STUART NEIL SEATON

Total number of appointments 59, 3 active appointments

PRIORY WALK ASSOCIATES LLP

Correspondence address
12 PRIORY WALK, LONDON, LONDON, UNITED KINGDOM, SW10 9SP
Role ACTIVE
LLPDMEM
Date of birth
March 1956
Appointed on
21 March 2018
Nationality
BRITISH

Average house price in the postcode SW10 9SP £7,691,000

HAINES HILL ESTATE LTD

Correspondence address
ESTATE OFFICE HAINES HILL ESTATE, TWYFORD, READING, BERKSHIRE, UNITED KINGDOM, RG10 0NA
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
21 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

HAINES HILL FARMS LTD

Correspondence address
ESTATE OFFICE HAINES HILL ESTATE, TWYFORD, READING, BERKSHIRE, UNITED KINGDOM, RG10 0NA
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
21 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

ELANDOME LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
9 April 2002
Resigned on
10 April 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 9SP £7,691,000

GRANDYARD LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
3 April 2002
Resigned on
10 April 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 9SP £7,691,000

LAMARSH DEVELOPMENTS LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
15 July 1999
Resigned on
19 September 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 9SP £7,691,000

OS ASSETS LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
22 February 1999
Resigned on
24 February 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 9SP £7,691,000

PARK BUSINESS CENTRES LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
17 December 1998
Resigned on
19 August 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 9SP £7,691,000

COURAGE ENERGY (U.K.) LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
24 December 1997
Resigned on
30 December 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 9SP £7,691,000

FIRST RESOURCES LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
13 October 1995
Resigned on
21 June 1996

Average house price in the postcode SW10 9SP £7,691,000

GATES GROUP LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
4 August 1995
Resigned on
2 November 1995

Average house price in the postcode SW10 9SP £7,691,000

COOPERSALE LTD

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
4 August 1995
Resigned on
1 February 1996

Average house price in the postcode SW10 9SP £7,691,000

KNUTSFORD PROPERTIES LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
16 June 1995
Resigned on
2 August 1995

Average house price in the postcode SW10 9SP £7,691,000

SSY MANAGEMENT SERVICES LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
16 June 1995
Resigned on
7 November 1995

Average house price in the postcode SW10 9SP £7,691,000

WORKHAM DEVELOPMENTS LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
16 June 1995
Resigned on
20 December 1995

Average house price in the postcode SW10 9SP £7,691,000

PILLAR ESTATES LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
10 April 1995
Resigned on
16 August 1995

Average house price in the postcode SW10 9SP £7,691,000

CLEVELAND LAND LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
11 October 1994
Resigned on
21 February 1995

Average house price in the postcode SW10 9SP £7,691,000

ELCOM HOLDINGS LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
11 October 1994
Resigned on
10 March 1995

Average house price in the postcode SW10 9SP £7,691,000

HYDROCARBON DEVELOPMENT SERVICES LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
10 October 1994
Resigned on
23 November 1994

Average house price in the postcode SW10 9SP £7,691,000

PREMIER MARINAS LIMITED

Correspondence address
48 BRAMFORD ROAD, LONDON, SW18 1AP
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
6 October 1994
Resigned on
31 October 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW18 1AP £1,194,000

PRODUCT SUPPORT LIMITED

Correspondence address
48 BRAMFORD ROAD, LONDON, SW18 1AP
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
6 October 1994
Resigned on
11 October 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW18 1AP £1,194,000

SC RESTAURANTS (UK) LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
22 June 1994
Resigned on
28 September 1994

Average house price in the postcode SW10 9SP £7,691,000

BRENTWOOD TECHNICAL SERVICES LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
22 June 1994
Resigned on
28 February 1995

Average house price in the postcode SW10 9SP £7,691,000

PILLAR KINNAIRD LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
19 May 1994
Resigned on
15 August 1994

Average house price in the postcode SW10 9SP £7,691,000

ENNEMIX PLC

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
19 May 1994
Resigned on
23 May 1994

Average house price in the postcode SW10 9SP £7,691,000

PILLAR EUROPE MANAGEMENT LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
26 January 1994
Resigned on
27 September 1994

Average house price in the postcode SW10 9SP £7,691,000

COLLECTIVE INVESTMENTS LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
20 January 1994
Resigned on
20 January 1994

Average house price in the postcode SW10 9SP £7,691,000

BALMUIR INVESTMENTS LTD

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
26 November 1993
Resigned on
19 January 1994

Average house price in the postcode SW10 9SP £7,691,000

ART INTERNATIONAL UK LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
26 November 1993
Resigned on
3 October 1994

