DONALD JOHN STEWART

Total number of appointments 29, 9 active appointments

RUSCOMBE BORIS LIMITED

Correspondence address
SUITE 146 5 HIGH STREET, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 1JN
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
10 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LOGOS CAPITAL PLC

Correspondence address
4TH FLOOR 43-44 ALBEMARLE STREET, LONDON, W1S 4JJ
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
9 August 2019
Nationality
BRITISH
Occupation
SOLICITOR

JORVIK DISTILLERY LIMITED

Correspondence address
SUITE 146 5 HIGH STREET, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 1JN
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
8 January 2019
Nationality
BRITISH
Occupation
SOLICITOR

YORK DISTILLERY LIMITED

Correspondence address
SUITE 146 5 HIGH STREET, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 1JN
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
8 January 2019
Nationality
BRITISH
Occupation
SOLICITOR

RUSCOMBE REALISATIONS LIMITED

Correspondence address
SUITE 146, 5 HIGH STREET, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 1JN
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
4 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE MASHAM DISTILLERY COMPANY LIMITED

Correspondence address
SUITE 146, 5 HIGH STREET, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 1JN
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
30 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BIDSTACK GROUP PLC

Correspondence address
Wework The Hewett 3rd Floor, 14 Hewett Street, London, United Kingdom, EC2A 3NP
Role ACTIVE
director
Date of birth
May 1963
Appointed on
1 December 2015
Resigned on
21 July 2023
Nationality
British
Occupation
Solicitor

RUSCOMBE MANAGEMENT SERVICES LIMITED

Correspondence address
33 NEW ROAD, RUSCOMBE, READING, BERKSHIRE, UNITED KINGDOM, RG10 9LN
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
9 September 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG10 9LN £1,144,000

FEIS LONDON

Correspondence address
33 NEW ROAD, RUSCOMBE, READING, ENGLAND, RG10 9LN
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
2 February 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG10 9LN £1,144,000


SUE HILL RECRUITMENT & SERVICES LIMITED

Correspondence address
80 BOROUGH HIGH STREET, LONDON, SE1 1LL
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
27 March 2015
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE1 1LL £2,393,000

PROGILITY CONSULTING LIMITED

Correspondence address
GEORGE HOUSE PRINCES COURT, BEAM HEATH WAY, NANTWICH, CHESHIRE, CW5 6GD
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
27 March 2015
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CW5 6GD £278,000

TFPL LIMITED

Correspondence address
80 BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1LL
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
27 March 2015
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE1 1LL £2,393,000

PROGILITY TRAINING LIMITED

Correspondence address
GEORGE HOUSE PRINCES COURT, BEAM HEATH WAY, NANTWICH, CHESHIRE, CW5 6GD
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
27 March 2015
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CW5 6GD £278,000

WOODSPEEN TRAINING LIMITED

Correspondence address
15 FETTER LANE, LONDON, ENGLAND, EC4A 1BW
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
5 January 2015
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
SOLICITOR

PROGILITY OVERSEAS LIMITED

Correspondence address
15 FETTER LANE, LONDON, UNITED KINGDOM, EC4A 1BW
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
28 November 2014
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
SOLICITOR

STARKSTROM LIMITED

Correspondence address
15 FETTER LANE, LONDON, ENGLAND, EC4A 1BW
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
14 July 2014
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
SOLICITOR

STARKSTROM GROUP LIMITED

Correspondence address
15 FETTER LANE, LONDON, ENGLAND, EC4A 1BW
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
14 July 2014
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
SOLICITOR

PROGILITY FINCO LIMITED

Correspondence address
15 FETTER LANE, LONDON, UNITED KINGDOM, EC4A 1BW
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
23 June 2014
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
SOLICITOR

PROGILITY HEALTH LIMITED

Correspondence address
15 FETTER LANE, LONDON, UNITED KINGDOM, EC4A 1BW
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
16 June 2014
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
SOLICITOR

ILX GROUP PLC

Correspondence address
15 FETTER LANE, 4TH FLOOR, LONDON, ENGLAND, EC4A 1BW
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
30 December 2013
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
SOLICITOR

PROGILITY LIMITED

Correspondence address
2ND FLOOR STRAND BRIDGE HOUSE, 138-142 THE STRAND, LONDON, ENGLAND, WC2R 1HH
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
18 April 2013
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC2R 1HH £201,000

ENGINES OF GROWTH LIMITED

Correspondence address
6 KINGHORN STREET, LONDON, UNITED KINGDOM, EC1A 7HW
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
3 October 2012
Resigned on
15 March 2017
Nationality
BRITISH
Occupation
SOLICITOR

IQVIA RDS UK HOLDINGS LTD.

Correspondence address
7 PILGRIM STREET, LONDON, EC4V 6LB
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
5 November 2009
Resigned on
12 November 2009
Nationality
BRITISH
Occupation
SOLICITOR

LUDGATE SECRETARIAL SERVICES LIMITED

Correspondence address
7 PILGRIM STREET, LONDON, EC4V 6LB
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
7 February 2008
Resigned on
30 May 2013
Nationality
BRITISH
Occupation
LAWYER

LUDGATE NOMINEES LIMITED

Correspondence address
108 LONDON ROAD, RUSCOMBE, READING, UNITED KINGDOM, RG10 9HH
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
7 February 2008
Resigned on
30 May 2013
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode RG10 9HH £970,000

THE QUOTED COMPANIES ALLIANCE

Correspondence address
6 KINGHORN STREET, WEST SMITHFIELD, LONDON, EC1A 7HW
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
5 October 2004
Resigned on
7 October 2016
Nationality
BRITISH
Occupation
LAWYER

FAEGRE DRINKER BIDDLE & REATH LLP

Correspondence address
7 PILGRIM STREET, LONDON, EC4V 6LB
Role RESIGNED
LLPMEM
Date of birth
May 1963
Appointed on
27 November 2002
Resigned on
31 May 2013
Nationality
BRITISH

PINSENT MASONS DIRECTOR LIMITED

Correspondence address
18 LANDFORD ROAD, PUTNEY, LONDON, SW15 1AG
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
8 January 1998
Resigned on
8 December 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW15 1AG £2,201,000

PINSENT MASONS SECRETARIAL LIMITED

Correspondence address
18 LANDFORD ROAD, PUTNEY, LONDON, SW15 1AG
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
8 January 1998
Resigned on
8 December 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW15 1AG £2,201,000