Eric Arthur KOLODNER

Total number of appointments 57, 52 active appointments

MIGRANT HELP

Correspondence address
128 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 January 2025
Nationality
British
Occupation
Attorney

TAMALA VK LIMITED

Correspondence address
81 Canfield Gardens, London, England, NW6 3EA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
23 April 2024
Nationality
British
Occupation
Attorney

Average house price in the postcode NW6 3EA £1,207,000

TGM0923 LTD

Correspondence address
81 Canfield Gardens, London, England, NW6 3EA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
21 August 2023
Nationality
British
Occupation
Lawyer

Average house price in the postcode NW6 3EA £1,207,000

ARROW BUTLER CASTINGS LIMITED

Correspondence address
Station Road, Chesterfield, Derbyshire, England, S41 9ES
Role ACTIVE
director
Date of birth
September 1966
Appointed on
7 July 2023
Nationality
British
Occupation
Lawyer

FERRYBRIDGE WORKSHOPS LTD

Correspondence address
T.S. Ferrybridge Old Great North Road, Knottingley, England, WF11 8PR
Role ACTIVE
director
Date of birth
September 1966
Appointed on
7 July 2023
Resigned on
19 May 2025
Nationality
British
Occupation
Lawyer

CONNECT PRECISION LIMITED

Correspondence address
Barnard Buildings Rutland Street, Bradford, West Yorkshire, BD4 7EA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
10 May 2023
Resigned on
10 May 2024
Nationality
British
Occupation
Lawyer

Average house price in the postcode BD4 7EA £218,000

BUTLER & BRITANNIA HOLDINGS LTD

Correspondence address
81 Canfield Gardens, London, England, NW6 3EA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
17 April 2023
Nationality
British
Occupation
Lawyer

Average house price in the postcode NW6 3EA £1,207,000

CONNECT PRECISION HOLDINGS LTD

Correspondence address
81 Canfield Gardens, London, England, NW6 3EA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
20 March 2023
Resigned on
6 May 2024
Nationality
British
Occupation
Lawyer

Average house price in the postcode NW6 3EA £1,207,000

APBRK HOLDINGS LTD

Correspondence address
81 Canfield Gardens, London, England, NW6 3EA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
10 November 2022
Nationality
British
Occupation
Lawyer

Average house price in the postcode NW6 3EA £1,207,000

UNION FASTENERS LIMITED

Correspondence address
Unit 34 Darlaston Central Tradin, Estate Salisbury Street, Darlaston, West Midlands, WS10 8XB
Role ACTIVE
director
Date of birth
September 1966
Appointed on
18 October 2022
Nationality
British
Occupation
Attorney

Average house price in the postcode WS10 8XB £218,000

UNION FASTENERS HOLDINGS LTD

Correspondence address
81 Canfield Gardens, London, England, NW6 3EA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
14 July 2022
Nationality
British
Occupation
Lawyer

Average house price in the postcode NW6 3EA £1,207,000

CVGF HOLDINGS LTD

Correspondence address
81 Canfield Gardens, London, England, NW6 3EA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
11 December 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode NW6 3EA £1,207,000

BECKER (SLIDING PARTITIONS) LIMITED

Correspondence address
The Beacon Centre Of Enterprise Heol Aur, Llanelli, Carmathenshire, Wales, SA14 8LQ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
25 October 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode SA14 8LQ £826,000

TGM INDUSTRIAL GROUP LTD

Correspondence address
81 Canfield Gardens, London, England, NW6 3EA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
19 October 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode NW6 3EA £1,207,000

VESSELTEC HOLDINGS LIMITED

Correspondence address
38 Somers Road, Rugby, England, CV22 7DH
Role ACTIVE
director
Date of birth
September 1966
Appointed on
8 July 2021
Nationality
British
Occupation
Attorney

