DAVID PEARLMAN

Total number of appointments 80, 8 active appointments

MASTERFIELD LIMITED

Correspondence address
ELSCOT HOUSE ARCADIA HOUSE, LONDON, UNITED KINGDOM, N3 2JU
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
23 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N3 2JU £2,156,000

BUSINESS EXPERTS LTD

Correspondence address
36 ASMUNS HILL, LONDON, UNITED KINGDOM, NW11 6ET
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
20 July 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

CHESTERLEY TRADING LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, LONDON, UNITED KINGDOM, NW11 6ET
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
17 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

WEBSITE PLANET OU

Correspondence address
64 NEW CAVENDISH STREET, LONDON, ENGLAND, W1G 8TB
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
12 March 2013
Nationality
BRITISH
Occupation
NONE

PINKVILLE MANAGEMENT LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
24 April 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

PRAYDAWN ESTATES LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
24 April 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

MENSANA PHARMA LTD.

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
22 November 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

CENTRAL DOCUMENTATION BUREAU LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role ACTIVE
Director
Date of birth
April 1938
Appointed on
5 February 1992
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000


R&D CONSULTING SERVICES LTD

Correspondence address
ELSCOT HOUSE ARCADIA AVENUE, LONDON, UNITED KINGDOM, N3 2JU
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
26 March 2019
Resigned on
8 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N3 2JU £2,156,000

WOODLAND RESIDENTIAL ESTATES LTD

Correspondence address
37 BROADHURST GARDENS, LONDON, UNITED KINGDOM, NW6 3QT
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
13 July 2018
Resigned on
16 October 2019
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode NW6 3QT £905,000

IUS GLOBAL LTD

Correspondence address
ELSCOT HOUSE ARCADIA AVENUE, LONDON, UNITED KINGDOM, N3 2JU
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
11 January 2018
Resigned on
21 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2JU £2,156,000

TIDEMARK LIMITED

Correspondence address
ELSCOT HOUSE ARCADIA HOUSE, LONDON, UNITED KINGDOM, N3 2JU
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
29 November 2017
Resigned on
15 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2JU £2,156,000

GENITRIX LTD

Correspondence address
ELSCOT HOUSE ARCADIA HOUSE, LONDON, UNITED KINGDOM, N3 2JU
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
23 November 2017
Resigned on
21 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2JU £2,156,000

CENTRAL LONDON INVESTMENTS LIMITED

Correspondence address
ELSCOT HOUSE ARCADIA AVENUE, LONDON, UNITED KINGDOM, N3 2JU
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
3 April 2017
Resigned on
15 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N3 2JU £2,156,000

CIRCLE EAST LTD

Correspondence address
36 ASMUNS HILL, LONDON, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
3 February 2017
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

ROJOISRED MANAGEMENT LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
22 December 2016
Resigned on
22 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW11 6ET £1,243,000

TIDEMARK LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
22 December 2016
Resigned on
28 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW11 6ET £1,243,000

PIONEERING CONSULTANTS LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
22 December 2016
Resigned on
15 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW11 6ET £1,243,000

WORLDFOLIO LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
27 September 2016
Resigned on
10 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 6ET £1,243,000

HADDOCK AND ASSOCIATES LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
27 September 2016
Resigned on
10 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 6ET £1,243,000

UPPER REACH LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
27 September 2016
Resigned on
10 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 6ET £1,243,000

WORLD REPORT COMMUNICATIONS LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
27 September 2016
Resigned on
10 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 6ET £1,243,000

GLOBUS VISION LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
27 September 2016
Resigned on
10 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 6ET £1,243,000

PM COMMUNICATIONS LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
27 September 2016
Resigned on
10 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 6ET £1,243,000

AFA PRESS UK LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
27 September 2016
Resigned on
10 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 6ET £1,243,000

PRESS TRIBUNE LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
27 September 2016
Resigned on
10 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 6ET £1,243,000

UNITED WORLD LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
27 September 2016
Resigned on
10 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 6ET £1,243,000

UK LLL LTD

Correspondence address
36 ASMUNS HILL, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
15 October 2015
Resigned on
23 October 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

MASTERFIELD LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
6 October 2015
Resigned on
21 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW11 6ET £1,243,000

PENTEX ITALIA LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
26 September 2015
Resigned on
15 October 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW11 6ET £1,243,000

TITAN INTERNATIONAL FINANCE LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
14 September 2015
Resigned on
19 September 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

COUNTY TOWER PROPERTIES LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
19 August 2015
Resigned on
15 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

IBG CONSULTANCY LTD

Correspondence address
36 ASMUNS HILL, LONDON, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
21 July 2015
Resigned on
7 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

WEB CHEMICAL COMPANY LTD

Correspondence address
36 ASMUNS HILL, LONDON, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
17 July 2015
Resigned on
3 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

EUXIN LTD.

