JONATHAN ADAM CHARLES STUTTARD GREAVES

Total number of appointments 16, 1 active appointments

MADAG ADVISORY LIMITED

Correspondence address
STONEY HILL HOUSE ROCK HILL, LONDON, ENGLAND, SE26 6SW
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
10 November 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE26 6SW £1,840,000


PROJECT PINNACLE TWO LIMITED

Correspondence address
21 TUDOR STREET, LONDON, ENGLAND, EC4Y 0DJ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
17 March 2011
Resigned on
24 March 2011
Nationality
BRITISH
Occupation
SOLICITOR

PROJECT PINNACLE ONE LIMITED

Correspondence address
21 TUDOR STREET, LONDON, ENGLAND, EC4Y 0DJ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
15 February 2011
Resigned on
24 March 2011
Nationality
BRITISH
Occupation
SOLICITOR

PROJECT PINNACLE THREE LIMITED

Correspondence address
21 TUDOR STREET, LONDON, ENGLAND, EC4Y 0DJ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
15 February 2011
Resigned on
24 March 2011
Nationality
BRITISH
Occupation
SOLICITOR

NFAH LIMITED

Correspondence address
21 TUDOR STREET, LONDON, EC4Y 0DJ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
6 November 2006
Resigned on
17 November 2006
Nationality
BRITISH
Occupation
SOLICITOR

NFAG LIMITED

Correspondence address
21 TUDOR STREET, LONDON, EC4Y 0DJ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
6 November 2006
Resigned on
17 November 2006
Nationality
BRITISH
Occupation
SOLICITOR

MUMBOJUMBOWORLD LIMITED

Correspondence address
10 OLD BAILEY, LONDON, EC4M 7NG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
19 September 2002
Resigned on
31 October 2002
Nationality
BRITISH
Occupation
SOLICITOR

LEGACY LAND INVESTMENTS LIMITED

Correspondence address
10 OLD BAILEY, LONDON, EC4M 7NG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
19 September 2002
Resigned on
31 October 2002
Nationality
BRITISH
Occupation
SOLICITOR

ANGEL PROPERTY INVESTMENTS LIMITED

Correspondence address
10 OLD BAILEY, LONDON, EC4M 7NG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
19 September 2002
Resigned on
31 October 2002
Nationality
BRITISH
Occupation
SOLICITOR

SEACON GROUP LIMITED

Correspondence address
10 OLD BAILEY, LONDON, EC4M 7NG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
22 May 2001
Resigned on
15 June 2001
Nationality
BRITISH
Occupation
SOLICITOR

LINDEN HOLDINGS LIMITED

Correspondence address
10 OLD BAILEY, LONDON, EC4M 7NG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
21 July 2000
Resigned on
19 September 2000
Nationality
BRITISH
Occupation
SOLICITOR

AXIS HOLDCO LIMITED

Correspondence address
STONEY HILL HOUSE, ROCK HILL, LONDON, SE26 6SW
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 February 2000
Resigned on
15 February 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE26 6SW £1,840,000

KIER DORMANT HOLDINGS LIMITED

Correspondence address
STONEY HILL HOUSE, ROCK HILL, LONDON, SE26 6SW
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
21 January 2000
Resigned on
22 January 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE26 6SW £1,840,000

WESTERLEIGH CREMATORIA LIMITED

Correspondence address
STONEY HILL HOUSE, ROCK HILL, LONDON, SE26 6SW
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
1 March 1999
Resigned on
2 March 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE26 6SW £1,840,000

EEDG REALISATIONS LIMITED

Correspondence address
22 TUDOR STREET, LONDON, EC4Y 0JJ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
24 July 1998
Resigned on
28 October 1998
Nationality
BRITISH
Occupation
SOLICITOR

BRITON FERRY (SHIPPING SERVICES) LIMITED

Correspondence address
79 FAWNBRAKE AVENUE, LONDON, SE24 0BE
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
21 June 1993
Resigned on
11 October 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE24 0BE £908,000