CLARISSA NADLER

Total number of appointments 5, 2 active appointments

RAN HOLDINGS LIMITED

Correspondence address
71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4BE
Role ACTIVE
Director
Date of birth
August 1953
Appointed on
16 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

HN TEMP CO LLP

Correspondence address
123 OLD CHURCH STREET, LONDON, UNITED KINGDOM, SW3 6EA
Role ACTIVE
LLPDMEM
Date of birth
August 1953
Appointed on
5 April 2018
Nationality
FRENCH

Average house price in the postcode SW3 6EA £14,482,000


BA COSMETICS LLP

Correspondence address
123 OLD CHURCH STREET, LONDON, SW3 6EA
Role
LLPDMEM
Date of birth
August 1953
Appointed on
12 October 2007
Nationality
BRITISH

Average house price in the postcode SW3 6EA £14,482,000

THE FRENCH COSMETIC MEDICAL COMPANY LIMITED

Correspondence address
123 OLD CHURCH STREET, LONDON, SW3 6EA
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
22 December 2000
Resigned on
22 December 2000
Nationality
BRITISH
Occupation
PUBLIC RELATIONS OFFICER

Average house price in the postcode SW3 6EA £14,482,000

THE FRENCH COSMETIC MEDICAL COMPANY LIMITED

Correspondence address
123 OLD CHURCH STREET, LONDON, SW3 6EA
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
19 June 1997
Resigned on
2 September 1999
Nationality
BRITISH
Occupation
PUBLIC RELATIONS

Average house price in the postcode SW3 6EA £14,482,000