DAVID ELIAS FINE

Total number of appointments 14, 9 active appointments

STORES SUPPLY LIMITED

Correspondence address
UNIT A-2, 30 NOBEL ROAD, ELEY ESTATE, EDMONTON, LONDON, ENGLAND, N18 3BA
Role ACTIVE
Director
Date of birth
January 1952
Appointed on
6 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEO BANKSIDE MANAGEMENT COMPANY LIMITED

Correspondence address
C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, UNITED KINGDOM, WC1H 9LG
Role ACTIVE
Director
Date of birth
January 1952
Appointed on
18 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

BONNIE GULL HOLDINGS LIMITED

Correspondence address
HUNTER REIM 107 GEORGE STREET, EDINBURGH, UNITED KINGDOM, EH2 3ES
Role ACTIVE
Director
Date of birth
January 1952
Appointed on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

BONNIE GULL BATEMAN STREET LTD

Correspondence address
HUNTER REIM 107 GEORGE STREET, EDINBURGH, UNITED KINGDOM, EH2 3ES
Role ACTIVE
Director
Date of birth
January 1952
Appointed on
9 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

BONNIE GULL LTD.

Correspondence address
107 GEORGE STREET, EDINBURGH, EH2 3ES
Role ACTIVE
Director
Date of birth
January 1952
Appointed on
24 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

J.W. PIKE LIMITED

Correspondence address
UNIT A-2 30 NOBEL ROAD, ELEY ESTATE, EDMONTON, LONDON, ENGLAND, N18 3BA
Role ACTIVE
Director
Date of birth
January 1952
Appointed on
17 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GOLDEN PRIDE EXPORT LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3TW
Role ACTIVE
Director
Date of birth
January 1952
Appointed on
27 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

MANPINECO LIMITED

Correspondence address
519 NORTH GATE ALCONBURY AIRFIELD, ALCONBURY, HUNTINGDON, CAMBRIDGESHIRE, PE28 4WX
Role ACTIVE
Director
Date of birth
January 1952
Appointed on
6 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE28 4WX £5,048,000

CLIQ LIMITED

Correspondence address
FLAT 1001, BLOCK A, NEO BANKSIDE 50 HOLLAND STREET, LONDON, ENGLAND, SE1 9FU
Role ACTIVE
Director
Date of birth
January 1952
Appointed on
31 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9FU £3,925,000


WIMPOLE STREET RESIDENTS LIMITED

Correspondence address
36 WIMPOLE STREET, LONDON, W1G 8GZ
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
30 October 2010
Resigned on
9 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1G 8GZ £7,203,000

LOVAT PRIDE (MINERAL WATER) LIMITED

Correspondence address
GARDEN FLAT 12 STRATHRAY GARDENS, LONDON, NW3 4NY
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
13 June 1994
Resigned on
2 March 1998
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode NW3 4NY £1,482,000

GERBER EMIG GROUP LIMITED

Correspondence address
GARDEN FLAT 12 STRATHRAY GARDENS, LONDON, NW3 4NY
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
31 October 1991
Resigned on
2 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 4NY £1,482,000

REFRESCO BEVERAGES UK LIMITED

Correspondence address
GARDEN FLAT 12 STRATHRAY GARDENS, LONDON, NW3 4NY
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
31 October 1991
Resigned on
2 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 4NY £1,482,000

G F PRODUCE LIMITED

Correspondence address
GARDEN FLAT 12 STRATHRAY GARDENS, LONDON, NW3 4NY
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
12 September 1991
Resigned on
2 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 4NY £1,482,000