Bernard SPITZ
Total number of appointments 50, 48 active appointments
FOUNTAYNE INVESTMENTS LTD
- Correspondence address
- 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 26 June 2025
Average house price in the postcode N4 1TJ £635,000
CLAPTON INVESTMENTS LTD
- Correspondence address
- 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 26 June 2025
Average house price in the postcode N4 1TJ £635,000
FOUNTAYNE N16 INVESTMENTS LTD
- Correspondence address
- 149 Northwold Road, London, United Kingdom, E5 8RL
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 14 May 2025
Average house price in the postcode E5 8RL £479,000
BRNS GROUP ASM LTD
- Correspondence address
- 149 Northwold Road, London, United Kingdom, E5 8RL
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 3 December 2024
Average house price in the postcode E5 8RL £479,000
BRNS GROUP DLP LTD
- Correspondence address
- 149 Northwold Road, London, United Kingdom, E5 8RL
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 3 December 2024
Average house price in the postcode E5 8RL £479,000
HOMEGLADE ESTATES LTD
- Correspondence address
- 149 Northwold Road, London, England, E5 8RL
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 5 September 2023
- Resigned on
- 16 July 2024
Average house price in the postcode E5 8RL £479,000
NETANYA ESTATES LTD
- Correspondence address
- 149 Northwold Road, London, United Kingdom, E5 8RL
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 21 July 2023
Average house price in the postcode E5 8RL £479,000
URBODE LIMITED
- Correspondence address
- 149 Northwold Road, London, England, E5 8RL
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 22 May 2023
Average house price in the postcode E5 8RL £479,000
MUSWELL HILL LEASE LIMITED
- Correspondence address
- 14 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DX
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 16 May 2023
Average house price in the postcode W1J 8DX £32,928,000
BYC VENTURES LIMITED
- Correspondence address
- 149 Northwold Road, London, United Kingdom, E5 8RL
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 12 May 2023
Average house price in the postcode E5 8RL £479,000
MUSWELL B LIMITED
- Correspondence address
- 14 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DX
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 30 March 2023
Average house price in the postcode W1J 8DX £32,928,000
BRNS GROUP REM LIMITED
- Correspondence address
- 149 Northwold Road, London, England, E5 8RL
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 8 August 2022
Average house price in the postcode E5 8RL £479,000
BRNS GROUP HOLDINGS LTD
- Correspondence address
- 149 Northwold Road, London, England, E5 8RL
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 8 August 2022
Average house price in the postcode E5 8RL £479,000
BRNS GROUP PMS LIMITED
- Correspondence address
- 149 Northwold Road, London, England, E5 8RL
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 8 August 2022
Average house price in the postcode E5 8RL £479,000
BRNS GROUP LTD
- Correspondence address
- 149 Northwold Road, London, England, E5 8RL
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 8 August 2022
Average house price in the postcode E5 8RL £479,000
INTERVIEW INVESTMENTS LIMITED
- Correspondence address
- 149 Northwold Road, London, England, E5 8RL
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 30 April 2022
Average house price in the postcode E5 8RL £479,000
BRAND ME STUDIO LTD.
- Correspondence address
- 149 Northwold Road, London, United Kingdom, E5 8RL
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 14 April 2021
Average house price in the postcode E5 8RL £479,000
BRNS HOUSING HOLDINGS LIMITED
- Correspondence address
- 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 11 May 2020
Average house price in the postcode N4 1TJ £635,000
BRNS HOUSING MAINTENANCE LIMITED
- Correspondence address
- 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 11 May 2020
Average house price in the postcode N4 1TJ £635,000
BRNS HOUSING LIMITED
- Correspondence address
- 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 5 May 2020
Average house price in the postcode N4 1TJ £635,000
PRO PREP CLEANING LTD
- Correspondence address
- 149 Northwold Road, London, England, E5 8RL
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 11 March 2020
Average house price in the postcode E5 8RL £479,000
PRO PREP FM LIMITED
- Correspondence address
- 149 Northwold Road, London, England, E5 8RL
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 23 December 2019
- Resigned on
- 23 February 2021
Average house price in the postcode E5 8RL £479,000
NODAL CONSTRUCTION LIMITED
- Correspondence address
- 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 29 August 2019
Average house price in the postcode N4 1TJ £635,000
SPRING EMPIRE LTD
- Correspondence address
- 149 Northwold Road, London, England, E5 8RL
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 27 March 2019
Average house price in the postcode E5 8RL £479,000
DISCOVERY PARK (SOUTH) LIMITED
- Correspondence address
- 147 Stamford Hill, London, United Kingdom, N16 5LG
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 12 June 2018
- Resigned on
- 27 August 2025
Average house price in the postcode N16 5LG £611,000
DISCOVERY PARK (WEST) LIMITED
- Correspondence address
- 147 Stamford Hill, London, United Kingdom, N16 5LG
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 12 June 2018
- Resigned on
- 27 August 2025
