Stuart Roderick JENKIN

Total number of appointments 19, 19 active appointments

SIMBOTI CAPITAL LIMITED

Correspondence address
Floor 5, 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
March 1957
Appointed on
2 April 2025
Nationality
British
Occupation
Director

PASSFIELD HOLDINGS LIMITED

Correspondence address
Kintyre House 70 High Street, Fareham, England, PO16 7BB
Role ACTIVE
director
Date of birth
March 1957
Appointed on
10 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode PO16 7BB £559,000

GLOBALDRIVE DEALER FLOORPLAN UK 2021 PLC

Correspondence address
Level 5 20 Fenchurch Street, London, EC3M 3BY
Role ACTIVE
director
Date of birth
March 1957
Appointed on
4 November 2024
Nationality
British
Occupation
Director

SIGNAL BOX YARD (GP) LIMITED

Correspondence address
18 Gwynfa Close, Welwyn, Hertfordshire, United Kingdom, AL6 0PR
Role ACTIVE
director
Date of birth
March 1957
Appointed on
24 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode AL6 0PR £806,000

STRATEGIC VALUE WEALTH MANAGEMENT LTD

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
March 1957
Appointed on
30 November 2023
Resigned on
10 October 2024
Nationality
British
Occupation
Director

STRATEGIC VALUE CAPITAL PARTNERS LIMITED

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
March 1957
Appointed on
30 November 2023
Resigned on
10 October 2024
Nationality
British
Occupation
Director

ARIEL RE SERVICES HOLDINGS (NO 1355) LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
March 1957
Appointed on
15 November 2023
Nationality
British
Occupation
Director

PANAMA INFRASTRUCTURE RECEIVABLE PURCHASER PLC

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
March 1957
Appointed on
7 September 2023
Nationality
British
Occupation
Director

CI FCL FUNDING 2 PLC

Correspondence address
5th Floor 20, Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
March 1957
Appointed on
22 June 2023
Nationality
British
Occupation
Director

CI FCL FUNDING 2 HOLDING LIMITED

Correspondence address
5th Floor 20, Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
March 1957
Appointed on
8 June 2023
Nationality
British
Occupation
Director

ALJUBARROTA LIMITED

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
March 1957
Appointed on
24 May 2023
Nationality
British
Occupation
Director

SAFE GROUND

Correspondence address
1 Waterloo Gardens Milner Square, London, England, N1 1TY
Role ACTIVE
director
Date of birth
March 1957
Appointed on
31 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 1TY £591,000

PASSFIELD RESIDENTIAL LIMITED

Correspondence address
Kintyre House 70 High Street, Fareham, Hampshire, England, PO16 7BB
Role ACTIVE
director
Date of birth
March 1957
Appointed on
26 June 2019
Nationality
English
Occupation
Director

Average house price in the postcode PO16 7BB £559,000

OMEGA ELIFAR LIMITED

Correspondence address
C/O Alliotts, Friary Court, 13 - 21 High Street, Guildford, Surrey, GU1 3DL
Role ACTIVE
director
Date of birth
March 1957
Appointed on
1 November 2018
Resigned on
1 June 2021
Nationality
British
Occupation
Director

PASSFIELD ESTATES LIMITED

Correspondence address
Kintyre House 70 High Street, Fareham, Hampshire, England, PO16 7BB
Role ACTIVE
director
Date of birth
March 1957
Appointed on
1 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode PO16 7BB £559,000

BRIDEWELL PROPERTIES LIMITED

Correspondence address
Suite 2, The Brentano Suite Solar House, 915 High Road, London, N12 8QJ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
1 April 2017
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode N12 8QJ £8,349,000

CMSREUK SINCLAIR PARTNER CO LIMITED

Correspondence address
5th Floor 20, Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
March 1957
Appointed on
1 April 2017
Resigned on
12 July 2021
Nationality
British
Occupation
Director

NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
March 1957
Appointed on
1 April 2017
Resigned on
3 January 2025
Nationality
British
Occupation
Chartered Surveyor

BJORGEN PROPERTY INVESTMENT HOLDINGS (UK) LIMITED

Correspondence address
Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX
Role ACTIVE
director
Date of birth
March 1957
Appointed on
1 April 2017
Nationality
British
Occupation
Chartered Surveyor