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
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