Hugh John Patrick STEWART
Total number of appointments 24, 22 active appointments
VARAMIS LTD
- Correspondence address
- Lime Tree Workshop 11 Lime Tree Walk, Sevenoaks, England, TN13 1YH
- Role ACTIVE
- director
- Date of birth
- June 1953
- Appointed on
- 7 September 2024
Average house price in the postcode TN13 1YH £643,000
DEXAM GROUP LIMITED
- Correspondence address
- Units 8-10 Holmbush Way, Midhurst, West Sussex, England, GU29 9AG
- Role ACTIVE
- director
- Date of birth
- June 1953
- Appointed on
- 20 May 2022
EPIPOLE LTD
- Correspondence address
- Arrol House Viking Way, Rosyth, Dunfermline, Scotland, KY11 2UT
- Role ACTIVE
- director
- Date of birth
- June 1953
- Appointed on
- 21 December 2021
CAORUNN PUBLISHING LIMITED
- Correspondence address
- Thistle Court 1/2 Thistle Street, Edinburgh, Scotland, EH2 1DD
- Role ACTIVE
- director
- Date of birth
- June 1953
- Appointed on
- 3 November 2021
SHACKLETON RETURN #5 GP LIMITED
- Correspondence address
- Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland, EH2 1DD
- Role ACTIVE
- director
- Date of birth
- June 1953
- Appointed on
- 30 August 2021
GBIM LIMITED
- Correspondence address
- 37 Brown Street, Salisbury, Wiltshire, SP1 2AS
- Role ACTIVE
- director
- Date of birth
- June 1953
- Appointed on
- 23 October 2018
- Resigned on
- 8 November 2022
Average house price in the postcode SP1 2AS £408,000
DEXAM ONLINE LIMITED
- Correspondence address
- Units 8-10 Holmbush Industrial Estate, Midhurst, West Sussex, United Kingdom, GU29 9HE
- Role ACTIVE
- director
- Date of birth
- June 1953
- Appointed on
- 21 March 2018
- Resigned on
- 22 July 2022
BLUEBOX SYSTEMS GROUP LIMITED
- Correspondence address
- Estantia House Pitreavie Drive, Pitreavie Business Park, Dunfermline, Fife, Scotland, KY11 8US
- Role ACTIVE
- director
- Date of birth
- June 1953
- Appointed on
- 11 January 2017
SSVGP LIMITED
- Correspondence address
- Thistle Court 1-2 Thistle Street, Edinburgh, Scotland, EH2 1DD
- Role ACTIVE
- director
- Date of birth
- June 1953
- Appointed on
- 24 November 2016
NANDI PROTEINS LIMITED
- Correspondence address
- 94 Swan Court, Chelsea Manor St, London, United Kingdom, SW3 5RU
- Role ACTIVE
- director
- Date of birth
- June 1953
- Appointed on
- 16 June 2016
Average house price in the postcode SW3 5RU £1,039,000
SHACKLETON FP LIMITED
- Correspondence address
- Thistle Court, 1-2 Thistle Street Thistle Court, Edinburgh, Scotland, EH2 1DD
- Role ACTIVE
- director
- Date of birth
- June 1953
- Appointed on
- 14 April 2014
SHACKLETON SECONDARIES 3 GP LIMITED
- Correspondence address
- Thistle Court, 1-2 Thistle Street Thistle Court, Edinburgh, Scotland, EH2 1DD
- Role ACTIVE
- director
- Date of birth
- June 1953
- Appointed on
- 14 April 2014
SIGMA GP NO 3 LIMITED
- Correspondence address
- 14-15 Jewry Street, Winchester, Hampshire, United Kingdom, SO23 8RZ
- Role ACTIVE
- director
- Date of birth
- June 1953
- Appointed on
- 4 April 2014
Average house price in the postcode SO23 8RZ £1,532,000
SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED
- Correspondence address
- 14-15 Jewry Street, Winchester, Hampshire, United Kingdom, SO23 8RZ
- Role ACTIVE
- director
- Date of birth
- June 1953
- Appointed on
- 23 December 2013
Average house price in the postcode SO23 8RZ £1,532,000
SIGMA SCOTTISH GP NO.2 LIMITED
- Correspondence address
- 14-15 Jewry Street, Winchester, Hampshire, United Kingdom, SO23 8RZ
- Role ACTIVE
- director
- Date of birth
- June 1953
- Appointed on
- 23 December 2013
Average house price in the postcode SO23 8RZ £1,532,000
SIGMA INNOVATION PARTNERS LIMITED
- Correspondence address
- 14-15 Jewry Street, Winchester, Hampshire, United Kingdom, SO23 8RZ
- Role ACTIVE
- director
- Date of birth
- June 1953
- Appointed on
- 23 December 2013
Average house price in the postcode SO23 8RZ £1,532,000
RICHARD IRVIN & SONS LIMITED
- Correspondence address
- C/O Ernst & Young Llp 2 St Peters Square, Manchester, M2 3DF
- Role ACTIVE
- director
- Date of birth
- June 1953
- Appointed on
- 21 September 2012
DEXAM INTERNATIONAL (HOLDINGS) LIMITED
- Correspondence address
- Units 8-10 Holmbush Industrial Estate, Midhurst, West Sussex, United Kingdom, GU29 9HE
- Role ACTIVE
- director
- Date of birth
- June 1953
- Appointed on
- 2 August 2011
- Resigned on
- 22 July 2022
SHACKLETON SECONDARIES II GENERAL PARTNER LIMITED
- Correspondence address
- Thistle Court, 1-2 Thistle Street Thistle Court, Edinburgh, Scotland, EH2 1DD
- Role ACTIVE
- director
- Date of birth
- June 1953
- Appointed on
- 14 November 2007
SHACKLETON FINANCE LIMITED
- Correspondence address
- Thistle Court, 1-2 Thistle Street Thistle Court, Edinburgh, Scotland, EH2 1DD
- Role ACTIVE
- director
- Date of birth
- June 1953
- Appointed on
- 22 December 2006
SHACKLETON VENTURES LIMITED
- Correspondence address
- Thistle Court, 1-2 Thistle Street Thistle Court, Edinburgh, Scotland, EH2 1DD
- Role ACTIVE
- director
- Date of birth
- June 1953
- Appointed on
- 27 November 2006
SHACKLETON SECONDARIES GENERAL PARTNER LIMITED
- Correspondence address
- Thistle Court, 1-2 Thistle Street Thistle Court, Edinburgh, Scotland, EH2 1DD
- Role ACTIVE
- director
- Date of birth
- June 1953
- Appointed on
- 18 July 2006
BLUEBOX AVIATION SYSTEMS LIMITED
- Correspondence address
- 41 Charlotte Square, Edinburgh, Scotland, United Kingdom, EH2 4HQ
- Role RESIGNED
- director
- Date of birth
- June 1953
- Appointed on
- 16 February 2015
- Resigned on
- 19 May 2018
LEWMAR MARINE LIMITED
- Correspondence address
- 94 Swan Court, Chelsea Manor Street, London, England, SW3 5RU
- Role RESIGNED
- director
- Date of birth
- June 1953
- Appointed on
- 28 July 2008
- Resigned on
- 1 August 2019
Average house price in the postcode SW3 5RU £1,039,000