GEOFFREY HUGH MELAMET
Total number of appointments 22, 9 active appointments
AUSRAIL SERVICES EUROPE LIMITED
- Correspondence address
- MILNER HOUSE 14 MANCHESTER SQUARE, LONDON, UNITED KINGDOM, W1U 3PP
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 5 October 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
FASHION APPAREL LIMITED
- Correspondence address
- 73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 1 March 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3V 3QQ £7,960,000
HMSA GLOBAL CAPITAL LIMITED
- Correspondence address
- 1ST FLOOR 3 CRAWFORD PLACE, LONDON, UNITED KINGDOM, W1H 4LB
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 31 August 2017
- Nationality
- BRITISH
- Occupation
- COMPANY ADMINSTRATOR
HMSA PROPERTY SERVICES LIMITED
- Correspondence address
- 87 MEADWAY, LONDON, UNITED KINGDOM, NW11 6QH
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 28 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW11 6QH £2,715,000
FRIENDS OF GESHER LIMITED
- Correspondence address
- HMSA LTD 1ST FLOOR, 3 CRAWFORD PLACE, LONDON, UNITED KINGDOM, W1H 4LB
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 7 January 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
YAD VASHEM UK FOUNDATION
- Correspondence address
- STIRLING HOUSE BREASY PLACE, 9 BURROUGHS GARDENS, LONDON, ENGLAND, NW4 4AU
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 1 December 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW4 4AU £1,046,000
ALBANY INDUSTRIES LTD
- Correspondence address
- 87 MEADWAY, LONDON, NW11 6QH
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 8 September 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW11 6QH £2,715,000
LIMEHURST SHIPPING & CONFIRMING (UK) LIMITED
- Correspondence address
- 87 MEADWAY, LONDON, NW11 6QH
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 5 May 2001
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW11 6QH £2,715,000
LIMESTAR INVESTMENTS LIMITED
- Correspondence address
- 87 MEADWAY, LONDON, NW11 6QH
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 24 January 1991
- Nationality
- BRITISH
- Occupation
- FINANCIER
Average house price in the postcode NW11 6QH £2,715,000
RAYKOR JNJ 2017 LTD
- Correspondence address
- 87 MEADWAY, LONDON, UNITED KINGDOM, NW11 6QH
- Role
- Director
- Date of birth
- December 1958
- Appointed on
- 1 January 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW11 6QH £2,715,000
FASTSERVE CONSULTANTS LIMITED
- Correspondence address
- 1ST FLOOR 3 CRAWFORD PLACE, LONDON, ENGLAND, W1H 4LB
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 18 May 2016
- Resigned on
- 27 March 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
WILDBAY LIMITED
- Correspondence address
- 100 SEYMOUR PLACE, LONDON, ENGLAND, W1H 1NE
- Role
- Director
- Date of birth
- December 1958
- Appointed on
- 15 July 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1H 1NE £113,000
EASYFRAG LIMITED
- Correspondence address
- MILNER HOUSE 14 MANCHESTER SQUARE, LONDON, ENGLAND, W1U 3PP
- Role
- Director
- Date of birth
- December 1958
- Appointed on
- 1 July 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PRIVATE LIAISON LIMITED
- Correspondence address
- 100 SEYMOUR PLACE, LONDON, UNITED KINGDOM, W1H 1NE
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 14 October 2010
- Resigned on
- 2 November 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1H 1NE £113,000
THE YORKSHIRE AND HUMBERSIDE B'NAI BRITH HILLEL FOUNDATION
- Correspondence address
- 4 GREENLAND PLACE, LONDON, UNITED KINGDOM, NW1 0AP
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 11 August 2010
- Resigned on
- 21 December 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 0AP £14,670,000
KEI TRADING SERVICES (UK) LIMITED
- Correspondence address
- 100 SEYMOUR PLACE, LONDON, ENGLAND, W1H 1NE
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 29 January 2010
- Resigned on
- 31 December 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1H 1NE £113,000
INTEGRAMA CONSULTANTS LIMITED
- Correspondence address
- 100 SEYMOUR PLACE, LONDON, W1H 1NE
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 20 October 2009
- Resigned on
- 18 May 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1H 1NE £113,000
ARKION LIMITED
- Correspondence address
- 87 MEADWAY, LONDON, NW11 6QH
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 15 September 2005
- Resigned on
- 31 December 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW11 6QH £2,715,000
PLAINSQUARE LIMITED
- Correspondence address
- 87 MEADWAY, LONDON, NW11 6QH
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 1 December 2004
- Resigned on
- 31 January 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW11 6QH £2,715,000
OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE)
- Correspondence address
- 87 MEADWAY, LONDON, NW11 6QH
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 2 April 2004
- Resigned on
- 6 January 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW11 6QH £2,715,000
B'NAI B'RITH HILLEL FOUNDATION
- Correspondence address
- 87 MEADWAY, LONDON, NW11 6QH
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 11 February 2004
- Resigned on
- 20 December 2012
- Nationality
- BRITISH
- Occupation
- CO DIRECTOR
Average house price in the postcode NW11 6QH £2,715,000
B'NAI B'RITH UNITED KINGDOM
- Correspondence address
- 87 MEADWAY, LONDON, NW11 6QH
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 1 October 1997
- Resigned on
- 14 May 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW11 6QH £2,715,000