Barry Abraham STIEFEL

Total number of appointments 44, 26 active appointments

CARLYLE CORPORATE SERVICES LIMITED

Correspondence address
5 Carlyle Close, Hampstead Garden Suburb, London, N2 0QU
Role ACTIVE
director
Date of birth
December 1949
Appointed on
7 August 2025
Nationality
German
Occupation
Accountant

Average house price in the postcode N2 0QU £2,876,000

REMULATE LIMITED

Correspondence address
5 Carlyle Close, London, England, N2 0QU
Role ACTIVE
director
Date of birth
December 1949
Appointed on
29 September 2022
Nationality
German
Occupation
Company Director

Average house price in the postcode N2 0QU £2,876,000

GCF 2 LIMITED

Correspondence address
8-12 York Gate, London, NW1 4QG
Role ACTIVE
director
Date of birth
December 1949
Appointed on
10 August 2020
Nationality
German
Occupation
Director

Average house price in the postcode NW1 4QG £2,022,000

KI SARL LIMITED

Correspondence address
100 Marylebone Road, London, England, NW1 5DX
Role ACTIVE
director
Date of birth
December 1949
Appointed on
15 July 2020
Nationality
German
Occupation
Accountant

RICHMOND RESEARCH SERVICES LIMITED

Correspondence address
1a Newcomen Street, London Bridge, London, United Kingdom, SE1 1YR
Role ACTIVE
director
Date of birth
December 1949
Appointed on
17 March 2020
Resigned on
4 December 2024
Nationality
German
Occupation
Director

KITE PACKAGING GROUP HOLDINGS LIMITED

Correspondence address
Puma Park 102-106 Scimitar Way, Coventry, England, CV3 4GB
Role ACTIVE
director
Date of birth
December 1949
Appointed on
17 October 2019
Nationality
German
Occupation
Director

Average house price in the postcode CV3 4GB £50,854,000

GROVEPOINT LIMITED

Correspondence address
8-12 York Gate, 100 Marlybone Road, London, NW1 4QG
Role ACTIVE
director
Date of birth
December 1949
Appointed on
1 May 2019
Resigned on
13 November 2023
Nationality
German
Occupation
Director

Average house price in the postcode NW1 4QG £2,022,000

39 FITZJOHNS AVENUE LIMITED

Correspondence address
100 Marylebone Road, London, England, NW1 5DX
Role ACTIVE
director
Date of birth
December 1949
Appointed on
17 May 2017
Resigned on
28 February 2024
Nationality
German
Occupation
Director

RICHMOND PHARMACOLOGY LIMITED

Correspondence address
1a Newcomen Street, London, United Kingdom, SE1 1YR
Role ACTIVE
director
Date of birth
December 1949
Appointed on
17 May 2016
Resigned on
9 October 2024
Nationality
German
Occupation
Director

CENTRIX NETWORKING LIMITED

Correspondence address
Centrix House Oxford Road, Newbury, Berkshire, England, RG14 1PD
Role ACTIVE
director
Date of birth
December 1949
Appointed on
2 July 2015
Nationality
German
Occupation
Director

Average house price in the postcode RG14 1PD £2,880,000

YOUNG ASSOCIATES NOMINEES NO.2 LIMITED

Correspondence address
100 Marylebone Road, York Gate, Regents Park, London, NW1 5DX
Role ACTIVE
director
Date of birth
December 1949
Appointed on
2 April 2014
Nationality
German
Occupation
Director

U.K. MONITORING LIMITED

Correspondence address
4 St Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire, BD4 7HH
Role ACTIVE
director
Date of birth
December 1949
Appointed on
20 December 2013
Resigned on
17 March 2021
Nationality
German
Occupation
Company Director

SOVEREIGN MONITORING SERVICES LIMITED

Correspondence address
4 St. Dunstans Techology Park, Ripley Street, Bradford, West Yorkshire, BD4 7HH
Role ACTIVE
director
Date of birth
December 1949
Appointed on
20 December 2013
Nationality
German
Occupation
Company Director

MANNA HOLDINGS LIMITED

Correspondence address
4 St Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire, BD4 7HH
Role ACTIVE
director
Date of birth
December 1949
Appointed on
20 December 2013
Resigned on
17 March 2021
Nationality
German
Occupation
Company Director

DRAGNSTORE LTD

Correspondence address
4 St Dunstans Technology Park, Off Ripley Street, Bradford, West Yorkshire, England, BD4 7HH
Role ACTIVE
director
Date of birth
December 1949
Appointed on
20 December 2013
Resigned on
17 March 2021
Nationality
German
Occupation
Director

G & S SECURITY SOLUTIONS LIMITED

Correspondence address
4 St. Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire, BD4 7HH
Role ACTIVE
director
Date of birth
December 1949
Appointed on
20 December 2013
Nationality
German
Occupation
Company Director

