David TUGENDHAFT

Total number of appointments 40, 36 active appointments

AURIENS OPERATIONS LTD

Correspondence address
18 Culford Gardens, London, United Kingdom, SW3 2ST
Role ACTIVE
director
Date of birth
December 1978
Appointed on
23 July 2020
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode SW3 2ST £1,885,000

WESTWARD CONSULTANTS LIMITED

Correspondence address
18 Culford Gardens, London, SW3 2ST
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 September 2019
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode SW3 2ST £1,885,000

AURIENS CHELSEA PROPERTY LIMITED

Correspondence address
18 Culford Gardens, London, United Kingdom, SW3 2ST
Role ACTIVE
director
Date of birth
December 1978
Appointed on
3 October 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode SW3 2ST £1,885,000

AURIENS CHELSEA MANAGEMENT LIMITED

Correspondence address
18 Culford Gardens, London, United Kingdom, SW3 2ST
Role ACTIVE
director
Date of birth
December 1978
Appointed on
3 October 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode SW3 2ST £1,885,000

LEOPARD BROMPTON INTERMEDIATE LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
December 1978
Appointed on
28 September 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

AURIENS CHELSEA HOLDCO LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
December 1978
Appointed on
27 September 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

AURIENS CHELSEA JV CO LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
December 1978
Appointed on
27 September 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

AURIENS CHELSEA INTERCO LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
December 1978
Appointed on
27 September 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

LEOPARD FINCO LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
December 1978
Appointed on
10 August 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Director

LANDSEER DEVELOPMENT COMPANY CO2 LTD

Correspondence address
18 Culford Gardens, London, United Kingdom, SW3 2ST
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Nationality
British
Occupation
Property Executive

Average house price in the postcode SW3 2ST £1,885,000

LEOPARD NEWHAM PROPCO 1 LIMITED

Correspondence address
Zenprop Uk 25/26, Albemarle Street, London, United Kingdom, W1S 4HU
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
28 July 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode W1S 4HU £1,161,000

LEOPARD GUERNSEY ANCHOR PROPCO LIMITED

Correspondence address
Zenprop Uk 25/26, Albemarle Street, London, United Kingdom, W1S 4HU
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
28 July 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode W1S 4HU £1,161,000

LEOPARD GUERNSEY ANCHOR HOLDCO 5 LIMITED

Correspondence address
Zenprop Uk 25/26, Albemarle Street, London, United Kingdom, W1S 4HU
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
28 July 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode W1S 4HU £1,161,000

LEOPARD GUERNSEY ANCHOR HOLDCO 4 LIMITED

Correspondence address
Zenprop Uk 25/26, Albemarle Street, London, United Kingdom, W1S 4HU
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
28 July 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode W1S 4HU £1,161,000

LEOPARD GUERNSEY ANCHOR HOLDCO 3 LIMITED

Correspondence address
Zenprop Uk 25/26, Albemarle Street, London, United Kingdom, W1S 4HU
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
28 April 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode W1S 4HU £1,161,000

AURIENS CHELSEA PROPERTY HOLDING COMPANY LIMITED

Correspondence address
Zenprop Uk 25/26, Albemarle Street, London, United Kingdom, W1S 4HU
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
28 July 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode W1S 4HU £1,161,000

WESTBOURNE NEW HOLDCO LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Company Director

LEOPARD UK ANCHOR PROPCO 7 LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

LEOPARD BROMPTON OPCO LIMITED

Correspondence address
124 City Road, London, England, England, EC1V 2NX
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
28 July 2022
Nationality
British
Occupation
Property Executive

AURIENS LIMITED

Correspondence address
18 Culford Gardens, London, SW3 2ST
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode SW3 2ST £1,885,000

LEOPARD UK LODGE RD JV LTD

Correspondence address
18 Culford Gardens, London, United Kingdom, SW3 2ST
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode SW3 2ST £1,885,000

LEOPARD UK KENSINGTON JV LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
28 July 2022
Nationality
British
Occupation
Property Executive

LEOPARD UK ANCHOR HOLDCO 7 LIMITED

Correspondence address
2-6 Hampstead High Street, London, England, NW3 1PR
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode NW3 1PR £982,000

LEOPARD UK LODGE RD MEZZCO LTD

Correspondence address
18 Culford Gardens, London, United Kingdom, SW3 2ST
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode SW3 2ST £1,885,000

AURIENS MANAGEMENT SERVICES LIMITED

Correspondence address
18 Culford Gardens, London, United Kingdom, SW3 2ST
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 2ST £1,885,000

RP1 DEVCO LIMITED

Correspondence address
18 CULFORD GARDENS, LONDON, SW3 2ST
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
16 May 2018
Nationality
BRITISH
Occupation
PROPERTY EXECUTIVE