Average house price in the postcode N16 5LG £611,000
OSBORN HOUSE MANAGEMENT LIMITED
- Correspondence address
- 149 Northwold Road, London, England, E5 8RL
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 2 May 2018
Average house price in the postcode E5 8RL £479,000
TKY PROPERTY MANAGEMENT LTD
- Correspondence address
- 149 Northwold Road, London, England, E5 8RL
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 8 February 2018
Average house price in the postcode E5 8RL £479,000
BRNS GROUP LTD
- Correspondence address
- 149 Northwold Road, London, England, E5 8RL
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 15 January 2018
- Resigned on
- 7 July 2022
Average house price in the postcode E5 8RL £479,000
BRNS MANAGEMENT LTD
- Correspondence address
- Pearl Assurance House 319 Ballards Lane, London, N12 8LY
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 14 December 2017
BRNS GROUP PMS LIMITED
- Correspondence address
- 149 Northwold Road, London, England, E5 8RL
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 14 December 2017
- Resigned on
- 7 July 2022
Average house price in the postcode E5 8RL £479,000
BRNS GROUP HOLDINGS LTD
- Correspondence address
- 149 Northwold Road, London, England, E5 8RL
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 14 December 2017
- Resigned on
- 7 July 2022
Average house price in the postcode E5 8RL £479,000
BRNS GROUP REM LIMITED
- Correspondence address
- 149 Northwold Road, London, England, E5 8RL
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 14 December 2017
- Resigned on
- 7 July 2022
Average house price in the postcode E5 8RL £479,000
BRNS MAINTENANCE LTD
- Correspondence address
- Pearl Assurance House 319 Ballards Lane, London, N12 8LY
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 14 December 2017
BRNS LETTINGS LTD
- Correspondence address
- Pearl Assurance House 319 Ballards Lane, London, N12 8LY
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 14 December 2017
JMB ESTATES LTD
- Correspondence address
- 149 Northwold Road, London, England, E5 8RL
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 22 August 2017
Average house price in the postcode E5 8RL £479,000
TKY PROPERTIES LTD
- Correspondence address
- 149 Northwold Road, London, E5 8RL
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 3 April 2017
Average house price in the postcode E5 8RL £479,000
DISCOVERY PARK LIMITED
- Correspondence address
- 147 Stamford Hill, London, United Kingdom, N16 5LG
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 14 November 2016
- Resigned on
- 27 August 2025
Average house price in the postcode N16 5LG £611,000
DISCOVERY PARK (NORTH) LIMITED
- Correspondence address
- 147 Stamford Hill, London, United Kingdom, N16 5LG
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 14 November 2016
- Resigned on
- 27 August 2025
Average house price in the postcode N16 5LG £611,000
MUSWELL H LIMITED
- Correspondence address
- 14 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DX
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 2 November 2016
Average house price in the postcode W1J 8DX £32,928,000
MUSWELL HILL LTD
- Correspondence address
- 14 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DX
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 19 October 2016
Average house price in the postcode W1J 8DX £32,928,000
DISCOVERY PARK DEVELOPMENT LTD
- Correspondence address
- 78 Wargrave Avenue, London, United Kingdom, N15 6UB
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 7 September 2016
Average house price in the postcode N15 6UB £675,000
DISCOVERY PARK ESTATES LTD
- Correspondence address
- 78 Wargrave Avenue, London, United Kingdom, N15 6UB
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 26 August 2016
- Resigned on
- 27 August 2025
Average house price in the postcode N15 6UB £675,000
BLUEBERRY TOWN LTD
- Correspondence address
- 78 Wargrave Avenue, London, United Kingdom, N15 6UB
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 24 May 2016
Average house price in the postcode N15 6UB £675,000
GBS UK CONSTRUCTION LTD
- Correspondence address
- 78 Wargrave Avenue, London, United Kingdom, N15 6UB
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 10 June 2015
Average house price in the postcode N15 6UB £675,000
LONDON LINK ESTATES LTD
- Correspondence address
- 78 Wargrave Avenue, London, United Kingdom, N15 6UB
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 9 March 2015
Average house price in the postcode N15 6UB £675,000
LODGE ENTERPRISES LTD
- Correspondence address
- 78 Wargrave Avenue, London, United Kingdom, N15 6UB
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 5 March 2015
Average house price in the postcode N15 6UB £675,000
UPPER CLAPTON LIMITED
- Correspondence address
- 78 Wargrave Avenue, London, England, N15 6UB
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 24 November 2013
- Resigned on
- 1 June 2020
Average house price in the postcode N15 6UB £675,000
HOMEGLADE ESTATES LTD
- Correspondence address
- 149 Northwold Road, London, England, E5 8RL
- Role RESIGNED
- director
- Date of birth
- December 1976
- Appointed on
- 8 September 2016
- Resigned on
- 7 November 2016
Average house price in the postcode E5 8RL £479,000
68 HALLIFORD STREET LIMITED
- Correspondence address
- C/O Eeh Ventures Suite 252-254 Linen Hall, 162-168 Regent Street, London, United Kingdom, W1B 5TB
- Role RESIGNED
- director
- Date of birth
- December 1976
- Appointed on
- 11 August 2015
- Resigned on
- 16 November 2017