David Jonathan MEISELS

Total number of appointments 10, 10 active appointments

MONTROSE RTM COMPANY LTD

Correspondence address
Page Registrars Ltd Hyde House, The Hyde, London, England, NW9 6LH
Role ACTIVE
director
Date of birth
May 1970
Appointed on
20 March 2025
Nationality
British
Occupation
Landlord

FLIGHTPATH FREEHOLD LIMITED

Correspondence address
Limelight First Floor, Studio 3, Elstree Way, Borehamwood, Herts, England, WD6 1JH
Role ACTIVE
director
Date of birth
May 1970
Appointed on
1 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode WD6 1JH £12,887,000

WOODFIELD MANAGEMENT CO. LIMITED

Correspondence address
Page Registrars Ltd Hyde House, The Hyde, London, England, NW9 6LH
Role ACTIVE
director
Date of birth
May 1970
Appointed on
31 October 2023
Nationality
British
Occupation
Property

SWALLOWFIELDS (HENDON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fresh Property Management Ltd Unit 3 Colindale Technology Park, Colindeep Lane, London, England, NW9 6BX
Role ACTIVE
director
Date of birth
May 1970
Appointed on
30 October 2023
Nationality
British
Occupation
Company Director

ORION/HUNTERS (RTM) LIMITED

Correspondence address
13 Woodward Avenue, London, England, NW4 4NU
Role ACTIVE
director
Date of birth
May 1970
Appointed on
15 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW4 4NU £1,091,000

KENDLE RESIDENTS ASSOCIATION LIMITED(THE)

Correspondence address
37 Park Grove, Edgware, England, HA8 7SH
Role ACTIVE
director
Date of birth
May 1970
Appointed on
4 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HA8 7SH £1,110,000

134 ARCHWAY ROAD FREEHOLD LTD

Correspondence address
37 Park Grove, Edgware, Middlesex, United Kingdom, HA8 7SH
Role ACTIVE
director
Date of birth
May 1970
Appointed on
22 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode HA8 7SH £1,110,000

WOODFIELD MANAGEMENT CO. LIMITED

Correspondence address
Page Registrars Ltd Hyde House, The Hyde, London, England, NW9 6LH
Role ACTIVE
director
Date of birth
May 1970
Appointed on
14 December 2009
Resigned on
17 November 2023
Nationality
British
Occupation
Property

21-40 CANONS PARK CLOSE RTM COMPANY LIMITED

Correspondence address
Page Registrars Ltd Hyde House, The Hyde, London, England, NW9 6LH
Role ACTIVE
director
Date of birth
May 1970
Appointed on
8 November 2007
Nationality
British
Occupation
Landlord

MERCHANTS LODGE (E17) MANAGEMENT COMPANY LIMITED

Correspondence address
37 Park Grove, Edgware, England, HA8 7SH
Role ACTIVE
director
Date of birth
May 1970
Appointed on
22 March 2005
Nationality
British
Occupation
Landlord

Average house price in the postcode HA8 7SH £1,110,000