David ISHAG
Total number of appointments 15, 11 active appointments
GROVE PCP LIMITED
- Correspondence address
- 6 Grove Mews, London, England, W6 7HS
- Role ACTIVE
- director
- Date of birth
- October 1958
- Appointed on
- 18 October 2024
Average house price in the postcode W6 7HS £1,064,000
CLAIM-SMART LIMITED
- Correspondence address
- Berkeley Square House Berkeley Square, London, England, W1J 6BD
- Role ACTIVE
- director
- Date of birth
- October 1958
- Appointed on
- 2 September 2024
Average house price in the postcode W1J 6BD £2,687,000
LEGAL UK SERVICES LTD
- Correspondence address
- 14 Edward Court, Broadheath, Altrincham, Cheshire, England, WA14 5GL
- Role ACTIVE
- director
- Date of birth
- October 1958
- Appointed on
- 3 January 2020
- Resigned on
- 11 November 2021
KARHOO HOLDING LTD
- Correspondence address
- C/O Pbsl First Floor, 42 Sydenham Road, London, United Kingdom, SE26 5QF
- Role ACTIVE
- director
- Date of birth
- October 1958
- Appointed on
- 9 November 2015
Average house price in the postcode SE26 5QF £364,000
KARHOO TECHNOLOGIES LTD
- Correspondence address
- C/O Pbsl First Floor, 42 Sydenham Road, London, United Kingdom, SE26 5QF
- Role ACTIVE
- director
- Date of birth
- October 1958
- Appointed on
- 9 November 2015
Average house price in the postcode SE26 5QF £364,000
KARHOO INC.
- Correspondence address
- 101 Avenue Of The Americas, 8th Floor, New York, 10013
- Role ACTIVE
- director
- Date of birth
- October 1958
- Appointed on
- 7 September 2015
KARHOO LIMITED
- Correspondence address
- Level 2 Colette House 52-55 Piccadilly, London, England, W1J 0DX
- Role ACTIVE
- director
- Date of birth
- October 1958
- Appointed on
- 25 July 2015
MOUNT GROSVENOR LTD.
- Correspondence address
- 25 St. Johns Wood Park, London, United Kingdom, NW8 6QR
- Role ACTIVE
- director
- Date of birth
- October 1958
- Appointed on
- 14 October 2013
YOOMOO HOLDINGS LIMITED
- Correspondence address
- 25 St Johns Wood Park, London, United Kingdom, NW8 6QR
- Role ACTIVE
- director
- Date of birth
- October 1958
- Appointed on
- 31 January 2013
HAMILTON GREY LTD
- Correspondence address
- The Courtyard 14a Sydenham Road, Croydon, England, CR0 2EE
- Role ACTIVE
- director
- Date of birth
- October 1958
- Appointed on
- 11 July 2012
Average house price in the postcode CR0 2EE £20,431,000
MOUNT CONNAUGHT LTD
- Correspondence address
- The Courtyard 14a Sydenham Road, Croydon, England, CR0 2EE
- Role ACTIVE
- director
- Date of birth
- October 1958
- Appointed on
- 27 April 2012
Average house price in the postcode CR0 2EE £20,431,000
KWIRK LTD
- Correspondence address
- 14 St. Johns Wood Road, London, United Kingdom, NW8 8RE
- Role RESIGNED
- director
- Date of birth
- October 1958
- Appointed on
- 4 August 2014
- Resigned on
- 21 May 2018
Average house price in the postcode NW8 8RE £3,964,000
YOOMOO LIMITED
- Correspondence address
- 25 St Johns Wood Park, London, United Kingdom, NW8 6QR
- Role RESIGNED
- director
- Date of birth
- October 1958
- Appointed on
- 31 January 2013
- Resigned on
- 1 December 2014
NEWMARK SECURITY PLC
- Correspondence address
- 57 Grosvenor Street, London, W1K 3JA
- Role RESIGNED
- director
- Date of birth
- October 1958
- Appointed on
- 28 January 2010
- Resigned on
- 1 May 2012
Average house price in the postcode W1K 3JA £2,914,000
FINANCO LIMITED
- Correspondence address
- 25 St Johns Wood Park, London, NW8 6QR
- Role RESIGNED
- director
- Date of birth
- October 1958
- Appointed on
- 8 May 2002
- Resigned on
- 29 June 2015