BERNARD PHILIP KLUG

Total number of appointments 41, 1 active appointments

BUSINESS ENVIRONMENT GROUP E1 LIMITED

Correspondence address
CENTRAL POINT 45 BEECH STREET, LONDON, UNITED KINGDOM, EC2Y 8AD
Role ACTIVE
Director
Date of birth
June 1939
Appointed on
21 August 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2Y 8AD £29,543,000


UGO FOODS GROUP LIMITED

Correspondence address
1 HERTSMERE INDUSTRIAL PARK, WARWICK ROAD BOREHAMWOOD, HERTFORDSHIRE, WD6 1GT
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
12 March 2014
Resigned on
27 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BUSINESS ENVIRONMENT CENTRAL SERVICES NO. 1 LIMITED

Correspondence address
150 MINORIES, LONDON, UNITED KINGDOM, EC3N 1LS
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
27 September 2013
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3N 1LS £40,758,000

BUSINESS ENVIRONMENT CENTRAL SERVICES LIMITED

Correspondence address
150 MINORIES, LONDON, UNITED KINGDOM, EC3N 1LS
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
5 August 2010
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3N 1LS £40,758,000

BE OFFICES LIMITED

Correspondence address
150 MINORIES, LONDON, UNITED KINGDOM, EC3N 1LS
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
5 August 2010
Resigned on
3 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3N 1LS £40,758,000

OFFICES 4 BUSINESS LIMITED

Correspondence address
150 MINORIES, LONDON, UNITED KINGDOM, EC3N 1LS
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
26 October 2009
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3N 1LS £40,758,000

BE GORDON HOUSE LIMITED

Correspondence address
12 GROVELAND COURT, BOW LANE, LONDON, EC4M 9EH
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
20 November 2007
Resigned on
4 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4M 9EH £98,000

LANNISPORT DEVELOPMENTS LIMITED

Correspondence address
150 MINORIES, LONDON, UNITED KINGDOM, EC3N 1LS
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
20 November 2007
Resigned on
26 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3N 1LS £40,758,000

BUSINESS ENVIRONMENT HEAD OFFICE LIMITED

Correspondence address
150 MINORIES, LONDON, UNITED KINGDOM, EC3N 1LS
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
14 November 2007
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3N 1LS £40,758,000

APBE NO.2 LIMITED

Correspondence address
12 GROVELAND COURT, BOW LANE, LONDON, EC4M 9EH
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
31 July 2007
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4M 9EH £98,000

APBE NO.1 LIMITED

Correspondence address
12 GROVELAND COURT, BOW LANE, LONDON, EC4M 9EH
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
31 July 2007
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4M 9EH £98,000

BUSINESS ENVIRONMENT THREADNEEDLE STREET LIMITED

Correspondence address
150 MINORIES, LONDON, UNITED KINGDOM, EC3N 1LS
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
18 July 2007
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3N 1LS £40,758,000

BOAL REALISATIONS LIMITED

Correspondence address
150 MINORIES, LONDON, UNITED KINGDOM, EC3N 1LS
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
16 May 2007
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3N 1LS £40,758,000

FSBE NO.1 LIMITED

Correspondence address
150 MINORIES, LONDON, UNITED KINGDOM, EC3N 1LS
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
27 February 2007
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3N 1LS £40,758,000

BUSINESS ENVIRONMENT MILTON KEYNES LIMITED

Correspondence address
150 MINORIES, LONDON, UNITED KINGDOM, EC3N 1LS
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
8 December 2006
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3N 1LS £40,758,000

BUSINESS ENVIRONMENT LIMITED

Correspondence address
150 MINORIES, LONDON, UNITED KINGDOM, EC3N 1LS
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
8 December 2006
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3N 1LS £40,758,000

BUSINESS ENVIRONMENT GROVELAND LIMITED

Correspondence address
150 MINORIES, LONDON, UNITED KINGDOM, EC3N 1LS
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
8 December 2006
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3N 1LS £40,758,000

BUSINESS ENVIRONMENT CITY LIMITED

Correspondence address
150 MINORIES, LONDON, UNITED KINGDOM, EC3N 1LS
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
8 December 2006
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3N 1LS £40,758,000

BUSINESS ENVIRONMENT BASINGSTOKE LIMITED

Correspondence address
150 MINORIES, LONDON, UNITED KINGDOM, EC3N 1LS
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
8 December 2006
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3N 1LS £40,758,000

BE RESIDENTIAL DEVELOPMENTS LIMITED

Correspondence address
150 MINORIES, LONDON, UNITED KINGDOM, EC3N 1LS
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
8 December 2006
Resigned on
3 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3N 1LS £40,758,000

