STUART SIMON SWYCHER

Total number of appointments 13, 2 active appointments

FORK DELI LLP

Correspondence address
6 DUKE STREET, LONDON, UK, W1U 3EN
Role ACTIVE
LLPDMEM
Date of birth
October 1954
Appointed on
11 August 2011
Nationality

Average house price in the postcode W1U 3EN £4,333,000

QUBE HOMES (WESTMEAD) LIMITED

Correspondence address
C/O CENTAUR SECRETARIES LTD, 3RD FLOOR, 24 OLD BOND STREET, LONDON, W1S 4BH
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
16 November 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ST ANDREWS WAY LIMITED

Correspondence address
6 DUKE STREET, LONDON, UNITED KINGDOM, W1U 3EN
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
13 January 2011
Resigned on
18 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3EN £4,333,000

CLERKENWELL PROPERTIES 2011 LIMITED

Correspondence address
6 DUKE STREET, LONDON, UNITED KINGDOM, W1U 3EN
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
13 January 2011
Resigned on
18 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3EN £4,333,000

BREW HOUSE YARD LIMITED

Correspondence address
3RD FLOOR, 24 OLD BOND STREET, LONDON, UNITED KINGDOM, W1S 4BH
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
6 January 2011
Resigned on
6 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DOMUS CONSULTANCY LIMITED

Correspondence address
12A BERKELEY MEWS, LONDON, W1H 7AT
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
9 December 2009
Resigned on
15 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7AT £1,881,000

MASTMAKER LIMITED

Correspondence address
3RD FLOOR, 24 OLD BOND STREET, LONDON, UNITED KINGDOM, W1S 4BH
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
27 October 2009
Resigned on
27 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

INTERNATIONAL SALES (PROPERTY) LIMITED

Correspondence address
48 ELSWORTHY ROAD, HAMPSTEAD, LONDON, NW3 3BU
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
19 April 2005
Resigned on
22 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 3BU £1,973,000

F898 LIMITED

Correspondence address
48 ELSWORTHY ROAD, HAMPSTEAD, LONDON, NW3 3BU
Role RESIGNED
Secretary
Date of birth
October 1954
Appointed on
26 July 1996
Resigned on
31 July 1996
Nationality
BRITISH

Average house price in the postcode NW3 3BU £1,973,000

GREAT LINFORD LAKES PLC

Correspondence address
48 ELSWORTHY ROAD, HAMPSTEAD, LONDON, NW3 3BU
Role RESIGNED
Secretary
Date of birth
October 1954
Appointed on
2 July 1996
Resigned on
9 July 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 3BU £1,973,000

GREAT LINFORD LAKES PLC

Correspondence address
48 ELSWORTHY ROAD, HAMPSTEAD, LONDON, NW3 3BU
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
27 November 1994
Resigned on
27 January 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 3BU £1,973,000

GREAT LINFORD LAKES PLC

Correspondence address
48 ELSWORTHY ROAD, HAMPSTEAD, LONDON, NW3 3BU
Role RESIGNED
Secretary
Date of birth
October 1954
Appointed on
27 November 1994
Resigned on
1 November 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 3BU £1,973,000

FIRST LINE HOLDINGS LIMITED

Correspondence address
48 ELSWORTHY ROAD, HAMPSTEAD, LONDON, NW3 3BU
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
5 July 1993
Resigned on
17 January 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 3BU £1,973,000