IAIN HENRY ABRAHAMS
Total number of appointments 33, 23 active appointments
LONGACRE GROUP LIMITED
- Correspondence address
- 1 MERCER STREET, LONDON, WC2H 9QJ
- Role ACTIVE
- Director
- Date of birth
- May 1959
- Appointed on
- 2 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WC2H 9QJ £211,000
STRATEGIC BLUE SERVICES LIMITED
- Correspondence address
- 1 MERCER STREET, LONDON, UNITED KINGDOM, WC2H 9QJ
- Role ACTIVE
- Director
- Date of birth
- May 1959
- Appointed on
- 18 July 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WC2H 9QJ £211,000
SEAFOX BIDCO LIMITED
- Correspondence address
- 1 MERCER STREET, LONDON, UNITED KINGDOM, WC2H 9QJ
- Role ACTIVE
- Director
- Date of birth
- May 1959
- Appointed on
- 18 July 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WC2H 9QJ £211,000
SEAFOX MERLIN LIMITED
- Correspondence address
- 1 MERCER STREET, LONDON, UNITED KINGDOM, WC2H 9QJ
- Role ACTIVE
- Director
- Date of birth
- May 1959
- Appointed on
- 17 July 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WC2H 9QJ £211,000
TRADE INTELLECT LTD
- Correspondence address
- 1 MERCER STREET, LONDON, UNITED KINGDOM, WC2H 9QJ
- Role ACTIVE
- Director
- Date of birth
- May 1959
- Appointed on
- 30 April 2018
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode WC2H 9QJ £211,000
PIONEER IDESO HOLDINGS LIMITED
- Correspondence address
- 1 MERCER STREET, LONDON, UNITED KINGDOM, WC2H 9QJ
- Role ACTIVE
- Director
- Date of birth
- May 1959
- Appointed on
- 22 September 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WC2H 9QJ £211,000
SEAFOX DYCEM 2 LIMITED
- Correspondence address
- 2-4 ASHLEY TRADING ESTATE, ASHLEY PARADE, BRISTOL, ENGLAND, BS2 9BB
- Role ACTIVE
- Director
- Date of birth
- May 1959
- Appointed on
- 13 January 2016
- Nationality
- BRITISH
- Occupation
- INVESTOR
DYCEM LIMITED
- Correspondence address
- UNIT 2-4 ASHLEY TRADING ESTATE, ASHLEY PARADE, BRISTOL, BS2 9BB
- Role ACTIVE
- Director
- Date of birth
- May 1959
- Appointed on
- 13 January 2016
- Nationality
- BRITISH
- Occupation
- INVESTOR
SEAFOX DYCEM 1 LIMITED
- Correspondence address
- 2-4 ASHLEY TRADING ESTATE, ASHLEY PARADE, BRISTOL, ENGLAND, BS2 9BB
- Role ACTIVE
- Director
- Date of birth
- May 1959
- Appointed on
- 13 January 2016
- Nationality
- BRITISH
- Occupation
- INVESTOR
SEAFOX WARWICK 1 LIMITED
- Correspondence address
- 27 QUEENSDALE PLACE, LONDON, ENGLAND, W11 4SQ
- Role ACTIVE
- Director
- Date of birth
- May 1959
- Appointed on
- 12 December 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W11 4SQ £3,191,000
SEEDROOT LIMITED
- Correspondence address
- 1 MERCER STREET, LONDON, ENGLAND, WC2H 9QJ
- Role ACTIVE
- Director
- Date of birth
- May 1959
- Appointed on
- 22 March 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WC2H 9QJ £211,000
CISSUS LIMITED
- Correspondence address
- 20 LADBROKE SQUARE, LONDON, UNITED KINGDOM, W11 3NA
- Role ACTIVE
- Director
- Date of birth
- May 1959
- Appointed on
- 14 March 2013
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode W11 3NA £2,425,000
CHRISTIE FOUNDATION
- Correspondence address
- 1 MERCER STREET, LONDON, ENGLAND, WC2H 9QJ
- Role ACTIVE
- Director
- Date of birth
- May 1959
- Appointed on
- 28 February 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WC2H 9QJ £211,000
DEEPBELL LIMITED
- Correspondence address
- 27 QUEENSDALE PLACE, LONDON, ENGLAND, W11 4SQ
- Role ACTIVE
- Director
- Date of birth
- May 1959
- Appointed on
- 3 August 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W11 4SQ £3,191,000
DEEPHERB LIMITED
- Correspondence address
- 27 QUEENSDALE PLACE, LONDON, ENGLAND, W11 4SQ
- Role ACTIVE
- Director
- Date of birth
- May 1959
- Appointed on
- 3 August 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W11 4SQ £3,191,000
HERBFIRE LIMITED
- Correspondence address
- 27 QUEENSDALE PLACE, LONDON, ENGLAND, W11 4SQ
- Role ACTIVE
- Director
- Date of birth
- May 1959
- Appointed on
- 3 August 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W11 4SQ £3,191,000
FIRESPICE LIMITED
- Correspondence address
- 27 QUEENSDALE PLACE, LONDON, ENGLAND, W11 4SQ
- Role ACTIVE
- Director
- Date of birth
- May 1959
- Appointed on
- 3 August 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W11 4SQ £3,191,000
CRISPTIGER LIMITED
- Correspondence address
- 27 QUEENSDALE PLACE, LONDON, ENGLAND, W11 4SQ
