STUART PETER LAW

Total number of appointments 20, no active appointments


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

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

ALNWICK CONSTRUCTION & ENGINEERING COMPANY LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, CHINGFORD, LONDON, E4 6BX
Role RESIGNED
Nominee Secretary
Appointed on
2 July 1997
Resigned on
22 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

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

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

PALACE INTERNATIONAL LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, CHINGFORD, LONDON, E4 6BX
Role RESIGNED
Nominee Secretary
Appointed on
6 December 1995
Resigned on
16 February 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

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

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

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

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

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

DFC - GROUP LIMITED

Correspondence address
3 OAKWOOD COURT, GORDON ROAD, CHINGFORD, LONDON, E4 6BX
Role RESIGNED
Nominee Secretary
Appointed on
20 October 1993
Resigned on
11 February 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