IAN FISHER

Total number of appointments 106, 35 active appointments

RUBICON PARTNERS ADVISORY LIMITED

Correspondence address
8-12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
9 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

JOHN LAWRIE TUBULARS LIMITED

Correspondence address
RUBICON PARTNERS 8 TO 12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
4 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

JOHN LAWRIE METALS LIMITED

Correspondence address
RUBICON PARTNERS 8-12 York Gate, London, England, NW1 4QG
Role ACTIVE
director
Date of birth
August 1950
Appointed on
17 November 2017
Resigned on
28 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW1 4QG £2,022,000

THUNDERBIRD TOPCO LIMITED

Correspondence address
C/O Rubicon Partners 8-12 York Gate, London, United Kingdom, NW1 4QG
Role ACTIVE
director
Date of birth
August 1950
Appointed on
12 October 2017
Resigned on
7 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW1 4QG £2,022,000

JOHN LAWRIE GROUP LIMITED

Correspondence address
C/O RUBICON PARTNERS 8-12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
12 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

THUNDERBIRD MIDCO LIMITED

Correspondence address
C/O RUBICON PARTNERS 8-12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
12 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

CERDIC FOUNDRIES LIMITED

Correspondence address
CERDIC FOUNDRIES LIMITED BEECHING CLOSE, CHARD, ENGLAND, TA20 1BB
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
1 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

CHARD FOUNDRY HOLDINGS LIMITED

Correspondence address
C/O RUBICON PARTNERS 8-12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
2 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

RUBICON PARTNERS INDUSTRIES 2 LLP

Correspondence address
8-12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
Role ACTIVE
LLPDMEM
Date of birth
August 1950
Appointed on
2 September 2016
Nationality
BRITISH

Average house price in the postcode NW1 4QG £2,022,000

RP INDUSTRIES 2 LIMITED

Correspondence address
8-12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
2 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

VOLVOX LEEDS (2012) LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

RGI FLUID LIMITED

Correspondence address
8/12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
9 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

RGI FLUID (HOLDINGS) LIMITED

Correspondence address
8/12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
9 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

GOODRIDGE LIMITED

Correspondence address
8-12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
30 December 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 4QG £2,022,000

RGI STAR LIMITED

Correspondence address
8-12 YORK GATE, LONDON, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
25 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

XCEL AEROSPACE INVESTMENTS LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
6 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

XCEL AEROSPACE TOPCO LIMITED

Correspondence address
8-12 YORK GATE YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
4 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

DESIGNATED MEMBER LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

RG INDUSTRIES INVESTMENTS LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
23 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

AEROWAVES

Correspondence address
6 HIGHBURY TERRACE MEWS, LONDON, N5 1UT
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
28 November 2009
Nationality
BRITISH
Occupation
MANAGING PARTNER

Average house price in the postcode N5 1UT £1,677,000

RP INDUSTRIES LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
28 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

XL PRECISION TECHNOLOGIES LIMITED

Correspondence address
Unit 79 Sadler Forster Way, Teesside Industrial Estate, Stockton-On-Tees, Cleveland, TS17 9JY
Role ACTIVE
director
Date of birth
August 1950
Appointed on
4 April 2008
Resigned on
26 September 2024
Nationality
British
Occupation
Dir

XL EDM (HOLDINGS) LIMITED

Correspondence address
8-12 York Gate, London, England, NW1 4QG
Role ACTIVE
director
Date of birth
August 1950
Appointed on
6 March 2008
Resigned on
26 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW1 4QG £2,022,000

MGS PRECISION LIMITED

Correspondence address
NEWCASTLE ST, STONE, STAFFS, ST15 8JU
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
18 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

FINANCE HOLDINGS LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
21 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

MGS GROUP HOLDINGS LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
21 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

STYLEX AUTO PRODUCTS LIMITED

Correspondence address
4TH FLOOR, ABBEY HOUSE BOOTH STREET, MANCHESTER, ENGLAND, M2 4AB
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
28 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

SIDINGS 8 LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
22 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

RUBICON PARTNERS INDUSTRIES LLP

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role ACTIVE
LLPDMEM
Date of birth
August 1950
Appointed on
18 June 2003
Nationality
BRITISH

Average house price in the postcode NW8 0LT £5,048,000

SIDINGS 9 LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
13 June 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

VECTOR NACO LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
6 December 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

VECTOR BUILDING PRODUCTS LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
5 December 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

VECTOR ENGINEERING PRODUCTS LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
5 December 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

RUBICON PARTNERS LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
18 January 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

VECTOR INDUSTRIES LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
20 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000


