Andrew Darren SAMUELS
Total number of appointments 48, 37 active appointments
B.M. SAMUELS FINANCE GROUP LTD
- Correspondence address
- 314 Regents Park Road, London, United Kingdom, N3 2JX
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 2 August 2025
111 KENILWORTH AVENUE LIMITED
- Correspondence address
- 314 Regents Park Road, London, England, N3 2JX
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 3 May 2021
- Resigned on
- 10 November 2021
DEALSHARE LIMITED
- Correspondence address
- 314 Regents Park Road, London, N3 2JX
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 15 January 2016
LACY HOMES LIMITED
- Correspondence address
- 314 Regents Park Road, Finchley, London, England, N3 2JX
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 27 November 2015
ASSAM FINANCE LIMITED
- Correspondence address
- 314 Regents Park Road, Finchley, London, England, N3 2JX
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 14 January 2015
ROLLERBALL LIMITED
- Correspondence address
- 5 Chenies Place, Arkley, Herts, United Kingdom, EN5 3BH
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 30 April 2014
- Resigned on
- 21 September 2023
Average house price in the postcode EN5 3BH £2,035,000
CORLAND LIMITED
- Correspondence address
- 5 Chenies Place, Barnet, Hertfordshire, England, EN5 3BH
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 3 March 2014
Average house price in the postcode EN5 3BH £2,035,000
FOURMOST FINANCE LIMITED
- Correspondence address
- 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom, UB6 0FX
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 27 November 2013
STRATFORD TOWERS LTD
- Correspondence address
- 302-308 Preston Road, Harrow, Middx, England, HA3 0GP
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 4 February 2013
WEST LONDON FINANCE LTD
- Correspondence address
- 314 Regents Park Road, Finchley, London, United Kingdom, N3 2JX
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 15 August 2012
DANCASTLE FINANCE LIMITED
- Correspondence address
- 314 Regents Park Road, London, United Kingdom, N3 2JX
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 26 March 2012
PRIMEFAST LIMITED
- Correspondence address
- 302-308 Preston Road, Harrow, Middx, England, HA3 0QP
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 19 August 2011
Average house price in the postcode HA3 0QP £464,000
36 HARRINGTON GARDENS HEADLEASE LIMITED
- Correspondence address
- 314 Regents Park Road, Finchley, London, England, N3 2JX
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 13 June 2011
EVERSTRONG LIMITED
- Correspondence address
- 1 Sudley Terrace, High Street, Bognor Regis, West Sussex, United Kingdom, PO21 1EY
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 8 September 2010
- Resigned on
- 11 November 2020
Average house price in the postcode PO21 1EY £447,000
RONVILLE SECURITIES LIMITED
- Correspondence address
- 314 Regents Park Road, Finchley, London, England, N3 2JX
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 5 May 2010
STREAMWAIN FINANCE LIMITED
- Correspondence address
- 314 Regents Park Road, Finchley, London, England, N3 2JX
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 29 October 2009
MOORQUEST LIMITED
- Correspondence address
- 314 Regents Park Road, Finchley, London, England, N3 2JX
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 29 October 2009
GRANITE PROPERTY TRADING LIMITED
- Correspondence address
- 314 Regents Park Road, London, England, N3 2JX
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 26 September 2008
CROSSWAYS ENTERPRISES LIMITED
- Correspondence address
- 314 Regents Park Road, Finchley, London, England, N3 2JX
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 7 August 2007
315 REGENTS PARK ROAD LIMITED
- Correspondence address
- 314 Regents Park Road, Finchley, London, England, N3 2JX
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 24 July 2007
TENUREGRADE LIMITED
- Correspondence address
- 5 Chenies Place, Barnet, Hertfordshire, England, EN5 3BH
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 26 April 2007
- Resigned on
- 27 June 2023
Average house price in the postcode EN5 3BH £2,035,000
CAMPION FINANCE LIMITED
- Correspondence address
- 5 Chenies Place, Barnet, Hertfordshire, England, EN5 3BH
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 9 March 2006
- Resigned on
- 27 June 2023
Average house price in the postcode EN5 3BH £2,035,000
L M FINANCE (UK) LIMITED
- Correspondence address
- 314 Regents Park Road, London, England, N3 2JX
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 18 January 2006
R H JALEKA LIMITED
- Correspondence address
- 5 Chenies Place, Barnet Road, Arkley, Barnet, Herts, England, EN5 3BH
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 19 December 2005
- Resigned on
- 8 December 2022
Average house price in the postcode EN5 3BH £2,035,000
SARPORT LIMITED
- Correspondence address
- 5 Chenies Close, Arkley, Hertfordshire, United Kingdom, EN5 3BH
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 16 September 2005
Average house price in the postcode EN5 3BH £2,035,000
