Stuart David DONNINGTON

Total number of appointments 20, 18 active appointments

F & C PLYMOUTH & SALCOMBE LIMITED

Correspondence address
40 Mannamead Road, Plymouth, England, PL4 7AF
Role ACTIVE
director
Date of birth
July 1976
Appointed on
26 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PL4 7AF £302,000

FRANCIS STUART GROUP LIMITED

Correspondence address
40 Mannamead Road, Plymouth, England, PL4 7AF
Role ACTIVE
director
Date of birth
July 1976
Appointed on
31 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PL4 7AF £302,000

MUNROE DONNINGTON & BOWLEY LIMITED

Correspondence address
40 Mannamead Road, Plymouth, England, PL4 7AF
Role ACTIVE
director
Date of birth
July 1976
Appointed on
28 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PL4 7AF £302,000

LEADS 4 AGENTS LIMITED

Correspondence address
40 Mannamead Road, Plymouth, England, PL4 7AF
Role ACTIVE
director
Date of birth
July 1976
Appointed on
19 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PL4 7AF £302,000

FRANCIS STUART PROPERTY CONSULTANTS LTD

Correspondence address
40 Mannamead Road, Plymouth, England, PL4 7AF
Role ACTIVE
director
Date of birth
July 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PL4 7AF £302,000

FRANCIS STUART WDC LIMITED

Correspondence address
40 Mannamead Road, Mutley, Plymouth, Devon, United Kingdom, PL4 7AF
Role ACTIVE
director
Date of birth
July 1976
Appointed on
4 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode PL4 7AF £302,000

DONNINGTON FAMILY PARTNERSHIP LLP

Correspondence address
C/O Ocg Accountants Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, TS23 4EA
Role ACTIVE
llp-designated-member
Date of birth
July 1976
Appointed on
21 June 2022

FRANCIS STUART LETTINGS LTD

Correspondence address
40 Mannamead Road, Plymouth, England, PL4 7AF
Role ACTIVE
director
Date of birth
July 1976
Appointed on
2 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode PL4 7AF £302,000

FRANCIS STUART GUARANTEED LTD

Correspondence address
52/54 Higher Compton Road, Plymouth, United Kingdom, PL3 5JE
Role ACTIVE
director
Date of birth
July 1976
Appointed on
8 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode PL3 5JE £277,000

CHAMPION STUART LIMITED

Correspondence address
41 Ambleside Place, Plymouth, England, PL6 8EN
Role ACTIVE
director
Date of birth
July 1976
Appointed on
26 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode PL6 8EN £290,000

FRANCIS STUART MAINTENANCE LIMITED

Correspondence address
52/54 Higher Compton Road, Plymouth, United Kingdom, PL3 5JE
Role ACTIVE
director
Date of birth
July 1976
Appointed on
27 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode PL3 5JE £277,000

FRANCIS STUART PROPERTY SERVICES LTD

Correspondence address
Office G52 Kilworthy Park, Tavistock, England, PL19 0BZ
Role ACTIVE
director
Date of birth
July 1976
Appointed on
16 October 2019
Nationality
British
Occupation
Company Director

CHAMPION STUART LIMITED

Correspondence address
2 Masterman Road, Plymouth, England, PL2 1BH
Role ACTIVE
director
Date of birth
July 1976
Appointed on
16 October 2019
Resigned on
16 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode PL2 1BH £126,000

SMARTLORD LTD

Correspondence address
40 Mannamead Road, Plymouth, England, PL4 7AF
Role ACTIVE
director
Date of birth
July 1976
Appointed on
9 July 2019
Nationality
English
Occupation
Landlord

Average house price in the postcode PL4 7AF £302,000

DONNINGTON STUART LIMITED

Correspondence address
12-14 Carlton Place, Southampton, Hampshire, SO15 2EA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
2 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SO15 2EA £666,000

LANDLORD 118 LTD

Correspondence address
2 Masterman Road, Stoke, Plymouth, United Kingdom, PL2 1BH
Role ACTIVE
director
Date of birth
July 1976
Appointed on
23 March 2018
Nationality
British
Occupation
Company Directior

Average house price in the postcode PL2 1BH £126,000

HOMES SOLD FAST LIMITED

Correspondence address
2 Masterman Road, Stoke, Plymouth, United Kingdom, PL2 1BH
Role ACTIVE
director
Date of birth
July 1976
Appointed on
23 March 2018
Nationality
British
Occupation
Company Directior

Average house price in the postcode PL2 1BH £126,000

DONNINGTON GUARANTEED RENT LIMITED

Correspondence address
Hjs Recovery 12-14 Carlton Place, Southampton, SO15 2EA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
15 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SO15 2EA £666,000


SMARTLORD LTD

Correspondence address
2 Masterman Road, Stoke, Plymouth, United Kingdom, PL2 1BH
Role RESIGNED
director
Date of birth
July 1976
Appointed on
11 March 2019
Resigned on
12 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode PL2 1BH £126,000

FRANCIS STUART PROPERTY SERVICES LTD

Correspondence address
2 Masterman Road, Plymouth, England, PL2 1BH
Role RESIGNED
director
Date of birth
July 1976
Appointed on
23 October 2018
Resigned on
3 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode PL2 1BH £126,000