EVOLVE PARENT LIMITED

Correspondence address
C/O RUBICON PARTNERS 8-12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
4 July 2017
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

MORFIND 2025 LIMITED

Correspondence address
C/O RUBICON 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
15 January 2016
Resigned on
30 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

METRO ROD LIMITED

Correspondence address
ASHWOOD COURT SPRINGWOOD WAY, TYTHERINGTON BUSINESS PARK, MACCLESFIELD, ENGLAND, SK10 2XF
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
15 January 2016
Resigned on
11 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

MORFIND 2022 LIMITED

Correspondence address
C/O RUBICON 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
15 January 2016
Resigned on
30 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

MORFIND 2030 LIMITED

Correspondence address
FREEDOM HOUSE 3 RED HALL AVENUE, WAKEFIELD, ENGLAND, WF1 2UL
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
15 January 2016
Resigned on
30 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

BRITISH POWER INTERNATIONAL LIMITED

Correspondence address
FREEDOM HOUSE 3 RED HALL AVENUE, WAKEFIELD, ENGLAND, WF1 2UL
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
15 January 2016
Resigned on
30 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

MORFIND 2026 LIMITED

Correspondence address
C/O RUBICON 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
15 January 2016
Resigned on
30 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

THE FREEDOM GROUP OF COMPANIES LTD.

Correspondence address
FREEDOM HOUSE 3 RED HALL AVENUE, WAKEFIELD, ENGLAND, WF1 2UL
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
15 January 2016
Resigned on
30 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

KS ENSERVE LIMITED

Correspondence address
C/O RUBICON 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role
Director
Date of birth
August 1950
Appointed on
15 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

MORFIND 2023 LIMITED

Correspondence address
C/O RUBICON 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
15 January 2016
Resigned on
30 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

EVOLVE ANALYTICS LIMITED

Correspondence address
IMPERIAL PLACE 2 MAXWELL ROAD, BOREHAMWOOD, ENGLAND, WD6 1JN
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
15 January 2016
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

MORFIND 2024 LIMITED

Correspondence address
C/O RUBICON 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
15 January 2016
Resigned on
30 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

MORFIND 2027 LIMITED

Correspondence address
C/O RUBICON 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
15 January 2016
Resigned on
30 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

MORFIND 2019 LIMITED

Correspondence address
C/O RUBICON PARTNERS 8-12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
21 December 2015
Resigned on
30 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

MORFIND 2020 LIMITED

Correspondence address
C/O RUBICON PARTNERS 8-12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
21 December 2015
Resigned on
30 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

TRANSLEC LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
6 November 2015
Resigned on
3 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

VAN-LINE LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 June 2015
Resigned on
4 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

BMAC LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 June 2015
Resigned on
3 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

RING AUTOMOTIVE LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 June 2015
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

RGI LIGHT LIMITED

Correspondence address
C/O RUBICON PARTNERS 8-12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
17 April 2015
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

RGI LIGHT (HOLDINGS) LIMITED

Correspondence address
C/O RUBICON PARTNERS 8-12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 April 2015
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

INVOTEC HOLDINGS LIMITED

Correspondence address
HEDGING LANE DOSTHILL, TAMWORTH, STAFFORDSHIRE, B77 5HH
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
25 May 2012
Resigned on
25 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B77 5HH £642,000

INVOTEC GROUP LIMITED

Correspondence address
HEDGING LANE DOSTHILL, TAMWORTH, STAFFORDSHIRE, B77 5HH
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
25 May 2012
Resigned on
25 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B77 5HH £642,000

AMPHENOL INVOTEC LIMITED

Correspondence address
THANET WAY TANKERTON, WHISTABLE, KENT, UNITED KINGDOM, CT15 3JF
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
25 May 2012
Resigned on
25 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

FARSOUND INVESTMENTS LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
4 July 2011
Resigned on
12 July 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 4QG £2,022,000

FARSOUND AVIATION LIMITED

Correspondence address
15 ASHTON GATE, ASHTON ROAD, ROMFORD, RM3 8UF
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
4 July 2011
Resigned on
12 July 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode RM3 8UF £20,406,000

FARSOUND LIMITED

Correspondence address
35 BERKELEY SQUARE, LONDON, ENGLAND, W1J 5BF
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
23 June 2011
Resigned on
12 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

XCEL AEROSPACE LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
23 June 2011
Resigned on
20 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

FARSOUND HOLDINGS LIMITED

Correspondence address
35 BERKELEY SQUARE, LONDON, ENGLAND, W1J 5BF
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
9 June 2011
Resigned on
12 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

INTEGRA PRODUCTS LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
7 November 2007
Resigned on
24 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

