Arye GROSSNASS

Total number of appointments 23, 23 active appointments

GATEFORTH LIMITED

Correspondence address
8 Durweston Street, London, England, W1H 1EW
Role ACTIVE
director
Date of birth
March 1996
Appointed on
20 December 2024
Nationality
British
Occupation
Company Director

ROSSMORE LIMITED

Correspondence address
8 Durweston Street, London, England, W1H 1EW
Role ACTIVE
director
Date of birth
March 1996
Appointed on
20 December 2024
Nationality
British
Occupation
Company Director

DURWESTON HOLDINGS LIMITED

Correspondence address
8 Durweston Street, London, England, W1H 1EW
Role ACTIVE
director
Date of birth
March 1996
Appointed on
19 December 2024
Nationality
British
Occupation
Company Director

DURWESTON LIMITED

Correspondence address
8 Durweston Street, London, England, W1H 1EW
Role ACTIVE
director
Date of birth
March 1996
Appointed on
19 December 2024
Nationality
British
Occupation
Company Director

AGROS HORIZON LIMITED

Correspondence address
8 Durweston Street, London, United Kingdom, W1H 1EW
Role ACTIVE
director
Date of birth
March 1996
Appointed on
29 July 2024
Nationality
British
Occupation
Company Director

AGROS HOLDINGS LIMITED

Correspondence address
8 Durweston Street, London, United Kingdom, W1H 1EW
Role ACTIVE
director
Date of birth
March 1996
Appointed on
29 July 2024
Nationality
British
Occupation
Company Director

AGROS CAPITAL LIMITED

Correspondence address
8 Durweston Street, London, United Kingdom, W1H 1EW
Role ACTIVE
director
Date of birth
March 1996
Appointed on
29 July 2024
Nationality
British
Occupation
Company Director

LETO HOLDINGS LIMITED

Correspondence address
8 Durweston Street, London, United Kingdom, W1H 1EW
Role ACTIVE
director
Date of birth
March 1996
Appointed on
26 March 2024
Nationality
British
Occupation
Company Director

FIELDMOUNT INVESTMENTS LIMITED

Correspondence address
8 Durweston Street, London, United Kingdom, W1H 1EW
Role ACTIVE
director
Date of birth
March 1996
Appointed on
15 February 2024
Nationality
British
Occupation
Company Director

VESTA HOLDINGS LIMITED

Correspondence address
8 Durweston Street, London, United Kingdom, W1H 1EW
Role ACTIVE
director
Date of birth
March 1996
Appointed on
13 December 2023
Nationality
British
Occupation
Company Director

FORDGATE PADDINGTON LIMITED

Correspondence address
New Burlington House 1075 Finchley Rd, London, England, NW11 0PU
Role ACTIVE
director
Date of birth
March 1996
Appointed on
24 March 2023
Nationality
British
Occupation
Financial Consultant And Investor

Average house price in the postcode NW11 0PU £1,924,000

CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED

Correspondence address
68 Queens Gardens, London, England, W2 3AH
Role ACTIVE
director
Date of birth
March 1996
Appointed on
24 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W2 3AH £1,157,000

RENTERS PROPERTY TRADING LTD

Correspondence address
8 Durweston Street, London, United Kingdom, W1H 1EW
Role ACTIVE
director
Date of birth
March 1996
Appointed on
7 December 2022
Nationality
British
Occupation
Company Director

ABBEYGREEN LIMITED

Correspondence address
8 Durweston Street, London, United Kingdom, W1H 1EW
Role ACTIVE
director
Date of birth
March 1996
Appointed on
1 December 2022
Nationality
British
Occupation
Company Director

HAPPY HOMES ACQUISITIONS LIMITED

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Manchester, England, M3 5FS
Role ACTIVE
director
Date of birth
March 1996
Appointed on
21 October 2022
Nationality
British
Occupation
Director

TRADEVIEW PROPERTY LIMITED

Correspondence address
New Burlington House, 1075 Finchley Road, London, England, NW11 0PU
Role ACTIVE
director
Date of birth
March 1996
Appointed on
14 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0PU £1,924,000

ELMERSVIEW LIMITED

Correspondence address
9 Danescroft Avenue, London, United Kingdom, NW4 2NB
Role ACTIVE
director
Date of birth
March 1996
Appointed on
20 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW4 2NB £1,003,000

WESTVIEW PROPERTIES LIMITED

Correspondence address
105 Eade Road, Building C - Blueberry 3rd Floor, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
March 1996
Appointed on
15 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode N4 1TJ £640,000

WIGMORE STREET NO. 1 LIMITED

Correspondence address
27 Ridge Hill, London, England, NW11 8PR
Role ACTIVE
director
Date of birth
March 1996
Appointed on
17 January 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode NW11 8PR £1,117,000

GOLDCAT LIMITED

Correspondence address
27 Ridge Hill, London, England, NW11 8PR
Role ACTIVE
director
Date of birth
March 1996
Appointed on
17 January 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode NW11 8PR £1,117,000

WIGMORE STREET NO. 2 LIMITED

Correspondence address
27 Ridge Hill, London, England, NW11 8PR
Role ACTIVE
director
Date of birth
March 1996
Appointed on
17 January 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode NW11 8PR £1,117,000

GREENGRASS CONSULTANTS LIMITED

Correspondence address
8 Durweston Street, London, United Kingdom, W1H 1EW
Role ACTIVE
director
Date of birth
March 1996
Appointed on
24 May 2021
Nationality
British
Occupation
Company Director

INTER ATLANTIC TRADING LIMITED

Correspondence address
9 Danescroft Avenue, London, United Kingdom, NW4 2NB
Role ACTIVE
director
Date of birth
March 1996
Appointed on
25 September 2020
Resigned on
30 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW4 2NB £1,003,000