Anthony Simon ABRAMS

Total number of appointments 43, 42 active appointments

AS STRETFORD LTD

Correspondence address
Hilton House 26-28 Hilton Street, Manchester, England, M1 2EH
Role ACTIVE
director
Date of birth
February 1981
Appointed on
21 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 2EH £249,000

AS STRETFORD BIDCO LTD

Correspondence address
Hilton House 26-28 Hilton Street, Manchester, England, M1 2EH
Role ACTIVE
director
Date of birth
February 1981
Appointed on
21 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 2EH £249,000

AS ECCLES LTD

Correspondence address
201 Haverstock Hill, London, England, NW3 4QG
Role ACTIVE
director
Date of birth
February 1981
Appointed on
21 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4QG £791,000

KHS IMPACT LTD

Correspondence address
2 Lawn Manor, Barnet Lane, Elstree, Borehamwood, United Kingdom, WD6 3FT
Role ACTIVE
director
Date of birth
February 1981
Appointed on
16 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 3FT £892,000

AS ECCLES LTD

Correspondence address
201 Haverstock Hill, Second Floor Fkgb, London, England, NW3 4QG
Role ACTIVE
director
Date of birth
February 1981
Appointed on
10 September 2024
Resigned on
10 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4QG £791,000

RATEHAMMER HOLDINGS LIMITED

Correspondence address
201 Second Floor C/O Fkgb, Haverstock Hill, London, England, NW3 4QG
Role ACTIVE
director
Date of birth
February 1981
Appointed on
15 December 2023
Nationality
British
Occupation
Businessman

Average house price in the postcode NW3 4QG £791,000

BIG IMPACT MA LTD

Correspondence address
201 Haverstock Hill Second Floor C/O Fkgb, London, United Kingdom, NW3 4QG
Role ACTIVE
director
Date of birth
February 1981
Appointed on
16 March 2022
Resigned on
8 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4QG £791,000

BASKEFY LTD

Correspondence address
201 Haverstock Hill Second Floor C/O Fkgb, London, United Kingdom, NW3 4QG
Role ACTIVE
director
Date of birth
February 1981
Appointed on
9 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4QG £791,000

IMPACT GLOBAL LTD

Correspondence address
2 Lawn Manor Barnet Lane, Elstree, Borehamwood, England, WD6 3FT
Role ACTIVE
director
Date of birth
February 1981
Appointed on
17 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 3FT £892,000

PS4 IMPACT LTD

Correspondence address
2 Lawn Manor Barnet Lane, Elstree, Borehamwood, England, WD6 3FT
Role ACTIVE
director
Date of birth
February 1981
Appointed on
15 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 3FT £892,000

AHG21 LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1981
Appointed on
18 January 2022
Resigned on
28 August 2024
Nationality
British
Occupation
Company Director

IMPACT STUDENT LTD

Correspondence address
201 Haverstock Hill Second Floor C/O Fkgb, London, United Kingdom, NW3 4QG
Role ACTIVE
director
Date of birth
February 1981
Appointed on
26 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4QG £791,000

STOKE BELGRAVIA LTD

Correspondence address
3 Gloucester Drive, London, England, NW11 6BH
Role ACTIVE
director
Date of birth
February 1981
Appointed on
1 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 6BH £1,331,000

PS2 IMPACT LONDON LTD

Correspondence address
201 Haverstock Hill Second Floor C/O Fkgb, London, United Kingdom, NW3 4QG
Role ACTIVE
director
Date of birth
February 1981
Appointed on
6 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4QG £791,000

PS2 LONDON LTD

Correspondence address
2 Lawn Manor Barnet Lane, Elstree, Borehamwood, England, WD6 3FT
Role ACTIVE
director
Date of birth
February 1981
Appointed on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 3FT £892,000

PS1 IMPACT LONDON LTD

Correspondence address
2 Lawn Manor Barnet Lane, Elstree, Borehamwood, England, WD6 3FT
Role ACTIVE
director
Date of birth
February 1981
Appointed on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 3FT £892,000

IMPACT HOUSING LONDON1 LTD

Correspondence address
2 Lawn Manor Barnet Lane, Elstree, Borehamwood, England, WD6 3FT
Role ACTIVE
director
Date of birth
February 1981
Appointed on
29 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 3FT £892,000

91 & 95 CRICKLEWOOD BROADWAY LTD

Correspondence address
2 Lawn Manor Barnet Lane, Elstree, Borehamwood, England, WD6 3FT
Role ACTIVE
director
Date of birth
February 1981
Appointed on
27 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 3FT £892,000

