Deborah KLEIN
Total number of appointments 39, 26 active appointments
SHOWMAX AFRICA HOLDINGS LIMITED
- Correspondence address
- 144 Bram Fischer Drive, Randburg, Gauteng, South Africa, 2194
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 January 2024
GUARDIAN MEDIA GROUP PLC
- Correspondence address
- Kings Place 90 York Way, London, England, England, N1 9GU
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 September 2023
GWANDA GLOBAL LIMITED
- Correspondence address
- Unit 21 Belasis Court, Belasis Hall Technology Park, Billingham, United Kingdom, TS23 4AZ
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 21 August 2023
Average house price in the postcode TS23 4AZ £306,000
GWANDA PROPERTIES LIMITED
- Correspondence address
- Treviot House 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 6 May 2021
Average house price in the postcode IG1 1LR £408,000
REGENERATION SUB-OCEAN (GP) LIMITED
- Correspondence address
- Northcliffe House Young Street, London, England, W8 5EH
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 20 July 2018
- Resigned on
- 18 January 2022
Average house price in the postcode W8 5EH £2,613,000
LIQUID COMMUNICATIONS LIMITED
- Correspondence address
- 60 Great Portland Street, London, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 10 December 2014
REPUBLIC COMMUNICATIONS LIMITED
- Correspondence address
- 60 Great Portland Street, London, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 10 December 2014
DIGITAL PUBLIC UK LIMITED
- Correspondence address
- 60 Great Portland Street, London, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 10 December 2014
ADVOCACY LIMITED
- Correspondence address
- 60 Great Portland Street, London, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 10 December 2014
SIMPLE THINKING LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 19 January 2012
SLICE PROMOTIONS LIMITED
- Correspondence address
- 60 Great Portland Street, London, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 12 January 2012
WET PAINT LIMITED
- Correspondence address
- 60 Great Portland Street, London, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 August 2011
PENROSE FINANCIAL LIMITED
- Correspondence address
- 60 Great Portland Street, London, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 August 2011
ADVOCACY INTERNATIONAL PARTNERS LIMITED
- Correspondence address
- 60 Great Portland Street, London, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 21 December 2010
EMBOROUGH LIMITED
- Correspondence address
- 60 Great Portland Street, London, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 21 December 2010
JW3 TRUST LIMITED
- Correspondence address
- 341 - 351, Finchley Road, London, England, NW3 6ET
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 27 April 2010
- Resigned on
- 4 May 2016
Average house price in the postcode NW3 6ET £1,136,000
ENGINE BUSINESS LIMITED
- Correspondence address
- 87 St. Gabriels Road, London, NW2 4DU
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 16 September 2009
Average house price in the postcode NW2 4DU £2,152,000
JEWISH COMMUNITY CENTRE UK
- Correspondence address
- 87 St Gabriels Road, London, NW2 4DU
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 11 December 2008
- Resigned on
- 4 May 2016
Average house price in the postcode NW2 4DU £2,152,000
TOTEM AGENCY LIMITED
- Correspondence address
- 87 St Gabriels Road, London, NW2 4DU
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 9 December 2008
Average house price in the postcode NW2 4DU £2,152,000
CALLING BRANDS LIMITED
- Correspondence address
- 87 St Gabriels Road, London, NW2 4DU
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 4 June 2008
Average house price in the postcode NW2 4DU £2,152,000
ALTOGETHER DIGITAL LIMITED
- Correspondence address
- 87 St Gabriels Road, London, NW2 4DU
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 4 June 2008
Average house price in the postcode NW2 4DU £2,152,000
TRANSFORM INNOVATION LIMITED
- Correspondence address
- 87 St Gabriels Road, London, NW2 4DU
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 4 June 2008
Average house price in the postcode NW2 4DU £2,152,000
WOO COMMUNICATIONS LIMITED
- Correspondence address
- 87 St Gabriels Road, London, NW2 4DU
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 4 June 2008
Average house price in the postcode NW2 4DU £2,152,000
ANDREWS ALDRIDGE HOLDINGS LIMITED
- Correspondence address
- 87 St Gabriels Road, London, NW2 4DU
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 4 June 2008
Average house price in the postcode NW2 4DU £2,152,000
PARTNERS ANDREWS ALDRIDGE LIMITED
- Correspondence address
- 87 St Gabriels Road, London, NW2 4DU
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 4 June 2008
Average house price in the postcode NW2 4DU £2,152,000
HUGE ENTERTAINMENT LIMITED
- Correspondence address
- 87 St Gabriels Road, London, NW2 4DU
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 16 October 2006
Average house price in the postcode NW2 4DU £2,152,000
MHP COMMUNICATIONS LIMITED
- Correspondence address
- 60 Great Portland Street, London, W1W 7RT
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 5 January 2015
- Resigned on
- 30 April 2018
CREATOR VISIONS LIMITED
- Correspondence address
- 60 Great Portland Street, London, W1W 7RT
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 1 August 2011
- Resigned on
- 30 April 2018
ENGINE PEOPLE UK LIMITED
- Correspondence address
- 60 Great Portland Street, London, W1W 7RT
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 26 July 2011
- Resigned on
- 30 April 2018
ENGINE PARTNERS UK LLP
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role RESIGNED
- llp-designated-member
- Date of birth
- August 1968
- Appointed on
- 22 July 2011
- Resigned on
- 30 April 2018
MISCHIEF PR LIMITED
- Correspondence address
- 60 Great Portland Street, London, W1W 7RT
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 14 July 2011
- Resigned on
- 30 April 2018
SYNERGY SPONSORSHIP (MOTORSPORT) LIMITED
- Correspondence address
- 87 St Gabriels Road, London, NW2 4DU
- Role
- director
- Date of birth
- August 1968
- Appointed on
- 19 August 2009
Average house price in the postcode NW2 4DU £2,152,000
EDWARDS GROOM & SAUNDERS LIMITED
- Correspondence address
- 87 St. Gabriels Road, London, NW2 4DU
- Role
- director
- Date of birth
- August 1968
- Appointed on
- 3 March 2009
Average house price in the postcode NW2 4DU £2,152,000
SYNERGY SPONSORSHIP LIMITED
- Correspondence address
- 87 St Gabriels Road, London, NW2 4DU
- Role
- director
- Date of birth
- August 1968
- Appointed on
- 4 June 2008
Average house price in the postcode NW2 4DU £2,152,000
FUEL DATA STRATEGIES LIMITED
- Correspondence address
- 87 St Gabriels Road, London, NW2 4DU
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 4 June 2008
- Resigned on
- 30 April 2018
Average house price in the postcode NW2 4DU £2,152,000
GATHER (FORUM) LTD
- Correspondence address
- 87 St Gabriels Road, London, NW2 4DU
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 15 December 2005
- Resigned on
- 1 April 2008
Average house price in the postcode NW2 4DU £2,152,000
WACL LIMITED
- Correspondence address
- 87 St Gabriels Road, London, NW2 4DU
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 15 December 2005
- Resigned on
- 1 April 2008
Average house price in the postcode NW2 4DU £2,152,000
WCRS&CO LIMITED
- Correspondence address
- 87 St Gabriels Road, London, NW2 4DU
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 10 May 2005
- Resigned on
- 30 April 2018
Average house price in the postcode NW2 4DU £2,152,000
THE ENGINE GROUP LIMITED
- Correspondence address
- 87 St Gabriels Road, London, NW2 4DU
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 31 March 2005
- Resigned on
- 30 April 2018
Average house price in the postcode NW2 4DU £2,152,000