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