Stefan John CASSAR

Total number of appointments 11, 9 active appointments

SAINT ALLERMONT LTD

Correspondence address
Ground Floor, Swift House 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom, CM1 1GU
Role ACTIVE
director
Date of birth
January 1964
Appointed on
5 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CM1 1GU £586,000

TIGERRAVEN LTD

Correspondence address
Stratton House 5 Stratton Street, London, England, W1J 8LA
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 January 2017
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode W1J 8LA £16,856,000

RAGING BULL GROUP LIMITED

Correspondence address
Raging Bull Overton Farm Maisemore, Gloucester, England, GL2 8HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
15 March 2016
Nationality
British
Occupation
Company Director

SOAK & SLEEP HOLDINGS LIMITED

Correspondence address
2nd Floor, St. James House Bedford Road, Guildford, Surrey, GU1 4SJ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
23 September 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode GU1 4SJ £378,000

ALL REALISATIONS LIMITED

Correspondence address
Unit 4 Concord Farm, School Road, Braintree, Essex, CM77 6SP
Role ACTIVE
director
Date of birth
January 1964
Appointed on
21 September 2015
Resigned on
31 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM77 6SP £776,000

LAKESVIEW FACTORING LIMITED

Correspondence address
27 Baker Street, London, W1U 8AH
Role ACTIVE
director
Date of birth
January 1964
Appointed on
20 January 2012
Nationality
British
Occupation
Company Director

OCTOPUS TITAN VCT 5 PLC

Correspondence address
9 Fulham Park Road, London, SW6 4LH
Role ACTIVE
director
Date of birth
January 1964
Appointed on
17 November 2010
Resigned on
27 November 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 4LH £1,774,000

HOUSE OF FRASER (INVESTMENTS) LIMITED

Correspondence address
Granite House, 31 Stockwell Street, Glasgow, G1 4RZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 March 2009
Resigned on
2 September 2014
Nationality
British
Occupation
Company Director

HOUSE OF FRASER (UK & IRELAND) ACQUISITIONS LIMITED

Correspondence address
27 Baker Street, London, W1U 8AH
Role ACTIVE
director
Date of birth
January 1964
Appointed on
8 November 2006
Resigned on
2 September 2014
Nationality
British
Occupation
Company Director

HFL REALISATIONS LIMITED

Correspondence address
27 Baker Street, London, W1U 8AH
Role RESIGNED
director
Date of birth
January 1964
Appointed on
8 March 2012
Resigned on
2 September 2014
Nationality
British
Occupation
None

HOUSE OF FRASER (UK & IRELAND) LIMITED

Correspondence address
27 Baker Street, London, W1U 8AH
Role RESIGNED
director
Date of birth
January 1964
Appointed on
8 November 2006
Resigned on
2 September 2014
Nationality
British
Occupation
Company Director