Average house price in the postcode CV22 7DH £1,239,000

VESSELTEC UK LIMITED

Correspondence address
38 Somers Road, Rugby, England, CV22 7DH
Role ACTIVE
director
Date of birth
September 1966
Appointed on
8 July 2021
Resigned on
30 December 2023
Nationality
British
Occupation
Attorney

Average house price in the postcode CV22 7DH £1,239,000

TGM VESSELTEC HOLDINGS LTD

Correspondence address
81 Canfield Gardens, London, England, NW6 3EA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
15 April 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode NW6 3EA £1,207,000

AUTOMATIC ENGINEERS (HINCKLEY) LIMITED

Correspondence address
C/O Insolvency One Limited 1 Aire Street, Leeds, LS1 4PR
Role ACTIVE
director
Date of birth
September 1966
Appointed on
30 March 2021
Nationality
British
Occupation
Attorney

AUTOMATIC ENGINEERS HOLDINGS LTD

Correspondence address
C/O Insolvency One Albion Mills Business Centre, Greengates, BD10 9TQ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
8 February 2021
Nationality
British
Occupation
Lawyer

FOWLER AND HOLDEN LIMITED

Correspondence address
Railway Street, Grimsby, N E Lincolnshire, DN32 7DB
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 February 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode DN32 7DB £338,000

FOWLER AND HOLDEN HOLDINGS LTD

Correspondence address
81 Canfield Gardens, London, United Kingdom, NW6 3EA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
22 January 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode NW6 3EA £1,207,000

G.S.S. FASTENERS LIMITED

Correspondence address
34 Darlaston Central Trading Estate, Wednesbury, England, WS10 8XB
Role ACTIVE
director
Date of birth
September 1966
Appointed on
10 March 2020
Nationality
British
Occupation
Lawyer

Average house price in the postcode WS10 8XB £218,000

RCF BOLT & NUT CO (TIPTON) LIMITED

Correspondence address
34 Darlaston Central Trading Estate, Wednesbury, England, WS10 8XB
Role ACTIVE
director
Date of birth
September 1966
Appointed on
10 March 2020
Nationality
British
Occupation
Lawyer

Average house price in the postcode WS10 8XB £218,000

AMTECH DEVELOPMENTS HOLDINGS LTD

Correspondence address
1 Aire Street, Suite 2.03, Leeds, West Yorkshire, LS1 4PR
Role ACTIVE
director
Date of birth
September 1966
Appointed on
17 January 2020
Nationality
British
Occupation
Lawyer

RCF & GSS HOLDINGS LTD

Correspondence address
81 Canfield Gardens, London, United Kingdom, NW6 3EA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
30 December 2019
Nationality
British
Occupation
Lawyer

Average house price in the postcode NW6 3EA £1,207,000

PT ENGINEERS LIMITED

Correspondence address
38 Somers Road, Rugby, Warwickshire, CV22 7DH
Role ACTIVE
director
Date of birth
September 1966
Appointed on
18 December 2019
Nationality
British
Occupation
Attorney

Average house price in the postcode CV22 7DH £1,239,000

PRECISION SOMERS LIMITED

Correspondence address
38 Somers Road, Rugby, Warwickshire, CV22 7DH
Role ACTIVE
director
Date of birth
September 1966
Appointed on
18 December 2019
Nationality
British
Occupation
Attorney

Average house price in the postcode CV22 7DH £1,239,000

APB CNC LIMITED

Correspondence address
C/O Insolvency One Suite 2.03, 1 Aire Street, Leeds, LS1 4PR
Role ACTIVE
director
Date of birth
September 1966
Appointed on
20 November 2019
Nationality
British
Occupation
Attorney

R K COMPONENTS LIMITED

Correspondence address
Suite 2.03 1 Aire Street, Leeds, LS1 4PR
Role ACTIVE
director
Date of birth
September 1966
Appointed on
20 November 2019
Nationality
British
Occupation
Attorney

