Charles LERNER

Total number of appointments 50, 28 active appointments

ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED

Correspondence address
1 Golders Manor Drive, London, NW11 9HU
Role ACTIVE
director
Date of birth
February 1954
Appointed on
2 August 2025
Resigned on
2 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode NW11 9HU £1,179,000

EGER PROPERTIES LIMITED

Correspondence address
115 Craven Park Road, London, N15 6BL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N15 6BL £616,000

PALACE HOUSE LIMITED

Correspondence address
115 Craven Park Road, Stamford Hill, London, N15 6BL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N15 6BL £616,000

METESHIRE LIMITED

Correspondence address
115 Craven Park Road, London, N15 6BL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N15 6BL £616,000

FARCASTLE LIMITED

Correspondence address
115 Craven Park Road, London, N15 6BL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N15 6BL £616,000

IMBERSTATES LIMITED

Correspondence address
115 Craven Park Road, London, N15 6BL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N15 6BL £616,000

RIZONA LIMITED

Correspondence address
115 Craven Park Road, London, N15 6BL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N15 6BL £616,000

KEWBRIDGE HOLDCO LIMITED

Correspondence address
30 Market Place, London, England, W1W 8AP
Role ACTIVE
director
Date of birth
February 1954
Appointed on
15 March 2024
Nationality
British
Occupation
Company Director

CRESTON LTD

Correspondence address
1st Floor Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
20 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 6BL £379,000

SANBRI LTD

Correspondence address
115 Craven Park Road, London, England, N15 6BL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
21 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode N15 6BL £616,000

MANORSTATE LTD

Correspondence address
115 Craven Park Road, South Tottenham, London, England, N15 6BL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
16 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode N15 6BL £616,000

MANORPRIME LTD

Correspondence address
115 Craven Park Road, South Tottenham, London, England, N15 6BL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
15 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode N15 6BL £616,000

SPA MICROSYSTEMS LIMITED

Correspondence address
9 King Street, London, EC2V 8EA
Role ACTIVE
director
Date of birth
February 1954
Appointed on
14 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 8EA £15,065,000

RAINBOW LETTINGS LIMITED

Correspondence address
1st Floor Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN
Role ACTIVE
director
Date of birth
February 1954
Appointed on
8 November 2012
Resigned on
1 December 2020
Nationality
British
Occupation
Director

CORPORATE ESTATES LTD

Correspondence address
115 Craven Park Road, South Tottenham, London, England, N15 6BL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
22 June 2012
Resigned on
1 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode N15 6BL £616,000

THE WOODSTOCK MIKVAH LIMITED

Correspondence address
1 Golders Manor Drive, London, United Kingdom, NW11 9HU
Role ACTIVE
director
Date of birth
February 1954
Appointed on
27 October 2011
Resigned on
1 November 2021
Nationality
British
Occupation
Computer Consultant

Average house price in the postcode NW11 9HU £1,179,000

QUBE COMMERCIAL SYSTEMS LTD

Correspondence address
235 Old Marylebone Road, London, United Kingdom, NW1 5QT
Role ACTIVE
director
Date of birth
February 1954
Appointed on
22 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW1 5QT £12,407,000

IVERLEX LTD

Correspondence address
115 Craven Park Rd, London, N15 6BL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
30 September 2005
Nationality
British
Occupation
Director

Average house price in the postcode N15 6BL £616,000

PREMIER PLACE REVERSIONARY INTEREST LIMITED

Correspondence address
115 Craven Park Road, London, N15 6BL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
5 January 2005
Resigned on
4 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode N15 6BL £616,000

PAGELIST LTD

Correspondence address
115 Craven Park Road, London, N15 6BL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
10 November 2004
Nationality
British
Occupation
Co Dir

Average house price in the postcode N15 6BL £616,000

GETONWELL LTD

Correspondence address
1 Golders Manor Drive, London, NW11 9HU
Role ACTIVE
director
Date of birth
February 1954
Appointed on
19 July 2004
Resigned on
23 March 2014
Nationality
British
Occupation
Co Director

Average house price in the postcode NW11 9HU £1,179,000

BILLCRAFT LIMITED

Correspondence address
115 Craven Park Road, London, N15 6BL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
15 July 2003
Nationality
British
Occupation
Director

Average house price in the postcode N15 6BL £616,000

GLASSY JUNCTION LIMITED

Correspondence address
115 Craven Park Road, London, N15 6BL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
15 July 2003
Nationality
British
Occupation
Director

Average house price in the postcode N15 6BL £616,000

LYNTHORPE PROPERTIES LTD

Correspondence address
115 Craven Park Road, London, N15 6BL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
8 November 1999
Resigned on
1 December 2020
Nationality
British
Occupation
Computer Consultant

Average house price in the postcode N15 6BL £616,000

PROPERTY EXPERIENCE LIMITED

Correspondence address
115 Craven Park Road, London, N15 6BL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
5 October 1999
Nationality
British
Occupation
Director

Average house price in the postcode N15 6BL £616,000

AMABRILL LTD

Correspondence address
115 Craven Park Road, London, N15 6BL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
25 February 1999
Nationality
British
Occupation
Computer Consultant

Average house price in the postcode N15 6BL £616,000

WHITERING LTD

Correspondence address
Venitt & Greaves, 115 Craven Park Road, London, N15 6BL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
16 April 1998
Resigned on
1 December 2020
Nationality
British
Occupation
Computer Consultant

Average house price in the postcode N15 6BL £616,000

ESTATE COMPUTER SYSTEMS (SUPPORT) LIMITED

Correspondence address
235 Old Marylebone Road, London, United Kingdom, NW1 5QT
Role ACTIVE
director
Date of birth
February 1954
Appointed on
15 April 1992
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 5QT £12,407,000


