Amir EILON

Total number of appointments 26, 12 active appointments

THE ELECTRIC CAR SCHEME HOLDINGS LTD

Correspondence address
The Shipping Building 245 Blyth Road, Hayes, England, UB3 1HA
Role ACTIVE
director
Date of birth
October 1948
Appointed on
26 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode UB3 1HA £15,777,000

ECS (M/G) LTD

Correspondence address
The Shipping Building 254 Blyth Road, Hayes, England, UB3 1HA
Role ACTIVE
director
Date of birth
October 1948
Appointed on
25 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode UB3 1HA £15,777,000

THE ELECTRIC CAR SCHEME LTD

Correspondence address
The Shipping Building 254 Blyth Road, Hayes, England, UB3 1HA
Role ACTIVE
director
Date of birth
October 1948
Appointed on
4 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode UB3 1HA £15,777,000

ULLMAN OFFSHORE LAGOON (SOLWAY) LTD

Correspondence address
49 WELBECK STREET, LONDON, UNITED KINGDOM, W1G 9XN
Role ACTIVE
Director
Date of birth
October 1948
Appointed on
11 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

TIDAL ELECTRIC LIMITED

Correspondence address
49 Welbeck Street, London, England, W1G 9XN
Role ACTIVE
director
Date of birth
October 1948
Appointed on
24 June 2015
Nationality
British
Occupation
Director

ALCENTRA LIMITED

Correspondence address
160 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4LA
Role ACTIVE
Director
Date of birth
October 1948
Appointed on
29 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

ART-I-CHECK LTD

Correspondence address
11 Baldslow Down, St. Leonards-On-Sea, England, TN37 7NH
Role ACTIVE
director
Date of birth
October 1948
Appointed on
4 April 2014
Resigned on
8 September 2023
Nationality
British
Occupation
None

Average house price in the postcode TN37 7NH £556,000

AMBURY BATH LETTINGS LIMITED

Correspondence address
26 RED LION SQUARE, LONDON, ENGLAND, WC1R 4AG
Role ACTIVE
Director
Date of birth
October 1948
Appointed on
4 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

AMBURY BATH LIMITED

Correspondence address
26 RED LION SQUARE, LONDON, ENGLAND, WC1R 4AG
Role ACTIVE
Director
Date of birth
October 1948
Appointed on
4 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

BRIGHT SIX LIMITED

Correspondence address
49 WELBECK STREET, LONDON, ENGLAND, W1G 9XN
Role ACTIVE
Director
Date of birth
October 1948
Appointed on
20 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

L&AD LTD

Correspondence address
1 FIRS AVENUE, LONDON, UNITED KINGDOM, N10 3LY
Role ACTIVE
Director
Date of birth
October 1948
Appointed on
31 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N10 3LY £2,297,000

EILON & ASSOCIATES LIMITED

Correspondence address
1 FIRS AVENUE, LONDON, N10 3LY
Role ACTIVE
Director
Date of birth
October 1948
Appointed on
1 February 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N10 3LY £2,297,000


FLAMINGO HOLDINGS LIMITED

Correspondence address
6 NORTH SQUARE, LONDON, NW11 7AA
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
16 March 2007
Resigned on
20 July 2007
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW11 7AA £3,171,000

MK AIRLINES LIMITED

Correspondence address
6 NORTH SQUARE, LONDON, NW11 7AA
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
6 September 2006
Resigned on
10 March 2009
Nationality
BRITISH
Occupation
ADVISOR

Average house price in the postcode NW11 7AA £3,171,000

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
1 FIRS AVENUE, LONDON, N10 3LY
Role RESIGNED
LLPMEM
Date of birth
October 1948
Appointed on
17 March 2006
Resigned on
10 April 2012
Nationality
BRITISH

Average house price in the postcode N10 3LY £2,297,000

SPRING GROUP LIMITED

Correspondence address
1 FIRS AVENUE, LONDON, N10 3LY
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
13 January 2005
Resigned on
19 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N10 3LY £2,297,000

FLAMINGO HOLDINGS LIMITED

Correspondence address
6 NORTH SQUARE, LONDON, NW11 7AA
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
10 September 2003
Resigned on
13 November 2006
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW11 7AA £3,171,000

EASYCAR HOLDINGS LTD

Correspondence address
6 NORTH SQUARE, LONDON, NW11 7AA
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
4 October 2000
Resigned on
20 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW11 7AA £3,171,000

EASYGROUP LTD

Correspondence address
6 NORTH SQUARE, LONDON, NW11 7AA
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
11 September 2000
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7AA £3,171,000

ILLUMINATI GROUP LIMITED

Correspondence address
6 NORTH SQUARE, LONDON, NW11 7AA
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
8 May 2000
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW11 7AA £3,171,000

EASYJET PLC

Correspondence address
6 NORTH SQUARE, LONDON, NW11 7AA
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
24 March 2000
Resigned on
22 February 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7AA £3,171,000

EASYJET AIRLINE COMPANY LIMITED

Correspondence address
6 NORTH SQUARE, LONDON, NW11 7AA
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
20 January 2000
Resigned on
18 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7AA £3,171,000

EASYCAR ONLINE LTD

Correspondence address
6 NORTH SQUARE, LONDON, NW11 7AA
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
16 September 1999
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7AA £3,171,000

EBBGATE HOLDINGS LIMITED

Correspondence address
6 NORTH SQUARE, LONDON, NW11 7AA
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 October 1992
Resigned on
12 March 1998
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW11 7AA £3,171,000

BARCLAYS CAPITAL FINANCE LIMITED

Correspondence address
6 NORTH SQUARE, LONDON, NW11 7AA
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
8 October 1992
Resigned on
12 March 1998
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW11 7AA £3,171,000

BARCLAYS CAPITAL SECURITIES LIMITED

Correspondence address
6 NORTH SQUARE, LONDON, NW11 7AA
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
20 September 1992
Resigned on
12 March 1998
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW11 7AA £3,171,000