ARON MARC FREEDMAN

Total number of appointments 20, 1 active appointments

LEGACY LAND HOLDINGS LTD

Correspondence address
23 ST LEONARDS ROAD, BEXHILL-ON-SEA, ENGLAND, TN40 1HH
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
19 February 2020
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN40 1HH £276,000


DEVELOPMENT PARTICIPATIONS LIMITED

Correspondence address
36A WEYMOUTH STREET, LONDON, ENGLAND, W1G 6NJ
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
3 September 2015
Resigned on
25 April 2017
Nationality
ENGLISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W1G 6NJ £1,719,000

TZIVOS HASHEM UK

Correspondence address
2 WESTERN AVENUE, LONDON, NW11 9HH
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
27 November 2014
Resigned on
11 January 2017
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode NW11 9HH £1,174,000

BROADFIELDS ESTATES LIMITED

Correspondence address
6 CHESTER GATE, REGENTS PARK, LONDON, ENGLAND, NW1 4JH
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
29 June 2012
Resigned on
10 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4JH £1,784,000

BAILA INVESTMENTS LIMITED

Correspondence address
BASEMENT FLAT 36 WEYMOUTH STREET, LONDON, UNITED KINGDOM, W1G 6NJ
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
29 June 2012
Resigned on
15 January 2017
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode W1G 6NJ £1,719,000

CHABAD LUBAVITCH OF BLOOMSBURY - CENTRAL LONDON

Correspondence address
BASEMENT FLAT 36 WEYMOUTH STREET, LONDON, UNITED KINGDOM, W1G 6NJ
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
29 June 2012
Resigned on
15 March 2016
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode W1G 6NJ £1,719,000

C HENRY BOND & COMPANY LIMITED

Correspondence address
6 CHESTER GATE, REGENTS PARK, LONDON, ENGLAND, NW1 4JH
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
29 June 2012
Resigned on
28 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4JH £1,784,000

CHABAD LUBAVITCH OF BLOOMSBURY - CENTRAL LONDON

Correspondence address
6 CHESTER GATE, LONDON, NW1 4JH
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
17 November 2010
Resigned on
8 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4JH £1,784,000

BROADFIELDS ESTATES LIMITED

Correspondence address
23 ST LEONARDS ROAD, BEXHILL ON SEA, EAST SUSSEX, UNITED KINGDOM, TN40 1HH
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
15 February 2010
Resigned on
16 June 2011
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TN40 1HH £276,000

BAILA INVESTMENTS LIMITED

Correspondence address
23 ST LEONARDS ROAD, BEXHILL ON SEA, EAST SUSSEX, UNITED KINGDOM, TN40 1HH
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
14 December 2009
Resigned on
16 June 2011
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TN40 1HH £276,000

WATERFRONT 2000 MANAGEMENT LIMITED

Correspondence address
6 CHESTER GATE, LONDON, LONDON, ENGLAND, NW1 4JH
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
15 July 2008
Resigned on
30 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4JH £1,784,000

LONIC LIMITED

Correspondence address
FLAT 1 16 MONTAGU STREET, LONDON, W1H 7EX
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
23 February 2007
Resigned on
23 April 2008
Nationality
BRITISH
Occupation
PROPERTY CONSULTANT

Average house price in the postcode W1H 7EX £1,909,000

EYPES MOUTH CHALET PARK MANAGEMENT COMPANY LIMITED

Correspondence address
40 MANCHESTER STREET, LONDON, W1U 7LL
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
9 June 2004
Resigned on
5 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

DIGITAL MEDIA ADVERTISING LTD

Correspondence address
FLAT 1 16 MONTAGU STREET, LONDON, W1H 7EX
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
31 March 2004
Resigned on
17 May 2012
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode W1H 7EX £1,909,000

MICHAEL PAUL HOLIDAYS LIMITED

Correspondence address
40 MANCHESTER STREET, LONDON, W1U 7LL
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
18 July 2003
Resigned on
5 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

LEVERTON COURT MANAGEMENT LIMITED

Correspondence address
FLAT 1 16 MONTAGU STREET, LONDON, W1H 7EX
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
24 March 2003
Resigned on
27 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1H 7EX £1,909,000

MARINE VALLEY ESTATE LIMITED

Correspondence address
40 MANCHESTER STREET, LONDON, W1U 7LL
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
17 December 1999
Resigned on
10 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COSMOPOLITAN HOLDINGS LIMITED

Correspondence address
FLAT 1 16 MONTAGU STREET, LONDON, W1H 7EX
Role
Director
Date of birth
January 1971
Appointed on
15 March 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1H 7EX £1,909,000

MARLBOROUGH HILL MANAGEMENT CO LIMITED

Correspondence address
40 MANCHESTER STREET, LONDON, W1U 7LL
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
3 May 1994
Resigned on
15 September 1997
Nationality
BRITISH
Occupation
DIRECTOR

F.G.R. PROPERTIES LIMITED

Correspondence address
40 MANCHESTER STREET, LONDON, W1U 7LL
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
18 June 1993
Resigned on
9 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR