IRA SHELDON RAPP

Total number of appointments 33, 5 active appointments

NORTHHILL ASHFORD LIMITED

Correspondence address
FIRST FLOOR THAVIES INN HOUSE/3-4 HOLBORN CIRCUS, LONDON, EC1N 2HA
Role ACTIVE
Director
Date of birth
March 1959
Appointed on
16 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

ALRA PROPERTIES LIMITED

Correspondence address
52 HAMILTON TERRACE, LONDON, UNITED KINGDOM, NW8 9UJ
Role ACTIVE
Director
Date of birth
March 1959
Appointed on
26 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 9UJ £5,823,000

BERKSHIRE BIDCO LIMITED

Correspondence address
3 BARRETT STREET - 2ND FLOOR, ST CHRISTOPHER'S PLACE, LONDON, UNITED KINGDOM, W1U 1AY
Role ACTIVE
Director
Date of birth
March 1959
Appointed on
18 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WESTCITY DEVELOPERS LIMITED

Correspondence address
52 HAMILTON TERRACE, LONDON, NW8 9UJ
Role ACTIVE
Director
Date of birth
March 1959
Appointed on
17 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 9UJ £5,823,000

W CITY CONSULTANTS LIMITED

Correspondence address
52 HAMILTON TERRACE, LONDON, NW8 9UJ
Role ACTIVE
Director
Date of birth
March 1959
Appointed on
1 July 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 9UJ £5,823,000


MODULAR HEALTH LTD

Correspondence address
3 BARRETT STREET, ST CHRISTOPHER'S PLACE, LONDON, GREATER LONDON, UNITED KINGDOM, W1U 1AY
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
15 July 2015
Resigned on
19 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MODULAR PROPERTY LTD

Correspondence address
3 BARRETT STREET, ST CHRISTOPHER'S PLACE, LONDON, GREATER LONDON, UNITED KINGDOM, W1U 1AY
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
15 July 2015
Resigned on
4 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STOCKWELL STREET GREENWICH NO.2 LIMITED

Correspondence address
4 PRINCE ALBERT ROAD, LONDON, UNITED KINGDOM, NW1 7SN
Role
Director
Date of birth
March 1959
Appointed on
9 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 7SN £7,534,000

STOCKWELL STREET GREENWICH NO.1 LIMITED

Correspondence address
4 PRINCE ALBERT ROAD, LONDON, UNITED KINGDOM, NW1 7SN
Role
Director
Date of birth
March 1959
Appointed on
8 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 7SN £7,534,000

WESTCITY LIMITED

Correspondence address
52 HAMILTON TERRACE, LONDON, NW8 9UJ
Role
Director
Date of birth
March 1959
Appointed on
28 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 9UJ £5,823,000

PHILLIMORE SQUARE (BLOCK E) MANAGEMENT LIMITED

Correspondence address
52 HAMILTON TERRACE, LONDON, NW8 9UJ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
7 February 2006
Resigned on
11 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 9UJ £5,823,000

GILBERT SCOTT (WHITELANDS) MANAGEMENT LIMITED

Correspondence address
52 HAMILTON TERRACE, LONDON, NW8 9UJ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
7 February 2006
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 9UJ £5,823,000

PHILLIMORE SQUARE (BLOCK C) MANAGEMENT LIMITED

Correspondence address
52 HAMILTON TERRACE, LONDON, NW8 9UJ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
7 February 2006
Resigned on
11 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 9UJ £5,823,000

PHILLIMORE SQUARE (BLOCK D) MANAGEMENT LIMITED

Correspondence address
52 HAMILTON TERRACE, LONDON, NW8 9UJ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
7 February 2006
Resigned on
29 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 9UJ £5,823,000

PHILLIMORE SQUARE (BLOCK B) MANAGEMENT LIMITED

Correspondence address
52 HAMILTON TERRACE, LONDON, NW8 9UJ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
19 January 2006
Resigned on
29 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 9UJ £5,823,000

PHILLIMORE SQUARE ESTATE MANAGEMENT LIMITED

Correspondence address
52 HAMILTON TERRACE, LONDON, NW8 9UJ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
19 January 2006
Resigned on
29 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 9UJ £5,823,000

