Chaim Elozor JOSEFOVITZ

Total number of appointments 14, 14 active appointments

NORTHFIELD SUB LTD

Correspondence address
17 Lampard Grove, London, England, N16 6XA
Role ACTIVE
director
Date of birth
December 1978
Appointed on
8 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6XA £821,000

MZCL ESTATES LTD

Correspondence address
70 Kyverdale Road, London, England, N16 6PJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
10 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6PJ £692,000

GARTEL LIMITED

Correspondence address
70 Kyverdale Road, London, England, N16 6PJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
23 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6PJ £692,000

HADLEY FREEHOLD ESTATE LIMITED

Correspondence address
70 Kyverdale Road, London, England, N16 6PJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
17 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode N16 6PJ £692,000

DEYNISH LTD

Correspondence address
70 Kyverdale Road, London, England, N16 6PJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
13 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6PJ £692,000

NISHDEY LTD

Correspondence address
70 Kyverdale Road, London, England, N16 6PJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
21 August 2023
Nationality
British
Occupation
Investor

Average house price in the postcode N16 6PJ £692,000

NORWICH INDUSTRIAL LTD

Correspondence address
162 Osbaldeston Road, London, United Kingdom, N16 6NJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
29 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode N16 6NJ £854,000

ALM & YES TRUST

Correspondence address
Unit 16b Urban Hive, London, England, E5 9BQ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
15 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode E5 9BQ £6,849,000

HHG ESTATES LTD

Correspondence address
115 Craven Park Road, London, England, N15 6BL
Role ACTIVE
director
Date of birth
December 1978
Appointed on
26 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode N15 6BL £611,000

RADAR ESTATES LTD

Correspondence address
70 Kyverdale Road, London, England, N16 6PJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
7 December 2016
Nationality
English
Occupation
Director

Average house price in the postcode N16 6PJ £692,000

RIVER WANDLE LTD

Correspondence address
103 High Street, Waltham Cross, England, EN8 7AN
Role ACTIVE
director
Date of birth
December 1978
Appointed on
10 March 2016
Resigned on
14 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EN8 7AN £834,000

CHIPPY ESTATES LTD

Correspondence address
2 Filey Avenue, London, England, N16 6NT
Role ACTIVE
director
Date of birth
December 1978
Appointed on
10 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6NT £646,000

JOSGROSS LTD

Correspondence address
70 Kyverdale Road, London, England, N16 6PJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
3 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode N16 6PJ £692,000

ANI MAAMIN LIMITED

Correspondence address
70 Kyverdale Road Stamford Hill, London, United Kingdom, N16 6PJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
2 April 2014
Resigned on
28 June 2023
Nationality
British
Occupation
Businessperson

Average house price in the postcode N16 6PJ £692,000