Grant Stewart FRANKS
Total number of appointments 13, 8 active appointments
BLUEBRAY HOLDINGS LIMITED
- Correspondence address
- 105-111 Euston Street, London, England, NW1 2EW
- Role ACTIVE
- director
- Date of birth
- September 1963
- Appointed on
- 29 January 2019
VIVIENNE HOUSE LIMITED
- Correspondence address
- 1ST FLOOR 105-111 EUSTON STREET, LONDON, UNITED KINGDOM, NW1 2EW
- Role ACTIVE
- Director
- Date of birth
- September 1963
- Appointed on
- 18 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ST LEONARDS INVESTMENTS LIMITED
- Correspondence address
- 1ST FLOOR 105-111 EUSTON STREET, LONDON, UNITED KINGDOM, NW1 2EW
- Role ACTIVE
- Director
- Date of birth
- September 1963
- Appointed on
- 8 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
DECIMUS (MANSFIELD COURT) LIMITED
- Correspondence address
- 1ST FLOOR 105-111 EUSTON STREET, LONDON, UNITED KINGDOM, NW1 2EW
- Role ACTIVE
- Director
- Date of birth
- September 1963
- Appointed on
- 30 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
RENARD HOLDINGS LIMITED
- Correspondence address
- 105-111 Euston Street, London, United Kingdom, NW1 2EW
- Role ACTIVE
- director
- Date of birth
- September 1963
- Appointed on
- 19 October 2016
CAROLINE CLOSE OSTERLEY RESIDENTS ASSOCIATION LIMITED
- Correspondence address
- 2 CAROLINE CLOSE, ISLEWORTH, MIDDLESEX, TW7 4QA
- Role ACTIVE
- Director
- Date of birth
- September 1963
- Appointed on
- 8 June 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode TW7 4QA £1,171,000
ANTHONY JAMES MANSER LIMITED
- Correspondence address
- 542 London Road, Isleworth, Middlesex, TW7 4EP
- Role ACTIVE
- director
- Date of birth
- September 1963
- Appointed on
- 3 February 2004
Average house price in the postcode TW7 4EP £333,000
BELLPARK DEVELOPMENTS LIMITED
- Correspondence address
- 22 Saint Johns Road, Isleworth, Middlesex, TW7 6NW
- Role ACTIVE
- director
- Date of birth
- September 1963
- Appointed on
- 30 August 2000
- Resigned on
- 1 September 2025
Average house price in the postcode TW7 6NW £635,000
TERMINUS HOLDINGS LIMITED
- Correspondence address
- 105-111 EUSTON STREET, LONDON, ENGLAND, NW1 2EW
- Role
- Director
- Date of birth
- September 1963
- Appointed on
- 29 March 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
DECIMUS INVESTMENTS LIMITED
- Correspondence address
- 1ST FLOOR 105-111 EUSTON STREET, LONDON, UNITED KINGDOM, NW1 2EW
- Role RESIGNED
- Director
- Date of birth
- September 1963
- Appointed on
- 8 August 2016
- Resigned on
- 8 August 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
HIGHPOINT (GRANGE MANSIONS) LIMITED
- Correspondence address
- 2 CAROLINE CLOSE, ISLEWORTH, ENGLAND, TW7 4QA
- Role RESIGNED
- Director
- Date of birth
- September 1963
- Appointed on
- 16 May 2014
- Resigned on
- 19 September 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode TW7 4QA £1,171,000
HIGHPOINT FREEHOLDS LIMITED
- Correspondence address
- 8 ALBURY AVENUE, ISLEWORTH, MIDDLESEX, TW7 5HX
- Role RESIGNED
- Director
- Date of birth
- September 1963
- Appointed on
- 13 February 2009
- Resigned on
- 1 October 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode TW7 5HX £741,000
REVOLUTIONS LIMITED
- Correspondence address
- 8 ALBURY AVENUE, ISLEWORTH, MIDDLESEX, TW7 5HX
- Role RESIGNED
- Director
- Date of birth
- September 1963
- Appointed on
- 24 June 1993
- Resigned on
- 1 August 1993
- Nationality
- BRITISH
- Occupation
- PROPERTY MANAGER
Average house price in the postcode TW7 5HX £741,000