STUART ANTHONY LIPTON

Total number of appointments 48, 4 active appointments

LIPTON ROGERS HP DEVELOPMENTS LLP

Correspondence address
33, CAVENDISH SQUARE, LONDON, ENGLAND, W1G 0DT
Role ACTIVE
LLPDMEM
Date of birth
November 1942
Appointed on
4 June 2015
Nationality
BRITISH

LIPTON ROGERS DEVELOPMENTS LLP

Correspondence address
40 QUEENS GROVE, LONDON, UNITED KINGDOM, NW8 6HH
Role ACTIVE
LLPDMEM
Date of birth
November 1942
Appointed on
9 January 2013
Nationality
BRITISH

Average house price in the postcode NW8 6HH £11,822,000

CAG PARTNERS LLP

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role ACTIVE
LLPDMEM
Date of birth
November 1942
Appointed on
23 December 2005
Nationality
BRITISH

Average house price in the postcode NW8 6HH £11,822,000

TRIBEKA LIMITED

Correspondence address
38 SPRINGFIELD ROAD, LONDON, ENGLAND, NW8 0QN
Role ACTIVE
Director
Date of birth
November 1942
Appointed on
15 October 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QN £5,719,000


PCW PLANNING AND DEVELOPMENT LIMITED

Correspondence address
145-157 ST JOHN STREET, LONDON, EC1V 4RU
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
18 December 2014
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

STARLEND UK CPL LTD

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
17 January 2013
Resigned on
3 August 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW8 6HH £11,822,000

ADDITION (BATTERSEA) LIMITED

Correspondence address
67 BROOK STREET, LONDON, UNITED KINGDOM, W1K 4NJ
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
22 February 2010
Resigned on
12 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ADDITION (SOUTHWARK) LIMITED

Correspondence address
67 BROOK STREET, LONDON, W1K 4NJ
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
21 January 2010
Resigned on
12 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IPD GROUP LIMITED

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
25 June 2009
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode NW8 6HH £11,822,000

ADDITION LAND LIMITED

Correspondence address
67 BROOK STREET, LONDON, W1K 4NJ
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
31 May 2007
Resigned on
12 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DROMSOLLEN REALISATIONS LLP

Correspondence address
50 HANS CRESCENT, LONDON, ENGLAND, SW1X 0NA
Role RESIGNED
LLPMEM
Date of birth
November 1942
Appointed on
31 July 2006
Resigned on
5 April 2019
Nationality
BRITISH

Average house price in the postcode SW1X 0NA £739,000

GREAT MARLBOROUGH ESTATES (HATTON GARDEN) LLP

Correspondence address
GREAT MARLBOROUGH ESTATES LIMITED 11 BRUTON STREET, LONDON, W1J 6PY
Role
LLPDMEM
Date of birth
November 1942
Appointed on
13 February 2006
Nationality
BRITISH

AWOS RETAIL LIMITED

Correspondence address
38 SPRINGFIELD ROAD, LONDON, ENGLAND, NW8 0QN
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
3 June 2005
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QN £5,719,000

A WORLD OF SOFTWARE LIMITED

Correspondence address
38 SPRINGFIELD ROAD, LONDON, ENGLAND, NW8 0QN
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
6 April 2005
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QN £5,719,000

CIBITAS INVESTMENTS LIMITED

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
14 November 2003
Resigned on
5 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 6HH £11,822,000

STRATFORD CITY DEVELOPMENTS LIMITED

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
10 October 2002
Resigned on
12 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 6HH £11,822,000

EXCHEQUER PARTNERSHIP (NO.2) PLC

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
26 July 2002
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 6HH £11,822,000

EXCHEQUER PARTNERSHIP (NO.2) HOLDINGS LIMITED

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
26 July 2002
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 6HH £11,822,000

LONDON SCHOOL OF ECONOMICS AND POLITICAL SCIENCE

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
6 July 2000
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode NW8 6HH £11,822,000

EXCHEQUER PARTNERSHIP HOLDINGS LIMITED

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
2 May 2000
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 6HH £11,822,000

EXCHEQUER PARTNERSHIP PLC

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
2 May 2000
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 6HH £11,822,000

ASITE LIMITED

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
23 March 2000
Resigned on
6 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 6HH £11,822,000

ROH HOLDINGS LIMITED

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
2 April 1998
Resigned on
18 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 6HH £11,822,000

ROH DEVELOPMENTS LIMITED

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
2 April 1998
Resigned on
18 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 6HH £11,822,000

ROYAL OPERA HOUSE COVENT GARDEN FOUNDATION

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
25 February 1998
Resigned on
28 February 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 6HH £11,822,000

STANHOPE SECURITIES LIMITED

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
24 March 1995
Resigned on
5 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 6HH £11,822,000

STANHOPE PROPERTY DEVELOPMENTS LIMITED

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
23 March 1995
Resigned on
5 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 6HH £11,822,000

STANHOPE ESTATES MANAGEMENT LIMITED

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
23 March 1995
Resigned on
5 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 6HH £11,822,000

WIDEMARSH GATE DEVELOPMENTS LIMITED

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
23 March 1995
Resigned on
5 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 6HH £11,822,000

STANHOPE PLC

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
15 February 1995
Resigned on
5 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 6HH £11,822,000

STANHOPE PROPERTIES LIMITED

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
10 January 1995
Resigned on
5 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 6HH £11,822,000

BRITISH PROPERTY FEDERATION

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
30 May 1993
Resigned on
10 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 6HH £11,822,000

BROADGATE SQUARE LTD

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
14 December 1992
Resigned on
29 September 1993
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode NW8 6HH £11,822,000

BLACKWALL (1)

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
14 December 1992
Resigned on
29 September 1993
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode NW8 6HH £11,822,000

SKSP LIMITED

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
5 November 1992
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 6HH £11,822,000

ONE HUNDRED LUDGATE HILL

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
15 August 1992
Resigned on
29 September 1993
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode NW8 6HH £11,822,000

TEN FLEET PLACE

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
15 August 1992
Resigned on
29 September 1993
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode NW8 6HH £11,822,000

BRITISH LAND PROPERTY SERVICES LIMITED

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
30 March 1992
Resigned on
30 March 1995
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode NW8 6HH £11,822,000

175 BISHOPSGATE LIMITED

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
10 March 1992
Resigned on
29 September 1993
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode NW8 6HH £11,822,000

BROADGATE CITY LIMITED

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
14 December 1991
Resigned on
29 September 1993
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode NW8 6HH £11,822,000

BROADGATE INVESTMENT HOLDINGS LIMITED

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
14 December 1991
Resigned on
29 September 1993
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode NW8 6HH £11,822,000

BRUNSWICK PARK LIMITED

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
14 December 1991
Resigned on
29 September 1993
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode NW8 6HH £11,822,000

FOUR BROADGATE LIMITED

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
14 December 1991
Resigned on
29 September 1993
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode NW8 6HH £11,822,000

EXCHANGE HOUSE HOLDINGS LIMITED

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
14 December 1991
Resigned on
7 April 1995
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode NW8 6HH £11,822,000

SIX BROADGATE LIMITED

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
14 December 1991
Resigned on
29 September 1993
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode NW8 6HH £11,822,000

BROADGATE PHASE 12 LIMITED

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
14 December 1991
Resigned on
29 September 1993
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode NW8 6HH £11,822,000

LUDGATE INVESTMENT HOLDINGS LIMITED

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
10 December 1991
Resigned on
29 September 1993
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode NW8 6HH £11,822,000

THE ARCHITECTURE FOUNDATION

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
8 November 1991
Resigned on
13 September 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 6HH £11,822,000