CODEBRAND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
2 officers / 5 resignations

TOLEDANO-EPSTEIN, Yael

Correspondence address
11 Harts Close, Bushey, Hertfordshire, WD23 2BL
Role ACTIVE
secretary
Appointed on
11 April 2008
Resigned on
17 October 2024
Nationality
Israeli
Occupation
Manageress

Average house price in the postcode WD23 2BL £617,000

ZISER, GUY RAFAEL

Correspondence address
1ST FLR 9 HAMPSTEAD WEST, 224 IVERSON ROAD, WEST HAMPSTEAD, LONDON, NW6 2HL
Role ACTIVE
Director
Date of birth
April 1988
Appointed on
11 April 2008
Nationality
BRITISH
Occupation
DIRECTORSHIP

Average house price in the postcode NW6 2HL £733,000


ZAMEK, NIR

Correspondence address
THE OFFICE INGLEWOOD MANSIONS, 289 WEST END LANE, LONDON, ENGLAND, NW6 1RE
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
15 August 2013
Resigned on
20 March 2018
Nationality
BRITISH
Occupation
PROPERTY INVESTOR

Average house price in the postcode NW6 1RE £24,643,000

ZAMEK, NIR

Correspondence address
28 MAPESBURY ROAD, LONDON, NW2 4JD
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
6 July 2005
Resigned on
10 May 2013
Nationality
ISRAELI
Occupation
PROPERTY INVESTOR

Average house price in the postcode NW2 4JD £1,151,000

ZAMEK, NICOLA

Correspondence address
28 MAPESBURY ROAD, LONDON, NW2 4JP
Role RESIGNED
Secretary
Appointed on
6 July 2005
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

TESTER, WILLIAM ANDREW JOSEPH

Correspondence address
4 GEARY HOUSE, GEORGES ROAD, LONDON, N7 8EZ
Role RESIGNED
Nominee Director
Date of birth
June 1962
Appointed on
23 June 2005
Resigned on
6 July 2005

Average house price in the postcode N7 8EZ £498,000

THOMAS, HOWARD

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Nominee Secretary
Appointed on
23 June 2005
Resigned on
6 July 2005

Average house price in the postcode DA1 4RT £430,000


More Company Information