PT & SOMERS HOLDINGS LTD

Correspondence address
81 Canfield Gardens, London, United Kingdom, NW6 3EA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
8 October 2019
Nationality
British
Occupation
Lawyer

Average house price in the postcode NW6 3EA £1,207,000

APB & RK HOLDINGS LTD

Correspondence address
C/O Insolvency One Suite 2.03, 1 Aire Street, Leeds, LS1 4PR
Role ACTIVE
director
Date of birth
September 1966
Appointed on
8 October 2019
Nationality
British
Occupation
Lawyer

TAPLANES LIMITED

Correspondence address
Station Court, Nidd, Harrogate, HG3 3BN
Role ACTIVE
director
Date of birth
September 1966
Appointed on
5 February 2019
Nationality
British
Occupation
Attorney

Average house price in the postcode HG3 3BN £1,393,000

ARRESTA LTD

Correspondence address
Station Court, Nidd, Harrogate, North Yorkshire, HG3 3BN
Role ACTIVE
director
Date of birth
September 1966
Appointed on
5 February 2019
Nationality
British
Occupation
Attorney

Average house price in the postcode HG3 3BN £1,393,000

TUGWELL HEATING HOLDINGS LTD

Correspondence address
12 Clarendon Road, London, London, United Kingdom, W11 3AB
Role ACTIVE
director
Date of birth
September 1966
Appointed on
4 February 2019
Nationality
British
Occupation
Attorney

Average house price in the postcode W11 3AB £6,234,000

ABS PRECISION HOLDINGS LTD

Correspondence address
12 Clarendon Road, London, United Kingdom, W11 3AB
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 October 2018
Nationality
British
Occupation
Attorney

Average house price in the postcode W11 3AB £6,234,000

PEARSONS GLASS HOLDINGS LTD

Correspondence address
12 Clarendon Road, London, United Kingdom, W11 3AB
Role ACTIVE
director
Date of birth
September 1966
Appointed on
24 August 2018
Nationality
British
Occupation
Lawyer

Average house price in the postcode W11 3AB £6,234,000

TALEX COMMODITIES GOLD LTD

Correspondence address
81 Canfield Gardens, London, Kings, United Kingdom, NW6 3EA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
13 August 2018
Nationality
British
Occupation
Attorney

Average house price in the postcode NW6 3EA £1,207,000

VISUAL PACKAGING (PLASTICS) LIMITED

Correspondence address
Unit 18 Easter Park, Lenton Lane, Nottingham, United Kingdom, NG7 2PX
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 July 2018
Nationality
British
Occupation
Attorney

TGM PARTNERS LTD

Correspondence address
81 Canfield Gardens, London, England, NW6 3EA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
2 May 2018
Nationality
British
Occupation
Attorney

Average house price in the postcode NW6 3EA £1,207,000

ARDOR ENGINEERING LIMITED

Correspondence address
Allen House 1 Westmead Road, Sutton, Surrey, SM1 4LA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
24 April 2018
Nationality
British
Occupation
Director

SERVACE HOLDINGS LTD

Correspondence address
12 Clarendon Road, London, England, W11 3AB
Role ACTIVE
director
Date of birth
September 1966
Appointed on
23 April 2018
Nationality
British
Occupation
Attorney

Average house price in the postcode W11 3AB £6,234,000

TAPLANES HOLDINGS LTD

Correspondence address
Station Court Harrogate, North Yorkshire, England, HG3 3BG
Role ACTIVE
director
Date of birth
September 1966
Appointed on
19 April 2018
Nationality
British
Occupation
Attorney

Average house price in the postcode HG3 3BG £387,000

ASTORIA OIL LIMITED

Correspondence address
81 Canfield Gardens, London, United Kingdom, NW6 3EA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
16 March 2018
Nationality
British
Occupation
Attorney

