GEOFFREY PHILIP OGNALL

Total number of appointments 17, 4 active appointments

TEXTURE SUBSIDIARY 2 LIMITED

Correspondence address
9 KENDALLS HALL, NEW END, LONDON, UNITED KINGDOM, NW3 1DD
Role ACTIVE
Director
Date of birth
June 1946
Appointed on
15 May 2015
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT COMPANY DIRECTOR

Average house price in the postcode NW3 1DD £2,148,000

LATITUDE RESTAURANT LIMITED

Correspondence address
FLAT 9 KENDALLS HALL, NEW END, LONDON, UNITED KINGDOM, NW3 1DD
Role ACTIVE
Director
Date of birth
June 1946
Appointed on
9 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 1DD £2,148,000

TEXTURE SUBSIDIARY 1 LIMITED

Correspondence address
9 KENDALLS HALL NEW END, LONDON, NW3 1DD
Role ACTIVE
Director
Date of birth
June 1946
Appointed on
1 April 2010
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT COMPANY DIRECTOR

Average house price in the postcode NW3 1DD £2,148,000

TEXTURE RESTAURANT LIMITED

Correspondence address
9 KENDALLS HALL, NEW END, LONDON, NW3 1DD
Role ACTIVE
Director
Date of birth
June 1946
Appointed on
26 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1DD £2,148,000


UJIA LEGACY SERVICES LIMITED

Correspondence address
9 KENDALLS HALL, LONDON, UNITED KINGDOM, NW3 1DD
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
26 March 2012
Resigned on
28 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 1DD £2,148,000

ASSOCIATION FOR JEWISH YOUTH INCORPORATED(THE)

Correspondence address
9 KENDALLS HALL, NEW END, LONDON, NW3 1DD
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
29 March 2007
Resigned on
28 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 1DD £2,148,000

JEWISH CONTINUITY

Correspondence address
9 KENDALLS HALL, NEW END, LONDON, NW3 1DD
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
29 March 2007
Resigned on
28 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 1DD £2,148,000

UJ EVENTS PLUS LIMITED

Correspondence address
9 KENDALLS HALL, NEW END, LONDON, NW3 1DD
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
14 July 2005
Resigned on
28 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1DD £2,148,000

MONEYEXPERT LIMITED

Correspondence address
9 KENDALLS HALL, NEW END, LONDON, NW3 1DD
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
3 January 2005
Resigned on
27 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1DD £2,148,000

UPPER HAMPSTEAD WALK MANAGEMENT COMPANY LIMITED

Correspondence address
9 KENDALLS HALL, NEW END, LONDON, NW3 1DD
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
3 November 2003
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1DD £2,148,000

UNITED JEWISH ISRAEL APPEAL

Correspondence address
9 KENDALLS HALL, NEW END, LONDON, NW3 1DD
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
11 May 2000
Resigned on
28 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1DD £2,148,000

DEBT SOLUTIONS (HOLDINGS) LIMITED

Correspondence address
9 KENDALLS HALL, NEW END, LONDON, NW3 1DD
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
23 July 1999
Resigned on
6 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1DD £2,148,000

JEWISH CONTINUITY

Correspondence address
WILLAIRD 2 DAVIELAND ROAD, WHITECRAIGS, GLASGOW, LANARKSHIRE, G46 7LA
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
19 June 1995
Resigned on
29 July 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UJ EVENTS PLUS LIMITED

Correspondence address
WILLAIRD 2 DAVIELAND ROAD, WHITECRAIGS, GLASGOW, LANARKSHIRE, G46 7LA
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
14 December 1993
Resigned on
30 January 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AKINIKA UK LIMITED

Correspondence address
9 KENDALLS HALL, NEW END, LONDON, NW3 1DD
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
27 July 1992
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 1DD £2,148,000

AKINIKA DEBT RECOVERY LIMITED

Correspondence address
9 KENDALLS HALL, NEW END, LONDON, NW3 1DD
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
4 April 1992
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 1DD £2,148,000

AKINIKA LIMITED

Correspondence address
9 KENDALLS HALL, NEW END, LONDON, NW3 1DD
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
4 April 1992
Resigned on
6 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 1DD £2,148,000