STUART RODERICK JENKIN
Total number of appointments 45, 17 active appointments
PENROSE OPTIONS
- Correspondence address
- 1 WATERLOO GARDENS MILNER SQUARE, LONDON, N1 1TY
- Role ACTIVE
- Director
- Date of birth
- March 1957
- Appointed on
- 1 November 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode N1 1TY £591,000
EQUINOX CARE
- Correspondence address
- UNIT 1 WATERLOO GARDENS, MILNER SQUARE, LONDON, N1 1TY
- Role ACTIVE
- Director
- Date of birth
- March 1957
- Appointed on
- 1 November 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode N1 1TY £591,000
SOCIAL INTEREST GROUP
- Correspondence address
- 1 WATERLOO GARDENS MILNER SQUARE, LONDON, N1 1TY
- Role ACTIVE
- Director
- Date of birth
- March 1957
- Appointed on
- 28 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode N1 1TY £591,000
TRANS ROTOR LIMITED
- Correspondence address
- 11 OLD JEWRY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, EC2R 8DU
- Role ACTIVE
- Director
- Date of birth
- March 1957
- Appointed on
- 13 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2R 8DU £28,091,000
PASSFIELD COMMERCIAL LIMITED
- Correspondence address
- KINTYRE HOUSE 70 HIGH STREET, FAREHAM, HAMPSHIRE, PO16 7BB
- Role ACTIVE
- Director
- Date of birth
- March 1957
- Appointed on
- 1 September 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode PO16 7BB £559,000
PASSFIELD ESTATES LIMITED
- Correspondence address
- Kintyre House 70 High Street, Fareham, Hampshire, England, PO16 7BB
- Role ACTIVE
- director
- Date of birth
- March 1957
- Appointed on
- 1 September 2017
Average house price in the postcode PO16 7BB £559,000
GRACECHURCH GMF FUNDING 2 LIMITED
- Correspondence address
- 11 OLD JEWRY, LONDON, UNITED KINGDOM, EC2R 8DU
- Role ACTIVE
- Director
- Date of birth
- March 1957
- Appointed on
- 31 August 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode EC2R 8DU £28,091,000
GRACECHURCH GMF FUNDING 1 LIMITED
- Correspondence address
- 11 OLD JEWRY, LONDON, UNITED KINGDOM, EC2R 8DU
- Role ACTIVE
- Director
- Date of birth
- March 1957
- Appointed on
- 31 August 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode EC2R 8DU £28,091,000
90 FL (GP) LIMITED
- Correspondence address
- 11 OLD JEWRY, LONDON, UNITED KINGDOM, EC2R 8DU
- Role ACTIVE
- Director
- Date of birth
- March 1957
- Appointed on
- 1 April 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2R 8DU £28,091,000
BRIDEWELL PROPERTIES LIMITED
- Correspondence address
- Suite 2, The Brentano Suite Solar House, 915 High Road, London, N12 8QJ
- Role ACTIVE
- director
- Date of birth
- March 1957
- Appointed on
- 1 April 2017
Average house price in the postcode N12 8QJ £8,349,000
BUTTON (DRAKEHOUSE) LIMITED
- Correspondence address
- 11 OLD JEWRY, LONDON, EC2R 8DU
- Role ACTIVE
- Director
- Date of birth
- March 1957
- Appointed on
- 1 April 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode EC2R 8DU £28,091,000
BUTTON PROPERTY UK LIMITED
- Correspondence address
- 11 OLD JEWRY, LONDON, UNITED KINGDOM, EC2R 8DU
- Role ACTIVE
- Director
- Date of birth
- March 1957
- Appointed on
- 1 April 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2R 8DU £28,091,000
BJORGEN PROPERTY INVESTMENT HOLDINGS (UK) LIMITED
- Correspondence address
- Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX
- Role ACTIVE
- director
- Date of birth
- March 1957
- Appointed on
- 1 April 2017
THE CROYDON HOTEL & LEISURE COMPANY LIMITED
- Correspondence address
- PEARL ASSURANCE HOUSE 319 BALLARDS LANE, LONDON, N12 8LY
- Role ACTIVE
- Director
- Date of birth
- March 1957
- Appointed on
- 1 April 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
SAINTS INVESTMENTS LIMITED
- Correspondence address
- 11 OLD JEWRY, SECOND FLOOR, LONDON, ENGLAND, EC2R 8DU
- Role ACTIVE
- Director
- Date of birth
- March 1957
- Appointed on
- 1 April 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2R 8DU £28,091,000
TELAL (UK) LIMITED
- Correspondence address
- PEARL ASSURANCE HOUSE 319 BALLARDS LANE, LONDON, N12 8LY
- Role ACTIVE
- Director
- Date of birth