ONEVOICE EUROPE

Correspondence address
26 LOUDOUN ROAD, LONDON, UK, NW8 0LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
7 April 2006
Resigned on
4 September 2008
Nationality
BRITISH
Occupation
MANAGING PARTNER

Average house price in the postcode NW8 0LT £5,048,000

SPAREX HOLDINGS LIMITED

Correspondence address
ABBEY PARK STONELEIGH, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2TQ
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
21 December 2005
Resigned on
15 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2TQ £24,039,000

ANTIFERENCE (HOLDINGS) LIMITED

Correspondence address
MERSEY INDUSTRIAL ESTATE BATTERSEA ROAD, HEATON MERSEY, STOCKPORT, CHESHIRE, ENGLAND, SK4 3EQ
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
13 June 2003
Resigned on
24 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

THE CONSERVATOIRE FOR DANCE AND DRAMA

Correspondence address
145 KING HENRYS ROAD, LONDON, NW3 3RD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
28 February 2001
Resigned on
14 December 2005
Nationality
ISRAELI
Occupation
DIRECTOR

Average house price in the postcode NW3 3RD £1,494,000

THE TOY COMPANY LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
17 May 2000
Resigned on
14 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

CMD LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 April 2000
Resigned on
2 June 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

CALUMET TRADING LIMITED

Correspondence address
2B SIDINGS COURT, DONCASTER, SOUTH YORKSHIRE, DN4 5NU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 April 2000
Resigned on
21 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN4 5NU £1,676,000

CALUMET PHOTOGRAPHIC LTD

Correspondence address
PROMANDIS HOUSE BRADBOURNE DRIVE, TILBROOK, MILTON KEYNES, BUCKS, UNITED KINGDOM, MK7 8AJ
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 April 2000
Resigned on
21 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

XYLEM DEWATERING SOLUTIONS UK LTD

Correspondence address
145 KING HENRYS ROAD, LONDON, NW3 3RD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 April 2000
Resigned on
8 June 2001
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3RD £1,494,000

ABBOT BROWN & SONS,LIMITED

Correspondence address
2B SIDINGS COURT, DONCASTER, SOUTH YORKSHIRE, UNITED KINGDOM, DN4 5NU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 April 2000
Resigned on
15 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN4 5NU £1,676,000

BACKLASER LIMITED

Correspondence address
145 KING HENRYS ROAD, LONDON, NW3 3RD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 April 2000
Resigned on
26 January 2001
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3RD £1,494,000

ANTIFERENCE LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 April 2000
Resigned on
3 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

DIHURST HOLDINGS LIMITED

Correspondence address
8-12 YORK GATE, LONDON, NW1 4QG
Role
Director
Date of birth
August 1950
Appointed on
18 April 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

SPENCO ENGINEERING CO. LIMITED

Correspondence address
STATION ROAD, CLYST HONITON, EXETER,DEVON, EX5 2DX
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 April 2000
Resigned on
15 December 2010
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX5 2DX £546,000

VAPORMATIC COMPANY LIMITED(THE)

Correspondence address
145 KING HENRYS ROAD, LONDON, NW3 3RD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 April 2000
Resigned on
26 January 2001
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3RD £1,494,000

STOCKSHOP COUNTRY LTD

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 April 2000
Resigned on
10 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

SPAREX LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 April 2000
Resigned on
15 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

INTEGRA PRODUCTS HOLDINGS LIMITED

Correspondence address
MERSEY INDUSTRIAL ESTATE BATTERSEA ROAD, HEATON MERSEY, STOCKPORT, CHESHIRE, ENGLAND, SK4 3EQ
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 April 2000
Resigned on
24 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EUROPEAN IMAGING GROUP LIMITED

Correspondence address
BRADBOURNE DRIVE, TILBROOK, MILTON KEYNES, MK7 8AJ
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 April 2000
Resigned on
21 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BOWENS INTERNATIONAL LIMITED

Correspondence address
355 OLD ROAD, CLACTON ON SEA, ESSEX, CO15 3RH
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 April 2000
Resigned on
21 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DIEMOULD SERVICE COMPANY LIMITED

Correspondence address
2B SIDINGS COURT, DONCASTER, SOUTH YORKSHIRE, DN4 5NU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 April 2000
Resigned on
14 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN4 5NU £1,676,000

MID COUNTIES PHOTOGRAPHIC SUPPLIES LIMITED

Correspondence address
2B SIDINGS COURT, DONCASTER, SOUTH YORKSHIRE, DN4 5NU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 April 2000
Resigned on
21 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN4 5NU £1,676,000

GENTECH INTERNATIONAL LIMITED

Correspondence address
LADYWELL AVENUE, GRANGESTONE INDUSTRIAL ESTATE, GIRVAN, AYRSHIRE, KA26 9PS
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 April 2000
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SAPA PRECISION TUBING WORKINGTON LTD.

