JAMES STEWART

Total number of appointments 7, 3 active appointments

SAFE APPS LIMITED

Correspondence address
THE PUMP HOUSE PENN ROAD, KNOTTY GREEN, BEACONSFIELD, BUCKS, UNITED KINGDOM, HP9 2TN
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
14 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 2TN £2,764,000

MENLO PARTNERS LLP

Correspondence address
THE PUMP HOUSE PENN ROAD, KNOTTY GREEN, BEACONSFIELD, HP9 2TN
Role ACTIVE
LLPDMEM
Date of birth
January 1960
Appointed on
25 July 2012
Nationality
BRITISH

Average house price in the postcode HP9 2TN £2,764,000

MENLO LIMITED

Correspondence address
BEACON HOUSE WARWICK ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2PE
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
20 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 2PE £623,000


EXONAR LIMITED

Correspondence address
14 WEST MILLS, NEWBURY, BERKSHIRE, RG14 5HG
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
3 August 2015
Resigned on
3 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG14 5HG £512,000

VOXPOPME LIMITED

Correspondence address
STUDIO 401 ZELLIG GIBB STREET, DIGBETH, BIRMINGHAM, UNITED KINGDOM, B9 4AT
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 March 2014
Resigned on
22 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ECI PARTNERS LLP

Correspondence address
2ND FLOOR SOUTH, BRETTENHAM HOUSE LANCASTER PLACE, LONDON, ENGLAND, WC2E 7EN
Role RESIGNED
LLPMEM
Date of birth
January 1960
Appointed on
28 February 2003
Resigned on
11 January 2019
Nationality
BRITISH

MAISON BLANC LIMITED

Correspondence address
78 DENBIGH STREET, LONDON, SW1V 2EX
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
15 July 1994
Resigned on
20 May 1999
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW1V 2EX £1,303,000