- March 1957
- Appointed on
- 1 April 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
HAVELOCK ADVISERS LIMITED
- Correspondence address
- WELTECH CENTRE RIDGEWAY, WELWYN GARDEN CITY, HERTFORDSHIRE, ENGLAND, AL7 2AA
- Role ACTIVE
- Director
- Date of birth
- March 1957
- Appointed on
- 5 November 2015
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SIPL SAINTS LEICESTER PROPCO LIMITED
- Correspondence address
- 11 OLD JEWRY, LONDON, ENGLAND, EC2R 8DU
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 16 July 2019
- Resigned on
- 19 November 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode EC2R 8DU £28,091,000
SIPL SAINTS BRISTOL PROPCO LIMITED
- Correspondence address
- 11 OLD JEWRY, LONDON, ENGLAND, EC2R 8DU
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 11 July 2019
- Resigned on
- 6 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode EC2R 8DU £28,091,000
ASPEN TOWER PROPCO 2 LIMITED
- Correspondence address
- 11 OLD JEWRY, LONDON, ENGLAND, EC2R 8DU
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 11 July 2019
- Resigned on
- 19 November 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode EC2R 8DU £28,091,000
GRACECHURCH GMF FUNDING 2 LIMITED
- Correspondence address
- 11 OLD JEWRY, LONDON, UNITED KINGDOM, EC2R 8DU
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 26 June 2017
- Resigned on
- 26 June 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode EC2R 8DU £28,091,000
GRACECHURCH GMF FUNDING 1 LIMITED
- Correspondence address
- 11 OLD JEWRY, LONDON, UNITED KINGDOM, EC2R 8DU
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 26 June 2017
- Resigned on
- 26 June 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode EC2R 8DU £28,091,000
WR MIDCO LIMITED
- Correspondence address
- 11 OLD JEWRY, SECOND FLOOR, LONDON, ENGLAND, EC2R 8DU
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 1 April 2017
- Resigned on
- 8 April 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2R 8DU £28,091,000
STERLING MIDCO LIMITED
- Correspondence address
- 11 OLD JEWRY, SECOND FLOOR, LONDON, ENGLAND, EC2R 8DU
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 1 April 2017
- Resigned on
- 6 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2R 8DU £28,091,000
HCN UK MANAGEMENT SERVICES LIMITED
- Correspondence address
- 11 OLD JEWRY, SECOND FLOOR, LONDON, ENGLAND, EC2R 8DU
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 1 April 2017
- Resigned on
- 8 April 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2R 8DU £28,091,000
WATERSIDE COURT CROSSWAYS LIMITED
- Correspondence address
- 11-15 WIGMORE STREET, LONDON, UNITED KINGDOM, W1A 2JZ
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 8 February 2017
- Resigned on
- 14 June 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
SCHOONER PARK CROSSWAYS LIMITED
- Correspondence address
- 11-15 WIGMORE STREET, LONDON, UNITED KINGDOM, W1A 2JZ
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 7 February 2017
- Resigned on
- 14 June 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
SITE B M11 BUSINESS LINK MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11-15 WIGMORE STREET, LONDON, UNITED KINGDOM, W1A 2JZ
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 30 November 2015
- Resigned on
- 14 January 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
UNA ST IVES HOMES LIMITED
- Correspondence address
- 11-15 WIGMORE STREET, LONDON, UNITED KINGDOM, W1A 2JZ
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 17 January 2014
- Resigned on
- 6 October 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
KINGFISHER UNA RESORT LIMITED
- Correspondence address
- 11-15 WIGMORE STREET, LONDON, UNITED KINGDOM, W1A 2JZ
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 13 June 2012
- Resigned on
- 6 October 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
CARBIS BAY DEVELOPMENTS LIMITED
- Correspondence address
- 11-15 WIGMORE STREET, LONDON, UNITED KINGDOM, W1A 2JZ
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 13 June 2012
- Resigned on
