JAMES ROBERT HAMILTON STUBBER

Total number of appointments 39, 1 active appointments

HOUSING 4 ALL LLP

Correspondence address
72 LONDON ROAD, ST. ALBANS, HERTFORDSHIRE, ENGLAND, AL1 1NS
Role ACTIVE
LLPDMEM
Date of birth
August 1954
Appointed on
15 October 2014
Nationality
BRITISH

ESTERBROOKE MANAGEMENT LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
9 April 2008
Resigned on
19 January 2016
Nationality
BRITISH
Occupation
CSU

Average house price in the postcode SW1P 4HD £1,227,000

QUINTAIN (SWANSEA) LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
2 December 2004
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
CHIEF OPERATIONS OFFICER

Average house price in the postcode SW1P 4HD £1,227,000

ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
24 September 2004
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000

CHANTRY COURT WESTBURY LTD

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
24 September 2004
Resigned on
23 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000

QUINTAIN (HOLDINGS) LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
25 March 2004
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000

CLARKE HOUSE LIMITED

Correspondence address
THE VINE HOUSE, FARLEIGH ROAD CLIDDESDEN, BASINGSTOKE, HAMPSHIRE, RG25 2JL
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
12 February 2004
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG25 2JL £904,000

QUINTAIN (MANCHESTER) LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
9 January 2004
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode SW1P 4HD £1,227,000

QUERCUS (NURSING HOMES) LIMITED

Correspondence address
THE VINE HOUSE, FARLEIGH ROAD CLIDDESDEN, BASINGSTOKE, HAMPSHIRE, RG25 2JL
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
6 February 2003
Resigned on
23 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG25 2JL £904,000

QUERCUS NURSING HOMES 2001 (B) LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
6 February 2003
Resigned on
23 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000

QUERCUS NURSING HOMES 2001 (A) LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
6 February 2003
Resigned on
23 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000

QUERCUS (NURSING HOMES NO.2) LIMITED

Correspondence address
THE VINE HOUSE, FARLEIGH ROAD CLIDDESDEN, BASINGSTOKE, HAMPSHIRE, RG25 2JL
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
6 February 2003
Resigned on
23 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG25 2JL £904,000

QUINTAIN (WEMBLEY) LIMITED

Correspondence address
THE VINE HOUSE, FARLEIGH ROAD CLIDDESDEN, BASINGSTOKE, HAMPSHIRE, RG25 2JL
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
14 October 2002
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG25 2JL £904,000

QUINTAIN (NO.19) LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
14 October 2002
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000

QUINTAIN (NO.18) LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
14 October 2002
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000

QUINTAIN (JUNIPER CLOSE) LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
14 October 2002
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000

PERMITOBTAIN LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
14 October 2002
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000

CHESTERFIELD (NO.41) LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
14 October 2002
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000

CHESTERFIELD (NO.40) LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
14 October 2002
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000

THE CRYSTAL PEAKS INVESTMENT COMPANY LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
14 October 2002
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000

CHESTERFIELD INVESTMENTS (NO.5) LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
14 October 2002
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000

SILVERTOWN HOMES LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
14 October 2002
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000

QUINTAIN SERVICES LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
14 October 2002
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000

KNIGHT DRAGON MERIDIAN LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
14 October 2002
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000

INSTITUTIONAL PROPERTY HOLDINGS PLC

Correspondence address
THE VINE HOUSE, FARLEIGH ROAD CLIDDESDEN, BASINGSTOKE, HAMPSHIRE, RG25 2JL
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
14 October 2002
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG25 2JL £904,000

GILTVOTE LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
14 October 2002
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000

ESTATES PROPERTY INVESTMENT COMPANY LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
14 October 2002
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000

ESTATES PROPERTY INVESTMENT COMPANY (HOLDINGS) LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
14 October 2002
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000

QOIN LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
14 October 2002
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000

LISTED OFFICES LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
14 October 2002
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000

EPIC COMMERCIAL PROPERTIES LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
14 October 2002
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000

ENGLISH & OVERSEAS PROPERTIES LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
14 October 2002
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000

ENGLISH & OVERSEAS INVESTMENTS LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
14 October 2002
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000

CROYDON LAND (HOLDINGS) LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
14 October 2002
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000

CHESTERGROVE LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
14 October 2002
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000

COMGROVE PROPERTIES LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
14 October 2002
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000

QUONDAM PROPERTIES LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
14 October 2002
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000

QUINTAIN PROPERTY INVESTMENT LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
14 October 2002
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000

QUINTAIN LIMITED

Correspondence address
1 THE REGENCY, HIDE PLACE, LONDON, SW1P 4HD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
7 October 2002
Resigned on
2 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4HD £1,227,000