STUART JOHN BRIDGES

Total number of appointments 44, 3 active appointments

RATESETTER TRUSTEE SERVICES LIMITED

Correspondence address
55 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2N 3AS
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
3 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

RETAIL MONEY MARKET LTD

Correspondence address
55 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2N 3AS
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
1 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

CALEDONIA INVESTMENTS PLC

Correspondence address
Cayzer House 30 Buckingham Gate, London, England, SW1E 6NN
Role ACTIVE
director
Date of birth
September 1960
Appointed on
1 January 2013
Resigned on
19 July 2023
Nationality
British
Occupation
Company Director

CONTROL RISKS GROUP LIMITED

Correspondence address
COTTONS CENTRE, COTTONS LANE, LONDON, SE1 2QG
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
24 September 2018
Resigned on
6 September 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CONTROL RISKS GROUP HOLDINGS LIMITED

Correspondence address
COTTONS CENTRE, COTTONS LANE, LONDON, SE1 2QG
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
22 August 2018
Resigned on
6 September 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CONTROL RISKS LIMITED

Correspondence address
COTTONS CENTRE, COTTONS LANE, LONDON, SE1 2QG
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
22 August 2018
Resigned on
6 September 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

NEX GROUP LIMITED

Correspondence address
2 BROADGATE, LONDON, EC2M 7UR
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
18 February 2016
Resigned on
30 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

NEX GROUP HOLDINGS LIMITED

Correspondence address
2 BROADGATE, LONDON, EC2M 7UR
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
11 September 2015
Resigned on
30 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

NEX INTERNATIONAL LIMITED

Correspondence address
2 BROADGATE, LONDON, EC2M 7UR
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
1 September 2015
Resigned on
30 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

HIM CAPITAL LIMITED

Correspondence address
1 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6HX
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
26 March 2012
Resigned on
30 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 6HX £60,983,000

HISCOX ASM LTD.

Correspondence address
1 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6HX
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
22 September 2009
Resigned on
17 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 6HX £60,983,000

HISCOX TRUSTEES LIMITED

Correspondence address
1 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6HX
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
19 August 2009
Resigned on
30 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 6HX £60,983,000

EVENT ASSURED LIMITED

Correspondence address
1 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6HX
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
31 October 2008
Resigned on
30 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 6HX £60,983,000

WHITEHALL INSURANCE SERVICES LIMITED

Correspondence address
1 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6HX
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
27 March 2008
Resigned on
30 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 6HX £60,983,000

HISCOX SYNDICATES TRUSTEES LIMITED

Correspondence address
1 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6HX
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
18 March 2008
Resigned on
30 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 6HX £60,983,000

EXPO-SURE LIMITED

Correspondence address
1 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6HX
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
21 April 2005
Resigned on
30 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 6HX £60,983,000

HISCOX DEDICATED CORPORATE MEMBER LIMITED.

Correspondence address
1 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6HX
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
18 January 2005
Resigned on
30 July 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC3A 6HX £60,983,000

HISCOX PENSION TRUSTEES LIMITED

Correspondence address
1 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6HX
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
19 July 2004
Resigned on
30 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3A 6HX £60,983,000

HISCOX 2004 UK LIMITED

Correspondence address
1 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6HX
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
23 March 2004
Resigned on
30 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 6HX £60,983,000

HISCOX EBT TRUSTEES LIMITED

Correspondence address
1 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6HX
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
12 March 2004
Resigned on
30 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 6HX £60,983,000

HISCOX SIP LIMITED

Correspondence address
1 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6HX
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
23 January 2004
Resigned on
30 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 6HX £60,983,000

AMORPHOUS SUGAR LIMITED

Correspondence address
JASMINE COTTAGE, NUPTOWN, WARFIELD, BERKSHIRE, RG42 6HS
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
11 January 2002
Resigned on
30 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG42 6HS £1,709,000

HISCOX QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED

Correspondence address
1 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6HX
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
15 March 2001
Resigned on
30 July 2015
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode EC3A 6HX £60,983,000

HISCOX INSURANCE COMPANY LIMITED

Correspondence address
1 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6HX
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
14 May 1999
Resigned on
16 July 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC3A 6HX £60,983,000

HISCOX PLC

Correspondence address
1 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6HX
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
1 January 1999
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC3A 6HX £60,983,000

CALISEN METERING SERVICES LIMITED

Correspondence address
JASMINE COTTAGE, NUPTOWN, WARFIELD, BERKSHIRE, RG42 6HS
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
16 October 1997
Resigned on
14 September 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG42 6HS £1,709,000

DARTFORD INTERNATIONAL FERRY TERMINAL (OPERATING) LIMITED

Correspondence address
JASMINE COTTAGE, NUPTOWN, WARFIELD, BERKSHIRE, RG42 6HS
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
20 March 1997
Resigned on
14 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG42 6HS £1,709,000