ALDENHAM FINANCE LIMITED
- Correspondence address
- 314 Regents Park Road, London, United Kingdom, N3 2JX
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 19 May 2005
REAL IDEAS LIMITED
- Correspondence address
- 314 Regents Park Road, London, United Kingdom, N3 2JX
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 29 April 2005
B.M.SAMUELS LTD
- Correspondence address
- 314 Regents Park Road, Finchley, London, England, N3 2JX
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 13 August 2003
CASHAY FINANCE LIMITED
- Correspondence address
- 314 Regents Park Road, London, United Kingdom, N3 2JX
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 1 July 2003
MARKHILL LIMITED
- Correspondence address
- 5 Chenies Place, Barnet, Hertfordshire, England, EN5 3BH
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 1 August 2002
Average house price in the postcode EN5 3BH £2,035,000
SURETTA LIMITED
- Correspondence address
- Flat 5 Rosary Manor, The Ridgeway, London, England, NW7 1EL
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 10 April 2001
Average house price in the postcode NW7 1EL £2,176,000
CALMSEAS LIMITED
- Correspondence address
- 314 Regents Park Road, Finchley, London, N3 2JX
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 1 June 2000
- Resigned on
- 10 January 2025
WORLDPAGE LIMITED
- Correspondence address
- 29 Windermere Avenue, Wembley, England, HA9 8QU
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 14 April 2000
Average house price in the postcode HA9 8QU £707,000
ARMAGOLD LIMITED
- Correspondence address
- C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England, EC4Y 8EN
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 17 January 2000
NEWQUOTE LIMITED
- Correspondence address
- 5 Chenies Close, Arkley, Hertfordshire, United Kingdom, EN5 3BH
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 16 December 1997
Average house price in the postcode EN5 3BH £2,035,000
MAAYAN FINANCE LIMITED
- Correspondence address
- 8 Headfort Place, London, England, SW1X 7DH
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 27 November 1997
- Resigned on
- 1 January 2022
Average house price in the postcode SW1X 7DH £4,684,000
ALANDALE SECURITIES LIMITED
- Correspondence address
- 314 Regents Park Road, Finchley, London, England, N3 2JX
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 25 July 1997
RE-CREO (LEGARD ROAD) LTD
- Correspondence address
- 314 Regents Park Road, London, England, N3 2JX
- Role RESIGNED
- director
- Date of birth
- March 1969
- Appointed on
- 6 December 2019
- Resigned on
- 16 January 2020
TESTOSTERHOMES LIMITED
- Correspondence address
- 314 Regents Park Road, Finchley, London, England, N3 2JX
- Role
- director
- Date of birth
- March 1969
- Appointed on
- 21 April 2015
TRELLICK LIMITED
- Correspondence address
- 314 Regents Park Road, Finchley, London, United Kingdom, N3 2JX
- Role RESIGNED
- director
- Date of birth
- March 1969
- Appointed on
- 20 November 2014
- Resigned on
- 19 December 2015
CROSSWAYS RESIDENTS COMPANY LIMITED
- Correspondence address
- 22-24 Broad Street, Wokingham, Berkshire, United Kingdom, RG40 1BA
- Role RESIGNED
- director
- Date of birth
- March 1969
- Appointed on
- 24 February 2014
- Resigned on
- 19 February 2015
CHASE MILL HILL LIMITED
- Correspondence address
- 89 Vicars Moor Lane, London, England, N21 1BL
- Role RESIGNED
- director
- Date of birth
- March 1969
- Appointed on
- 2 January 2014
- Resigned on
- 30 April 2015
Average house price in the postcode N21 1BL £1,126,000
RE-CREO SAMUELS (ADDLESTONE) LTD
- Correspondence address
- 195-199 Gray's Inn Road, London, England, WC1X 8UL
- Role RESIGNED
- director
- Date of birth
- March 1969
- Appointed on
- 8 April 2013
- Resigned on
- 25 July 2016
Average house price in the postcode WC1X 8UL £683,000
THE RIDGEWAY ESSEX LIMITED
- Correspondence address
- 5 Chenies Place, Barnet, Hertfordshire, United Kingdom, EN5 3BH
- Role RESIGNED
- director
- Date of birth
- March 1969
- Appointed on
- 1 January 2013
- Resigned on
- 1 September 2016
Average house price in the postcode EN5 3BH £2,035,000
MARSON LOAN COMPANY LIMITED
- Correspondence address
- Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW
- Role RESIGNED
- director
- Date of birth
- March 1969
- Appointed on
- 1 November 2012
- Resigned on
- 9 March 2015
ABIJACK FINANCE LIMITED
- Correspondence address
- 302-308 Preston Road, Harrow, Middlesex, HA3 0QP
- Role RESIGNED
- director
- Date of birth
- March 1969
- Appointed on
- 10 February 2012
- Resigned on
- 8 July 2013
Average house price in the postcode HA3 0QP £464,000
HILL KINGSLEY LIMITED
- Correspondence address
- 314 Regents Park Road, Finchley, London, England, N3 2JX
- Role RESIGNED
- director
- Date of birth
- March 1969
- Appointed on
- 27 January 2011
- Resigned on
- 27 January 2012
MONEYPENNY ENGLISH LIMITED
- Correspondence address
- 5 Chenies Place, Arkley, Barnet, Hertfordshire, United Kingdom, EN5 3BH
- Role RESIGNED
- director
- Date of birth
- March 1969
- Appointed on
- 29 January 2001
- Resigned on
- 19 September 2019
Average house price in the postcode EN5 3BH £2,035,000