IAIN STEWART GRANT

Total number of appointments 7, 2 active appointments

L STREET LTD

Correspondence address
28 FITZROY SQUARE, LONDON, UNITED KINGDOM, W1T 6DD
Role ACTIVE
Director
Date of birth
November 1961
Appointed on
28 April 2015
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

THE INVESTMENT GROUP (GREAT YARMOUTH) LIMITED

Correspondence address
37 CLAREVILLE STREET, LONDON, ENGLAND, SW7 5AJ
Role ACTIVE
Director
Date of birth
November 1961
Appointed on
1 July 2005
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode SW7 5AJ £2,414,000


BURTON IVF LTD

Correspondence address
INSTITUTE OF REPRODUCTIVE SCIENCES OXFORD BUSINESS, OXFORD, UNITED KINGDOM, OX4 2HW
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
16 June 2014
Resigned on
19 November 2014
Nationality
UNITED KINGDOM
Occupation
ACCOUNTANT

THE FERTILITY PARTNERSHIP LTD

Correspondence address
INSTITUTE OF REPRODUCTIVE SCIENCES OXFORD BUSINESS, OXFORD, UNITED KINGDOM, OX4 2HW
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
7 November 2013
Resigned on
19 November 2014
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

GCRM-REPIN LTD

Correspondence address
21 FIFTY PITCHES WAY, CARDONALD BUSINESS PARK, GLASGOW, SCOTLAND, G51 4FD
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
19 October 2012
Resigned on
19 November 2014
Nationality
UNITED KINGDOM
Occupation
NONE

TITUS TOOL COMPANY LIMITED

Correspondence address
325 EUSTON ROAD, LONDON, ENGLAND, NW1 3AD
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
15 July 2003
Resigned on
19 January 2019
Nationality
UNITED KINGDOM
Occupation
ACCOUNTANT

Average house price in the postcode NW1 3AD £915,000

TITUS INTERNATIONAL LTD

Correspondence address
325 EUSTON ROAD, LONDON, ENGLAND, NW1 3AD
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
23 January 2003
Resigned on
19 January 2019
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode NW1 3AD £915,000