- 29 September 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
FREP GP INVEST LIMITED
- Correspondence address
- 11-15 WIGMORE STREET, LONDON, UNITED KINGDOM, W1A 2JZ
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 18 March 2011
- Resigned on
- 29 September 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TURNERS BRITANNIA PARKS LIMITED
- Correspondence address
- FORDHAM ROAD, NEWMARKET, SUFFOLK, CB8 7NR
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 3 April 2009
- Resigned on
- 5 December 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
FROGMORE REAL ESTATE PARTNERS FUND MANAGERS LIMITED
- Correspondence address
- 11 - 15 WIGMORE STREET, LONDON, W1A 2JZ
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 19 March 2009
- Resigned on
- 29 September 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
RANIDAE INVESTMENTS LIMITED
- Correspondence address
- 11-15 WIGMORE STREET, LONDON, W1A 2JZ
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 4 July 2008
- Resigned on
- 29 September 2017
- Nationality
- BRITISH
- Occupation
- SURVEYOR
RANA (S) GP LIMITED
- Correspondence address
- 15 GOLDEN SQUARE, ABERDEEN, SCOTLAND, AB10 1WF
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 2 July 2008
- Resigned on
- 29 September 2017
- Nationality
- BRITISH
- Occupation
- SURVEYOR
SHANDWICK SQUARE DEVELOPMENTS LIMITED
- Correspondence address
- 18 GWYNFA CLOSE, OAKLANDS, WELWYN, HERTFORDSHIRE, AL6 0PR
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 16 June 2005
- Resigned on
- 19 October 2005
- Nationality
- BRITISH
- Occupation
- SURVEYOR
Average house price in the postcode AL6 0PR £806,000
WILDMOOR (HULL) LIMITED
- Correspondence address
- 18 GWYNFA CLOSE, OAKLANDS, WELWYN, HERTFORDSHIRE, AL6 0PR
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 22 April 2005
- Resigned on
- 20 June 2006
- Nationality
- BRITISH
- Occupation
- SURVEYOR
Average house price in the postcode AL6 0PR £806,000
SHANDWICK SQUARE LIMITED
- Correspondence address
- 18 GWYNFA CLOSE, OAKLANDS, WELWYN, HERTFORDSHIRE, AL6 0PR
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 11 February 2004
- Resigned on
- 19 October 2005
- Nationality
- BRITISH
- Occupation
- SURVEYOR
Average house price in the postcode AL6 0PR £806,000
CENTRAL PROPERTIES (GLASGOW) LIMITED
- Correspondence address
- 11-15 WIGMORE STREET, LONDON, W1A 2JZ
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 28 June 2000
- Resigned on
- 29 September 2017
- Nationality
- BRITISH
- Occupation
- SURVEYOR
CANONSFIELD INVESTMENTS LIMITED
- Correspondence address
- 18 GWYNFA CLOSE, OAKLANDS, WELWYN, HERTFORDSHIRE, AL6 0PR
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 13 August 1998
- Resigned on
- 31 January 2009
- Nationality
- BRITISH
- Occupation
- SURVEYOR
Average house price in the postcode AL6 0PR £806,000
CANONSFIELD DEVELOPMENTS LIMITED
- Correspondence address
- 18 GWYNFA CLOSE, OAKLANDS, WELWYN, HERTFORDSHIRE, AL6 0PR
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 13 August 1998
- Resigned on
- 31 January 2009
- Nationality
- BRITISH
- Occupation
- SURVEYOR
Average house price in the postcode AL6 0PR £806,000
PUDDLE DOCK (HOLDINGS) LIMITED
- Correspondence address
- 14 HAVELOCK RISE, LUTON, BEDFORDSHIRE, LU2 7PS
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 12 December 1997
- Resigned on
- 18 December 2001
- Nationality
- BRITISH
- Occupation
- SURVEYOR
Average house price in the postcode LU2 7PS £473,000
MERMAID CONFERENCE & EVENTS LIMITED
- Correspondence address
- 14 HAVELOCK RISE, LUTON, BEDFORDSHIRE, LU2 7PS
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 12 December 1997
- Resigned on
- 18 December 2001
- Nationality
- BRITISH
- Occupation
- SURVEYOR
Average house price in the postcode LU2 7PS £473,000
SIEMENS REAL ESTATE LIMITED
- Correspondence address
- 14 HAVELOCK RISE, LUTON, BEDFORDSHIRE, LU2 7PS
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 15 May 1996
- Resigned on
- 19 September 1997
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode LU2 7PS £473,000