Sidney Stanley STIMLER

Total number of appointments 32, 28 active appointments

CHESTERMAU LIMITED

Correspondence address
56a Crewys Road, London, England, NW2 2AD
Role ACTIVE
director
Date of birth
June 1955
Appointed on
1 October 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

LOUDWATER INVESTMENTS BUSINESS LIMITED

Correspondence address
Honeypot House 56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
June 1955
Appointed on
17 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode NW2 2AD £807,000

BARROW LANE HOLDINGS LTD

Correspondence address
Honeypot House 56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
June 1955
Appointed on
24 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW2 2AD £807,000

LOUDWATER HOLDINGS LTD

Correspondence address
Honeypot House 56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
June 1955
Appointed on
24 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW2 2AD £807,000

WAYRIDGE PROPERTIES BROMLEY LTD

Correspondence address
56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
June 1955
Appointed on
3 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

WAYRIDGE PROPERTIES HOLLOWAY LTD

Correspondence address
56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
June 1955
Appointed on
24 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

STANPARK ESTATES LTD

Correspondence address
56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
June 1955
Appointed on
5 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

WAYRIDGE PROPERTIES BEAUMONT LEYS HOLDINGS LIMITED

Correspondence address
56a Crewys Road, London, England, NW2 2AD
Role ACTIVE
director
Date of birth
June 1955
Appointed on
19 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW2 2AD £807,000

WAYRIDGE PROPERTIES LTD

Correspondence address
56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
June 1955
Appointed on
6 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

CREWYS ESTATES LTD

Correspondence address
56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
June 1955
Appointed on
3 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

SMS FOUNDATION

Correspondence address
56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
June 1955
Appointed on
17 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

EMO (MAU) LIMITED

Correspondence address
Honeypot House 56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
June 1955
Appointed on
11 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

BRAVO ESTATES LTD

Correspondence address
Park House 1 Russell Gardens, London, United Kingdom, NW11 9NJ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
15 November 2018
Resigned on
14 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 9NJ £976,000

LONGSON-BLB (UK) LIMITED

Correspondence address
56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
June 1955
Appointed on
24 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

STANMIR LTD

Correspondence address
56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
June 1955
Appointed on
17 February 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

BETH SHMUEL SYNAGOGUE LIMITED

Correspondence address
169-171 Golders Green Rd, London, NW11 9BY
Role ACTIVE
director
Date of birth
June 1955
Appointed on
12 May 2016
Resigned on
2 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 9BY £1,820,000

ATLANTIX COMMODITIES (UK) LIMITED

Correspondence address
56a Crewys Road, London, NW2 2AD
Role ACTIVE
director
Date of birth
June 1955
Appointed on
2 July 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

ALTANTIX COMMODITIES (UK) LIMITED

Correspondence address
97 The Ridgeway, London, United Kingdom, NW11 9RX
Role ACTIVE
director
Date of birth
June 1955
Appointed on
28 June 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 9RX £1,933,000

LEIGH NOMINEES LIMITED

Correspondence address
Honeypot House 56a Crewys Road, London, NW2 2AD
Role ACTIVE
director
Date of birth
June 1955
Appointed on
20 May 2013
Resigned on
1 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

STANMAU LIMITED

Correspondence address
97 The Ridgeway, London, United Kingdom, NW11 9RX
Role ACTIVE
director
Date of birth
June 1955
Appointed on
18 February 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 9RX £1,933,000

ISQUEEZE LIMITED

Correspondence address
56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
June 1955
Appointed on
27 September 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

GMH TRADING LIMITED

Correspondence address
Honeypot House 56a Crewys Road, London, NW2 2AD
Role ACTIVE
director
Date of birth
June 1955
Appointed on
13 July 2012
Nationality
British
Occupation
Director

Average house price in the postcode NW2 2AD £807,000

AVENTRIX LIMITED

Correspondence address
Honeypot House, 56a Crewys Road, London, NW2 2AD
Role ACTIVE
director
Date of birth
June 1955
Appointed on
24 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode NW2 2AD £807,000

LOUDWATER ENTERPRISES LIMITED

Correspondence address
56a Crewys Road, London, England, NW2 2AD
Role ACTIVE
director
Date of birth
June 1955
Appointed on
7 September 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

LOUDWATER FARMS LIMITED

Correspondence address
97 The Ridgeway, London, United Kingdom, NW11 9RX
Role ACTIVE
director
Date of birth
June 1955
Appointed on
6 May 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 9RX £1,933,000

THE HIGHLAND EGG COMPANY LIMITED

Correspondence address
97 The Ridgeway, London, England, NW11 9RX
Role ACTIVE
director
Date of birth
June 1955
Appointed on
20 July 2010
Nationality
British
Occupation
Director

Average house price in the postcode NW11 9RX £1,933,000

VAN LAUREN BEVERAGES LIMITED

Correspondence address
Honeypot House, 56a Crewys Road, London, NW2 2AD
Role ACTIVE
director
Date of birth
June 1955
Appointed on
10 June 2000
Nationality
British
Occupation
Director

Average house price in the postcode NW2 2AD £807,000

LOUDWATER TRADE AND FINANCE LIMITED

Correspondence address
Honeypot House, 56a Crewys Road, London, NW2 2AD
Role ACTIVE
director
Date of birth
June 1955
Appointed on
2 November 1992
Nationality
British
Occupation
Director

Average house price in the postcode NW2 2AD £807,000


RURALSPAR LIMITED

Correspondence address
Honeypot House, 56a Crewys Road, London, NW2 2AD
Role
director
Date of birth
June 1955
Appointed on
10 October 2025
Nationality
British
Occupation
Co Director

Average house price in the postcode NW2 2AD £807,000

THE MANOR (DERBY ROAD) RTM COMPANY LIMITED

Correspondence address
Monkville House Monkville Avenue, London, United Kingdom, NW11 0AH
Role RESIGNED
director
Date of birth
June 1955
Appointed on
21 January 2017
Resigned on
29 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0AH £1,051,000

PORTSDOWN INVESTMENTS LIMITED

Correspondence address
56a Crewys Road, London, NW2 2AD
Role
director
Date of birth
June 1955
Appointed on
30 July 1998
Nationality
British
Occupation
Director

Average house price in the postcode NW2 2AD £807,000

PREMIUM COFFEE BROKERS LIMITED

Correspondence address
97 The Ridgeway, London, NW11 9RX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
10 April 1997
Resigned on
12 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode NW11 9RX £1,933,000