STUART ALEXANDER LAW

Total number of appointments 26, 18 active appointments

ASSETZ CAPITAL TRUST COMPANY LIMITED

Correspondence address
ASSETZ HOUSE MANCHESTER GREEN, 335 STYAL ROAD, MANCHESTER, ENGLAND, M22 5LW
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
4 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

CHERISH PROPERTY LIMITED

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
3 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

ASSETZ CHINA LIMITED

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
14 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

ASSETZ DEVELOPMENT CAPITAL LIMITED

Correspondence address
GRIFFIN COURT 201 CHAPEL STREET, SALFORD, MANCHESTER, GREATER MANCHESTER, UNITED KINGDOM, M3 5EQ
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
27 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 5EQ £581,000

ASSETZ CAPITAL LIMITED

Correspondence address
GRIFFIN COURT 201 CHAPEL STREET, SALFORD, MANCHESTER, GREATER MANCHESTER, UNITED KINGDOM, M3 5EQ
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
27 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 5EQ £581,000

ASSETZ (USA) LTD

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
30 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

ASSETZ FOR INVESTORS LIMITED

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
20 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

ASSETZ FUND MANAGEMENT LIMITED

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
20 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

BANCROFT PROPERTY LIMITED

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
20 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
20 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

ASSETZ GROUP LIMITED

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
5 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

CHERISH HOMES LIMITED

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
6 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

ASSETZ WEALTH LTD

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
3 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

ASSETZ LIMITED

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
1 June 2007
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

ASSETZ MARKETING SERVICES LIMITED

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
17 January 2007
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

ASSETZ WEALTH MANAGEMENT LIMITED

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
21 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

AZTRAC LTD

Correspondence address
GENESIS CENTRE 18 INNOVATION WAY, STOKE-ON-TRENT, ENGLAND, ST6 4BF
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
15 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LAW FAMILY PROPERTY INVESTMENTS LIMITED

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
26 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M15 4PN £12,992,000


IFG NETWORK UK LIMITED

Correspondence address
ASSETZ HOUSE NEWBY ROAD INDUSTRIAL ESTATE, NEWBY R, HAZEL GROVE, STOCKPORT, CHESHIRE, ENGLAND, SK7 5DA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
4 December 2014
Resigned on
26 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK7 5DA £594,000

MONEYSWORTH LTD

Correspondence address
GRIFFIN COURT 201 CHAPEL STREET, MANCHESTER, ENGLAND, M3 5EQ
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
7 October 2010
Resigned on
27 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 5EQ £581,000

NOVO PROPERTY GROUP LIMITED

Correspondence address
78 CHORLEY NEW ROAD, BOLTON, ENGLAND, BL1 4BY
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
20 October 2009
Resigned on
1 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL1 4BY £674,000

LVLY LIMITED

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
7 December 2004
Resigned on
18 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

MONEYSWORTH LTD

Correspondence address
SQUIRRELS CHASE, 23 PARK ROAD DISLEY, STOCKPORT, CHESHIRE, SK12 2NA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
16 June 2003
Resigned on
23 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK12 2NA £952,000

SYNERGIST EXPRESS LIMITED

Correspondence address
SQUIRRELS CHASE, 23 PARK ROAD DISLEY, STOCKPORT, CHESHIRE, SK12 2NA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
14 March 2003
Resigned on
15 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK12 2NA £952,000

THE CHARITY SERVICE LIMITED

Correspondence address
SQUIRRELS CHASE, 23 PARK ROAD DISLEY, STOCKPORT, CHESHIRE, SK12 2NA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
20 October 1998
Resigned on
14 August 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK12 2NA £952,000

INTRANETICS LIMITED

Correspondence address
SQUIRRELS CHASE, 23 PARK ROAD DISLEY, STOCKPORT, CHESHIRE, SK12 2NA
Role
Director
Date of birth
October 1963
Appointed on
21 October 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK12 2NA £952,000