Ian HEITNER

Total number of appointments 40, 35 active appointments

DEALMORE LIMITED

Correspondence address
34 The Ridgeway, London, NW11 8QS
Role ACTIVE
director
Date of birth
November 1952
Appointed on
2 August 2025
Nationality
New Zealander
Occupation
Director

Average house price in the postcode NW11 8QS £1,970,000

TRUEMART LIMITED

Correspondence address
34 The Ridgeway, London, NW11 8QS
Role ACTIVE
director
Date of birth
November 1952
Appointed on
2 August 2025
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode NW11 8QS £1,970,000

RELANDA LIMITED

Correspondence address
34 The Ridgeway, London, NW11 8QS
Role ACTIVE
director
Date of birth
November 1952
Appointed on
2 August 2025
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode NW11 8QS £1,970,000

BETH ABRAHAM SYNAGOGUE LIMITED

Correspondence address
34 The Ridgeway, London, NW11 8QS
Role ACTIVE
director
Date of birth
November 1952
Appointed on
2 August 2025
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode NW11 8QS £1,970,000

HIGHGREAT LTD

Correspondence address
5 North End Road, London, England, NW11 7RJ
Role ACTIVE
director
Date of birth
November 1952
Appointed on
21 July 2023
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode NW11 7RJ £1,027,000

HEITZONE PROPERTIES LIMITED

Correspondence address
New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU
Role ACTIVE
director
Date of birth
November 1952
Appointed on
9 December 2021
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode NW11 0PU £1,924,000

HIGHLANDS PROPERTY GROUP LIMITED

Correspondence address
New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU
Role ACTIVE
director
Date of birth
November 1952
Appointed on
8 December 2021
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode NW11 0PU £1,924,000

FAIRHOLT LTD

Correspondence address
479 Holloway Road, London, England, N7 6LE
Role ACTIVE
director
Date of birth
November 1952
Appointed on
2 September 2021
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode N7 6LE £2,443,000

RUSSIAN IMMIGRANT AID FUND LIMITED

Correspondence address
97 Stamford Hill, London, N16 5DN
Role ACTIVE
director
Date of birth
November 1952
Appointed on
1 November 2020
Nationality
New Zealander
Occupation
Company Director

REDWELL UK HOLDINGS LIMITED

Correspondence address
New Burlington House 1075 Finchley Road, London, United Kingdom, NW11 0PU
Role ACTIVE
director
Date of birth
November 1952
Appointed on
5 February 2019
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode NW11 0PU £1,924,000

HALLWELL LIMITED

Correspondence address
New Burlington House 1075 Finchley Road, London, United Kingdom, NW11 0PU
Role ACTIVE
director
Date of birth
November 1952
Appointed on
20 December 2018
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode NW11 0PU £1,924,000

OCEAN BRIDGE PROPERTIES LIMITED

Correspondence address
New Burlington House 1075 Finchley Road, London, United Kingdom, NW11 0PU
Role ACTIVE
director
Date of birth
November 1952
Appointed on
10 December 2018
Nationality
New Zealander
Occupation
Director

Average house price in the postcode NW11 0PU £1,924,000

LANDHIGH SERVICES LIMITED

Correspondence address
34 The Ridgeway, London, United Kingdom, NW11 8QS
Role ACTIVE
director
Date of birth
November 1952
Appointed on
26 June 2018
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode NW11 8QS £1,970,000

TOV ESTATE LTD

Correspondence address
34 The Ridgeway, London, United Kingdom, NW11 8QS
Role ACTIVE
director
Date of birth
November 1952
Appointed on
11 June 2018
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode NW11 8QS £1,970,000

EAGLECROFT LIMITED

Correspondence address
34 The Ridgeway, London, United Kingdom, NW11 8QS
Role ACTIVE
director
Date of birth
November 1952
Appointed on
8 June 2017
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode NW11 8QS £1,970,000

ELEGANT PROPERTIES LIMITED

Correspondence address
34 The Ridgeway, London, NW11 8QS
Role ACTIVE
director
Date of birth
November 1952
Appointed on
23 November 2015
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode NW11 8QS £1,970,000

HIGHLANDS SERVICES LIMITED

Correspondence address
34 The Ridgeway, London, United Kingdom, NW11 8QS
Role ACTIVE
director
Date of birth
November 1952
Appointed on
11 June 2015
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode NW11 8QS £1,970,000

NEWSHOP LIMITED

Correspondence address
34 The Ridgeway, London, United Kingdom, NW11 8QS
Role ACTIVE
director
Date of birth
November 1952
Appointed on
25 March 2015
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode NW11 8QS £1,970,000

COLEL POLEN KUPATH RAMBAN LIMITED

Correspondence address
34 The Ridgeway, London, England, NW11 8QS
Role ACTIVE
director
Date of birth
November 1952
Appointed on
6 December 2011
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode NW11 8QS £1,970,000

I.M.C. RECONSTRUCTIONS LIMITED

Correspondence address
479 Holloway Road, London, N7 6LE
Role ACTIVE
director
Date of birth
November 1952
Appointed on
1 February 2010
Resigned on
26 November 2019
Nationality
New Zealander
Occupation
Property Manager

Average house price in the postcode N7 6LE £2,443,000

CLYDROCK LIMITED

Correspondence address
479 Holloway Road, London, N7 6LE
Role ACTIVE
director
Date of birth
November 1952
Appointed on
27 January 2010
Resigned on
26 November 2019
Nationality
New Zealander
Occupation
Property Manager

