Anthony EISEN

Total number of appointments 17, 17 active appointments

NEWINGTONS LONDON LTD

Correspondence address
68683 Gf Peaceline, PO BOX 68683, London, United Kingdom, NW11 1LJ
Role ACTIVE
director
Date of birth
October 1954
Appointed on
15 January 2021
Resigned on
27 May 2023
Nationality
British
Occupation
Director

DRAZAL LIMITED

Correspondence address
Millhouse 32 - 38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
October 1954
Appointed on
14 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

8 AGAMEMNON ROAD LTD

Correspondence address
68683 Eisen St George's Road, London, United Kingdom, NW11 1LJ
Role ACTIVE
director
Date of birth
October 1954
Appointed on
7 June 2018
Resigned on
27 May 2023
Nationality
British
Occupation
Company Director

LONDON NW PROPERTIES LIMITED

Correspondence address
PO BOX 68683 St Georges Road, London, United Kingdom, NW11 1LJ
Role ACTIVE
director
Date of birth
October 1954
Appointed on
2 March 2018
Resigned on
27 May 2023
Nationality
British
Occupation
Director

VOICEWAY LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, England, SS4 1DB
Role ACTIVE
director
Date of birth
October 1954
Appointed on
17 October 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SS4 1DB £333,000

STATION YARD MELDRETH LTD

Correspondence address
C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom, HA7 1JS
Role ACTIVE
director
Date of birth
October 1954
Appointed on
27 September 2016
Resigned on
27 May 2023
Nationality
British
Occupation
Businessman

Average house price in the postcode HA7 1JS £540,000

GAZINTA PROPERTIES LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, England, SS4 1DB
Role ACTIVE
director
Date of birth
October 1954
Appointed on
23 April 2015
Resigned on
27 May 2023
Nationality
British
Occupation
Manager

Average house price in the postcode SS4 1DB £333,000

NORTH END SHOPS LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, England, SS4 1DB
Role ACTIVE
director
Date of birth
October 1954
Appointed on
15 March 2013
Resigned on
27 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

BROSH LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, England, SS4 1DB
Role ACTIVE
director
Date of birth
October 1954
Appointed on
21 May 2007
Resigned on
27 May 2023
Nationality
British
Occupation
Businessman

Average house price in the postcode SS4 1DB £333,000

HAPPY LEISURE LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, England, SS4 1DB
Role ACTIVE
director
Date of birth
October 1954
Appointed on
5 April 2007
Resigned on
27 May 2023
Nationality
British
Occupation
Businessman

Average house price in the postcode SS4 1DB £333,000

HARVEY RABBIT LLP

Correspondence address
Millhouse 32-38 East Street, Rochford, England, SS4 1DB
Role ACTIVE
llp-designated-member
Date of birth
October 1954
Appointed on
6 March 2007
Resigned on
27 May 2023

Average house price in the postcode SS4 1DB £333,000

COLSAN LIMITED

Correspondence address
Quadrant House, Floor 6 4 Thomas More Square, London, E1W 1YW
Role ACTIVE
director
Date of birth
October 1954
Appointed on
28 November 2005
Resigned on
27 May 2023
Nationality
British
Occupation
Company Director

HILLFIELD ESTATES LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, England, SS4 1DB
Role ACTIVE
director
Date of birth
October 1954
Appointed on
18 June 1999
Resigned on
27 May 2023
Nationality
British
Occupation
Manager

Average house price in the postcode SS4 1DB £333,000

MILTENFORM PROPERTIES LIMITED

Correspondence address
Quadrant House Floor 6 4 Thomas More Square, London, E1W 1YW
Role ACTIVE
director
Date of birth
October 1954
Appointed on
23 July 1998
Resigned on
27 May 2023
Nationality
British
Occupation
Company Director

PEACELINE LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, England, SS4 1DB
Role ACTIVE
director
Date of birth
October 1954
Appointed on
21 March 1996
Resigned on
27 May 2023
Nationality
British
Occupation
Businessman

Average house price in the postcode SS4 1DB £333,000

LOVELAKE LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, England, SS4 1DB
Role ACTIVE
director
Date of birth
October 1954
Appointed on
19 March 1996
Resigned on
27 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

PORTMOUNT PROPERTY LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, England, SS4 1DB
Role ACTIVE
director
Date of birth
October 1954
Appointed on
28 July 1993
Resigned on
27 May 2023
Nationality
British
Occupation
Businessman

Average house price in the postcode SS4 1DB £333,000