STUART PETER LAW

Total number of appointments 36, no active appointments


BRIDGE FOR LESS LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, LONDON, E4 6BX
Role RESIGNED
Secretary
Date of birth
July 1965
Appointed on
14 March 2008
Resigned on
14 March 2008
Nationality
BRITISH

Average house price in the postcode E4 6BX £490,000

HARPER BROOKS LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, LONDON, E4 6BX
Role RESIGNED
Secretary
Date of birth
July 1965
Appointed on
14 March 2008
Resigned on
14 March 2008
Nationality
BRITISH

Average house price in the postcode E4 6BX £490,000

SPOTFLEX LIMITED

Correspondence address
59 WHITEHALL GARDENS, CHINGFORD, LONDON, E4 6EH
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
12 March 2008
Resigned on
3 April 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E4 6EH £576,000

CANAMENS ENERGY CENTRAL ASIA LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, LONDON, E4 6BX
Role RESIGNED
Secretary
Date of birth
July 1965
Appointed on
3 December 2007
Resigned on
3 December 2007
Nationality
BRITISH

Average house price in the postcode E4 6BX £490,000

TEMPLAR VISION LTD

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, LONDON, E4 6BX
Role RESIGNED
Secretary
Date of birth
July 1965
Appointed on
23 November 2007
Resigned on
11 February 2008
Nationality
BRITISH

Average house price in the postcode E4 6BX £490,000

RAF COLLECTION LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, LONDON, E4 6BX
Role RESIGNED
Secretary
Date of birth
July 1965
Appointed on
15 October 2007
Resigned on
30 September 2008
Nationality
BRITISH

Average house price in the postcode E4 6BX £490,000

CANAMENS ENERGY HOLDINGS LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, LONDON, E4 6BX
Role RESIGNED
Secretary
Date of birth
July 1965
Appointed on
9 October 2007
Resigned on
23 October 2007
Nationality
BRITISH

Average house price in the postcode E4 6BX £490,000

GENKEY UK LTD

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, LONDON, E4 6BX
Role RESIGNED
Secretary
Date of birth
July 1965
Appointed on
28 June 2007
Resigned on
28 June 2007
Nationality
BRITISH

Average house price in the postcode E4 6BX £490,000

FERMAIL LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, LONDON, E4 6BX
Role RESIGNED
Secretary
Date of birth
July 1965
Appointed on
29 March 2007
Resigned on
29 March 2007
Nationality
BRITISH

Average house price in the postcode E4 6BX £490,000

ZEN ART LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, LONDON, E4 6BX
Role RESIGNED
Secretary
Date of birth
July 1965
Appointed on
13 March 2007
Resigned on
13 March 2007
Nationality
BRITISH

Average house price in the postcode E4 6BX £490,000

BLUE PLANET FILMS LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, LONDON, E4 6BX
Role RESIGNED
Secretary
Date of birth
July 1965
Appointed on
15 February 2007
Resigned on
15 February 2007
Nationality
BRITISH

Average house price in the postcode E4 6BX £490,000

M|DRIVE UK LTD

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, LONDON, E4 6BX
Role RESIGNED
Secretary
Date of birth
July 1965
Appointed on
30 November 2006
Resigned on
30 November 2006
Nationality
BRITISH

Average house price in the postcode E4 6BX £490,000

EMPIRE BEADS UK LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, LONDON, E4 6BX
Role RESIGNED
Secretary
Date of birth
July 1965
Appointed on
28 November 2006
Resigned on
28 November 2006
Nationality
BRITISH

Average house price in the postcode E4 6BX £490,000

CANAMENS ENERGY LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, LONDON, E4 6BX
Role RESIGNED
Secretary
Date of birth
July 1965
Appointed on
20 November 2006
Resigned on
20 November 2006
Nationality
BRITISH

Average house price in the postcode E4 6BX £490,000

TOWERS WATSON MARKETING SCIENCES LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, LONDON, E4 6BX
Role RESIGNED
Secretary
Date of birth
July 1965
Appointed on
6 September 2006
Resigned on
11 April 2007
Nationality
BRITISH

Average house price in the postcode E4 6BX £490,000

EXILE RESOURCES SERVICES LTD

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, LONDON, E4 6BX
Role RESIGNED
Secretary
Date of birth
July 1965
Appointed on
2 September 2005
Resigned on
2 September 2005
Nationality
BRITISH

Average house price in the postcode E4 6BX £490,000

OTX EUROPE LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, LONDON, E4 6BX
Role RESIGNED
Secretary
Date of birth
July 1965
Appointed on
1 August 2005
Resigned on
1 August 2005
Nationality
BRITISH

Average house price in the postcode E4 6BX £490,000

BW VENTURES LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, CHINGFORD, LONDON, E4 6BX
Role RESIGNED
Nominee Secretary
Date of birth
July 1965
Appointed on
23 May 2000
Resigned on
18 December 2000

