JONATHAN WILLIAM STUART

Total number of appointments 5, 1 active appointments

MANIC MEDIA PRODUCTIONS LIMITED

Correspondence address
9 HIGH STREET, CHIPPING NORTON, OXON, ENGLAND, OX7 5AD
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
16 January 1995
Nationality
BRITISH
Occupation
SOFTWARE CREATION

Average house price in the postcode OX7 5AD £679,000


SENSAURIAL LIMITED

Correspondence address
SUNNYBANK, NORTH SIDE, BICESTER, OXFORDSHIRE, OX25 4SE
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
24 October 2008
Resigned on
21 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX25 4SE £1,100,000

M M M PUBLISHING LIMITED

Correspondence address
SUNNYBANK, NORTH SIDE, BICESTER, OXFORDSHIRE, OX25 4SE
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
28 May 2005
Resigned on
3 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX25 4SE £1,100,000

ADVANCED GEOSPATIAL SOLUTIONS LIMITED

Correspondence address
SUNNYBANK, NORTH SIDE, BICESTER, OXFORDSHIRE, OX25 4SE
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
3 October 2001
Resigned on
20 January 2010
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode OX25 4SE £1,100,000

MOTHERSHIP TECHNOLOGY HOLDINGS LIMITED

Correspondence address
SUNNYBANK, NORTH SIDE, BICESTER, OXFORDSHIRE, OX25 4SE
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
10 January 2001
Resigned on
20 January 2010
Nationality
BRITISH
Occupation
TECHNOLOGY DEVELOPER

Average house price in the postcode OX25 4SE £1,100,000