Stuart John WIGG

Total number of appointments 22, 18 active appointments

FORMOSA ESTATE AGENTS LTD

Correspondence address
4th Floor, Fitzrovia House 153-157 Cleveland Street, London, United Kingdom, W1T 6QW
Role ACTIVE
director
Date of birth
February 1973
Appointed on
19 March 2024
Nationality
British
Occupation
Estate Agent

108 SHIRLAND LTD

Correspondence address
2e Fortis Green Avenue, London, England, N2 9NA
Role ACTIVE
director
Date of birth
February 1973
Appointed on
23 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode N2 9NA £1,336,000

FERNHEAD LIMITED

Correspondence address
34 Croydon Road, Caterham, United Kingdom, CR3 6QB
Role ACTIVE
director
Date of birth
February 1973
Appointed on
14 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode CR3 6QB £548,000

M C & W LIMITED

Correspondence address
105 Flat 1 Elgin Avenue, London, United Kingdom, W9 2NP
Role ACTIVE
director
Date of birth
February 1973
Appointed on
17 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W9 2NP £908,000

123 GARDEN LTD

Correspondence address
Shaw House 2e Fortis Green Avenue, London, United Kingdom, N2 9NA
Role ACTIVE
director
Date of birth
February 1973
Appointed on
12 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 9NA £1,336,000

RANDOLPH 107 LIMITED

Correspondence address
2e Fortis Green Avenue, London, England, N2 9NA
Role ACTIVE
director
Date of birth
February 1973
Appointed on
21 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 9NA £1,336,000

MCWIGG BUSHEY LIMITED

Correspondence address
2e Fortis Green Avenue, London, England, N2 9NA
Role ACTIVE
director
Date of birth
February 1973
Appointed on
23 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 9NA £1,336,000

70 DALGARNO GARDENS LTD

Correspondence address
34 Croydon Road, Caterham, United Kingdom, CR3 6QB
Role ACTIVE
director
Date of birth
February 1973
Appointed on
10 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode CR3 6QB £548,000

CASTELLAIN 194 LIMITED

Correspondence address
2e Fortis Green Avenue, London, England, N2 9NA
Role ACTIVE
director
Date of birth
February 1973
Appointed on
26 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 9NA £1,336,000

110 SHIRLAND LIMITED

Correspondence address
2e Fortis Green Avenue, London, United Kingdom, N2 9NA
Role ACTIVE
director
Date of birth
February 1973
Appointed on
26 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode N2 9NA £1,336,000

105 ELGIN AVENUE LIMITED

Correspondence address
105 Elgin Avenue Maida Vale, London, United Kingdom, W9 2NP
Role ACTIVE
director
Date of birth
February 1973
Appointed on
29 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W9 2NP £908,000

FORMOSA 44 LIMITED

Correspondence address
44 Formosa Street, London, England, W9 2JP
Role ACTIVE
director
Date of birth
February 1973
Appointed on
2 November 2021
Resigned on
14 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode W9 2JP £635,000

WILLIAMS & WIGG LLP

Correspondence address
1 Elgin Avenue, London, London, England, W9 2NP
Role ACTIVE
llp-designated-member
Date of birth
February 1973
Appointed on
14 September 2021

Average house price in the postcode W9 2NP £908,000

9B CASTELLAIN LIMITED

Correspondence address
Suite 203, Second Floor China House, 401 Edgware Road, London, England, NW2 6GY
Role ACTIVE
director
Date of birth
February 1973
Appointed on
21 May 2018
Nationality
British
Occupation
Director

BRAITHWAIT MARYLEBONE LIMITED

Correspondence address
7 New Quebec Street, London, United Kingdom, W1H 7RH
Role ACTIVE
director
Date of birth
February 1973
Appointed on
13 March 2018
Nationality
British
Occupation
Company Director

DEBUSSY CONTRACTORS LIMITED

Correspondence address
Unit 203, China House, 401 Edgware Road, London, United Kingdom, NW2 6GY
Role ACTIVE
director
Date of birth
February 1973
Appointed on
6 October 2016
Nationality
British
Occupation
Director

DEBUSSY PROPERTY SERVICES LIMITED

Correspondence address
C/O Frp Advisory Trading Limited 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
February 1973
Appointed on
31 October 2014
Nationality
British
Occupation
Estate Agent

Average house price in the postcode EC4N 6EU £24,621,000

PERRUQUE ESTATES LIMITED

Correspondence address
Unit 203 Second Floor China House, 401 Edgware Road, London, United Kingdom, NW2 6GY
Role ACTIVE
director
Date of birth
February 1973
Appointed on
26 July 2012
Nationality
British
Occupation
Estate Agent

122 SALTRAM CRESCENT LLP

Correspondence address
BLOOMSBURY LAW 17 Manchester Street, London, England, W1U 4DJ
Role RESIGNED
llp-designated-member
Date of birth
February 1973
Appointed on
13 August 2020
Resigned on
21 August 2020

Average house price in the postcode W1U 4DJ £1,368,000

122 SALTRAM CRESCENT LLP

Correspondence address
120 Saltram Crescent, London, United Kingdom, W9 8JX
Role RESIGNED
llp-designated-member
Date of birth
February 1973
Appointed on
27 February 2018
Resigned on
15 May 2020

33 CLIFTON GARDENS LIMITED

Correspondence address
44 Formosa Street, Braithwait, London, England, W9 2JP
Role RESIGNED
director
Date of birth
February 1973
Appointed on
20 October 2016
Resigned on
7 April 2019
Nationality
British
Occupation
Real Estate

Average house price in the postcode W9 2JP £635,000

THE PERUKE PARTNERSHIP LIMITED

Correspondence address
Suite 203, Second Floor China House, 401 Edgware Road, London, England, NW2 6GY
Role
director
Date of birth
February 1973
Appointed on
10 February 2016
Nationality
British
Occupation
Director