David Joseph BLOOM

Total number of appointments 11, 9 active appointments

SARANAC PARTNERS LIMITED

Correspondence address
Third Floor 16 St. James's Street, London, England, SW1A 1ER
Role ACTIVE
director
Date of birth
June 1982
Appointed on
30 June 2020
Resigned on
3 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1A 1ER £204,000

KAO DATA LIMITED

Correspondence address
Kao Data Campus London Road, Harlow, United Kingdom, CM17 9NA
Role ACTIVE
director
Date of birth
June 1982
Appointed on
8 January 2019
Resigned on
22 September 2023
Nationality
British
Occupation
Investment Advisor

NOE GROUP (CORPORATE SERVICES) LIMITED

Correspondence address
2nd Floor, The Hide 3 Kingly Court, London, United Kingdom, W1B 5PW
Role ACTIVE
director
Date of birth
June 1982
Appointed on
8 February 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1B 5PW £85,000

JEWISH INTERACTIVE LIMITED

Correspondence address
5 Wigmore Street, London, England, W1U 1PG
Role ACTIVE
director
Date of birth
June 1982
Appointed on
2 February 2017
Resigned on
20 April 2024
Nationality
British
Occupation
Director

NOE GROUP HOLDINGS LIMITED

Correspondence address
30 Market Place, London, England, W1W 8AP
Role ACTIVE
director
Date of birth
June 1982
Appointed on
2 September 2016
Resigned on
31 January 2024
Nationality
British
Occupation
Company Director

NOE GROUP LLP

Correspondence address
41 WYKEHAM ROAD, LONDON, ENGLAND, ENGLAND, NW4 2SS
Role ACTIVE
LLPDMEM
Date of birth
June 1982
Appointed on
23 August 2016
Nationality
BRITISH

Average house price in the postcode NW4 2SS £2,614,000

REMODIFYZ TRUST

Correspondence address
115 CRAVEN PARK ROAD, SOUTH TOTTENHAM, LONDON, ENGLAND, N15 6BL
Role ACTIVE
Director
Date of birth
June 1982
Appointed on
8 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

GOLDACRE VENTURES LIMITED

Correspondence address
80 Middlesex Street, London, England, E1 7EZ
Role ACTIVE
director
Date of birth
June 1982
Appointed on
10 May 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 7EZ £1,699,000

FALCONWOOD ESTATES LTD

Correspondence address
41 Wykeham Road, London, NW4 2SS
Role ACTIVE
director
Date of birth
June 1982
Appointed on
12 November 2004
Resigned on
1 October 2024
Nationality
British
Occupation
Co Dir

Average house price in the postcode NW4 2SS £2,614,000


HARLOW OPERATIONS LIMITED

Correspondence address
GOLDACRE VENTURES WEWORK, 3RD FLOOR, 9 DEVONSHIRE SQUARE, LONDON, ENGLAND, EC2M 4YF
Role RESIGNED
Director
Date of birth
June 1982
Appointed on
7 October 2014
Resigned on
24 November 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode EC2M 4YF £536,000

SINAI YOUTH MOVEMENT LIMITED

Correspondence address
41 WYKEHAM ROAD, HENDON, LONDON, ENGLAND, NW4 2SS
Role RESIGNED
Director
Date of birth
June 1982
Appointed on
9 December 2009
Resigned on
29 September 2014
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode NW4 2SS £2,614,000