Average house price in the postcode NW6 3EA £1,207,000

TGM008 LTD

Correspondence address
Unit 8 Pilcot Road, Church Crookham, Fleet, Hampshire, United Kingdom, GU51 5RY
Role ACTIVE
director
Date of birth
September 1966
Appointed on
13 March 2018
Nationality
British
Occupation
Director

TGM007 LTD

Correspondence address
Unit 8 Kiln Workshops Pilcot Road, Crookham Village, Hampshire, United Kingdom, GU51 5RY
Role ACTIVE
director
Date of birth
September 1966
Appointed on
11 March 2018
Nationality
British
Occupation
Director

TGM006 LTD

Correspondence address
Unit 8 Kiln Workshops Pilcot Road, Crookham Village, Hampshire, United Kingdom, GU51 5RY
Role ACTIVE
director
Date of birth
September 1966
Appointed on
13 December 2017
Nationality
British
Occupation
Director

TGM ARDOR (HOLDINGS) LTD

Correspondence address
Allen House 1 Westmead Road, Sutton, Surrey, SM1 4LA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
22 November 2017
Nationality
British
Occupation
Director

TGM005 LTD

Correspondence address
Unit 8 Kiln Workshop Pilcot Road, Crookham Village, Hampshire, United Kingdom, GU51 5RY
Role ACTIVE
director
Date of birth
September 1966
Appointed on
22 November 2017
Nationality
British
Occupation
Director

TGM004 LTD

Correspondence address
Unit 8 Kiln Workshop Pilcot Road, Crookham Village, Hampshire, United Kingdom, GU51 5RY
Role ACTIVE
director
Date of birth
September 1966
Appointed on
22 November 2017
Nationality
British
Occupation
Director

TGM PACKAGING HOLDINGS LTD

Correspondence address
81 Canfield Gardens, Flat 3, London, England, NW6 3EA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
15 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode NW6 3EA £1,207,000

TGM FACILITIES HOLDINGS LTD

Correspondence address
81 Canfield Gardens, London, England, NW6 3EA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
31 March 2017
Nationality
United Kingdom
Occupation
Director

Average house price in the postcode NW6 3EA £1,207,000

FAIR TRIALS INTERNATIONAL

Correspondence address
6th Floor 2 London Wall Place, London, EC2Y 5AU
Role ACTIVE
director
Date of birth
September 1966
Appointed on
10 December 2012
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC2Y 5AU £998,000


AMTECH DEVELOPMENTS (UK) LIMITED

Correspondence address
25 Park Street, Macclesfield, Cheshire, United Kingdom, SK11 6SS
Role RESIGNED
director
Date of birth
September 1966
Appointed on
27 February 2020
Resigned on
10 April 2020
Nationality
British
Occupation
Lawyer

KRATOS INTERNATIONAL LIMITED

Correspondence address
81 Canfield Gardens, London, England, NW6 3EA
Role RESIGNED
director
Date of birth
September 1966
Appointed on
22 February 2018
Resigned on
19 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode NW6 3EA £1,207,000

ARDOR ENGINEERING LIMITED

Correspondence address
Unit 8, Kiln Workshops Pilcot Road, Crookham Village, Fleet, England, GU51 5RY
Role RESIGNED
director
Date of birth
September 1966
Appointed on
22 January 2018
Resigned on
23 January 2018
Nationality
British
Occupation
Director

VISUAL PACKAGING (PLASTICS) LIMITED

Correspondence address
Unit 8, Kiln Workshops Pilcot Road, Crookham Village, Fleet, England, GU51 5RY
Role RESIGNED
director
Date of birth
September 1966
Appointed on
22 January 2018
Resigned on
15 March 2018
Nationality
British
Occupation
Director

BECKER (SLIDING PARTITIONS) LIMITED

Correspondence address
Unit 8 Kiln Workshops Pilcot Road, Crookham Village, Fleet, England, GU51 5RY
Role RESIGNED
director
Date of birth
September 1966
Appointed on
28 June 2017
Resigned on
14 April 2018
Nationality
British
Occupation
Director