Stuart Andrew BATEMAN

Total number of appointments 40, 32 active appointments

NJ INVESTCO LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
21 April 2020
Nationality
British
Occupation
Company Director

BRISTOL HARBOUR ROOMS LIMITED

Correspondence address
HARBOUR HOUSE 60 PUREWELL, CHRISTCHURCH, DORSET, UNITED KINGDOM, BH23 1ES
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
24 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 1ES £428,000

NICOLAS JAMES INTERIORS LIMITED

Correspondence address
1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
17 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode MK5 8PJ £1,900,000

HARBOUR HOTELS MANAGEMENT LIMITED

Correspondence address
HARBOUR HOUSE 60 PUREWELL, CHRISTCHURCH, DORSET, UNITED KINGDOM, BH23 1ES
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
19 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 1ES £428,000

THE REACH (SALCOMBE) LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
10 May 2019
Nationality
British
Occupation
Company Director

FOWEY HARBOUR HOTEL LIMITED

Correspondence address
HARBOUR HOUSE 60 PUREWELL, CHRISTCHURCH, DORSET, ENGLAND, BH23 1ES
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
30 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 1ES £428,000

PADSTOW HARBOUR HOTEL LIMITED

Correspondence address
HARBOUR HOUSE HARBOUR HOUSE, 60 PUREWELL, CHRISTCHURCH, DORSET, UNITED KINGDOM, BH23 1ES
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
30 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 1ES £428,000

THE WILLOW GARDEN (FOWEY) LIMITED

Correspondence address
HARBOUR HOUSE 60 PUREWELL, CHRISTCHURCH, DORSET, UNITED KINGDOM, BH23 1ES
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
5 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 1ES £428,000

ESTUARY VIEW LIMITED

Correspondence address
HARBOUR HOUSE 60 PUREWELL, CHRISTCHURCH, DORSET, UNITED KINGDOM, BH23 1ES
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
5 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 1ES £428,000

PENINSULA PADSTOW LIMITED

Correspondence address
93 Tabernacle Street, London, EC2A 4BA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
4 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 4BA £1,408,000

HARBOUR LIGHTS CINEMA LIMITED

Correspondence address
Harbour House 1 Town Quay, Southampton, England, SO14 2AQ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
5 April 2018
Nationality
British
Occupation
Director

RMH (GUILDFORD) MANAGEMENT LIMITED

Correspondence address
HARBOUR HOUSE 60 PUREWELL, CHRISTCHURCH, ENGLAND, BH23 1ES
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
29 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 1ES £428,000

RESIDENCE (GUILDFORD) LIMITED

Correspondence address
HARBOUR HOUSE 60 PUREWELL, CHRISTCHURCH, ENGLAND, BH23 1ES
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
29 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 1ES £428,000

RMH (GUILDFORD) RESIDENTIAL DEVELOPMENTS LIMITED

Correspondence address
HARBOUR HOUSE 60PUREWELL, CHRISTCHURCH, ENGLAND, BH23 1ES
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
28 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 1ES £428,000

HARBOUR HOTELS GROUP LIMITED

Correspondence address
HARBOUR HOUSE 60 PUREWELL, CHRISTCHURCH, ENGLAND, BH23 1ES
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
1 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 1ES £428,000

WESTCLIFF HALL (SIDMOUTH) LIMITED

Correspondence address
HARBOUR HOUSE 60 PUREWELL, CHRISTCHURCH, ENGLAND, BH23 1ES
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
1 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 1ES £428,000

KINGS HARBOUR HOTEL LIMITED

Correspondence address
HARBOUR HOUSE 60 PUREWELL, CHRISTCHURCH, ENGLAND, BH23 1ES
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
1 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 1ES £428,000

FROYLE PARK LIMITED

Correspondence address
HARBOUR HOUSE 60 PUREWELL, CHRISTCHURCH, ENGLAND, BH23 1ES
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
1 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 1ES £428,000

CHRISTCHURCH RESTAURANTS LIMITED

Correspondence address
HARBOUR HOUSE 60 PUREWELL, CHRISTCHURCH, ENGLAND, BH23 1ES
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
1 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 1ES £428,000

CHRISTCHURCH HOTELS LTD

Correspondence address
HARBOUR HOUSE 60 PUREWELL, CHRISTCHURCH, ENGLAND, BH23 1ES
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
1 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH23 1ES £428,000

WHITE TRUFFLE EVENTS LIMITED

Correspondence address
HARBOUR HOUSE 60 PUREWELL, CHRISTCHURCH, ENGLAND, BH23 1ES
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
1 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 1ES £428,000

