Benjamin David Caudell, Mr. ABRAHAMS

Total number of appointments 17, 16 active appointments

SPUR ASSOCIATES ALPHA LIMITED

Correspondence address
Jubilee House Townsend Lane, London, England, NW9 8TZ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
30 April 2025
Nationality
British
Occupation
Company Director

SPUR ASSOCIATES SW13 PUB LIMITED

Correspondence address
Jubilee House Townsend Lane, London, England, NW9 8TZ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
8 April 2025
Nationality
British
Occupation
Company Director

SPUR ASSOCIATES SW13 LIMITED

Correspondence address
Jubilee House Townsend Lane, London, England, NW9 8TZ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
8 April 2025
Nationality
British
Occupation
Company Director

SPUR GROUP HOLDING LIMITED

Correspondence address
Jubilee House Townsend Lane, London, England, NW9 8TZ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
24 March 2025
Nationality
British
Occupation
Company Director

SPUR ASSOCIATES HA1 PUB LIMITED

Correspondence address
166 Malden Road, London, England, NW5 4BS
Role ACTIVE
director
Date of birth
March 1980
Appointed on
3 September 2024
Nationality
British
Occupation
Company Director

SPUR ASSOCIATES TW1 PUB LIMITED

Correspondence address
166 Malden Road, London, England, NW5 4BS
Role ACTIVE
director
Date of birth
March 1980
Appointed on
3 September 2024
Nationality
British
Occupation
Company Director

KENTISH TOWN PUB LTD

Correspondence address
166 Malden Road, London, England, NW5 4BS
Role ACTIVE
director
Date of birth
March 1980
Appointed on
8 July 2024
Nationality
British
Occupation
Director

PALMERS PUB LTD

Correspondence address
C/O Psb Accountants Jubilee House, Townsend Lane, London, United Kingdom, NW9 8TZ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
8 July 2024
Nationality
British
Occupation
Director

NW5 PUB LIMITED

Correspondence address
Psb Accountants Ltd Jubilee House, Townsend Lane, London, England, NW9 8TZ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
20 April 2024
Resigned on
1 August 2024
Nationality
British
Occupation
Company Director

CROSSING PUB LTD

Correspondence address
Jubilee House Townsend Lane, London, United Kingdom, NW9 8TZ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
18 January 2024
Nationality
British
Occupation
Director

SPUR ASSOCIATES PUB LIMITED

Correspondence address
C/O Psb Accountants Jubilee House, Townsend Lane, London, England, NW9 8TZ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
26 October 2023
Nationality
British
Occupation
Director

PARKER PUBCO LIMITED

Correspondence address
C/O Psb Accountants Jubilee House, Townsend Lane, London, England, NW9 8TZ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
26 October 2023
Nationality
British
Occupation
Director

SPUR ASSOCIATES LTD

Correspondence address
Jubilee House Townsend Lane, London, United Kingdom, NW9 8TZ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
26 January 2022
Nationality
British
Occupation
Director

MUSWELL HILL EVENTS LIMITED

Correspondence address
Psb Accountants Townsend Lane, London, United Kingdom, United Kingdom, NW9 8TZ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
10 December 2018
Nationality
British
Occupation
Director

GQ PUBS LIMITED

Correspondence address
Psb Accountants Ltd Jubilee House Townsend Lane, Kingsbury, Brent, NW9 8TZ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
16 November 2016
Nationality
British
Occupation
Operations Manager

W1 COFFEE LIMITED

Correspondence address
Magma House Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom, CV23 0UZ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
25 February 2016
Nationality
British
Occupation
Drector

Average house price in the postcode CV23 0UZ £300,000


WHITE LABEL HOSPITALITY LIMITED

Correspondence address
Endwell Chambers 6 Endwell Road, Bexhill On Sea, East Sussex, United Kingdom, TN40 1EA
Role RESIGNED
director
Date of birth
March 1980
Appointed on
1 October 2012
Resigned on
5 February 2019
Nationality
British
Occupation
Manager

Average house price in the postcode TN40 1EA £207,000