Correspondence address
36 ASMUNS HILL, LONDON, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
17 July 2015
Resigned on
9 March 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

SQUARE FOUR LTD

Correspondence address
36 ASMUNS HILL, LONDON, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
17 July 2015
Resigned on
10 August 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

CONTROL REALTY LTD

Correspondence address
36 ASMUNS HILL, LONDON, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
17 July 2015
Resigned on
15 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

PRICEGEM ENTERPRISES LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
17 July 2015
Resigned on
20 August 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

EURO INVESTMENT MANAGERS LTD

Correspondence address
36 ASMUNS HILL, LONDON, LONDON, UNITED KINGDOM, NW11 6ET
Role
Director
Date of birth
April 1938
Appointed on
17 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

KENSINGTON INTELLECTUAL PROPERTY LTD

Correspondence address
36 ASMUNS HILL, LONDON, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
26 February 2015
Resigned on
17 April 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

LONDON CRYSTAL PALACE HOTEL LTD

Correspondence address
ASCOT HOUSE 2 WOODBERRY GROVE, LONDON, LONDON, ENGLAND, N12 0FB
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
7 November 2014
Resigned on
10 November 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

LONDON CROYDON HOTEL LTD

Correspondence address
110 VIGLEN HOUSE ALPERTON LANE, WEMBLEY, MIDDLESEX, ENGLAND, HA0 1HD
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
27 October 2014
Resigned on
1 November 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

LONDON LEYTON HOTEL LTD

Correspondence address
LYNTON HOUSE, 54 CLAPHAM COMMON SOUTH SIDE, LONDON, ENGLAND, SW4 9BX
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
27 October 2014
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW4 9BX £1,374,000

GECKO CONTRACTS LTD

Correspondence address
36 ASMUNS HILL, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
16 October 2014
Resigned on
25 September 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW11 6ET £1,243,000

RR BUSINESS & FORENSIC SERVICES LTD

Correspondence address
CLARENDON HOUSE 125 SHENLEY ROAD, BOREHAMWOOD, ENGLAND, WD6 1AG
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
1 September 2014
Resigned on
4 January 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WD6 1AG £259,000

GO MARKETING SOLUTIONS LTD

Correspondence address
36 ASMUNS HILL, LONDON, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
3 July 2014
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

GAFF LIMITED

Correspondence address
86-90 PAUL STREET, LONDON, UNITED KINGDOM, EC2A 4NE
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
6 November 2013
Resigned on
24 November 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC2A 4NE £3,724,000

KARAM ONE LTD

Correspondence address
36 ASMUNS HILL, LONDON, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
22 November 2011
Resigned on
22 November 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

JOHNS AVENUE LTD

Correspondence address
36 ASMUNS HILL, LONDON, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
2 June 2011
Resigned on
7 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

MASTERFIELD LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
20 July 2010
Resigned on
5 October 2015
Nationality
BRITISH
Occupation
NONE

DAYVILLE ESTATES LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
16 April 2010
Resigned on
17 May 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW11 6ET £1,243,000

I. B. T. INTERNATIONALE BAUSTOFF TECHNOLOGIE LTD.

Correspondence address
36 ASMUNS HILL, LONDON, UNITED KINGDOM, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
7 October 2009
Resigned on
8 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW11 6ET £1,243,000

SILVERLINK MARKETING LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
27 August 2009
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

CONDOR CHINA LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
2 June 2009
Resigned on
4 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

REGIONAL FREEHOLDS LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
31 March 2009
Resigned on
3 September 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

WOLF AIRCRAFT FINANCE LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
11 March 2009
Resigned on
19 September 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

I. B. T. INTERNATIONALE BAUSTOFF TECHNOLOGIE LTD.

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
30 January 2009
Resigned on
2 February 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

BUCK HOUSE ENTERPRISES LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role
Director
Date of birth
April 1938
Appointed on
21 November 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

PEETERS INVESTMENTS LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role
Director
Date of birth
April 1938
Appointed on
21 November 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

BLUE PROSPECTS LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
29 October 2008
Resigned on
30 December 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

SEXTANT INTERTRADE LTD.

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
27 October 2008
Resigned on
29 October 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

INEURO LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
1 October 2008
Resigned on
11 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

INTERNATIONAL COMMODITY SUPPLIES (UK) LTD

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
17 December 2007
Resigned on
19 November 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

TOTALBAU BIOSCIENCE LTD

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
10 May 2007
Resigned on
6 February 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

PETAL ESTATES LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
24 April 2007
Resigned on
15 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

SKYBELL VENTURES LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
28 March 2007
Resigned on
28 August 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

GOLDPRIDE CONSULTANCY LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
2 February 2007
Resigned on
24 September 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

THE SPIRO ARK

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
4 April 2006
Resigned on
21 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

NEVART PROPERTIES LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
20 February 2006
Resigned on
3 May 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

THE LYNTON ROAD SUITES LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
21 March 2005
Resigned on
12 April 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

HIGHMOOR PROPERTIES LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
21 March 2003
Resigned on
30 October 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

THE SPIRO ARK

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
5 August 1998
Resigned on
2 October 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

DAMSONWOOD LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
20 February 1998
Resigned on
30 April 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

TERRAFIRMA PROPERTIES LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
27 June 1997
Resigned on
1 June 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

CARD SERVICES INTERNATIONAL LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
15 February 1996
Resigned on
12 March 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

THE JEWISH MUSEUM LONDON

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
23 November 1995
Resigned on
11 December 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

CASHGROWTH INVESTMENTS LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
1 February 1995
Resigned on
20 September 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

PEARMAN INTERNATIONAL LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
29 March 1994
Resigned on
29 March 1994
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

SHENLEY SECRETARIES LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
28 January 1994
Resigned on
17 October 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000

PORTFOLIO LIMITED

Correspondence address
36 ASMUNS HILL, LONDON, NW11 6ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
11 November 1993
Resigned on
25 April 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW11 6ET £1,243,000