Benjamin Daniel PERAHIA

Total number of appointments 26, 26 active appointments

ELECTRIC PROPERTY AND SERVICES LTD

Correspondence address
8 Linfield Close, London, England, NW4 1BZ
Role ACTIVE
director
Date of birth
November 1983
Appointed on
27 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW4 1BZ £1,832,000

CEDAR TREE CAPITAL LTD

Correspondence address
8 Linfield Close, London, England, NW4 1BZ
Role ACTIVE
director
Date of birth
November 1983
Appointed on
6 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW4 1BZ £1,832,000

DUKEMINSTER (AYLESBURY) LIMITED

Correspondence address
100 Wigmore Street, 2nd Floor, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
20 December 2016
Resigned on
31 March 2022
Nationality
British
Occupation
Business Executive

Average house price in the postcode W1U 3RN £3,675,000

DUKEMINSTER (BOSTON) LIMITED

Correspondence address
100 Wigmore Street, 2nd Floor, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
20 December 2016
Resigned on
31 March 2022
Nationality
British
Occupation
Business Executive

Average house price in the postcode W1U 3RN £3,675,000

DUKEMINSTER (DUMFRIES) LIMITED

Correspondence address
100 Wigmore Street, 2nd Floor, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
20 December 2016
Resigned on
31 March 2022
Nationality
British
Occupation
Business Executive

Average house price in the postcode W1U 3RN £3,675,000

171A MORNING LANE (NGL485198) LIMITED

Correspondence address
100 Wigmore Street, 2nd Floor, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
27 June 2016
Resigned on
6 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 3RN £3,675,000

4 CHURCH LODGE LIMITED

Correspondence address
100 Wigmore Street, 2nd Floor, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
10 June 2016
Resigned on
31 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 3RN £3,675,000

5-7-11 MORNING LANE LIMITED

Correspondence address
100 Wigmore Street, 2nd Floor, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
23 July 2015
Resigned on
31 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 3RN £3,675,000

120-122 MORNING LANE LIMITED

Correspondence address
100 Wigmore Street, 2nd Floor, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
23 June 2015
Resigned on
31 March 2022
Nationality
British
Occupation
None

Average house price in the postcode W1U 3RN £3,675,000

HOLAW (585) LIMITED

Correspondence address
100 Wigmore Street, 2nd Floor, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
10 February 2015
Resigned on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1U 3RN £3,675,000

BRIMPATH LIMITED

Correspondence address
100 Wigmore Street, 2nd Floor, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
10 February 2015
Resigned on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1U 3RN £3,675,000

MANORMILE LIMITED

Correspondence address
100 Wigmore Street, 2nd Floor, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
10 February 2015
Resigned on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1U 3RN £3,675,000

MILENORTH LIMITED

Correspondence address
100 Wigmore Street, 2nd Floor, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
10 February 2015
Resigned on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1U 3RN £3,675,000

ROADFARM LIMITED

Correspondence address
100 Wigmore Street, 2nd Floor, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
10 February 2015
Resigned on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1U 3RN £3,675,000

LONDON LAW NAMEGUARD 3 LIMITED

Correspondence address
100 Wigmore Street, 2nd Floor, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
10 February 2015
Resigned on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1U 3RN £3,675,000

HALLCO 480 LIMITED

Correspondence address
6 Upper Grosvenor Street, London, England, W1K 2LJ
Role ACTIVE
director
Date of birth
November 1983
Appointed on
10 February 2015
Resigned on
31 March 2022
Nationality
British
Occupation
Director

HOLAW (586) LIMITED

Correspondence address
100 Wigmore Street, 2nd Floor, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
10 February 2015
Resigned on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1U 3RN £3,675,000

MEON HILLS MANAGEMENT COMPANY LIMITED

Correspondence address
100 Wigmore Street, 2nd Floor, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
14 November 2014
Resigned on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1U 3RN £3,675,000

DUKEMINSTER (M C) LIMITED

Correspondence address
100 Wigmore Street, 2nd Floor, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
30 August 2013
Resigned on
31 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 3RN £3,675,000

DEANSMOOR PROPERTIES LIMITED

Correspondence address
100 Wigmore Street, 2nd Floor, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
1 May 2013
Resigned on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1U 3RN £3,675,000

105 MORNING LANE LIMITED

Correspondence address
100 Wigmore Street, 2nd Floor, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
20 February 2013
Resigned on
31 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 3RN £3,675,000

RAM PLACE HACKNEY LIMITED

Correspondence address
100 Wigmore Street, 2nd Floor, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
27 November 2012
Resigned on
31 March 2022
Nationality
British
Occupation
Business Executive

Average house price in the postcode W1U 3RN £3,675,000

MORNING LANE HACKNEY LIMITED

Correspondence address
100 Wigmore Street, 2nd Floor, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
15 August 2012
Resigned on
31 March 2022
Nationality
British
Occupation
Business Executive

Average house price in the postcode W1U 3RN £3,675,000

DUKEMINSTER 80 LIMITED

Correspondence address
100 Wigmore Street, 2nd Floor, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
19 October 2011
Resigned on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1U 3RN £3,675,000

DUKEMINSTER LIMITED

Correspondence address
100 Wigmore Street, 2nd Floor, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
19 October 2011
Resigned on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1U 3RN £3,675,000

N H FINANCE LIMITED

Correspondence address
100 Wigmore Street, 2nd Floor, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
19 October 2011
Resigned on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1U 3RN £3,675,000