STUART CHARLES ELLIOTT DYER

Total number of appointments 23, 3 active appointments

ONVESTOR ADVISORY LIMITED

Correspondence address
9 WARLEY HILL, WARLEY, BRENTWOOD, ENGLAND, CM14 5HT
Role ACTIVE
Director
Date of birth
December 1950
Appointed on
2 September 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode CM14 5HT £461,000

DYER BAADE & COMPANY LIMITED

Correspondence address
10 Charles Ii Street, First Floor, London, England, SW1Y 4AA
Role ACTIVE
director
Date of birth
December 1950
Appointed on
6 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4AA £14,057,000

SOPRANO CONSULTING LIMITED

Correspondence address
7 BELL YARD, LONDON, ENGLAND, WC2A 2JR
Role ACTIVE
Director
Date of birth
December 1950
Appointed on
2 April 2015
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode WC2A 2JR £5,562,000


ASCOT LLOYD FINANCIAL SERVICES LIMITED

Correspondence address
UNITS 2 & 4 FOREST COURT, OAKLANDS PARK, WOKINGHAM, BERKSHIRE, RG41 2FD
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
21 January 2016
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode RG41 2FD £1,426,000

ASCOT LLOYD HOLDINGS LIMITED

Correspondence address
UNITS 2 & 4 FOREST COURT, OAKLANDS PARK, WOKINGHAM, BERKSHIRE, RG41 2FD
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
21 January 2016
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode RG41 2FD £1,426,000

RPLAN LIMITED

Correspondence address
226 BEN JONSON HOUSE, BARBICAN, LONDON, UNITED KINGDOM, EC2Y 8DL
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
31 July 2013
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EC2Y 8DL £695,000

TRINITYBRIDGE FUND MANAGEMENT LIMITED

Correspondence address
10 CROWN PLACE, LONDON, EC2A 4FT
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
1 May 2009
Resigned on
1 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

TRINITYBRIDGE LIMITED

Correspondence address
226 BEN JONSON HOUSE, BARBICAN, LONDON, EC2Y 8DL
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
24 April 2009
Resigned on
30 November 2010
Nationality
BRITISH
Occupation
HEAD OF UK DISTRIBUTION

Average house price in the postcode EC2Y 8DL £695,000

CBAM INVESTMENTS LIMITED

Correspondence address
226 BEN JONSON HOUSE, BARBICAN, LONDON, EC2Y 8DL
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
14 October 2008
Resigned on
21 September 2010
Nationality
BRITISH
Occupation
HEAD OF UK DISTRIBUTION

Average house price in the postcode EC2Y 8DL £695,000

COFUNDS LEASING LIMITED

Correspondence address
226 BEN JONSON HOUSE, BARBICAN, LONDON, EC2Y 8DL
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
29 November 2001
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode EC2Y 8DL £695,000

COFUNDS NOMINEES LTD

Correspondence address
226 BEN JONSON HOUSE, BARBICAN, LONDON, EC2Y 8DL
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
29 November 2001
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode EC2Y 8DL £695,000

COFUNDS LIMITED

Correspondence address
226 BEN JONSON HOUSE, BARBICAN, LONDON, EC2Y 8DL
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
29 November 2001
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2Y 8DL £695,000

EMX COMPANY LIMITED

Correspondence address
226 BEN JONSON HOUSE, BARBICAN, LONDON, EC2Y 8DL
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
10 August 1999
Resigned on
10 October 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2Y 8DL £695,000

JPMORGAN ISA NOMINEES LIMITED

Correspondence address
226 BEN JONSON HOUSE, BARBICAN, LONDON, EC2Y 8DL
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
14 July 1999
Resigned on
14 February 2001
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode EC2Y 8DL £695,000

J.P. MORGAN TRUSTEE & ADMINISTRATION SERVICES LIMITED

Correspondence address
226 BEN JONSON HOUSE, BARBICAN, LONDON, EC2Y 8DL
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
18 September 1998
Resigned on
14 February 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2Y 8DL £695,000

JPMORGAN FUNDS LIMITED

Correspondence address
226 BEN JONSON HOUSE, BARBICAN, LONDON, EC2Y 8DL
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
18 September 1998
Resigned on
14 February 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2Y 8DL £695,000

JPMORGAN ASSET MANAGEMENT MARKETING LIMITED

Correspondence address
226 BEN JONSON HOUSE, BARBICAN, LONDON, EC2Y 8DL
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
3 February 1997
Resigned on
14 February 2001
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode EC2Y 8DL £695,000

FRIENDS' PROVIDENT MANAGED PENSION FUNDS LIMITED

Correspondence address
226 BEN JONSON HOUSE, BARBICAN, LONDON, EC2Y 8DL
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
1 January 1995
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2Y 8DL £695,000

FP ASSET MANAGEMENT HOLDINGS LIMITED

Correspondence address
226 BEN JONSON HOUSE, BARBICAN, LONDON, EC2Y 8DL
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
1 January 1995
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2Y 8DL £695,000

COLUMBIA THREADNEEDLE ASSET MANAGERS LIMITED

Correspondence address
226 BEN JONSON HOUSE, BARBICAN, LONDON, EC2Y 8DL
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
1 January 1995
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
INESTMENT MARKETING DIRECTOR

Average house price in the postcode EC2Y 8DL £695,000

COLUMBIA THREADNEEDLE UNIT TRUST MANAGERS LIMITED

Correspondence address
226 BEN JONSON HOUSE, BARBICAN, LONDON, EC2Y 8DL
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
21 March 1994
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2Y 8DL £695,000

PORTSOKEN TRUSTEES (NO.2) LIMITED

Correspondence address
226 BEN JONSON HOUSE, BARBICAN, LONDON, EC2Y 8DL
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
31 January 1993
Resigned on
17 December 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2Y 8DL £695,000

FRIENDS PROVIDENT LIFE ASSURANCE LIMITED

Correspondence address
KIRKSTONE, FIAIRFIELD ROAD, SHAWFORD WINCHESTER, HAMPSHIRE, SO21 2DA
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
31 January 1993
Resigned on
17 December 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO21 2DA £1,701,000