Average house price in the postcode SW3 2ST £1,885,000

AURIENS VENTURES LIMITED

Correspondence address
18 Culford Gardens, London, United Kingdom, SW3 2ST
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode SW3 2ST £1,885,000

RP1 PROPCO LIMITED

Correspondence address
Zenprop Uk 25/26, Albemarle Street, London, United Kingdom, W1S 4HU
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode W1S 4HU £1,161,000

FEGO BEACONSFIELD LIMITED

Correspondence address
2 Compton Way Compton Way, Witney, United Kingdom, OX28 3AB
Role ACTIVE
director
Date of birth
December 1978
Appointed on
5 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode OX28 3AB £505,000

FEGO CAFFE COBHAM LIMITED

Correspondence address
GROUND FLOOR 2 COMPTON WAY, WITNEY, OXFORDSHIRE, ENGLAND, OX28 3AB
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
8 July 2013
Nationality
BRITISH,SOUTH AFRICA
Occupation
DIRECTOR

Average house price in the postcode OX28 3AB £505,000

FEGO CAFFE GERRARDS CROSS LIMITED

Correspondence address
GROUND FLOOR 2 COMPTON WAY, WITNEY, OXFORDSHIRE, UNITED KINGDOM, OX28 3AB
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
12 March 2012
Nationality
SOUTH AFRICAN
Occupation
SELF EMPLOYED

Average house price in the postcode OX28 3AB £505,000

FEGO RESTAURANTS LIMITED

Correspondence address
GROUND FLOOR 2 COMPTON WAY, WITNEY, OXFORDSHIRE, UNITED KINGDOM, OX28 3AB
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
13 October 2011
Nationality
SOUTH AFRICAN
Occupation
SELF EMPLOYED

Average house price in the postcode OX28 3AB £505,000

FEGO CAFFE ASCOT LIMITED

Correspondence address
GROUND FLOOR 2 COMPTON WAY, WITNEY, OXFORDSHIRE, UNITED KINGDOM, OX28 3AB
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
6 October 2011
Nationality
SOUTH AFRICAN
Occupation
SELF EMPLOYED

Average house price in the postcode OX28 3AB £505,000

FEGO INNOVATION HUB LIMITED

Correspondence address
GROUND FLOOR 2 COMPTON WAY, WITNEY, OXFORDSHIRE, UNITED KINGDOM, OX28 3AB
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
6 October 2011
Nationality
SOUTH AFRICAN
Occupation
SELF EMPLOYED

Average house price in the postcode OX28 3AB £505,000

FEGO CAFFE SUNNINGDALE LIMITED

Correspondence address
GROUND FLOOR 2 COMPTON WAY, WITNEY, OXFORDSHIRE, UNITED KINGDOM, OX28 3AB
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
6 October 2011
Nationality
SOUTH AFRICAN
Occupation
SELF EMPLOYED

Average house price in the postcode OX28 3AB £505,000

FEGO CAFFE MARLOW LIMITED

Correspondence address
2 Ground Floor, Compton Way, Witney, Oxfordshire, United Kingdom, OX28 3AB
Role ACTIVE
director
Date of birth
December 1978
Appointed on
6 October 2011
Nationality
British
Occupation
Self Employed

Average house price in the postcode OX28 3AB £505,000


RP1 DEVCO LIMITED

Correspondence address
18 CULFORD GARDENS, LONDON, SW3 2ST
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
16 May 2018
Nationality
BRITISH
Occupation
PROPERTY EXECUTIVE

Average house price in the postcode SW3 2ST £1,885,000

NEW ARCHWAY PROPCO LTD

Correspondence address
25-26 ALBEMARLE STREET 3RD FLOOR, MAYFAR, LONDON, ENGLAND, W1S 4HU
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
9 December 2016
Resigned on
30 November 2018
Nationality
BRITISH
Occupation
PROPERTY EXECUTIVE

Average house price in the postcode W1S 4HU £1,161,000

CENTRAL FILM SCHOOL LONDON LTD

Correspondence address
3RD FLOOR UNIVERSAL HOUSE, 88-94 WENTWORTH STREET, LONDON, E1 7SA
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
24 March 2014
Resigned on
6 November 2015
Nationality
BRITISH,SOUTH AFRICA
Occupation
DIRECTOR

LUMINET NETWORKS LIMITED

Correspondence address
707A CLIVE COURT, MAIDA VALE, LONDON, W9 1SG
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
16 November 2007
Resigned on
15 January 2009
Nationality
SOUTH AFRICAN
Occupation
INVESTMENT MANAGER

Average house price in the postcode W9 1SG £948,000