Stuart Drummond MATHER
Total number of appointments 6, 1 active appointments
DOC VENTURES LIMITED
- Correspondence address
- 60 NESBITT STREET, DUNDEE, SCOTLAND, DD4 7HW
- Role ACTIVE
- Director
- Date of birth
- February 1976
- Appointed on
- 23 July 2015
- Nationality
- BRITISH
- Occupation
- PROPERTY INVESTOR
CASA FRESA LIMITED
- Correspondence address
- 64c Union Street, Broughty Ferry, Dundee, Scotland, DD5 2AU
- Role RESIGNED
- director
- Date of birth
- February 1976
- Appointed on
- 14 September 2023
- Resigned on
- 10 April 2024
PROMODUS PROPERTY SOLUTIONS LIMITED
- Correspondence address
- 17 NEWINGTON, WILLINGHAM, CAMBRIDGE, UNITED KINGDOM, CB24 5JE
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 26 May 2017
- Resigned on
- 28 May 2020
- Nationality
- BRITISH
- Occupation
- LANDLORD
Average house price in the postcode CB24 5JE £502,000
TNT MANAGEMENT LIMITED
- Correspondence address
- 17 NEWINGTON, WILLINGHAM, CAMBRIDGE, UNITED KINGDOM, CB24 5JE
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 11 June 2015
- Resigned on
- 8 January 2020
- Nationality
- BRITISH
- Occupation
- LANDLORD
Average house price in the postcode CB24 5JE £502,000
PROMODUS LIMITED
- Correspondence address
- 17 NEWINGTON, WILLINGHAM, CAMBRIDGE, UNITED KINGDOM, CB24 5JE
- Role
- Director
- Date of birth
- February 1976
- Appointed on
- 4 June 2015
- Nationality
- BRITISH
- Occupation
- LANDLORD
Average house price in the postcode CB24 5JE £502,000
OXPLACE PROPERTY MANAGEMENT LIMITED
- Correspondence address
- REVOLUTION PROPERTY MANAGEMENT LIMITED SUITE ONE, 3 EXCHANGE QUAY, SALFORD, ENGLAND, M5 3ED
- Role RESIGNED
- Director
- Date of birth
- February 1976
- Appointed on
- 1 July 2014
- Resigned on
- 10 July 2020
- Nationality
- BRITISH
- Occupation
- PROPERTY INVESTOR