- Role ACTIVE
- Director
- Date of birth
- May 1959
- Appointed on
- 3 August 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W11 4SQ £3,191,000
BELLTRACK LIMITED
- Correspondence address
- 27 QUEENSDALE PLACE, LONDON, ENGLAND, W11 4SQ
- Role ACTIVE
- Director
- Date of birth
- May 1959
- Appointed on
- 3 August 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W11 4SQ £3,191,000
PEARLRING LIMITED
- Correspondence address
- 27 QUEENSDALE PLACE, LONDON, ENGLAND, W11 4SQ
- Role ACTIVE
- Director
- Date of birth
- May 1959
- Appointed on
- 3 August 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W11 4SQ £3,191,000
TRACKPEARL LIMITED
- Correspondence address
- 27 QUEENSDALE PLACE, LONDON, ENGLAND, W11 4SQ
- Role ACTIVE
- Director
- Date of birth
- May 1959
- Appointed on
- 3 August 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W11 4SQ £3,191,000
ALTERION LTD
- Correspondence address
- 27 QUEENSDALE PLACE, LONDON, ENGLAND, W11 4SQ
- Role ACTIVE
- Director
- Date of birth
- May 1959
- Appointed on
- 7 July 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W11 4SQ £3,191,000
FOX INVESTMENTS LIMITED
- Correspondence address
- 1 MERCER STREET, LONDON, ENGLAND, WC2H 9QJ
- Role ACTIVE
- Director
- Date of birth
- May 1959
- Appointed on
- 7 July 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WC2H 9QJ £211,000
THE AUCTION CONSORTIUM LTD
- Correspondence address
- 1 MERCER STREET, LONDON, UNITED KINGDOM, WC2H 9QJ
- Role RESIGNED
- Director
- Date of birth
- May 1959
- Appointed on
- 22 March 2018
- Resigned on
- 9 January 2020
- Nationality
- BRITISH
- Occupation
- INVESTOR
Average house price in the postcode WC2H 9QJ £211,000
THE CHARLES AGENCY LIMITED
- Correspondence address
- 1 MERCER STREET, LONDON, ENGLAND, WC2H 9QJ
- Role RESIGNED
- Director
- Date of birth
- May 1959
- Appointed on
- 21 December 2016
- Resigned on
- 1 June 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WC2H 9QJ £211,000
FOX FUNDING LLP
- Correspondence address
- 27 QUEENSDALE PLACE HOLLAND PARK, LONDON, ENGLAND, W11 4SQ
- Role RESIGNED
- LLPDMEM
- Date of birth
- May 1959
- Appointed on
- 12 February 2016
- Resigned on
- 12 February 2016
- Nationality
- BRITISH
Average house price in the postcode W11 4SQ £3,191,000
EYEJUSTERS LTD
- Correspondence address
- UNIT 6 CURTIS INDUSTRIAL ESTATE, NORTH HINKSEY LANE, OXFORD, ENGLAND, OX2 0LX
- Role RESIGNED
- Director
- Date of birth
- May 1959
- Appointed on
- 1 September 2014
- Resigned on
- 10 November 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode OX2 0LX £747,000
WELLS FARGO ASSET MANAGEMENT (INTERNATIONAL), LLC
- Correspondence address
- BARCLAYS BANK PLC, 1 CHURCHILL PLACE, LONDON, E14 5HP
- Role RESIGNED
- Director
- Date of birth
- May 1959
- Appointed on
- 1 June 2001
- Resigned on
- 27 December 2007
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
BARCLAYS DIRECTORS LIMITED
- Correspondence address
- PANDEMONIUM HOUSE, HALEBOURNE LANE, CHOBHAM, SURREY, GU24 8SL
- Role RESIGNED
- Director
- Date of birth
- May 1959
- Appointed on
- 1 December 2000
- Resigned on
- 18 December 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU24 8SL £2,309,000
FOLTUS INVESTMENTS LIMITED
- Correspondence address
- PANDEMONIUM HOUSE, HALEBOURNE LANE, CHOBHAM, SURREY, GU24 8SL
- Role RESIGNED
- Director
- Date of birth
- May 1959
- Appointed on
- 2 December 1999
- Resigned on
- 2 March 2000
- Nationality
- BRITISH
- Occupation
- BANKING
Average house price in the postcode GU24 8SL £2,309,000
LEAGUECITY LIMITED
- Correspondence address
- 101 VICARAGE COURT, KENSINGTON CHURCH STREET, LONDON, SW7
- Role RESIGNED
- Director
- Date of birth
- May 1959
- Appointed on
- 16 July 1992
- Resigned on
- 2 November 1992
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
GLASGOW HARBOUR PROPERTIES LIMITED
- Correspondence address
- 101 VICARAGE COURT, KENSINGTON CHURCH STREET, LONDON, SW7
- Role RESIGNED
- Director
- Date of birth
- May 1959
- Appointed on
- 24 May 1992
- Resigned on
- 12 October 1992
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
PASTURELAND LIMITED
- Correspondence address
- 101 VICARAGE COURT, KENSINGTON CHURCH STREET, LONDON, SW7
- Role RESIGNED
- Director
- Date of birth
- May 1959
- Appointed on
- 21 February 1992
- Resigned on
- 14 December 1992
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT