David Stewart CHEESEMAN

Total number of appointments 13, 13 active appointments

MOMENTUM SERVICES LIMITED

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

ENGLISH NATIONAL BALLET SCHOOL LIMITED

Correspondence address
Carlyle Building, Hortensia Road, London, SW10 0QS
Role ACTIVE
director
Date of birth
February 1963
Appointed on
25 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW10 0QS £468,000

THE GUILDFORD INSTITUTE

Correspondence address
Ward Street, Guildford, Surrey, GU1 4LH
Role ACTIVE
director
Date of birth
February 1963
Appointed on
7 March 2019
Nationality
British
Occupation
Transport Consultant

Average house price in the postcode GU1 4LH £282,000

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 UNIVERSITY OF WESTMINSTER

Correspondence address
309 Regent Street, London, England, W1B 2HW
Role ACTIVE
director
Date of birth
February 1963
Appointed on
25 November 2014
Resigned on
24 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1B 2HW £1,460,000

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

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

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 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

MOMENTUM SERVICES LIMITED

Correspondence address
60 Gray's Inn Road, London, England, WC1X 8AQ
Role ACTIVE
director
Date of birth
February 1963
Appointed on
23 November 2004
Nationality
British
Occupation
Company Director