Average house price in the postcode E4 6BX £490,000

MENARINI STEMLINE U.K. LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, LONDON, E4 6BX
Role RESIGNED
Secretary
Date of birth
July 1965
Appointed on
25 November 1998
Resigned on
25 November 1998
Nationality
BRITISH

Average house price in the postcode E4 6BX £490,000

THE HAYWARD HOLDING GROUP LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, CHINGFORD, LONDON, E4 6BX
Role RESIGNED
Nominee Secretary
Date of birth
July 1965
Appointed on
25 November 1998
Resigned on
5 January 1999

Average house price in the postcode E4 6BX £490,000

PRONUS LTD

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, CHINGFORD, LONDON, E4 6BX
Role RESIGNED
Nominee Secretary
Date of birth
July 1965
Appointed on
25 November 1998
Resigned on
8 December 1998

Average house price in the postcode E4 6BX £490,000

PROCORD LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, CHINGFORD, LONDON, E4 6BX
Role RESIGNED
Nominee Secretary
Date of birth
July 1965
Appointed on
25 September 1997
Resigned on
27 January 1998

Average house price in the postcode E4 6BX £490,000

COMMUNITY DEVELOPMENTS LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, CHINGFORD, LONDON, E4 6BX
Role RESIGNED
Nominee Secretary
Date of birth
July 1965
Appointed on
2 July 1997
Resigned on
12 September 1997

Average house price in the postcode E4 6BX £490,000

IMAGE GROUP LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, CHINGFORD, LONDON, E4 6BX
Role RESIGNED
Nominee Secretary
Date of birth
July 1965
Appointed on
21 February 1997
Resigned on
1 May 1997

Average house price in the postcode E4 6BX £490,000

THE WIRELESS INFRASTRUCTURE COMPANY LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, CHINGFORD, LONDON, E4 6BX
Role RESIGNED
Nominee Secretary
Date of birth
July 1965
Appointed on
24 January 1997
Resigned on
12 February 1997

Average house price in the postcode E4 6BX £490,000

EMFOR INTERNATIONAL LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, CHINGFORD, LONDON, E4 6BX
Role RESIGNED
Nominee Secretary
Date of birth
July 1965
Appointed on
28 May 1996
Resigned on
15 July 1996

Average house price in the postcode E4 6BX £490,000

POWERMARQUE LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, CHINGFORD, LONDON, E4 6BX
Role RESIGNED
Nominee Secretary
Date of birth
July 1965
Appointed on
28 May 1996
Resigned on
23 August 1996

Average house price in the postcode E4 6BX £490,000

FOUNDATION SERVICES LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, CHINGFORD, LONDON, E4 6BX
Role RESIGNED
Nominee Secretary
Date of birth
July 1965
Appointed on
6 December 1995
Resigned on
22 February 1996

Average house price in the postcode E4 6BX £490,000

CORRIE BAUCKHAM BATTS (U.K.) LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, CHINGFORD, LONDON, E4 6BX
Role RESIGNED
Nominee Secretary
Date of birth
July 1965
Appointed on
11 July 1995
Resigned on
16 October 1995

Average house price in the postcode E4 6BX £490,000

HPR CONSULTING LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, CHINGFORD, LONDON, E4 6BX
Role RESIGNED
Nominee Secretary
Date of birth
July 1965
Appointed on
11 July 1995
Resigned on
23 July 1996

Average house price in the postcode E4 6BX £490,000

OAKLEY HOLDINGS LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, CHINGFORD, LONDON, E4 6BX
Role RESIGNED
Nominee Secretary
Date of birth
July 1965
Appointed on
2 November 1994
Resigned on
29 August 1995

Average house price in the postcode E4 6BX £490,000

E.F.A. TRAINING AND CONSULTANCY LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, CHINGFORD, LONDON, E4 6BX
Role RESIGNED
Nominee Secretary
Date of birth
July 1965
Appointed on
2 November 1994
Resigned on
7 February 1995

Average house price in the postcode E4 6BX £490,000

CASSIDY DAVIS UNDERWRITING AGENCY LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, CHINGFORD, LONDON, E4 6BX
Role RESIGNED
Nominee Secretary
Date of birth
July 1965
Appointed on
4 March 1994
Resigned on
24 August 1994

Average house price in the postcode E4 6BX £490,000

DAISY MEADOW LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, CHINGFORD, LONDON, E4 6BX
Role RESIGNED
Nominee Secretary
Date of birth
July 1965
Appointed on
20 April 1993
Resigned on
14 June 1993

Average house price in the postcode E4 6BX £490,000

ATHANOR LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, CHINGFORD, LONDON, E4 6BX
Role RESIGNED
Nominee Secretary
Date of birth
July 1965
Appointed on
20 April 1993
Resigned on
20 April 1994

Average house price in the postcode E4 6BX £490,000

BW TRUSTEES (CHELTENHAM) LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, CHINGFORD, LONDON, E4 6BX
Role RESIGNED
Nominee Director
Date of birth
July 1965
Appointed on
12 January 1993
Resigned on
28 July 2000

Average house price in the postcode E4 6BX £490,000