ADAM MARC KRAVITZ

Total number of appointments 7, 3 active appointments

LIMPID LOYAL UK LTD

Correspondence address
64 NEW CAVENDISH STREET, LONDON, ENGLAND, W1G 8TB
Role ACTIVE
Director
Date of birth
August 1964
Appointed on
20 January 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

XELA DIRECT LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, ENGLAND, W1G 8TB
Role ACTIVE
Director
Date of birth
August 1964
Appointed on
4 November 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MAIDA HILL VIEW LTD

Correspondence address
64 NEW CAVENDISH STREET, LONDON, ENGLAND, W1G 8TB
Role ACTIVE
Director
Date of birth
August 1964
Appointed on
12 August 2020
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

HAMILTON COURT MAIDA VALE LIMITED

Correspondence address
FLAT 15 HAMILTON COURT, 149 MAIDA VALE, LONDON, W9 1QR
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
30 March 2004
Resigned on
28 July 2008
Nationality
BRITISH
Occupation
BUSINESS MAN

Average house price in the postcode W9 1QR £1,176,000

JDATE LIMITED

Correspondence address
FLAT 15 HAMILTON COURT, 149 MAIDA VALE, LONDON, W9 1QR
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
3 September 2003
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W9 1QR £1,176,000

SPARK NETWORKS LIMITED

Correspondence address
FLAT 15 HAMILTON COURT, 149 MAIDA VALE, LONDON, W9 1QR
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
28 January 1999
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W9 1QR £1,176,000

CROWN NORTHCORP LIMITED

Correspondence address
31 SWALLOW HOUSE, ALLITSEN ROAD, LONDON, NW8 7BD
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
25 September 1997
Resigned on
17 October 1997
Nationality
AMERICAN
Occupation
SOLICITOR

Average house price in the postcode NW8 7BD £661,000