David Stewart CHEESEMAN

Total number of appointments 12, 9 active appointments

MOMENTUM SERVICES LIMITED

Correspondence address
60 Gray's Inn Road, London, England, WC1X 8AQ
Role ACTIVE
secretary
Appointed on
20 April 2022

BAGEL NASH (RETAIL) LIMITED

Correspondence address
60 Gray's Inn Road, London, United Kingdom, WC1X 8AQ
Role ACTIVE
director
Date of birth
February 1963
Appointed on
21 September 2018
Resigned on
16 September 2024
Nationality
British
Occupation
Director

THE GREAT AMERICAN BAGEL FACTORY LIMITED

Correspondence address
90a Tooley Street, London, United Kingdom, SE1 2TH
Role ACTIVE
director
Date of birth
February 1963
Appointed on
6 August 2012
Resigned on
16 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 2TH £1,195,000

GABF HOLDINGS LIMITED

Correspondence address
25-29 High Street, Kingston Upon Thames, Surrey, United Kingdom, KT1 1LL
Role ACTIVE
director
Date of birth
February 1963
Appointed on
6 August 2012
Resigned on
16 October 2024
Nationality
British
Occupation
Company Director

THE SECOND CUP COFFEE LIMITED

Correspondence address
90A TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TH
Role ACTIVE
Director
Date of birth
February 1963
Appointed on
6 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2TH £1,195,000

OI! BAGEL TRADING LIMITED

Correspondence address
90a Tooley Street, London, United Kingdom, SE1 2TH
Role ACTIVE
director
Date of birth
February 1963
Appointed on
6 August 2012
Resigned on
16 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 2TH £1,195,000

THE MAGIC CIRCLE FOUNDATION LIMITED

Correspondence address
12 Stephenson Way, London, United Kingdom, NW1 2HD
Role ACTIVE
director
Date of birth
February 1963
Appointed on
23 January 2012
Resigned on
29 November 2021
Nationality
British
Occupation
Transport Consultant

Average house price in the postcode NW1 2HD £717,000

ESU TRADING LTD

Correspondence address
Dartmouth House, 37 Charles Street, London, W1J 5ED
Role ACTIVE
director
Date of birth
February 1963
Appointed on
15 September 2011
Resigned on
1 August 2022
Nationality
British
Occupation
Company Executive Director

PULLMAN CONSULTING EUROPE LIMITED

Correspondence address
6 Mildmay Terrace, Hook, Hampshire, United Kingdom, RG27 8PN
Role ACTIVE
director
Date of birth
February 1963
Appointed on
2 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode RG27 8PN £458,000


MILBURNS CATERING CONTRACTS LIMITED

Correspondence address
5 HILFIELD, YATELEY, HAMPSHIRE, GU46 6XP
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
13 May 2005
Resigned on
14 December 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU46 6XP £775,000

MILBURNS RESTAURANTS LIMITED

Correspondence address
5 HILFIELD, YATELEY, HAMPSHIRE, GU46 6XP
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
13 May 2005
Resigned on
14 December 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU46 6XP £775,000

MILBURNS LIMITED

Correspondence address
5 HILFIELD, YATELEY, HAMPSHIRE, GU46 6XP
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
13 May 2005
Resigned on
14 December 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU46 6XP £775,000