Benjamin Edward Nathaniel CROWNE

Total number of appointments 13, 13 active appointments

BOARD OF DEPUTIES JEWISH HERITAGE

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1986
Appointed on
3 June 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 7ET £1,384,000

BOARD OF DEPUTIES CHARITABLE FOUNDATION

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1986
Appointed on
3 June 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 7ET £1,384,000

THE BOARD OF DEPUTIES OF BRITISH JEWS LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1986
Appointed on
3 June 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 7ET £1,384,000

BEVIS MARKS SYNAGOGUE HERITAGE FOUNDATION

Correspondence address
2 Ashworth Road, London, England, W9 1JY
Role ACTIVE
director
Date of birth
January 1986
Appointed on
28 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W9 1JY £4,020,000

BOARD OF DEPUTIES JEWISH HERITAGE

Correspondence address
2nd Floor, 55 Ludgate Hill, London, United Kingdom, EC4M 7JW
Role ACTIVE
director
Date of birth
January 1986
Appointed on
13 October 2021
Resigned on
30 August 2022
Nationality
British
Occupation
Chartered Accountant

LONDON SEPHARDI TRUST

Correspondence address
2 Ashworth Rd, Maida Vale, London, W9 1JY
Role ACTIVE
director
Date of birth
January 1986
Appointed on
11 October 2021
Resigned on
9 April 2022
Nationality
British
Occupation
Forensic Accountant

Average house price in the postcode W9 1JY £4,020,000

S & P SEPHARDI TRUSTEE LTD

Correspondence address
2 Ashworth Road, London, United Kingdom, W9 1JY
Role ACTIVE
director
Date of birth
January 1986
Appointed on
11 October 2021
Resigned on
9 April 2022
Nationality
British
Occupation
Forensic Accountant

Average house price in the postcode W9 1JY £4,020,000

BOARD OF DEPUTIES CHARITABLE FOUNDATION

Correspondence address
2nd Floor, 55 Ludgate Hill, London, United Kingdom, EC4M 7JW
Role ACTIVE
director
Date of birth
January 1986
Appointed on
9 August 2021
Resigned on
30 August 2022
Nationality
British
Occupation
Chartered Accountant

THE BOARD OF DEPUTIES OF BRITISH JEWS LIMITED

Correspondence address
2nd Floor, 55 Ludgate Hill, London, United Kingdom, EC4M 7JW
Role ACTIVE
director
Date of birth
January 1986
Appointed on
5 June 2021
Resigned on
30 August 2022
Nationality
British
Occupation
Chartered Accountant

LIMMUD

Correspondence address
Shield House Harmony Way, London, England, NW4 2BZ
Role ACTIVE
director
Date of birth
January 1986
Appointed on
4 February 2020
Resigned on
8 November 2023
Nationality
British
Occupation
Forensic Accountant

Average house price in the postcode NW4 2BZ £168,000

NAHAMU LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
January 1986
Appointed on
28 February 2019
Resigned on
10 December 2021
Nationality
British
Occupation
Chartered Accountant

JW3 TRADING LIMITED

Correspondence address
341 - 351, Finchley Road, London, NW3 6ET
Role ACTIVE
director
Date of birth
January 1986
Appointed on
29 October 2018
Resigned on
1 June 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW3 6ET £1,136,000

CROWNE PROJECTS LTD

Correspondence address
8 Park East Bow Quarter, 60, Fairfield Road, London, England, E3 2UT
Role ACTIVE
director
Date of birth
January 1986
Appointed on
27 January 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode E3 2UT £431,000