AGRA LIMITED

Correspondence address
115 Craven Park Road, London, N15 6BL
Role RESIGNED
director
Date of birth
February 1954
Appointed on
2 August 2025
Resigned on
4 February 2014
Nationality
British
Occupation
Computer Consultant

Average house price in the postcode N15 6BL £616,000

ESTATE COMPUTER SYSTEMS LIMITED

Correspondence address
1 Golders Manor Drive, London, NW11 9HU
Role
director
Date of birth
February 1954
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 9HU £1,179,000

GABLEHOLT LIMITED

Correspondence address
115 Craven Park Road, London, N15 6BL
Role RESIGNED
director
Date of birth
February 1954
Appointed on
2 August 2025
Resigned on
26 September 2013
Nationality
British
Occupation
Computer Consultant

Average house price in the postcode N15 6BL £616,000

BRAVO ESTATES LTD

Correspondence address
Park House 1 Russell Gardens, London, United Kingdom, NW11 9NJ
Role RESIGNED
director
Date of birth
February 1954
Appointed on
15 November 2018
Resigned on
15 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 9NJ £983,000

MASMID LTD

Correspondence address
220 The Vale The Vale, London, England, NW11 8SR
Role RESIGNED
director
Date of birth
February 1954
Appointed on
8 November 2013
Resigned on
2 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode NW11 8SR £1,034,000

A&G ESTATES LIMITED

Correspondence address
ADLER Wohl Building 2a Redbourne Avenue, London, United Kingdom, N3 2BS
Role RESIGNED
director
Date of birth
February 1954
Appointed on
20 November 2012
Resigned on
10 November 2017
Nationality
British
Occupation
It Software

Average house price in the postcode N3 2BS £977,000

EARLWARD LTD

Correspondence address
115 Craven Park Rd, London, United Kingdom, N15 6BL
Role RESIGNED
director
Date of birth
February 1954
Appointed on
3 February 2010
Resigned on
1 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode N15 6BL £616,000

STORMFAST ESTATES LTD

Correspondence address
115 Craven Park Road, London, England, N15 6BL
Role RESIGNED
director
Date of birth
February 1954
Appointed on
16 May 2008
Resigned on
5 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode N15 6BL £616,000

LAVENHALL LTD

Correspondence address
1 Golders Manor Drive, London, NW11 9HU
Role RESIGNED
director
Date of birth
February 1954
Appointed on
9 January 2007
Resigned on
29 January 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW11 9HU £1,179,000

MRI SOFTWARE EMEA LIMITED

Correspondence address
1 Golders Manor Drive, London, NW11 9HU
Role RESIGNED
director
Date of birth
February 1954
Appointed on
11 October 2005
Resigned on
2 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode NW11 9HU £1,179,000

MICROPORTAL LIMITED

Correspondence address
1 Golders Manor Drive, London, NW11 9HU
Role
director
Date of birth
February 1954
Appointed on
11 October 2005
Nationality
British
Occupation
Director

Average house price in the postcode NW11 9HU £1,179,000

MRI SOFTWARE 3 LIMITED

Correspondence address
1 Golders Manor Drive, London, NW11 9HU
Role RESIGNED
director
Date of birth
February 1954
Appointed on
11 October 2005
Resigned on
2 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode NW11 9HU £1,179,000

FACTORY DATA SYSTEMS LIMITED

Correspondence address
1 Golders Manor Drive, London, NW11 9HU
Role
director
Date of birth
February 1954
Appointed on
1 March 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 9HU £1,179,000

FDS ADVANCED SYSTEMS LTD.

Correspondence address
1 Golders Manor Drive, London, NW11 9HU
Role
director
Date of birth
February 1954
Appointed on
1 March 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 9HU £1,179,000

280 BISHOPSGATE REVERSIONARY INTEREST LIMITED

Correspondence address
115 Craven Park Road, London, N15 6BL
Role RESIGNED
director
Date of birth
February 1954
Appointed on
5 January 2005
Resigned on
4 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode N15 6BL £616,000

LANDMASTER PROPERTIES LTD

Correspondence address
115 Craven Park Road, London, N15 6BL
Role RESIGNED
director
Date of birth
February 1954
Appointed on
19 November 2002
Resigned on
4 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode N15 6BL £616,000

REISEL TRUST

Correspondence address
115 Craven Park Road, London, England, N15 6BL
Role RESIGNED
director
Date of birth
February 1954
Appointed on
15 April 2002
Resigned on
15 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode N15 6BL £616,000

FINANCIAL AND PROPERTY COMPUTER SERVICES LIMITED

Correspondence address
1 Golders Manor Drive, London, NW11 9HU
Role
director
Date of birth
February 1954
Appointed on
31 July 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 9HU £1,179,000

MANORSHOW LTD

Correspondence address
115 Craven Park Road, London, N15 6BL
Role RESIGNED
director
Date of birth
February 1954
Appointed on
9 November 1998
Resigned on
31 January 2014
Nationality
British
Occupation
Director

Average house price in the postcode N15 6BL £616,000

BOXWAX LTD

Correspondence address
115 Craven Park Road, London, N15 6BL
Role RESIGNED
director
Date of birth
February 1954
Appointed on
16 October 1998
Resigned on
2 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode N15 6BL £616,000

DENSTAR LIMITED

Correspondence address
115 Craven Park Road, London, N15 6BL
Role RESIGNED
director
Date of birth
February 1954
Appointed on
30 March 1998
Resigned on
4 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode N15 6BL £616,000

RANBROOK LIMITED

Correspondence address
115 Craven Park Road, London, N15 6BL
Role RESIGNED
director
Date of birth
February 1954
Appointed on
6 October 1995
Resigned on
19 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode N15 6BL £616,000