Christopher John STEWART
Natural Person
Title | Mr |
---|---|
First Name | Christopher |
Middle Names | John |
Last Name | STEWART |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 30 |
Inactive | 22 |
Resigned | 8 |
Total | 60 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
LOVE LOAN INTERIORS LIMITED | Oct 01, 2021 | Active | Director | Director | Advocate's Close EH3 7DS Edinburgh 7 United Kingdom | United Kingdom | British | |
CSG QUEENSFERRY LIMITED | Sep 22, 2021 | Active | Company Director | Director | Advocates Close EH1 1ND Edinburgh The Tower, 7 Scotland | United Kingdom | British | |
CSG QUEENSFERRY HOLDINGS LIMITED | Sep 21, 2021 | Active | Company Director | Director | Advocates Close EH1 1ND Edinburgh The Tower, 7 Scotland | United Kingdom | British | |
ROXBURGH'S COURT LIMITED | Jun 29, 2021 | Active | Director | Director | 7 Advocate's Close EH1 1ND Edinburgh The Tower Scotland | United Kingdom | British | |
LOVE LOAN LIMITED | May 18, 2021 | Active | Director | Director | 7 Advocate's Close EH1 1ND Edinburgh The Tower Scotland | United Kingdom | British | |
INVERLEITH PLACE LIMITED | Apr 14, 2021 | Active | Director | Director | 7 Advocate's Close EH1 1ND Edinburgh The Tower Scotland | United Kingdom | British | |
GLENAMPLE LIMITED | Apr 14, 2021 | Active | Director | Director | 7 Advocate's Close EH1 1ND Edinburgh The Tower Scotland | United Kingdom | British | |
MARTHA STREET HOLDINGS LIMITED | Nov 23, 2020 | Active | Director | Director | Advocates Close EH1 1ND Edinburgh The Tower, 7 Scotland | United Kingdom | British | |
MARTHA STREET HOLDCO LIMITED | Nov 23, 2020 | Active | Director | Director | Advocates Close EH1 1ND Edinburgh The Tower, 7 Scotland | United Kingdom | British | |
LADY LIBERTINE LTD | Jul 03, 2020 | Active | Director | Director | Advocates Close EH1 1ND Edinburgh 7 Scotland | United Kingdom | British | |
BON V LIMITED | Jul 03, 2020 | Active | Director | Director | Advocates Close EH1 1ND Edinburgh 7 Scotland | United Kingdom | British | |
EL CARTEL MEXICANA LTD | Jul 03, 2020 | Active | Director | Director | Advocates Close EH1 1ND Edinburgh 7 Scotland | United Kingdom | British | |
BACCHUS&LIBER LTD | Jul 03, 2020 | Active | Director | Director | Advocates Close EH1 1ND Edinburgh 7 Scotland | United Kingdom | British | |
ST ANDREW SQUARE (PROPERTY) HOLDCO LIMITED | Jul 04, 2018 | Dissolved | Director | Director | 7 Advocate's Close EH1 1ND Edinburgh The Tower | United Kingdom | British | |
SEAMAB | Sep 27, 2017 | Active | Company Director | Director | Advocates Close EH1 1ND Edinburgh 7 Scotland | United Kingdom | British | |
CSG MARTHA STREET LIMITED | Apr 28, 2016 | Active | Director | Director | 7 Advocate's Close EH1 1ND Edinburgh The Tower Scotland | United Kingdom | British | |
CSG BLENHEIM HOLDINGS LIMITED | Apr 28, 2016 | Dissolved | Director | Director | 7 Advocate's Close EH1 1ND Edinburgh The Tower Scotland | United Kingdom | British | |
CSG BLENHEIM HOUSE LIMITED | Apr 28, 2016 | Dissolved | Director | Director | 7 Advocate's Close EH1 1ND Edinburgh The Tower Scotland | United Kingdom | British | |
CSG GEORGE STREET LIMITED | Oct 08, 2015 | Active | Company Director | Director | 7 Advocate's Close EH1 1ND Edinburgh The Tower Scotland | United Kingdom | British | |
WEST REG. STREET (PROPERTY) LIMITED | Jun 24, 2014 | Dissolved | Director | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | United Kingdom | British | |
M & P (C) LIMITED | Jun 24, 2014 | Dissolved | Director | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | United Kingdom | British | |
M & P (P) LIMITED | Jun 24, 2014 | Dissolved | Director | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | United Kingdom | British | |
ST ANDREW SQUARE (PROPERTY) LIMITED | Jun 23, 2014 | Active | Director | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | United Kingdom | British | |
ST ANDREW SQUARE (CLAIM) LIMITED | Jun 23, 2014 | Dissolved | Director | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | United Kingdom | British | |
WEST REG. STREET (CLAIM) LIMITED | Jun 23, 2014 | Dissolved | Director | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | United Kingdom | British | |
TRENDY CELT (BAXTER PLACE 2) LIMITED | Mar 12, 2014 | Dissolved | Director | Director | 7 Advocate's Close EH1 1ND Edinburgh The Tower Scotland | United Kingdom | British | |
TRENDY CELT (BAXTER PLACE) LIMITED | Mar 12, 2014 | Dissolved | Director | Director | 7 Advocate's Close EH1 1ND Edinburgh The Tower Scotland | United Kingdom | British | |
CSG BAXTER'S PLACE HOLDINGS LIMITED | Feb 28, 2014 | Active | Director | Director | 7 Advocate's Close EH1 1ND Edinburgh The Tower Scotland United Kingdom | United Kingdom | British | |
CSG COMMERCIAL LIMITED | Jul 05, 2013 | Active | Company Director | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | United Kingdom | British | |
DEVIL'S ADVOCATE LIMITED | Jul 05, 2013 | Active | Director | Director | Advocates Close EH1 1ND Edinburgh 7 Scotland | Scotland | British | |
CSG HAMILTON PLACE LIMITED | Jun 27, 2013 | Active | Company Director | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | United Kingdom | British | |
URBANITE INVESTMENTS LIMITED | Jun 21, 2013 | Active | Company Director | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | United Kingdom | British | |
LATERAL CITY LIMITED | Jun 21, 2013 | Active | Company Director | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | United Kingdom | British | |
CSG INVESTMENTS LIMITED | Jun 20, 2013 | Active | Company Director | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | United Kingdom | British | |
CSG HOTELS AND APARTMENTS LIMITED | Jun 20, 2013 | Active | Company Director | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0