STUART GLYN

Total number of appointments 6, 1 active appointments

10-12 HYDE PARK GARDENS (FREEHOLD) LIMITED

Correspondence address
FLAT 2 10-12 HYDE PARK GARDENS, LONDON, UNITED KINGDOM, W2 2LU
Role ACTIVE
Director
Date of birth
August 1947
Appointed on
2 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W2 2LU £5,374,000


MAGEN DAVID ADOM UK

Correspondence address
37 HARLEY STREET, LONDON, W1G 8QG
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
24 April 2006
Resigned on
26 June 2013
Nationality
BRITISH
Occupation
SURVEYOR

SME INVOICE FINANCE LIMITED

Correspondence address
ONE SOUTHAMPTON ROW, LONDON, ENGLAND, WC1B 5HA
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
10 January 2000
Resigned on
31 July 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode WC1B 5HA £172,000

MILVERTON VENTURE PARTNERSHIP LIMITED

Correspondence address
37 HARLEY STREET, LONDON, UNITED KINGDOM, W1G 8QG
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
11 August 1999
Resigned on
23 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

MILARNI SECURITIES LIMITED

Correspondence address
18 HANOVER SQUARE, LONDON, W1S 1HX
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
15 September 1991
Resigned on
10 July 2007
Nationality
BRITISH
Occupation
SURVEYOR

A BALLINGER & CO

Correspondence address
37 HARLEY STREET, LONDON, UNITED KINGDOM, W1G 8QG
Role
Director
Date of birth
August 1947
Appointed on
21 December 1990
Nationality
BRITISH
Occupation
SURVEYOR