Stuart Alexander LAW

Total number of appointments 25, 24 active appointments

ASSETZ CAPITAL LENDING (ALPHA) LIMITED

Correspondence address
Assetz House Manchester Green, 335 Styal Road, Manchester, England, M22 5LW
Role ACTIVE
director
Date of birth
October 1963
Appointed on
23 March 2023
Nationality
British
Occupation
Director

ASSETZ CAPITAL FUNDING LTD

Correspondence address
Assetz House 335 Styal Road, Manchester, England, M22 5LW
Role ACTIVE
director
Date of birth
October 1963
Appointed on
17 February 2023
Nationality
British
Occupation
Director

ASSETZ PROPERTY LTD

Correspondence address
Assetz Capital Ltd, 335, Assetz House Styal Road, Manchester, Lancashire, United Kingdom, M22 5LW
Role ACTIVE
director
Date of birth
October 1963
Appointed on
7 December 2021
Nationality
British
Occupation
Director

AE OWNERSHIP COMPANY LIMITED

Correspondence address
New Derwent House 69 To 73 Theobalds Road, London, England, WC1X 8TA
Role ACTIVE
director
Date of birth
October 1963
Appointed on
5 March 2021
Resigned on
17 September 2024
Nationality
British
Occupation
Company Director

EXCHANGE DEVELOPMENT 001 LIMITED

Correspondence address
Assetz House Manchester Green, 335 Styal Road, Manchester, England, M22 5LW
Role ACTIVE
director
Date of birth
October 1963
Appointed on
30 June 2020
Nationality
British
Occupation
Company Director

HOUSEMARTIN PROPERTY LIMITED

Correspondence address
New Derwent House 69 To 73 Theobalds Road, London, England, WC1X 8TA
Role ACTIVE
director
Date of birth
October 1963
Appointed on
28 October 2018
Resigned on
7 May 2024
Nationality
British
Occupation
Director

ASSETZ PROVISION FUNDING LIMITED

Correspondence address
Assetz House 335 Styal Road, Manchester, England, M22 5LW
Role ACTIVE
director
Date of birth
October 1963
Appointed on
20 October 2014
Nationality
British
Occupation
Director

ASSETZ CHINA LIMITED

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
14 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

ASSETZ SME CAPITAL LIMITED

Correspondence address
Assetz House Manchester Green, 335 Styal Road, Manchester, England, M22 5LW
Role ACTIVE
director
Date of birth
October 1963
Appointed on
27 March 2012
Nationality
British
Occupation
Director

ASSETZ CAPITAL LIMITED

Correspondence address
GRIFFIN COURT 201 CHAPEL STREET, SALFORD, MANCHESTER, GREATER MANCHESTER, UNITED KINGDOM, M3 5EQ
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
27 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 5EQ £581,000

ASSETZ DEVELOPMENT CAPITAL LIMITED

Correspondence address
GRIFFIN COURT 201 CHAPEL STREET, SALFORD, MANCHESTER, GREATER MANCHESTER, UNITED KINGDOM, M3 5EQ
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
27 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 5EQ £581,000

ASSETZ (USA) LTD

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
30 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

ASSETZ FUND MANAGEMENT LIMITED

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
20 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
20 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

BANCROFT PROPERTY LIMITED

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
20 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

ASSETZ FOR INVESTORS LIMITED

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
20 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

ASSETZ GROUP LIMITED

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
5 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

CHERISH HOMES LIMITED

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
6 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

ASSETZ LIMITED

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
1 June 2007
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

ASSETZ MARKETING SERVICES LIMITED

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
17 January 2007
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

CLIENT PROPERTY ACQUISITION VEHICLE LIMITED

Correspondence address
C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD
Role ACTIVE
director
Date of birth
October 1963
Appointed on
2 January 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode BL6 4SD £40,000

ASSETZ WEALTH MANAGEMENT LIMITED

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
21 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

AZTRAC LTD

Correspondence address
GENESIS CENTRE 18 INNOVATION WAY, STOKE-ON-TRENT, ENGLAND, ST6 4BF
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
15 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LAW FAMILY PROPERTY INVESTMENTS LIMITED

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
26 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M15 4PN £12,992,000


INTRANETICS LIMITED

Correspondence address
SQUIRRELS CHASE, 23 PARK ROAD DISLEY, STOCKPORT, CHESHIRE, SK12 2NA
Role
Director
Date of birth
October 1963
Appointed on
21 October 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK12 2NA £952,000