DONALD JOHN STEWART
Total number of appointments 28, 8 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
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
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
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
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 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
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