DIDIER JULES DELMER

Total number of appointments 17, 7 active appointments

C.K.X LTD

Correspondence address
INTERNATIONAL HOUSE 12 CONSTANCE STREET, LONDON, UNITED KINGDOM, E16 2DQ
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
3 May 2021
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E16 2DQ £324,000

J AUTOMOTIVE AND ENGINEERING UK LTD

Correspondence address
INTERNATIONAL HOUSE 12 CONSTANCE STREET, LONDON, UNITED KINGDOM, E16 2DQ
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
25 September 2019
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E16 2DQ £324,000

J AUTOMOTIVE & DEVELOPMENT UK LTD

Correspondence address
INTERNATIONAL HOUSE 12 CONSTANCE STREET, LONDON, UNITED KINGDOM, E16 2DQ
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
25 September 2019
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E16 2DQ £324,000

AD MANAGEMENT AND CONSULTING LLP

Correspondence address
INTERNATIONAL HOUSE 12 CONSTANCE STREET, LONDON, ENGLAND, E16 2DQ
Role ACTIVE
LLPDMEM
Date of birth
December 1964
Appointed on
14 June 2019
Nationality
FRENCH

Average house price in the postcode E16 2DQ £324,000

EXCELLENCE IN CONSULTING LTD

Correspondence address
2A GREENWOOD DRIVE, LONDON, LONDON, UNITED KINGDOM, E4 9HL
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
16 March 2019
Nationality
FRENCH
Occupation
CONSULTANT

Average house price in the postcode E4 9HL £505,000

DIDIER DELMER LIMITED

Correspondence address
50 NELSON ROAD, LONDON, ENGLAND, E4 9AR
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
5 March 2019
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode E4 9AR £565,000

MOOVE 28 LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
December 1964
Appointed on
14 December 2018
Resigned on
14 June 2023
Nationality
French
Occupation
Consultant

247 HQ LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
19 February 2019
Resigned on
19 February 2019
Nationality
FRENCH
Occupation
FREELANCE

BWR INTERNATIONAL LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
14 December 2018
Resigned on
26 March 2019
Nationality
FRENCH
Occupation
CONSULTANT

BWR FACTORY LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, UNITED KINGDOM, N1 7GU
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
11 December 2018
Resigned on
26 March 2019
Nationality
FRENCH
Occupation
CONSULTANT

JEREMY BUSINESS COMPANY LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
9 April 2018
Resigned on
20 May 2019
Nationality
FRENCH
Occupation
CONSULTANT

247 HQ LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
24 May 2017
Resigned on
25 May 2017
Nationality
FRENCH
Occupation
CONSUTANT

THE REINVENTION MENTOR LTD.

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
21 May 2015
Resigned on
22 June 2015
Nationality
FRENCH
Occupation
CONSULTANT

LONDONUNLIMITED LTD

Correspondence address
44 GUNNERS GROVE, LONDON, ENGLAND, E4 9SS
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
9 August 2014
Resigned on
19 August 2014
Nationality
FRENCH
Occupation
CONSULTANT

Average house price in the postcode E4 9SS £554,000

LONDONUNLIMITED LTD

Correspondence address
7 MULBERRY CLOSE, LONDON, UNITED KINGDOM, E4 8BS
Role
Director
Date of birth
December 1964
Appointed on
1 September 2013
Nationality
FRENCH
Occupation
CONSULTANT

Average house price in the postcode E4 8BS £607,000

LONDONUNLIMITED LTD

Correspondence address
26895 ALISO CREEK RD - B # 731, ALISO VIEJO, ORANGE COUNTY, USA, 92656
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
1 September 2013
Resigned on
1 January 2016
Nationality
FRENCH
Occupation
CONSULTANT

KONTIKI MEDIA LTD

Correspondence address
44 GUNNERS GROVE, LONDON, ENGLAND, E4 9SS
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
7 June 2013
Resigned on
30 September 2014
Nationality
FRENCH
Occupation
SELF EMPLOYED

Average house price in the postcode E4 9SS £554,000