TUDOR LODGE CONSULTANTS LIMITED

Correspondence address
52 HAMILTON TERRACE, LONDON, NW8 9UJ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
10 March 2004
Resigned on
2 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 9UJ £5,823,000

THE PHILLIMORES MANAGEMENT LIMITED

Correspondence address
52 HAMILTON TERRACE, LONDON, NW8 9UJ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
5 October 2001
Resigned on
5 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 9UJ £5,823,000

100 BLANDFORD STREET MANAGEMENT LIMITED

Correspondence address
FLAT 4, 38-40 ETON AVENUE, LONDON, NW3 3HL
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
28 June 2000
Resigned on
30 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3HL £1,378,000

10 IFIELD ROAD MANAGEMENT LIMITED

Correspondence address
FLAT 4, 38-40 ETON AVENUE, LONDON, NW3 3HL
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
24 March 2000
Resigned on
16 October 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3HL £1,378,000

104 BLANDFORD STREET MANAGEMENT LIMITED

Correspondence address
FLAT 4, 38-40 ETON AVENUE, LONDON, NW3 3HL
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
16 March 2000
Resigned on
17 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3HL £1,378,000

WESTCITY WATES PROPERTY DEVELOPMENT LIMITED

Correspondence address
52 HAMILTON TERRACE, LONDON, NW8 9UJ
Role
Director
Date of birth
March 1959
Appointed on
8 February 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 9UJ £5,823,000

BOURCHIER STREET MANAGEMENT COMPANY LIMITED

Correspondence address
FLAT 4, 38-40 ETON AVENUE, LONDON, NW3 3HL
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
24 August 1998
Resigned on
10 September 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3HL £1,378,000

THE HEIGHTS (SOUTHGATE) MANAGEMENT COMPANY LIMITED

Correspondence address
FLAT 4, 38-40 ETON AVENUE, LONDON, NW3 3HL
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
31 October 1996
Resigned on
4 September 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3HL £1,378,000

ELSWORTHY MANAGEMENT COMPANY LIMITED

Correspondence address
FLAT 4, 38-40 ETON AVENUE, LONDON, NW3 3HL
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
17 January 1996
Resigned on
9 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3HL £1,378,000

FAREHAM HEIGHTS MANAGEMENT COMPANY LIMITED

Correspondence address
FLAT 4, 38-40 ETON AVENUE, LONDON, NW3 3HL
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
27 April 1995
Resigned on
1 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3HL £1,378,000

PATTERN HOUSE MANAGEMENT LIMITED

Correspondence address
FLAT 4, 38-40 ETON AVENUE, LONDON, NW3 3HL
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
2 November 1994
Resigned on
18 March 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3HL £1,378,000

BUSHEY MANAGEMENT LIMITED

Correspondence address
FLAT 4, 38-40 ETON AVENUE, LONDON, NW3 3HL
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
16 July 1992
Resigned on
1 March 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3HL £1,378,000

FLORAL HOLDINGS LIMITED

Correspondence address
FLAT 4, 38-40 ETON AVENUE, LONDON, NW3 3HL
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
14 May 1992
Resigned on
14 May 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3HL £1,378,000

TRONDOWN LIMITED

Correspondence address
FLAT 4, 38-40 ETON AVENUE, LONDON, NW3 3HL
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
5 May 1992
Resigned on
1 July 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3HL £1,378,000

CORNWORLD LIMITED

Correspondence address
FLAT 4, 38-40 ETON AVENUE, LONDON, NW3 3HL
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
5 May 1992
Resigned on
1 July 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3HL £1,378,000

TAGPARK LIMITED

Correspondence address
FLAT 4, 38-40 ETON AVENUE, LONDON, NW3 3HL
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
5 May 1992
Resigned on
1 July 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3HL £1,378,000

WESTSIDE EXPRESS LIMITED

Correspondence address
FLAT 4, 38-40 ETON AVENUE, LONDON, NW3 3HL
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
5 May 1992
Resigned on
1 July 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3HL £1,378,000