Elliot Phillip PERRY

Total number of appointments 16, 13 active appointments

ECORESTORE LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
January 1966
Appointed on
30 May 2023
Nationality
British
Occupation
Director

THE MOVEMENT FOR REFORM JUDAISM

Correspondence address
Movement For Reform Judaism 80 East End Road, Finchley, London, N3 2SY
Role ACTIVE
director
Date of birth
January 1966
Appointed on
30 June 2019
Resigned on
12 February 2021
Nationality
British
Occupation
Company Director

JPL SNL LTD

Correspondence address
42 Lytton Road, New Barnet, Barnet, United Kingdom, EN5 5BY
Role ACTIVE
director
Date of birth
January 1966
Appointed on
15 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EN5 5BY £513,000

SYNTALEX LIMITED

Correspondence address
Scandex Group Services, Grand Union House, 20 Kentish Town Road, London, NW1 9NR
Role ACTIVE
director
Date of birth
January 1966
Appointed on
29 May 2015
Nationality
British
Occupation
Company Director

TRAVEL INFORMATION SYSTEMS LIMITED

Correspondence address
20 Kentish Town Road, London, England, NW1 9NR
Role ACTIVE
director
Date of birth
January 1966
Appointed on
28 January 2015
Nationality
British
Occupation
None

SCANDEX LIMITED

Correspondence address
Grand Union House 20 Kentish Town Road, London, NW1 9NR
Role ACTIVE
director
Date of birth
January 1966
Appointed on
12 January 2015
Nationality
British
Occupation
None

MATCHCODE SYSTEMS LIMITED

Correspondence address
JUSTIS LIMITED Grand Union House Suite 3, 20 Kentish Town Road, London, United Kingdom, NW1 9NR
Role ACTIVE
director
Date of birth
January 1966
Appointed on
12 January 2015
Nationality
British
Occupation
None

SCANDEX PARENT LIMITED

Correspondence address
Grand Union House 20 Kentish Town Road, London, NW1 9NR
Role ACTIVE
director
Date of birth
January 1966
Appointed on
12 January 2015
Nationality
British
Occupation
None

CONTEXT LIMITED

Correspondence address
JUSTIS LIMITED Grand Union House 20 Kentish Town Road, London, NW1 9NR
Role ACTIVE
director
Date of birth
January 1966
Appointed on
12 January 2015
Nationality
British
Occupation
None

ATMYSIDE LIMITED

Correspondence address
JUSTIS LTD 20 Grand Union House, 20 Kentish Town Road, London, NW1 9NR
Role ACTIVE
director
Date of birth
January 1966
Appointed on
12 January 2015
Nationality
British
Occupation
None

ZICHRON LIMITED

Correspondence address
42 Lytton Road, Barnet, United Kingdom, EN5 5BY
Role ACTIVE
director
Date of birth
January 1966
Appointed on
23 January 2014
Nationality
British
Occupation
Director

Average house price in the postcode EN5 5BY £513,000

TENDER EDUCATION AND ARTS

Correspondence address
77 Quickswood, London, NW3 3RT
Role ACTIVE
director
Date of birth
January 1966
Appointed on
20 July 2004
Resigned on
16 October 2014
Nationality
British
Occupation
Lawyer

Average house price in the postcode NW3 3RT £1,715,000

TENDER EDUCATION AND ARTS

Correspondence address
77 Quickswood, London, NW3 3RT
Role ACTIVE
director
Date of birth
January 1966
Appointed on
3 January 2003
Resigned on
3 June 2003
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW3 3RT £1,715,000


VLEX JUSTIS LIMITED

Correspondence address
Grand Union House Suite 3, 20 Kentish Town Road, London, England, NW1 9NR
Role RESIGNED
director
Date of birth
January 1966
Appointed on
30 June 2015
Resigned on
27 March 2019
Nationality
British
Occupation
Company Director

RAGEN LIMITED

Correspondence address
Scandex Group Services, Grand Union House, 20 Kentish Town Road, London, NW1 9NR
Role
director
Date of birth
January 1966
Appointed on
29 May 2015
Nationality
British
Occupation
Company Director

CHALCOTS ESTATE LIMITED

Correspondence address
77 Quickswood, London, NW3 3RT
Role RESIGNED
director
Date of birth
January 1966
Appointed on
16 September 2008
Resigned on
26 October 2011
Nationality
British
Occupation
Lawyer

Average house price in the postcode NW3 3RT £1,715,000