Stuart Alexander RUBY

Total number of appointments 10, 9 active appointments

KEEGAN TAVERNS LTD

Correspondence address
Flat B3 Cumberland Court, Bournemouth, United Kingdom, BH2 5HL
Role ACTIVE
director
Date of birth
July 1946
Appointed on
11 January 2022
Resigned on
12 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BH2 5HL £471,000

THE BEACON (WELLINGTON) LTD

Correspondence address
168 Ballards Lane, London, United Kingdom, N3 2PE
Role ACTIVE
director
Date of birth
July 1946
Appointed on
22 October 2021
Resigned on
10 January 2023
Nationality
British
Occupation
Co Director

Average house price in the postcode N3 2PE £666,000

DHG (CAR CARE) LTD

Correspondence address
Dollis Hill Garage 72/76 Burnley Road, London, United Kingdom, NW10 1EJ
Role ACTIVE
director
Date of birth
July 1946
Appointed on
26 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW10 1EJ £734,000

O'BRIEN DRIVING SOLUTIONS LTD

Correspondence address
Flat B3 Cumberland Court, Bournemouth, United Kingdom, BH2 5HL
Role ACTIVE
director
Date of birth
July 1946
Appointed on
5 March 2020
Resigned on
20 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BH2 5HL £471,000

AT (FINCHLEY) LTD

Correspondence address
Flat B3, Cumberland Court, 3 West Cliff Gardens, Bournemouth, United Kingdom, BH2 5HL
Role ACTIVE
director
Date of birth
July 1946
Appointed on
15 January 2020
Resigned on
5 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BH2 5HL £471,000

GB [N2] LTD

Correspondence address
95 High Road, London, England, N2 8AG
Role ACTIVE
director
Date of birth
July 1946
Appointed on
17 December 2019
Resigned on
26 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 8AG £610,000

A O B DRIVING LTD

Correspondence address
P O Box 1500 37 Springfield Road, London, England, N11 3DZ
Role ACTIVE
director
Date of birth
July 1946
Appointed on
17 January 2018
Resigned on
1 August 2020
Nationality
British
Occupation
Co Director

PRIVATE FUNDING SOLUTIONS LTD

Correspondence address
Suite One D.H.G., 72 Burnley Road, London, England, NW10 1EJ
Role ACTIVE
director
Date of birth
July 1946
Appointed on
1 June 2017
Resigned on
22 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NW10 1EJ £734,000

PARK STREET SECURITIES LTD

Correspondence address
P O Box 1500 39 Springfield Road, London, England, N11 3DZ
Role ACTIVE
director
Date of birth
July 1946
Appointed on
2 June 2016
Resigned on
20 October 2022
Nationality
British
Occupation
Co Director

D H G (MOTOR CENTRE) LTD

Correspondence address
Dollis Hill Garage 72/76, Burnley Road, London, England, NW10 1EJ
Role RESIGNED
director
Date of birth
July 1946
Appointed on
10 April 2017
Resigned on
25 May 2020
Nationality
British
Occupation
Co Director

Average house price in the postcode NW10 1EJ £734,000