PORTHMINSTER HOTEL COMPANY LIMITED

Correspondence address
HARBOUR HOUSE 60 PUREWELL, CHRISTCHURCH, ENGLAND, BH23 1ES
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
1 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 1ES £428,000

BRIGHTON HARBOUR HOTEL LIMITED

Correspondence address
HARBOUR HOUSE 60 PUREWELL, CHRISTCHURCH, ENGLAND, BH23 1ES
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
1 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 1ES £428,000

BOND STREET ESTATES (BRIGHTON) LIMITED

Correspondence address
HARBOUR HOUSE 60 PUREWELL, CHRISTCHURCH, ENGLAND, BH23 1ES
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
1 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 1ES £428,000

CHICHESTER HARBOUR HOTEL LIMITED

Correspondence address
HARBOUR HOUSE 60 PUREWELL, CHRISTCHURCH, ENGLAND, BH23 1ES
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
22 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 1ES £428,000

BRISTOL HARBOUR HOTEL LIMITED

Correspondence address
HARBOUR HOUSE 60 PUREWELL, CHRISTCHURCH, ENGLAND, BH23 1ES
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
8 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 1ES £428,000

ALEXANDRA DOCK LIMITED

Correspondence address
HARBOUR HOUSE 60 PUREWELL, CHRISTCHURCH, ENGLAND, BH23 1ES
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
13 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH23 1ES £428,000

TORQUAY HARBOUR HOTEL LIMITED

Correspondence address
HARBOUR HOUSE 60 PUREWELL, CHRISTCHURCH, ENGLAND, BH23 1ES
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
30 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH23 1ES £428,000

SALCOMBE HARBOUR HOTEL LIMITED

Correspondence address
HARBOUR HOUSE 60 PUREWELL, CHRISTCHURCH, ENGLAND, BH23 1ES
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
1 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 1ES £428,000

ESTURA HOLDINGS LIMITED

Correspondence address
HELLO HOUSE 135 SOMERFORD ROAD, CHRISTCHURCH, DORSET, UNITED KINGDOM, BH23 3PY
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
9 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 3PY £5,042,000

SOUTHAMPTON HARBOUR HOTEL LTD

Correspondence address
HARBOUR HOUSE 60 PUREWELL, CHRISTCHURCH, ENGLAND, BH23 1ES
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
27 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 1ES £428,000

CORELLIAN ENGINEERING LIMITED

Correspondence address
HARBOUR HOUSE 60 PUREWELL, CHRISTCHURCH, ENGLAND, BH23 1ES
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
28 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 1ES £428,000


NJG HOTELS INVESTMENTS LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, Dorset, England, BH23 1ES
Role
director
Date of birth
May 1976
Appointed on
10 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode BH23 1ES £428,000

HARBOUR PROPERTY HOLDINGS LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, Dorset, England, BH23 1ES
Role
director
Date of birth
May 1976
Appointed on
9 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode BH23 1ES £428,000

NJG HOLDINGS INTERNATIONAL LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, Dorset, England, BH23 1ES
Role
director
Date of birth
May 1976
Appointed on
9 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode BH23 1ES £428,000

SOUTHAMPTON HARBOUR HOTEL LTD

Correspondence address
HELLO HOUSE 135 SOMERFORD ROAD, CHRISTCHURCH, DORSET, ENGLAND, BH23 3PY
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
1 December 2015
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 3PY £5,042,000

NEW BARN FARM (DARTMOUTH) LIMITED

Correspondence address
HELLO HOUSE 135 SOMERFORD ROAD, CHRISTCHURCH, ENGLAND, BH23 3PY
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
2 September 2014
Resigned on
20 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH23 3PY £5,042,000

NJG FROYLE PARK LIMITED

Correspondence address
FLAT 5 6 UPPER JOHN STREET, LONDON, ENGLAND, W1F 9HB
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
1 July 2013
Resigned on
1 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1F 9HB £1,311,000

NICOLAS JAMES TRUSTEE (NO.5) LIMITED

Correspondence address
HELLO HOUSE 135 SOMERFORD ROAD, CHRISTCHURCH, DORSET, ENGLAND, BH23 3PY
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
11 June 2013
Resigned on
1 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH23 3PY £5,042,000

YG (TORBAY) LIMITED

Correspondence address
THE LATHE NORTHBROOK, FARNHAM, SURREY, GU10 5EU
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
9 October 2009
Resigned on
1 September 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 5EU £2,043,000