Correspondence address
145 KING HENRYS ROAD, LONDON, NW3 3RD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
6 December 1996
Resigned on
30 June 1997
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3RD £1,494,000

PARKER MERCHANTING LIMITED

Correspondence address
145 KING HENRYS ROAD, LONDON, NW3 3RD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
6 December 1996
Resigned on
17 February 1999
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3RD £1,494,000

PILLAR-WEDGE GROUP LIMITED

Correspondence address
145 KING HENRYS ROAD, LONDON, NW3 3RD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
6 December 1996
Resigned on
10 December 1996
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3RD £1,494,000

PILLAR SEALS & GASKETS LIMITED

Correspondence address
145 KING HENRYS ROAD, LONDON, NW3 3RD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
6 December 1996
Resigned on
27 February 1998
Nationality
ISRAELI
Occupation
DIRECTOR

Average house price in the postcode NW3 3RD £1,494,000

STEDALL (VEHICLE FITTINGS) LIMITED

Correspondence address
145 KING HENRYS ROAD, LONDON, NW3 3RD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
6 December 1996
Resigned on
17 February 1999
Nationality
ISRAELI
Occupation
DIRECTOR

Average house price in the postcode NW3 3RD £1,494,000

SWEGON AIR MANAGEMENT LIMITED

Correspondence address
145 KING HENRYS ROAD, LONDON, NW3 3RD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
6 December 1996
Resigned on
9 January 2000
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3RD £1,494,000

H+S AVIATION LIMITED

Correspondence address
145 KING HENRYS ROAD, LONDON, NW3 3RD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
6 December 1996
Resigned on
9 March 1998
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3RD £1,494,000

BETA NACO LIMITED

Correspondence address
145 KING HENRYS ROAD, LONDON, NW3 3RD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
5 December 1996
Resigned on
9 January 2000
Nationality
ISRAELI
Occupation
DIRECTOR

Average house price in the postcode NW3 3RD £1,494,000

PNEUMATIC COMPONENTS LIMITED

Correspondence address
HOLBROOK RISE, HOLBROOK INDUSTRIAL ESTATE, SHEFFIELD, S20 3GE
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
5 December 1996
Resigned on
14 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DEFIANCE TOOLS LIMITED

Correspondence address
145 KING HENRYS ROAD, LONDON, NW3 3RD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
5 December 1996
Resigned on
17 February 1999
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3RD £1,494,000

ROCKLEASE PROPERTY MANAGEMENT LIMITED

Correspondence address
145 KING HENRYS ROAD, LONDON, NW3 3RD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
6 September 1996
Resigned on
3 April 2001
Nationality
ISRAELI
Occupation
DIRECTOR

Average house price in the postcode NW3 3RD £1,494,000

NAVICO UK LIMITED

Correspondence address
145 KING HENRYS ROAD, LONDON, NW3 3RD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
9 August 1995
Resigned on
8 May 1996
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3RD £1,494,000

LEWMAR EUROPE LIMITED

Correspondence address
145 KING HENRYS ROAD, LONDON, NW3 3RD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
6 July 1995
Resigned on
4 June 1999
Nationality
ISRAELI
Occupation
DIRECTOR

Average house price in the postcode NW3 3RD £1,494,000

LEWMAR LIMITED

Correspondence address
145 KING HENRYS ROAD, LONDON, NW3 3RD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
6 July 1995
Resigned on
4 June 1999
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3RD £1,494,000

SPEAR & JACKSON LIMITED

Correspondence address
145 KING HENRYS ROAD, LONDON, NW3 3RD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
14 September 1991
Resigned on
30 April 1993
Nationality
ISRAELI
Occupation
DIRECTOR

Average house price in the postcode NW3 3RD £1,494,000

MARKBALANCE LIMITED

Correspondence address
145 KING HENRYS ROAD, LONDON, NW3 3RD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
3 August 1991
Resigned on
30 April 1993
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3RD £1,494,000

JAMES NEILL HOLDINGS LIMITED

Correspondence address
145 KING HENRYS ROAD, LONDON, NW3 3RD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
2 August 1991
Resigned on
30 April 1993
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3RD £1,494,000

OFFERTOWER LIMITED

Correspondence address
145 KING HENRYS ROAD, LONDON, NW3 3RD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
14 May 1991
Resigned on
30 April 1993
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3RD £1,494,000