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