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