STUART SIMON SWYCHER
Total number of appointments 12, 2 active appointments
8 WOLSEY ROAD LIMITED
- Correspondence address
- LOWER GROUND FLOOR, 2 BREWHOUSE YARD, LONDON, UNITED KINGDOM, EC1V 4DG
- Role ACTIVE
- Director
- Date of birth
- October 1954
- Appointed on
- 7 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1V 4DG £661,000
GREEN JACKET MARKETING LIMITED
- Correspondence address
- 3RD FLOOR, 24 OLD BOND STREET, LONDON, W1S 4BH
- Role ACTIVE
- Director
- Date of birth
- October 1954
- Appointed on
- 30 March 1999
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
KAPYTAL LIMITED
- Correspondence address
- 76 NEW CAVENDISH STREET, LONDON, ENGLAND, W1G 9TB
- Role RESIGNED
- Director
- Date of birth
- October 1954
- Appointed on
- 14 May 2014
- Resigned on
- 11 December 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
THE FORK PATISSERIE LTD
- Correspondence address
- 85 MARCHMONT STREET, LONDON, ENGLAND, WC1N 1AL
- Role RESIGNED
- Director
- Date of birth
- October 1954
- Appointed on
- 31 May 2013
- Resigned on
- 6 April 2020
- Nationality
- BRITISH
- Occupation
- MANAGER
Average house price in the postcode WC1N 1AL £549,000
BREW HOUSE YARD CAR PARK LIMITED
- Correspondence address
- 3RD FLOOR, 24 OLD BOND STREET, LONDON, UNITED KINGDOM, W1S 4AP
- Role RESIGNED
- Director
- Date of birth
- October 1954
- Appointed on
- 7 June 2011
- Resigned on
- 6 June 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
BREW HOUSE YARD (2) LIMITED
- Correspondence address
- 3RD FLOOR, 24 OLD BOND STREET, LONDON, UNITED KINGDOM, W1S 4BH
- Role RESIGNED
- Director
- Date of birth
- October 1954
- Appointed on
- 11 March 2011
- Resigned on
- 23 July 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CROW LANE MANAGEMENT CO LTD
- Correspondence address
- 12A BERKELEY MEWS, LONDON, UNITED KINGDOM, W1H 7AT
- Role RESIGNED
- Director
- Date of birth
- October 1954
- Appointed on
- 25 May 2005
- Resigned on
- 25 October 2007
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1H 7AT £1,881,000
THE GARDENS (TWYFORD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 48 ELSWORTHY ROAD, HAMPSTEAD, LONDON, NW3 3BU
- Role RESIGNED
- Director
- Date of birth
- October 1954
- Appointed on
- 19 August 2004
- Resigned on
- 6 July 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW3 3BU £1,973,000
STONEGATE DEVELOPMENTS LIMITED
- Correspondence address
- 48 ELSWORTHY ROAD, HAMPSTEAD, LONDON, NW3 3BU
- Role RESIGNED
- Director
- Date of birth
- October 1954
- Appointed on
- 9 December 2003
- Resigned on
- 6 October 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW3 3BU £1,973,000
PORTUGUESE CHAMBER OF COMMERCE AND INDUSTRY IN THE UNITED KINGDOM(THE)
- Correspondence address
- 3 DORSET STREET, LONDON, W1H 4GH
- Role RESIGNED
- Director
- Date of birth
- October 1954
- Appointed on
- 25 June 1996
- Resigned on
- 1 March 2002
- Nationality
- BRITISH
- Occupation
- SOLICITOR
ELSWORTHY GARDENS LIMITED
- Correspondence address
- 48 ELSWORTHY ROAD, HAMPSTEAD, LONDON, NW3 3BU
- Role RESIGNED
- Director
- Date of birth
- October 1954
- Appointed on
- 21 June 1994
- Resigned on
- 21 June 1995
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode NW3 3BU £1,973,000
SOUTH CENTRAL PROPERTY LIMITED
- Correspondence address
- 2 HUSON CLOSE, LONDON, NW3 3JW
- Role RESIGNED
- Director
- Date of birth
- October 1954
- Appointed on
- 22 February 1993
- Resigned on
- 24 August 1999
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode NW3 3JW £1,667,000