Average house price in the postcode N7 6LE £2,443,000

CYM INVESTMENTS LIMITED

Correspondence address
479 Holloway Road, London, N7 6LE
Role ACTIVE
director
Date of birth
November 1952
Appointed on
27 January 2010
Resigned on
26 November 2019
Nationality
New Zealander
Occupation
Property Manager

Average house price in the postcode N7 6LE £2,443,000

GREENDALE PROPERTIES LIMITED

Correspondence address
479 Holloway Road, London, N7 6LE
Role ACTIVE
director
Date of birth
November 1952
Appointed on
25 January 2010
Nationality
New Zealander
Occupation
Property Manager

Average house price in the postcode N7 6LE £2,443,000

TEMPLISS PROPERTIES LIMITED

Correspondence address
479 Holloway Road, London, N7 6LE
Role ACTIVE
director
Date of birth
November 1952
Appointed on
17 January 2010
Resigned on
26 November 2019
Nationality
New Zealander
Occupation
Property Manager

Average house price in the postcode N7 6LE £2,443,000

CANONSTATES LIMITED

Correspondence address
479 Holloway Road, London, N7 6LE
Role ACTIVE
director
Date of birth
November 1952
Appointed on
15 January 2010
Nationality
New Zealander
Occupation
Property Manager

Average house price in the postcode N7 6LE £2,443,000

ITZCHOK MEYER CYMERMAN TRUST LIMITED

Correspondence address
479 Holloway Road, London, N7 6LE
Role ACTIVE
director
Date of birth
November 1952
Appointed on
15 January 2010
Nationality
New Zealander
Occupation
Property Manager

Average house price in the postcode N7 6LE £2,443,000

ADENFIRST LIMITED

Correspondence address
479 Holloway Road, London, N7 6LE
Role ACTIVE
director
Date of birth
November 1952
Appointed on
11 January 2010
Nationality
New Zealander
Occupation
Property Manager

Average house price in the postcode N7 6LE £2,443,000

CELEROS PROPERTIES LIMITED

Correspondence address
479 Holloway Road, London, N7 6LE
Role ACTIVE
director
Date of birth
November 1952
Appointed on
11 January 2010
Resigned on
26 November 2019
Nationality
New Zealander
Occupation
Property Manager

Average house price in the postcode N7 6LE £2,443,000

LANDHIGH ESTATES LIMITED

Correspondence address
34 The Ridgeway, London, NW11 8QS
Role ACTIVE
director
Date of birth
November 1952
Appointed on
26 March 2003
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode NW11 8QS £1,970,000

MAYROSE LIMITED

Correspondence address
479 Holloway Road, London, N7 6LE
Role ACTIVE
director
Date of birth
November 1952
Appointed on
22 May 2000
Nationality
New Zealander
Occupation
None

Average house price in the postcode N7 6LE £2,443,000

HALLWOOD LIMITED

Correspondence address
34 The Ridgeway, London, NW11 8QS
Role ACTIVE
director
Date of birth
November 1952
Appointed on
21 December 1999
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode NW11 8QS £1,970,000

HIGHLANDS INVESTMENTS LIMITED

Correspondence address
34 The Ridgeway, London, NW11 8QS
Role ACTIVE
director
Date of birth
November 1952
Appointed on
30 March 1999
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode NW11 8QS £1,970,000

SEABRIDGE PROPERTIES LIMITED

Correspondence address
34 The Ridgeway, London, NW11 8QS
Role ACTIVE
director
Date of birth
November 1952
Appointed on
26 April 1996
Nationality
New Zealander
Occupation
Director

Average house price in the postcode NW11 8QS £1,970,000

NESSFIELD LIMITED

Correspondence address
34 The Ridgeway, London, NW11 8QS
Role ACTIVE
director
Date of birth
November 1952
Appointed on
16 November 1993
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode NW11 8QS £1,970,000

BRIGHTGEM LIMITED

Correspondence address
34 The Ridgeway, London, NW11 8QS
Role ACTIVE
director
Date of birth
November 1952
Appointed on
18 February 1992
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode NW11 8QS £1,970,000


FAIGELE LIMITED

Correspondence address
479 Holloway Road, London, N7 6LE
Role RESIGNED
director
Date of birth
November 1952
Appointed on
28 January 2010
Resigned on
26 November 2019
Nationality
New Zealander
Occupation
Property Manager

Average house price in the postcode N7 6LE £2,443,000

OVERGROVE LIMITED

Correspondence address
479 Holloway Road, London, N7 6LE
Role RESIGNED
director
Date of birth
November 1952
Appointed on
26 January 2010
Resigned on
26 November 2019
Nationality
New Zealander
Occupation
Property Manager

Average house price in the postcode N7 6LE £2,443,000

P.AND I.INVESTMENTS LIMITED

Correspondence address
479 Holloway Road, London, N7 6LE
Role RESIGNED
director
Date of birth
November 1952
Appointed on
25 January 2010
Resigned on
30 June 2017
Nationality
New Zealander
Occupation
Property Manager

Average house price in the postcode N7 6LE £2,443,000

SHOSHANA PROPERTIES LIMITED

Correspondence address
479 Holloway Road, London, N7 6LE
Role RESIGNED
director
Date of birth
November 1952
Appointed on
25 January 2010
Resigned on
26 November 2019
Nationality
New Zealander
Occupation
Property Manager

Average house price in the postcode N7 6LE £2,443,000

FASDA PROPERTIES LIMITED

Correspondence address
479 Holloway Road, London, N7 6LE
Role RESIGNED
director
Date of birth
November 1952
Appointed on
16 January 2010
Resigned on
26 November 2019
Nationality
New Zealander
Occupation
Property Manager

Average house price in the postcode N7 6LE £2,443,000