David Nicholas KASSLER

Total number of appointments 25, 25 active appointments

WERTHEIMER FX COMPANY LIMITED

Correspondence address
Darwin House Leeds Valley Park, Savannah Way, Leeds, England, LS10 1AB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 March 2022
Resigned on
1 July 2023
Nationality
British,American
Occupation
Global Chief Executive Officer

TAG WORLDWIDE TECH LIMITED

Correspondence address
1-5 Poland Street, London, United Kingdom, W1F 8PR
Role ACTIVE
director
Date of birth
December 1966
Appointed on
19 November 2021
Resigned on
25 September 2024
Nationality
British,American
Occupation
Ceo

Average house price in the postcode W1F 8PR £6,336,000

TAG RESPONSE LIMITED

Correspondence address
1-5 Poland Street, London, England, W1F 8PR
Role ACTIVE
director
Date of birth
December 1966
Appointed on
9 December 2019
Resigned on
16 September 2024
Nationality
British,American
Occupation
Director

Average house price in the postcode W1F 8PR £6,336,000

TAG WORLDWIDE GROUP LIMITED

Correspondence address
1-5 Poland Street, London, England, W1F 8PR
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 September 2019
Resigned on
25 September 2024
Nationality
British,American
Occupation
Group Ceo

Average house price in the postcode W1F 8PR £6,336,000

GOODSANDSERVICES.TV LIMITED

Correspondence address
1-5 Poland Street, London, England, W1F 8PR
Role ACTIVE
director
Date of birth
December 1966
Appointed on
6 September 2019
Resigned on
16 September 2024
Nationality
British,American
Occupation
Chief Executive Officer

Average house price in the postcode W1F 8PR £6,336,000

SMOKE AND MIRRORS PRODUCTIONS LIMITED

Correspondence address
1-5 Poland Street, London, England, W1F 8PR
Role ACTIVE
director
Date of birth
December 1966
Appointed on
6 September 2019
Resigned on
25 September 2024
Nationality
British,American
Occupation
Chief Executive Officer

Average house price in the postcode W1F 8PR £6,336,000

TAG PAC LIMITED

Correspondence address
1-5 Poland Street, London, England, W1F 8PR
Role ACTIVE
director
Date of birth
December 1966
Appointed on
6 September 2019
Resigned on
16 September 2024
Nationality
British,American
Occupation
Chief Executive Officer

Average house price in the postcode W1F 8PR £6,336,000

TAG ACQUISITIONS LIMITED

Correspondence address
55 Wells Street, London, England, W1A 3AE
Role ACTIVE
director
Date of birth
December 1966
Appointed on
6 September 2019
Nationality
British,American
Occupation
Chief Executive Officer

Average house price in the postcode W1A 3AE £82,629,000

TAYLOR JAMES (HOLDINGS) LIMITED

Correspondence address
1-5 Poland Street, London, England, W1F 8PR
Role ACTIVE
director
Date of birth
December 1966
Appointed on
25 August 2018
Resigned on
1 July 2023
Nationality
British,American
Occupation
Director

Average house price in the postcode W1F 8PR £6,336,000

TAYLOR JAMES LIMITED

Correspondence address
Darwin House Leeds Valley Park, Savannah Way, Leeds, England, LS10 1AB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
25 August 2018
Resigned on
1 July 2023
Nationality
British,American
Occupation
Director

AI WERTHEIMER PARENTCO UK LIMITED

Correspondence address
1-5 Poland Street, London, England, W1F 8PR
Role ACTIVE
director
Date of birth
December 1966
Appointed on
8 December 2017
Resigned on
2 December 2021
Nationality
British,American
Occupation
Director

Average house price in the postcode W1F 8PR £6,336,000

TAG WORLDWIDE HOLDINGS LIMITED

Correspondence address
1-5 Poland Street, Soho, London, England, W1F 8PR
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 December 2017
Resigned on
26 September 2024
Nationality
British,American
Occupation
Ceo

