STEPHEN HUDSON JENKINS

Total number of appointments 15, 12 active appointments

BUTE ENTERPRISE FINANCE FUND LTD

Correspondence address
SUITE 4.6, TURNBERRY HOUSE C/O SRG LLP, 175 WEST GEORGE STREET, GLASGOW, SCOTLAND, G2 2LB
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
20 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EL MIRLO LIMITED

Correspondence address
CROWNE HOUSE 56-58 SOUTHWARK STREET, LONDON, ENGLAND, SE1 1UN
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
1 March 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE1 1UN £793,000

CUMBRAE PROPERTIES (1963) LIMITED

Correspondence address
146-148 Clerkenwell Road, 2nd Floor, London, England, EC1R 5DG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 January 2015
Nationality
British
Occupation
Accountant

DELTAWOOD LIMITED

Correspondence address
146-148 Clerkenwell Road, 2nd Floor, London, England, EC1R 5DG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
29 November 2010
Nationality
British
Occupation
None

UPPER WELLWOOD LIMITED

Correspondence address
146-148 CLERKENWELL ROAD, LONDON, EC1R 5DG
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
31 March 2010
Nationality
BRITISH
Occupation
NONE

TALLWOOD LIMITED

Correspondence address
146-148 Clerkenwell Road, 2nd Floor, London, United Kingdom, EC1R 5DG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
31 March 2010
Nationality
British
Occupation
None

DUMFRIES ESTATE (BANKEND) LIMITED

Correspondence address
146-148 CLERKENWELL ROAD, LONDON, EC1R 5DG
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
31 March 2010
Nationality
BRITISH
Occupation
NONE

BUTE FABRICS LIMITED

Correspondence address
4 Barone Road, Rothesay, Isle Of Bute, PA20 0DP
Role ACTIVE
director
Date of birth
June 1956
Appointed on
18 March 2010
Resigned on
2 July 2025
Nationality
British
Occupation
Director

MOUNTJOY 2000 LIMITED

Correspondence address
5TH FLOOR, CROWN HOUSE 56-58 SOUTHWARK STREET, LONDON, ENGLAND, SE1 1UN
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
18 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE1 1UN £793,000

BUTE LAND LIMITED

Correspondence address
146-148 Clerkenwell Road, 2nd Floor, London, United Kingdom, EC1R 5DG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
18 March 2010
Nationality
British
Occupation
None

THE MOUNT STUART TRUST

Correspondence address
56-58 SOUTHWARK STREET, LONDON, ENGLAND, SE1 1UN
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
7 February 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE1 1UN £793,000

MOUNT STUART EVENTS LTD.

Correspondence address
MOUNT STUART, ISLE OF BUTE, PA20 9LR
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
1 December 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

SEAGULL PRODUCTIONS LTD

Correspondence address
5TH FLOOR, CROWN HOUSE 56 - 58 SOUTHWARK STREET, LONDON, ENGLAND, SE1 1UN
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
12 August 2015
Resigned on
10 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 1UN £793,000

TORNADO DEVELOPMENTS LIMITED

Correspondence address
5TH FLOOR, CROWN HOUSE 56 - 58 SOUTHWARK STREET, LONDON, ENGLAND, SE1 1UN
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
29 August 2014
Resigned on
29 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE1 1UN £793,000

BROADCASTING AGENCY LIMITED

Correspondence address
3RD FLOOR BLOCK A MORELANDS, 5-23 OLD STREET, LONDON, EC1V 9HL
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
18 July 2008
Resigned on
9 November 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC1V 9HL £37,000