Athene BACK
Total number of appointments 24, 21 active appointments
LALELA UK LIMITED
- Correspondence address
- 7 Cavendish Square, London, England, W1G 0PE
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 31 March 2025
BERTHA UK LIMITED
- Correspondence address
- 930 High Road, London, United Kingdom, N12 9RT
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 24 March 2025
Average house price in the postcode N12 9RT £724,000
THE ORGANIC COLLECTION LIMITED
- Correspondence address
- C/O Ashley King Ltd 68 St. Margarets Road, Edgware, Middlesex, United Kingdom, HA8 9UU
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 15 October 2024
Average house price in the postcode HA8 9UU £780,000
BOOST CAPITAL ADVISERS LIMITED
- Correspondence address
- 5th Floor, Berkeley Square House Berkeley Square, London, England, W1J 6BY
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 27 May 2022
AYBE CAPITAL ADVISERS LIMITED
- Correspondence address
- 5th Floor, Berkeley Square House Berkeley Square, London, England, W1J 6BY
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 9 May 2022
ARTEQIN CAPITAL LIMITED
- Correspondence address
- Berkeley Square House, Fifth Floor Berkeley Square, London, England, W1J 6BY
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 9 May 2022
- Resigned on
- 31 October 2024
LE DIAMOND LTD
- Correspondence address
- 5th Floor, Berkeley Square House Berkeley Square, London, England, W1J 6BY
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 29 October 2020
- Resigned on
- 19 November 2024
GLOBAL RELIEF INITIATIVE
- Correspondence address
- Berkeley Square House 3rd Floor Suite 1, Berkeley Square, London, W1J 6BU
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 31 January 2018
BALKAT LTD
- Correspondence address
- 82 Harbut Road, London, United Kingdom, SW11 2RE
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 27 September 2013
Average house price in the postcode SW11 2RE £1,041,000
BELLA AND BEAU LIMITED
- Correspondence address
- 82 Harbut Road, London, England, SW11 2RE
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 27 September 2013
- Resigned on
- 22 July 2015
Average house price in the postcode SW11 2RE £1,041,000
WILKS SERVICES LIMITED
- Correspondence address
- Mittal Investments Uk Ltd 3rd Floor Berkeley Square House, Berkley Square, London, England, W1J 6BU
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 30 May 2013
- Resigned on
- 19 November 2024
FLETCHDAR LIMITED
- Correspondence address
- C/O Ashley King Ltd 68 St. Margarets Road, Edgware, England, HA8 9UU
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 30 April 2013
- Resigned on
- 15 March 2024
Average house price in the postcode HA8 9UU £780,000
MAYPALACE LIMITED
- Correspondence address
- Grant Thornton Uk Llp 30 Finsbury Square, London, EC2P 1AG
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 30 April 2013
GARDEN PALACE LIMITED
- Correspondence address
- Grant Thornton Uk Llp 30 Finsbury Square, London, EC2P 1AG
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 30 April 2013
SPALACE LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2P 1AG
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 30 April 2013
LAKEN PROPERTIES LIMITED
- Correspondence address
- C/O Ashley King Ltd 68 St. Margarets Road, Edgware, England, HA8 9UU
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 30 April 2013
- Resigned on
- 19 November 2024
Average house price in the postcode HA8 9UU £780,000
ASHIANA LIMITED
- Correspondence address
- C/O Ashley King Ltd 68 St. Margarets Road, Edgware, England, HA8 9UU
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 25 April 2013
- Resigned on
- 15 March 2024
Average house price in the postcode HA8 9UU £780,000
HOPE MQP LIMITED
- Correspondence address
- 3rd Floor Berkeley Square House, Berkeley Square Mayfair, London, United Kingdom, W1J 6BU
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 20 December 2012
GLANABBOTT LTD
- Correspondence address
- 68 St. Margarest Road, Edgware, Middlesex, United Kingdom, HA8 9UU
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 24 February 2012
- Resigned on
- 24 February 2012
Average house price in the postcode HA8 9UU £780,000
GLANMORE HOLDINGS LTD
- Correspondence address
- Grant Thornton Uk Llp 30 Finsbury Square, London, EC2P 1AG
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 24 February 2012
GLANABBOTT LTD
- Correspondence address
- Grant Thornton Uk Llp 30 Finsbury Square, London, EC2P 1AG
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 24 February 2012
BREEDON CEMENT LIMITED
- Correspondence address
- 82a Harbut Road, London, United Kingdom, SW11 2RE
- Role RESIGNED
- director
- Date of birth
- January 1973
- Appointed on
- 7 November 2012
- Resigned on
- 23 January 2013
Average house price in the postcode SW11 2RE £1,041,000
GLANABBOTT LTD
- Correspondence address
- 68 ST. MARGAREST ROAD, EDGWARE, MIDDLESEX, UNITED KINGDOM, HA8 9UU
- Role RESIGNED
- Director
- Date of birth
- January 1973
- Appointed on
- 24 February 2012
- Resigned on
- 24 February 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode HA8 9UU £780,000
GLANMORE HOLDINGS LTD
- Correspondence address
- 82a Harbut Road, London, United Kingdom, SW11 2RE
- Role RESIGNED
- director
- Date of birth
- January 1973
- Appointed on
- 23 February 2012
- Resigned on
- 24 February 2012
Average house price in the postcode SW11 2RE £1,041,000