CARWOOD HOUSE LTD

Correspondence address
201 Haverstock Hill Second Floor C/O Fkgb, London, United Kingdom, NW3 4QG
Role ACTIVE
director
Date of birth
February 1981
Appointed on
18 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4QG £791,000

EEEA LTD

Correspondence address
2 Lawn Manor Barnet Lane, Elstree, Borehamwood, England, WD6 3FT
Role ACTIVE
director
Date of birth
February 1981
Appointed on
4 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 3FT £892,000

54 GOLDERS GREEN LTD

Correspondence address
2 Lawn Manor Barnet Lane, Elstree, Borehamwood, England, WD6 3FT
Role ACTIVE
director
Date of birth
February 1981
Appointed on
21 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 3FT £892,000

ADRIAN SUMMERFIELD LTD

Correspondence address
2 Lawn Manor Barnet Lane, Elstree, Borehamwood, England, WD6 3FT
Role ACTIVE
director
Date of birth
February 1981
Appointed on
29 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode WD6 3FT £892,000

AHG6 LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1981
Appointed on
11 January 2021
Nationality
British
Occupation
Company Director

AHG5 LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1981
Appointed on
11 January 2021
Nationality
British
Occupation
Company Director

AHG4 LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1981
Appointed on
11 January 2021
Nationality
British
Occupation
Company Director

AHG3 LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1981
Appointed on
11 January 2021
Nationality
British
Occupation
Company Director

EDEN PROP GROUP LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1981
Appointed on
22 September 2020
Nationality
British
Occupation
Company Director

AHG2 LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1981
Appointed on
3 September 2020
Nationality
British
Occupation
Company Director

AHG1 LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1981
Appointed on
3 September 2020
Nationality
British
Occupation
Company Director

ROTHERWICK BELLE LTD

Correspondence address
201 Haverstock Hill, Second Floor Fkgb, London, United Kingdom, NW3 4QG
Role ACTIVE
director
Date of birth
February 1981
Appointed on
20 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4QG £791,000

VORTEX FINANCE LIMITED

Correspondence address
Flat 10 84 Beech Lane, Liverpool, Merseyside, United Kingdom, L18 3ER
Role ACTIVE
director
Date of birth
February 1981
Appointed on
28 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode L18 3ER £606,000

SHERIFF WAY NOTTINGHAM LTD

Correspondence address
Devonshire House Manor Way, Borehamwood, Hertfordshire, WD6 1QQ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
7 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 1QQ £618,000

AJ CAP HOLDINGS LTD

Correspondence address
2 Lawn Manor Barnet Lane, Elstree, Borehamwood, England, WD6 3FT
Role ACTIVE
director
Date of birth
February 1981
Appointed on
20 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 3FT £892,000

OLD TRAFFORD EDEN LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1981
Appointed on
13 March 2019
Nationality
British
Occupation
Company Director

GLOSSOP EDEN LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1981
Appointed on
19 December 2018
Nationality
British
Occupation
Company Director

REDRUTH EDEN LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1981
Appointed on
2 July 2018
Nationality
British
Occupation
Company Director

LANDSCOVE EDEN LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1981
Appointed on
6 March 2018
Nationality
British
Occupation
Company Director

TOTNES ROAD EDEN LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1981
Appointed on
12 December 2017
Nationality
British
Occupation
Company Director

TORBAY EDEN LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1981
Appointed on
31 October 2017
Nationality
British
Occupation
Company Director

EDEN LAND PLANNING LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1981
Appointed on
27 September 2016
Nationality
British
Occupation
Company Director

LA LAND LTD

Correspondence address
Hilton House 4th Floor, Hilton House, 26 - 28 Hilton Street, Manchester, England, M1 2EH
Role ACTIVE
director
Date of birth
February 1981
Appointed on
24 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 2EH £249,000

HARLIB LTD

Correspondence address
2 Lawn Manor Barnet Lane, Elstree, Borehamwood, England, WD6 3FT
Role ACTIVE
director
Date of birth
February 1981
Appointed on
18 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 3FT £892,000


CLIPPERS QUAY EDEN LTD

Correspondence address
201 Haverstock Hill Second Floor C/O Fkgb, London, England, NW3 4QG
Role RESIGNED
director
Date of birth
February 1981
Appointed on
27 June 2019
Resigned on
27 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4QG £791,000