pleshey Lodge Offices Pump Lane, Pleshey, Chelmsford, United Kingdom, CM3 1HF
Role ACTIVE
director
Date of birth
April 1971
Appointed on
1 March 2016
Nationality
British
Occupation
Director

JAMES STEWART LTD

Correspondence address
3 Pleshey Lodge Offices Pump Lane, Pleshey, Chelmsford, United Kingdom, CM3 1HF
Role ACTIVE
director
Date of birth
April 1971
Appointed on
18 September 2015
Nationality
British
Occupation
Managing Director

BARRY STEWART & PARTNERS LIMITED

Correspondence address
3 Pleshey Lodge Offices Pump Lane, Pleshey, Chelmsford, United Kingdom, CM3 1HF
Role ACTIVE
director
Date of birth
April 1971
Appointed on
11 March 1998
Nationality
British
Occupation
Company Director

STEWART HOLDINGS LIMITED

Correspondence address
1 TOWN QUAY WHARF ABBEY ROAD, BARKING, ESSEX, UNITED KINGDOM, IG11 7BZ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
29 February 2016
Resigned on
17 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG11 7BZ £930,000

SOUTHCROWN LIMITED

Correspondence address
56 WEALD ROAD, SOUTH WEALD, BRENTWOOD, ESSEX, ENGLAND, CM14 5QJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
2 November 2001
Resigned on
17 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM14 5QJ £906,000

BARRY STEWART & SONS LIMITED

Correspondence address
56 WEALD ROAD, SOUTH WEALD, BRENTWOOD, ESSEX, ENGLAND, CM14 5QJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
24 March 1995
Resigned on
1 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM14 5QJ £906,000