Daniel FATTAL

Total number of appointments 28, 27 active appointments

RM EDUCATION HOLDINGS LTD

Correspondence address
142b Park Drive, Milton, Abingdon, England, OX14 4SE
Role ACTIVE
director
Date of birth
October 1974
Appointed on
2 August 2024
Nationality
British
Occupation
Director

KIN AND CARTA DATA HOLDINGS LIMITED

Correspondence address
Second Floor, 132 Princes Street, Edinburgh, Scotland, EH2 4AH
Role ACTIVE
director
Date of birth
October 1974
Appointed on
5 May 2023
Resigned on
29 September 2023
Nationality
British
Occupation
Company Director

AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED

Correspondence address
The Spitfire Building 71 Collier Street, London, United Kingdom, N1 9BE
Role ACTIVE
director
Date of birth
October 1974
Appointed on
17 August 2022
Resigned on
29 September 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode N1 9BE £1,227,000

KIN AND CARTA SERVICES UK LIMITED

Correspondence address
The Spitfire Building 71 Collier Street, London, United Kingdom, N1 9BE
Role ACTIVE
director
Date of birth
October 1974
Appointed on
17 August 2022
Resigned on
29 September 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode N1 9BE £1,227,000

KIN + CARTA LIMITED

Correspondence address
The Spitfire Building 71 Collier Street, London, United Kingdom, N1 9BE
Role ACTIVE
director
Date of birth
October 1974
Appointed on
17 August 2022
Resigned on
29 September 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode N1 9BE £1,227,000

AMAZE LIMITED

Correspondence address
The Spitfire Building 71 Collier Street, London, United Kingdom, N1 9BE
Role ACTIVE
director
Date of birth
October 1974
Appointed on
17 August 2022
Resigned on
29 September 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode N1 9BE £1,227,000

AMAZE (EUROPE) LIMITED

Correspondence address
The Spitfire Building 71 Collier Street, London, United Kingdom, N1 9BE
Role ACTIVE
director
Date of birth
October 1974
Appointed on
17 August 2022
Resigned on
29 September 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode N1 9BE £1,227,000

AMAZE COMMUNICATION SERVICES LIMITED

Correspondence address
The Spitfire Building 71 Collier Street, London, United Kingdom, N1 9BE
Role ACTIVE
director
Date of birth
October 1974
Appointed on
17 August 2022
Resigned on
29 September 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode N1 9BE £1,227,000

AMAZE (HOLDINGS) LIMITED

Correspondence address
The Spitfire Building 71 Collier Street, London, United Kingdom, N1 9BE
Role ACTIVE
director
Date of birth
October 1974
Appointed on
17 August 2022
Resigned on
29 September 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode N1 9BE £1,227,000

AMAZE TECHNOLOGY LIMITED

Correspondence address
The Spitfire Building 71 Collier Street, London, United Kingdom, N1 9BE
Role ACTIVE
director
Date of birth
October 1974
Appointed on
17 August 2022
Resigned on
29 September 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode N1 9BE £1,227,000

RESPONSE ONE HOLDINGS LIMITED

Correspondence address
The Spitfire Building 71 Collier Street, London, United Kingdom, N1 9BE
Role ACTIVE
director
Date of birth
October 1974
Appointed on
16 February 2022
Resigned on
29 September 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode N1 9BE £1,227,000

FRIPP, SANDEMAN AND PARTNERS LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
October 1974
Appointed on
6 July 2021
Resigned on
29 September 2023
Nationality
British
Occupation
Company Secretary

OCCAM DM LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
October 1974
Appointed on
6 July 2021
Resigned on
29 September 2023
Nationality
British
Occupation
Company Secretary

BRANDED3 SEARCH LTD

Correspondence address
11 Soho Street, Soho, London, England, W1D 3AD
Role ACTIVE
director
Date of birth
October 1974
Appointed on
6 July 2021
Resigned on
29 September 2023
Nationality
British
Occupation
Company Secretary

ST IVES BURNLEY LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
October 1974
Appointed on
6 July 2021
Nationality
British
Occupation
Company Secretary

REALISE HOLDINGS LIMITED

Correspondence address
The Spitfire Building 71 Collier Street, London, England, N1 9BE
Role ACTIVE
director
Date of birth
October 1974
Appointed on
6 July 2021
Resigned on
29 September 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode N1 9BE £1,227,000

KIN AND CARTA FORMER HOLDCO LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
October 1974
Appointed on
6 July 2021
Resigned on
29 September 2023
Nationality
British
Occupation
Company Secretary

OKANA SYSTEMS LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
October 1974
Appointed on
6 July 2021
Resigned on
29 September 2023
Nationality
British
Occupation
Company Secretary

KIN AND CARTA GROUP LIMITED

Correspondence address
The Spitfire Building 71 Collier Street, London, England, N1 9BE
Role ACTIVE
director
Date of birth
October 1974
Appointed on
19 May 2021
Resigned on
29 September 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode N1 9BE £1,227,000

KIN AND CARTA INVESTMENTS LIMITED

Correspondence address
The Spitfire Building 71 Collier Street, London, England, N1 9BE
Role ACTIVE
director
Date of birth
October 1974
Appointed on
1 November 2015
Resigned on
29 September 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode N1 9BE £1,227,000

ST IVES BLACKBURN LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
October 1974
Appointed on
1 November 2015
Nationality
British
Occupation
Company Secretary

ST IVES DIRECT EDENBRIDGE LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
October 1974
Appointed on
1 November 2015
Nationality
British
Occupation
Company Secretary

ST IVES DIRECT LEEDS LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
October 1974
Appointed on
1 November 2015
Nationality
British
Occupation
Company Secretary

ST IVES FINANCIAL LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
October 1974
Appointed on
1 November 2015
Nationality
British
Occupation
Company Secretary

ST IVES WESTERHAM PRESS LTD

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
October 1974
Appointed on
1 November 2015
Nationality
British
Occupation
Company Secretary

SOUTHWEST MAILING LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
October 1974
Appointed on
1 November 2015
Nationality
British
Occupation
Company Secretary

MONKTON FLATS MANAGEMENT COMPANY LIMITED

Correspondence address
28 FAIRHOLME GARDENS, FINCHLEY, LONDON, N3 3EB
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
1 April 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N3 3EB £2,098,000


ST IVES CAERPHILLY LIMITED

Correspondence address
ONE TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role
Director
Date of birth
October 1974
Appointed on
1 November 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC4Y 0AH £43,357,000