Average house price in the postcode W1F 8PR £6,336,000

TAG EUROPE LIMITED

Correspondence address
1-5 Poland Street, London, England, W1F 8PR
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 December 2017
Resigned on
26 September 2024
Nationality
British,American
Occupation
Ceo

Average house price in the postcode W1F 8PR £6,336,000

THE STATIONERY OFFICE LIMITED

Correspondence address
1-5 Poland Street, Soho, London, England, W1F 8PR
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 December 2017
Resigned on
2 December 2021
Nationality
British,American
Occupation
Ceo

Average house price in the postcode W1F 8PR £6,336,000

WILLIAMS LEA LIMITED

Correspondence address
1-5 Poland Street, Soho, London, England, W1F 8PR
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 December 2017
Resigned on
2 December 2021
Nationality
British,American
Occupation
Ceo

Average house price in the postcode W1F 8PR £6,336,000

WILLIAMS LEA GROUP LIMITED

Correspondence address
1-5 Poland Street, Soho, London, England, W1F 8PR
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 December 2017
Resigned on
2 December 2021
Nationality
British,American
Occupation
Ceo

Average house price in the postcode W1F 8PR £6,336,000

AI WERTHEIMER DEBTCO UK LIMITED

Correspondence address
1-5 Poland Street, London, England, W1F 8PR
Role ACTIVE
director
Date of birth
December 1966
Appointed on
30 November 2017
Resigned on
2 December 2021
Nationality
British,American
Occupation
Director

Average house price in the postcode W1F 8PR £6,336,000

WERTHEIMER UK LIMITED

Correspondence address
1-5 Poland Street, Soho, London, England, W1F 8PR
Role ACTIVE
director
Date of birth
December 1966
Appointed on
30 November 2017
Resigned on
2 December 2021
Nationality
British,American
Occupation
Director

Average house price in the postcode W1F 8PR £6,336,000

AI WERTHEIMER HOLDCO UK LIMITED

Correspondence address
85 Great Portland Street First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
December 1966
Appointed on
30 November 2017
Resigned on
31 January 2025
Nationality
British,American
Occupation
Director

AI WERTHEIMER MIDCO UK LIMITED

Correspondence address
1-5 Poland Street, London, England, W1F 8PR
Role ACTIVE
director
Date of birth
December 1966
Appointed on
30 November 2017
Resigned on
2 December 2021
Nationality
British,American
Occupation
Director

Average house price in the postcode W1F 8PR £6,336,000

DEVICEMESH LIMITED

Correspondence address
6TH FLOOR, CHARLOTTE BUILDING 17 GRESSE STREET, LONDON, ENGLAND, W1T 1QL
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
26 March 2014
Nationality
BRITISH,AMERICAN
Occupation
CEO

PHONES4U FINANCE PLC

Correspondence address
CENTRAL SQUARE 8TH FLOOR 29 WELLINGTON STREET, LEEDS, LS1 4DL
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
6 January 2014
Nationality
BRITISH,AMERICAN
Occupation
DIRECTOR

Average house price in the postcode LS1 4DL £5,294,000

PHOSPHORUS HOLDCO PLC

Correspondence address
CENTRRAL SQUARE 8TH FLOOR 29 WELLINGTON STREET, LEEDS, LS1 4DL
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
6 January 2014
Nationality
BRITISH,AMERICAN
Occupation
DIRECTOR

Average house price in the postcode LS1 4DL £5,294,000

PHONES 4U LIMITED

Correspondence address
CENTRAL SQUARE 8TH FLOOR 29 WELLINGTON STREET, LEEDS, LS1 4DL
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
6 January 2014
Nationality
BRITISH,AMERICAN
Occupation
DIRECTOR

Average house price in the postcode LS1 4DL £5,294,000

CAUDWELL SUBSIDIARY HOLDINGS LIMITED

Correspondence address
BENSON HOUSE 33 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4JP
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
6 January 2014
Nationality
BRITISH,AMERICAN
Occupation
DIRECTOR