STEWART MARSHALL LITTLE

Total number of appointments 13, 6 active appointments

OXW CHIGWELL LIMITED

Correspondence address
FIRST FLOOR, 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6JD
Role ACTIVE
Director
Date of birth
February 1973
Appointed on
19 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6JD £34,388,000

OXENWOOD CAPITAL GP I LIMITED

Correspondence address
FIRST FLOOR 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6JD
Role ACTIVE
Director
Date of birth
February 1973
Appointed on
27 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6JD £34,388,000

OXENWOOD REAL ESTATE LLP

Correspondence address
86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6JD
Role ACTIVE
LLPDMEM
Date of birth
February 1973
Appointed on
21 February 2014
Nationality
BRITISH

Average house price in the postcode SW1Y 6JD £34,388,000

OXW RESIDENTIAL LIMITED

Correspondence address
86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6JD
Role ACTIVE
Director
Date of birth
February 1973
Appointed on
21 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6JD £34,388,000

OXENWOOD CAPITAL GP LIMITED

Correspondence address
FIRST FLOOR 86, JERMYN STREET, LONDON, ENGLAND, SW1Y 6JD
Role ACTIVE
Director
Date of birth
February 1973
Appointed on
21 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6JD £34,388,000

OXENWOOD GP LIMITED

Correspondence address
86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6JD
Role ACTIVE
Director
Date of birth
February 1973
Appointed on
21 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6JD £34,388,000


LSI (INVESTMENTS) LIMITED

Correspondence address
1 CURZON STREET, LONDON, ENGLAND, W1J 5HB
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
7 October 2010
Resigned on
17 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

RHOMBUS NO.3 LIMITED

Correspondence address
40 BERKELEY SQUARE, LONDON, W1J 5AL
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
17 May 2010
Resigned on
18 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

MSC (CASH MANAGEMENT) LIMITED

Correspondence address
67 CADOGAN LANE, LONDON, UNITED KINGDOM, SW1X 9DT
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
11 February 2009
Resigned on
6 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 9DT £4,590,000

MEADOWHALL FINANCE PLC

Correspondence address
67 CADOGAN LANE, LONDON, UNITED KINGDOM, SW1X 9DT
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
11 February 2009
Resigned on
6 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 9DT £4,590,000

MEADOWHALL SHOPPING CENTRE LIMITED

Correspondence address
67 CADOGAN LANE, LONDON, UNITED KINGDOM, SW1X 9DT
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
11 February 2009
Resigned on
6 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 9DT £4,590,000

MSC PROPERTY INTERMEDIATE HOLDINGS LIMITED

Correspondence address
67 CADOGAN LANE, LONDON, UNITED KINGDOM, SW1X 9DT
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
11 February 2009
Resigned on
6 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 9DT £4,590,000

LSI (INVESTMENTS) LIMITED

Correspondence address
THE WEIRS CHILTON FOLIAT, HUNGERFORD, RG17 0TG
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
13 September 2006
Resigned on
30 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG17 0TG £1,176,000