C.RO PORTS DARTFORD LIMITED

Correspondence address
JASMINE COTTAGE, NUPTOWN, WARFIELD, BERKSHIRE, RG42 6HS
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
17 March 1997
Resigned on
14 April 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG42 6HS £1,709,000

ONTIME RESCUE & RECOVERY LIMITED

Correspondence address
JASMINE COTTAGE, NUPTOWN, WARFIELD, BERKSHIRE, RG42 6HS
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
4 October 1996
Resigned on
14 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG42 6HS £1,709,000

SSY MANAGEMENT SERVICES LIMITED

Correspondence address
JASMINE COTTAGE, NUPTOWN, WARFIELD, BERKSHIRE, RG42 6HS
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
31 October 1995
Resigned on
7 June 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG42 6HS £1,709,000

BRENTWOOD TECHNICAL SERVICES LIMITED

Correspondence address
JASMINE COTTAGE, NUPTOWN, WARFIELD, BERKSHIRE, RG42 6HS
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
28 February 1995
Resigned on
14 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG42 6HS £1,709,000

ARCADE CAR PARKS LIMITED

Correspondence address
JASMINE COTTAGE, NUPTOWN, WARFIELD, BERKSHIRE, RG42 6HS
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
17 February 1995
Resigned on
14 April 1997
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode RG42 6HS £1,709,000

JACOBS TRANSPORTATION LIMITED

Correspondence address
JASMINE COTTAGE, NUPTOWN, WARFIELD, BERKSHIRE, RG42 6HS
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
12 January 1995
Resigned on
14 April 1997
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode RG42 6HS £1,709,000

EMBASSY PROPERTY GROUP LIMITED

Correspondence address
JASMINE COTTAGE, NUPTOWN, WARFIELD, BERKSHIRE, RG42 6HS
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
12 January 1995
Resigned on
14 April 1997
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode RG42 6HS £1,709,000

EMBASSY INVESTMENTS LIMITED

Correspondence address
JASMINE COTTAGE, NUPTOWN, WARFIELD, BERKSHIRE, RG42 6HS
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
12 January 1995
Resigned on
14 April 1997
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode RG42 6HS £1,709,000

EMBASSY HOMES (NORTHERN) LIMITED

Correspondence address
JASMINE COTTAGE, NUPTOWN, WARFIELD, BERKSHIRE, RG42 6HS
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
12 January 1995
Resigned on
14 April 1997
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode RG42 6HS £1,709,000

BIDVEST OUTSOURCED SERVICES LIMITED

Correspondence address
JASMINE COTTAGE, NUPTOWN, WARFIELD, BERKSHIRE, RG42 6HS
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
12 January 1995
Resigned on
14 April 1997
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode RG42 6HS £1,709,000

TMS GROUP UK LIMITED

Correspondence address
JASMINE COTTAGE, NUPTOWN, WARFIELD, BERKSHIRE, RG42 6HS
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
12 January 1995
Resigned on
14 April 1997
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode RG42 6HS £1,709,000

SKILLION LIMITED

Correspondence address
JASMINE COTTAGE, NUPTOWN, WARFIELD, BERKSHIRE, RG42 6HS
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
9 January 1995
Resigned on
14 April 1997
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode RG42 6HS £1,709,000

BIDVEST FREIGHT UK LIMITED

Correspondence address
JASMINE COTTAGE, NUPTOWN, WARFIELD, BERKSHIRE, RG42 6HS
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
23 November 1994
Resigned on
14 April 1997
Nationality
BRITISH
Occupation
CORPORATE FINANCE DIRECTOR

Average house price in the postcode RG42 6HS £1,709,000

JACOBS VII LIMITED

Correspondence address
JASMINE COTTAGE, NUPTOWN, WARFIELD, BERKSHIRE, RG42 6HS
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
4 November 1994
Resigned on
14 April 1997
Nationality
BRITISH
Occupation
CORPORATE FINANCE DIRECTOR

Average house price in the postcode RG42 6HS £1,709,000

TRUST UNION PROPERTIES (NUMBER TWENTY-THREE) LIMITED

Correspondence address
JASMINE COTTAGE, NUPTOWN, WARFIELD, BERKSHIRE, RG42 6HS
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
14 February 1994
Resigned on
30 June 1995
Nationality
BRITISH
Occupation
CORPORATE FINANCE DIRECTOR

Average house price in the postcode RG42 6HS £1,709,000

STREETPLAN LIMITED

Correspondence address
JASMINE COTTAGE, NUPTOWN, WARFIELD, BERKSHIRE, RG42 6HS
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
29 October 1993
Resigned on
19 January 1995
Nationality
BRITISH
Occupation
CORPORATE FINANCE DIRECTOR

Average house price in the postcode RG42 6HS £1,709,000

SKILLION LIMITED

Correspondence address
JASMINE COTTAGE, NUPTOWN, WARFIELD, BERKSHIRE, RG42 6HS
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
10 August 1993
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
CORPORATE FINANCE DIRECTOR

Average house price in the postcode RG42 6HS £1,709,000