Paul DIPINO
Total number of appointments 30, 30 active appointments
JHR SGN LIMITED
- Correspondence address
- Suite 5 88 Lower Marsh, London, England, SE1 7AB
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 23 June 2025
Average house price in the postcode SE1 7AB £4,169,000
JH SGN LTD
- Correspondence address
- Suite 5 88 Lower Marsh, London, England, SE1 7AB
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 11 June 2025
Average house price in the postcode SE1 7AB £4,169,000
ALBION WATERSIDE LIMITED
- Correspondence address
- 8 Waterloo Court 10 Theed Street, London, United Kingdom, SE1 8ST
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 4 July 2024
- Resigned on
- 20 December 2024
JHR PROPERTIES LTD
- Correspondence address
- Suite 5 88 Lower Marsh, London, England, SE1 7AB
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 15 June 2024
- Resigned on
- 10 March 2025
Average house price in the postcode SE1 7AB £4,169,000
JHR KENTISH TOWN LTD
- Correspondence address
- Unit 8 Waterloo Court 10 Theed Street, London, England, SE1 8ST
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 30 May 2024
- Resigned on
- 5 July 2024
JH PARKHOUSE LIMITED
- Correspondence address
- 6th Floor 2 London Wall Place, London, EC2Y 5AU
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 9 October 2023
Average house price in the postcode EC2Y 5AU £998,000
JOSEPH HOMES REGENERATION LTD
- Correspondence address
- 8 Waterloo Court 10 Theed Street, London, United Kingdom, SE1 8ST
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 4 August 2023
JH (CANUTE) LIMITED
- Correspondence address
- Suite 5 88 Lower Marsh, London, England, SE1 7AB
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 20 April 2023
- Resigned on
- 10 March 2025
Average house price in the postcode SE1 7AB £4,169,000
JH (LEYTON) LIMITED
- Correspondence address
- 6th Floor 2 London Wall Place, London, EC2Y 5AU
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 13 February 2023
- Resigned on
- 20 December 2024
Average house price in the postcode EC2Y 5AU £998,000
JH MILLBROOK LIMITED
- Correspondence address
- Suite 5 88 Lower Marsh, London, England, SE1 7AB
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 7 December 2022
- Resigned on
- 20 December 2024
Average house price in the postcode SE1 7AB £4,169,000
JH MUIRFIELD LIMITED
- Correspondence address
- Suite 5 88 Lower Marsh, London, England, SE1 7AB
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 30 September 2022
- Resigned on
- 20 December 2024
Average house price in the postcode SE1 7AB £4,169,000
SARDAR PROPERTIES (U.K.) LIMITED
- Correspondence address
- Suite 5 88 Lower Marsh, London, England, SE1 7AB
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 30 September 2022
- Resigned on
- 20 December 2024
Average house price in the postcode SE1 7AB £4,169,000
JH BROWNS LANE LIMITED
- Correspondence address
- Suite 5 88 Lower Marsh, London, England, SE1 7AB
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 30 September 2022
Average house price in the postcode SE1 7AB £4,169,000
JH HIGHAMS LTD
- Correspondence address
- Suite 5 88 Lower Marsh, London, England, SE1 7AB
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 30 September 2022
- Resigned on
- 20 December 2024
Average house price in the postcode SE1 7AB £4,169,000
JH VENEER LIMITED
- Correspondence address
- 6th Floor 2 London Wall Place, London, EC2Y 5AU
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 30 September 2022
- Resigned on
- 20 December 2024
Average house price in the postcode EC2Y 5AU £998,000
MILLBROOK PARK (PHASE 5) FREEHOLD MANAGEMENT COMPANY LIMITED
- Correspondence address
- 8 Waterloo Court 10 Theed Street, London, United Kingdom, SE1 8ST
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 30 September 2022
- Resigned on
- 7 November 2023
MILLBROOK PARK (PHASE 5) LEASEHOLD MANAGEMENT COMPANY LIMITED
- Correspondence address
- 8 Waterloo Court, 10 Theed Street,, London,, United Kingdom, SE1 8ST
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 30 September 2022
- Resigned on
- 7 November 2023
JH (SYLVAN) LIMITED
- Correspondence address
- Suite 5 88 Lower Marsh, London, England, SE1 7AB
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 28 September 2022
Average house price in the postcode SE1 7AB £4,169,000
DAISYPZ LTD
- Correspondence address
- Suite 5 88 Lower Marsh, London, England, SE1 7AB
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 23 August 2022
Average house price in the postcode SE1 7AB £4,169,000
ZINGPONT LTD
- Correspondence address
- First Floor, Shropshire House 179 Tottenham Court Road, London, United Kingdom, W1T 7NZ
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 22 August 2022
JH FAIRFAX LTD
- Correspondence address
- Suite 5 88 Lower Marsh, London, England, SE1 7AB
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 5 March 2022
Average house price in the postcode SE1 7AB £4,169,000
JH BALHAM LTD
- Correspondence address
- Suite 5 88 Lower Marsh, London, England, SE1 7AB
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 5 February 2021
- Resigned on
- 20 December 2024
Average house price in the postcode SE1 7AB £4,169,000
ADDITION CONSTRUCTION LTD
- Correspondence address
- Suite 5 88 Lower Marsh, London, England, SE1 7AB
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 5 February 2020
- Resigned on
- 20 December 2024
Average house price in the postcode SE1 7AB £4,169,000
5MPARK LIMITED
- Correspondence address
- Suite 5 88 Lower Marsh, London, England, SE1 7AB
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 19 February 2019
- Resigned on
- 20 December 2024
Average house price in the postcode SE1 7AB £4,169,000
JH ROCKINGHAM LIMITED
- Correspondence address
- 6th Floor 2 London Wall Place, London, EC2Y 5AU
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 19 July 2017
- Resigned on
- 20 December 2024
Average house price in the postcode EC2Y 5AU £998,000
GRAVESEND LAND HOLDINGS LTD
- Correspondence address
- Suite 5 88 Lower Marsh, London, England, SE1 7AB
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 22 May 2017
- Resigned on
- 20 December 2024
Average house price in the postcode SE1 7AB £4,169,000
DAISYCHARM LIMITED
- Correspondence address
- 8 Waterloo Court 10, Theed Street, London, England, SE1 8ST
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 15 March 2012
- Resigned on
- 9 October 2023
VITAPOINT PROPERTIES (2004) LIMITED
- Correspondence address
- 8 WATERLOO COURT 10 THEED STREET, LONDON, ENGLAND, SE1 8ST
- Role ACTIVE
- Director
- Date of birth
- April 1973
- Appointed on
- 9 June 2006
- Nationality
- BRITISH
- Occupation
- CHART'D SURVEYOR
VITAPOINT PROPERTIES LIMITED
- Correspondence address
- 8 WATERLOO COURT 10 THEED STREET, LONDON, ENGLAND, SE1 8ST
- Role ACTIVE
- Director
- Date of birth
- April 1973
- Appointed on
- 8 December 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
PISCES FILMS LLP
- Correspondence address
- 36 St Georges Road, St Margarets, Twickenham, United Kingdom, TW1 1QR
- Role ACTIVE
- llp-member
- Date of birth
- April 1973
- Appointed on
- 5 April 2004