KINGS SECURITY SYSTEMS LIMITED

Correspondence address
4 St. Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire, BD4 7HH
Role ACTIVE
director
Date of birth
December 1949
Appointed on
20 December 2013
Resigned on
4 March 2021
Nationality
German
Occupation
Company Director

KINGS TRAINING ACADEMY LIMITED

Correspondence address
4 St Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire, England, BD4 7HH
Role ACTIVE
director
Date of birth
December 1949
Appointed on
20 December 2013
Resigned on
17 March 2021
Nationality
German
Occupation
Company Director

GROUP SOLUTIONS LIMITED

Correspondence address
4 St Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire, BD4 7HH
Role ACTIVE
director
Date of birth
December 1949
Appointed on
20 December 2013
Resigned on
31 October 2023
Nationality
German
Occupation
Company Director

J. KING & COMPANY (AERIALS) LIMITED

Correspondence address
4 St. Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire, England, BD4 7HH
Role ACTIVE
director
Date of birth
December 1949
Appointed on
20 December 2013
Nationality
German
Occupation
Company Director

PRIMEKGS HOLDING LIMITED

Correspondence address
Suite A (Behind Allied Irish Bank) 202 Finchley Road, London, United Kingdom, NW3 6BX
Role ACTIVE
director
Date of birth
December 1949
Appointed on
18 December 2013
Nationality
German
Occupation
Director

Average house price in the postcode NW3 6BX £1,019,000

PRIMEKINGS HOLDING LIMITED

Correspondence address
Third Floor 10 South Parade, Leeds, West Yorkshire, England, LS1 5QS
Role ACTIVE
director
Date of birth
December 1949
Appointed on
18 December 2013
Resigned on
15 March 2024
Nationality
German
Occupation
Director

Average house price in the postcode LS1 5QS £1,314,000

YOUNG ASSOCIATES NOMINEES LIMITED

Correspondence address
100 Marylebone Road, York Gate, Regents Park, London, NW1 5DX
Role ACTIVE
director
Date of birth
December 1949
Appointed on
19 April 2011
Nationality
German
Occupation
None

KIFO LIMITED

Correspondence address
5 Carlyle Close, Hampstead Garden Suburb, London, N2 0QU
Role ACTIVE
director
Date of birth
December 1949
Appointed on
11 July 2008
Resigned on
12 November 2020
Nationality
German
Occupation
Accountant

Average house price in the postcode N2 0QU £2,876,000

COUGAR MONITORING LTD.

Correspondence address
5 Carlyle Close, Hampstead Garden Suburb, London, N2 0QU
Role ACTIVE
director
Date of birth
December 1949
Appointed on
5 August 2003
Resigned on
5 January 2021
Nationality
German
Occupation
Accountant

Average house price in the postcode N2 0QU £2,876,000

PRIME INTERACTION LIMITED

Correspondence address
5 Carlyle Close, Hampstead Garden Suburb, London, N2 0QU
Role ACTIVE
director
Date of birth
December 1949
Appointed on
2 September 2002
Resigned on
31 October 2023
Nationality
German
Occupation
Accountant

Average house price in the postcode N2 0QU £2,876,000


MERIDIAN VAT RECLAIM (U.K.) LIMITED

Correspondence address
5 Carlyle Close, Hampstead Garden Suburb, London, N2 0QU
Role RESIGNED
director
Date of birth
December 1949
Appointed on
7 August 2025
Resigned on
13 June 2001
Nationality
German
Occupation
Accountant

Average house price in the postcode N2 0QU £2,876,000

JAGUAR CORPORATION LIMITED

Correspondence address
5 Carlyle Close, Hampstead Garden Suburb, London, N2 0QU
Role
director
Date of birth
December 1949
Appointed on
7 August 2025
Resigned on
14 August 1992
Nationality
German
Occupation
Chartered Accountant

Average house price in the postcode N2 0QU £2,876,000

MANUFACTURERS' EXPORT SERVICES LIMITED

Correspondence address
5 Carlyle Close, Hampstead Garden Suburb, London, N2 0QU
Role RESIGNED
director
Date of birth
December 1949
Appointed on
7 August 2025
Resigned on
28 March 1994
Nationality
German
Occupation
Director

Average house price in the postcode N2 0QU £2,876,000

SECURENETT SECURITY INSTALLATIONS LTD

Correspondence address
Prime House Sapcote Trading Centre, Powke Lane, Cradley Heath, West Midlands, B64 5QR
Role RESIGNED
director
Date of birth
December 1949
Appointed on
1 June 2015
Resigned on
20 February 2016
Nationality
German
Occupation
Accountant

