Benjamin James SCOTT

Total number of appointments 11, 11 active appointments

ZAKAY GROUP BLUE LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1986
Appointed on
5 June 2024
Nationality
British
Occupation
Director

ZAKAY GROUP PROP1 LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1986
Appointed on
31 October 2023
Nationality
British
Occupation
Company Director

AUDLEY CURZON UK HOLDINGS LIMITED

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1986
Appointed on
5 July 2023
Nationality
British
Occupation
Real Estate Investor

ZAKAY GROUP FINANCE LIMITED

Correspondence address
Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom, W1T 7NF
Role ACTIVE
director
Date of birth
March 1986
Appointed on
20 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 7NF £202,000

ZAKAY GROUP HOLDINGS LIMITED

Correspondence address
Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom, W1T 7NF
Role ACTIVE
director
Date of birth
March 1986
Appointed on
17 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 7NF £202,000

GOLDPLAZA BERKELEY LTD

Correspondence address
40 Manchester Street Manchester Street, London, England, W1U 7LL
Role ACTIVE
director
Date of birth
March 1986
Appointed on
30 November 2020
Resigned on
4 July 2023
Nationality
British
Occupation
Chartered Surveyor

AUDLEY CURZON REAL ESTATE LIMITED

Correspondence address
Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom, W1T 7NF
Role ACTIVE
director
Date of birth
March 1986
Appointed on
1 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 7NF £202,000

BURY INDUSTRIAL DEVELOPMENTS LTD

Correspondence address
The Old Mills Old Mill Road, Hunton Bridge, Kings Langley, Herts, United Kingdom, WD4 8QZ
Role ACTIVE
director
Date of birth
March 1986
Appointed on
31 July 2019
Resigned on
18 May 2022
Nationality
British
Occupation
Company Director

21 DERRY'S CROSS LTD

Correspondence address
Stockwood Suite A, Britannia House Leagrave Road, Luton, United Kingdom, LU3 1RJ
Role ACTIVE
director
Date of birth
March 1986
Appointed on
22 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode LU3 1RJ £1,955,000

RIVERSIDE ROAD NORTHAMPTON LTD

Correspondence address
The Old Mill House Old Mill Road, Hunton Bridge, Kings Langley, United Kingdom, WD4 8QZ
Role ACTIVE
director
Date of birth
March 1986
Appointed on
28 July 2016
Nationality
British
Occupation
Director

ZEBRA FUNDING LIMITED

Correspondence address
Stockwood Suite A, Britannia House Leagrave Road, Luton, England, LU3 1RJ
Role ACTIVE
director
Date of birth
March 1986
Appointed on
17 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode LU3 1RJ £1,955,000