WBHBE NO.2 LIMITED

Correspondence address
12 GROVELAND COURT, BOW LANE, LONDON, EC4M 9EH
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
8 December 2006
Resigned on
4 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4M 9EH £98,000

WBHBE NO. 1 LIMITED

Correspondence address
12 GROVELAND COURT, BOW LANE, LONDON, EC4M 9EH
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
8 December 2006
Resigned on
20 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4M 9EH £98,000

LANNISPORT LIMITED

Correspondence address
150 MINORIES, LONDON, UNITED KINGDOM, EC3N 1LS
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
8 December 2006
Resigned on
26 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3N 1LS £40,758,000

BUSINESS ENVIRONMENT CITYPOINT LIMITED

Correspondence address
150 MINORIES, LONDON, UNITED KINGDOM, EC3N 1LS
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
8 December 2006
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3N 1LS £40,758,000

BUSINESS ENVIRONMENT WEMBLEY NO.1 LIMITED

Correspondence address
150 MINORIES, LONDON, UNITED KINGDOM, EC3N 1LS
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
8 December 2006
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3N 1LS £40,758,000

BUSINESS ENVIRONMENT WEMBLEY LIMITED

Correspondence address
150 MINORIES, LONDON, UNITED KINGDOM, EC3N 1LS
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
8 December 2006
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3N 1LS £40,758,000

BUSINESS ENVIRONMENT WATLING LIMITED

Correspondence address
150 MINORIES, LONDON, UNITED KINGDOM, EC3N 1LS
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
8 December 2006
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3N 1LS £40,758,000

BUSINESS ENVIRONMENT SOANEPOINT LIMITED

Correspondence address
150 MINORIES, LONDON, UNITED KINGDOM, EC3N 1LS
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
8 December 2006
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3N 1LS £40,758,000

BUSINESS ENVIRONMENT REX LIMITED

Correspondence address
150 MINORIES, LONDON, UNITED KINGDOM, EC3N 1LS
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
8 December 2006
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3N 1LS £40,758,000

BUSINESS ENVIRONMENT READING LIMITED

Correspondence address
150 MINORIES, LONDON, UNITED KINGDOM, EC3N 1LS
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
8 December 2006
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3N 1LS £40,758,000

BUSINESS ENVIRONMENT NO.1 LIMITED

Correspondence address
150 MINORIES, LONDON, UNITED KINGDOM, EC3N 1LS
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
8 December 2006
Resigned on
3 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3N 1LS £40,758,000

BUSINESS ENVIRONMENT MINORIES LIMITED

Correspondence address
150 MINORIES, LONDON, UNITED KINGDOM, EC3N 1LS
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
8 December 2006
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3N 1LS £40,758,000

OLD BEBL LIMITED

Correspondence address
APARTMENT J HEATH PARK GARDENS, TEMPLEWOOD AVENUE HAMPSTEAD, LONDON, NW3 7XD
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
30 August 2005
Resigned on
21 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7XD £4,877,000

BUSINESS ENVIRONMENT HUMAN RESOURCES LIMITED

Correspondence address
150 MINORIES, LONDON, UNITED KINGDOM, EC3N 1LS
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
18 December 2001
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3N 1LS £40,758,000

LANNISPORT BRISTOL LIMITED

Correspondence address
150 MINORIES, LONDON, UNITED KINGDOM, EC3N 1LS
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
27 February 2001
Resigned on
26 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3N 1LS £40,758,000

STORM OPERATIVE SECURITY LIMITED

Correspondence address
APARTMENT J HEATH PARK GARDENS, TEMPLEWOOD AVENUE HAMPSTEAD, LONDON, NW3 7XD
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
24 October 2000
Resigned on
6 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 7XD £4,877,000

OLD VP LIMITED

Correspondence address
12 GROVELAND COURT, BOW LANE, LONDON, EC4M 9EH
Role
Director
Date of birth
June 1939
Appointed on
19 May 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4M 9EH £98,000

SPACE NATION LIMITED

Correspondence address
150 MINORIES, LONDON, UNITED KINGDOM, EC3N 1LS
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
4 December 1997
Resigned on
3 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3N 1LS £40,758,000

UGO FOODS GROUP LIMITED

Correspondence address
57 SHELDON AVENUE, LONDON, N6 4NH
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
15 April 1997
Resigned on
15 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N6 4NH £5,515,000

LANNISPORT BRISTOL LIMITED

Correspondence address
57 SHELDON AVENUE, LONDON, N6 4NH
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
13 October 1994
Resigned on
24 September 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N6 4NH £5,515,000

PHILIPPINE GOLD LIMITED

Correspondence address
57 SHELDON AVENUE, LONDON, N6 4NH
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
8 March 1992
Resigned on
22 July 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N6 4NH £5,515,000