Average house price in the postcode B64 5QR £241,000

AUTOTRAK (UK) LIMITED

Correspondence address
4 St Dunstans Techology Park, Ripley Street, Bradford, West Yorkshire, BD4 7HH
Role
director
Date of birth
December 1949
Appointed on
20 December 2013
Nationality
German
Occupation
Company Director

S.S. SECURITY CO. (ALARMS) LIMITED

Correspondence address
4 St. Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire, England, BD4 7HH
Role
director
Date of birth
December 1949
Appointed on
20 December 2013
Nationality
German
Occupation
Company Director

WHISTL ECOMMERCE GROUP LIMITED

Correspondence address
Meridian House Fieldhouse Lane, Marlow, Buckinghamshire, England, SL7 1TB
Role RESIGNED
director
Date of birth
December 1949
Appointed on
29 June 2012
Resigned on
4 December 2018
Nationality
German
Occupation
Director

TOWER GENERAL PARTNER LIMITED

Correspondence address
5 Carlyle Close, London, Uk, N2 0QU
Role RESIGNED
director
Date of birth
December 1949
Appointed on
20 March 2012
Resigned on
3 April 2018
Nationality
German
Occupation
None

Average house price in the postcode N2 0QU £2,876,000

THE TOWER NOMINEES NO.1 LIMITED

Correspondence address
5 Carlyle Close, London, Uk, N2 0QU
Role
director
Date of birth
December 1949
Appointed on
20 March 2012
Resigned on
3 April 2018
Nationality
German
Occupation
None

Average house price in the postcode N2 0QU £2,876,000

THE TOWER NOMINEES NO.2 LIMITED

Correspondence address
5 Carlyle Close, London, Uk, N2 0QU
Role
director
Date of birth
December 1949
Appointed on
20 March 2012
Resigned on
3 April 2018
Nationality
German
Occupation
None

Average house price in the postcode N2 0QU £2,876,000

TOWER MANAGEMENT SERVICES LIMITED

Correspondence address
5 Carlyle Close, London, Uk, N2 0QU
Role RESIGNED
director
Date of birth
December 1949
Appointed on
20 March 2012
Resigned on
3 April 2018
Nationality
German
Occupation
None

Average house price in the postcode N2 0QU £2,876,000

GOLDIN FILMS LIMITED

Correspondence address
5 Carlyle Close, London, United Kingdom, N2 0QU
Role RESIGNED
director
Date of birth
December 1949
Appointed on
1 December 2010
Resigned on
21 February 2013
Nationality
German
Occupation
Accountant

Average house price in the postcode N2 0QU £2,876,000

BRIDGE SECURITY INVESTMENTS LIMITED

Correspondence address
5 Carlyle Close, Hampstead Garden Suburb, London, N2 0QU
Role RESIGNED
director
Date of birth
December 1949
Appointed on
8 July 2003
Resigned on
30 October 2003
Nationality
German
Occupation
Accountant

Average house price in the postcode N2 0QU £2,876,000

DRIFT GREEN LIMITED

Correspondence address
5 Carlyle Close, Hampstead Garden Suburb, London, N2 0QU
Role RESIGNED
director
Date of birth
December 1949
Appointed on
21 January 2003
Resigned on
5 September 2006
Nationality
German
Occupation
Accountant

Average house price in the postcode N2 0QU £2,876,000

WHISTL FULFILMENT (GATESHEAD) LIMITED

Correspondence address
Meridian House Fieldhouse Lane, Marlow, Buckinghamshire, England, SL7 1TB
Role RESIGNED
director
Date of birth
December 1949
Appointed on
13 August 2002
Resigned on
4 December 2018
Nationality
German
Occupation
Director

SEVEN CHARLES STREET MANAGEMENT LIMITED

Correspondence address
5 Carlyle Close, Hampstead Garden Suburb, London, N2 0QU
Role RESIGNED
director
Date of birth
December 1949
Appointed on
12 March 1997
Resigned on
16 July 1997
Nationality
German
Occupation
Accountant

Average house price in the postcode N2 0QU £2,876,000

VATCLAIM INTERNATIONAL (UK) LIMITED

Correspondence address
5 Carlyle Close, Hampstead Garden Suburb, London, N2 0QU
Role RESIGNED
director
Date of birth
December 1949
Appointed on
19 July 1995
Resigned on
13 June 2001
Nationality
German
Occupation
Director

Average house price in the postcode N2 0QU £2,876,000

MERIDIAN INTERNATIONAL VAT CONSULTING LIMITED

Correspondence address
5 Carlyle Close, Hampstead Garden Suburb, London, N2 0QU
Role RESIGNED
director
Date of birth
December 1949
Appointed on
14 July 1993
Resigned on
13 June 2001
Nationality
German
Occupation
Accountant

Average house price in the postcode N2 0QU £2,876,000