STUART ROBERT DOUGLAS

Total number of appointments 18, 2 active appointments

MAMA & COMPANY SERVICES LIMITED

Correspondence address
2ND FLOOR, REGENT ARCADE HOUSE 19-25 ARGYLL STREET, LONDON, ENGLAND, W1F 7TS
Role ACTIVE
Director
Date of birth
April 1967
Appointed on
6 August 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

LIVE NATION (MUSIC) UK LIMITED

Correspondence address
30 ST. JOHN STREET, LONDON, ENGLAND, EC1M 4AY
Role ACTIVE
Director
Date of birth
April 1967
Appointed on
12 July 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC1M 4AY £968,000


CREAM LIVERPOOL LIMITED

Correspondence address
2ND FLOOR REGENT ARCADE HOUSE 19-25 ARGYLL STREET, LONDON, W1F 7TS
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
9 May 2012
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
NONE

C.I. (EVENTS) LTD

Correspondence address
2ND FLOOR REGENT ARCADE HOUSE 19-25 ARGYLL STREET, LONDON, UNITED KINGDOM, W1F 7TS
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
9 May 2012
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
NONE

CREAM GLOBAL LIMITED

Correspondence address
2ND FLOOR REGENT ARCADE HOUSE 19-25 ARGYLL STREET, LONDON, W1F 7TS
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
9 May 2012
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
NONE

CREAM EVENTS LIMITED

Correspondence address
2ND FLOOR REGENT ARCADE HOUSE 19-25 ARGYLL STREET, LONDON, UNITED KINGDOM, W1F 7TS
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
9 May 2012
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
NONE

ANNESTOWN LIMITED

Correspondence address
2ND FLOOR REGENT ARCADE HOUSE, 19-25 ARGYLL STREET, LONDON, W1F 7TS
Role
Director
Date of birth
April 1967
Appointed on
12 July 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

INTERNATIONAL TALENT BOOKING LIMITED

Correspondence address
2ND FLOOR, REGENT ARCADE HOUSE, 19-25 ARGYLL STREET, LONDON, W1F 7TS
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
12 July 2006
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

MAMA NEW MUSIC LIMITED

Correspondence address
23 ELMSIDE, ONSLOW VILLAGE, GUILDFORD, SURREY, GU2 7SH
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
12 July 2006
Resigned on
10 August 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU2 7SH £718,000

GRICIND LIMITED

Correspondence address
2ND FLOOR REGENT ARCADE HOUSE, 19-25 ARGYLL STREET, LONDON, W1F 7TS
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
12 July 2006
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

ASTORIA VENUES LIMITED

Correspondence address
2ND FLOOR, REGENT ARCADE HOUSE, 19-25 ARGYLL STREET, LONDON, W1F 7TS
Role
Director
Date of birth
April 1967
Appointed on
12 July 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

FESTIVAL REPUBLIC EVENTS LIMITED

Correspondence address
2ND FLOOR, REGENT ARCADE HOUSE, 19-25 ARGYLL STREET, LONDON, W1F 7TS
Role
Director
Date of birth
April 1967
Appointed on
12 July 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

THE FORUM CLUB LIMITED

Correspondence address
23 ELMSIDE, ONSLOW VILLAGE, GUILDFORD, SURREY, GU2 7SH
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
12 July 2006
Resigned on
10 August 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU2 7SH £718,000

WMG MANAGEMENT EUROPE LIMITED

Correspondence address
23 ELMSIDE, ONSLOW VILLAGE, GUILDFORD, SURREY, GU2 7SH
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
30 September 2005
Resigned on
8 November 2006
Nationality
BRITISH
Occupation
COO

Average house price in the postcode GU2 7SH £718,000

DOMINION THEATRE INVESTMENTS LIMITED

Correspondence address
7 DENHOLM GARDENS, GUILDFORD, SURREY, GU4 7YU
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
30 September 2005
Resigned on
23 October 2009
Nationality
BRITISH
Occupation
COO

Average house price in the postcode GU4 7YU £942,000

THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED

Correspondence address
7 DENHOLM GARDENS, GUILDFORD, SURREY, GU4 7YU
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
24 February 2005
Resigned on
2 November 2009
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode GU4 7YU £942,000

GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED

Correspondence address
23 ELMSIDE, ONSLOW VILLAGE, GUILDFORD, SURREY, GU2 7SH
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
28 September 2000
Resigned on
11 January 2002
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode GU2 7SH £718,000

AERCAP MATERIALS UK

Correspondence address
23 ELMSIDE, ONSLOW VILLAGE, GUILDFORD, SURREY, GU2 7SH
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
28 September 2000
Resigned on
11 January 2002
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode GU2 7SH £718,000