Average house price in the postcode SW10 9SP £7,691,000

THE CATALOGUE RESOURCE LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
26 November 1993
Resigned on
17 May 1995

Average house price in the postcode SW10 9SP £7,691,000

COVENTRY BUSINESS PARK MANAGEMENT LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
3 September 1993
Resigned on
7 September 1993

Average house price in the postcode SW10 9SP £7,691,000

PILLARSTORE LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
3 September 1993
Resigned on
16 September 1994

Average house price in the postcode SW10 9SP £7,691,000

PILLAR DEVELOPMENTS LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
3 September 1993
Resigned on
29 November 1993

Average house price in the postcode SW10 9SP £7,691,000

PILLAR HERCULES NO.2 LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
23 July 1993
Resigned on
23 July 1993

Average house price in the postcode SW10 9SP £7,691,000

CHERRY BLOSSOM LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
22 July 1993
Resigned on
10 September 1993

Average house price in the postcode SW10 9SP £7,691,000

ELCOM SYSTEMS LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
22 July 1993
Resigned on
16 August 1993

Average house price in the postcode SW10 9SP £7,691,000

NERSTON INVESTMENTS LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
23 June 1993
Resigned on
28 June 1993

Average house price in the postcode SW10 9SP £7,691,000

BRITISH LAND HERCULES LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
25 January 1993
Resigned on
16 June 1993

Average house price in the postcode SW10 9SP £7,691,000

PILLAR ESTATES NO.2 LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
25 January 1993
Resigned on
19 May 1993

Average house price in the postcode SW10 9SP £7,691,000

STRAND HANSON LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
15 January 1993
Resigned on
25 February 1993

Average house price in the postcode SW10 9SP £7,691,000

C.E. NIEHOFF & CO. LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
24 December 1992
Resigned on
29 January 1993

Average house price in the postcode SW10 9SP £7,691,000

GLOBAL RIGHTS DEVELOPMENT LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
7 December 1992
Resigned on
10 March 1993

Average house price in the postcode SW10 9SP £7,691,000

BAE SYSTEMS (FARNBOROUGH 3) LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
30 November 1992
Resigned on
7 December 1992

Average house price in the postcode SW10 9SP £7,691,000

KASP LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
30 November 1992
Resigned on
7 January 1993

Average house price in the postcode SW10 9SP £7,691,000

ED BROKING HOLDINGS (2016) LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
25 November 1992
Resigned on
5 February 1993

Average house price in the postcode SW10 9SP £7,691,000

SVML LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
12 November 1992
Resigned on
19 November 1992

Average house price in the postcode SW10 9SP £7,691,000

HAYWARD AVIATION LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
10 July 1992
Resigned on
12 November 1992

Average house price in the postcode SW10 9SP £7,691,000

GREEN LAND RECLAMATION LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
23 June 1992
Resigned on
29 June 1992

Average house price in the postcode SW10 9SP £7,691,000

BRITISH LAND OFFICES LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
23 June 1992
Resigned on
11 December 1992

Average house price in the postcode SW10 9SP £7,691,000

ANS CONTRACT HEALTHCARE LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
2 June 1992
Resigned on
5 June 1992

Average house price in the postcode SW10 9SP £7,691,000

PILLARMAN LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
8 May 1992
Resigned on
5 June 1992

Average house price in the postcode SW10 9SP £7,691,000

PORTMAN SQUARE HOLDINGS LTD

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
30 April 1992
Resigned on
21 March 1996

Average house price in the postcode SW10 9SP £7,691,000

CEDAR COMMUNICATIONS LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
24 April 1992
Resigned on
15 May 1992

Average house price in the postcode SW10 9SP £7,691,000

AMARI METALS LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
31 December 1991
Resigned on
30 January 1995

Average house price in the postcode SW10 9SP £7,691,000

BRISTOL MEWS MANAGEMENT LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
27 November 1991
Resigned on
30 June 1992

Average house price in the postcode SW10 9SP £7,691,000

RIVER LEA HOLDING COMPANY LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
27 November 1991
Resigned on
14 April 1992

Average house price in the postcode SW10 9SP £7,691,000

WALKER RESIDENTIAL LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
16 September 1991
Resigned on
10 October 1991

Average house price in the postcode SW10 9SP £7,691,000

LONDON AT LARGE LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
1 February 1991
Resigned on
17 October 1991

Average house price in the postcode SW10 9SP £7,691,000

CRABTREE & EVELYN TRADING LIMITED

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
11 January 1991
Resigned on
14 May 1991

Average house price in the postcode SW10 9SP £7,691,000