JAMES ERNEST ANTHONY STRAUSS

Total number of appointments 6, 1 active appointments

THE BELSIZE SQUARE SYNAGOGUE

Correspondence address
51 BELSIZE SQUARE, LONDON, NW3 4HX
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
1 November 2011
Nationality
BRITISH
Occupation
FINANCE STOCKBROKER

CENTRAL BRITISH FUND FOR WORLD JEWISH RELIEF(THE)

Correspondence address
31 RANULF ROAD, LONDON, ENGLAND, NW2 2BS
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
23 March 2015
Resigned on
29 April 2019
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode NW2 2BS £5,381,000

B.B. ADMINISTRATION COMPANY, LIMITED

Correspondence address
31 RANULF ROAD, LONDON, UNITED KINGDOM, NW2 2BS
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
18 June 2014
Resigned on
18 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW2 2BS £5,381,000

LANSDOWNE HOUSE (RESIDENTS ASSOCIATION) LIMITED

Correspondence address
1 KIDDERPORE AVENUE, LONDON, ENGLAND, NW3 7SX
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
13 July 2011
Resigned on
22 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7SX £4,261,000

B.B. ADMINISTRATION COMPANY, LIMITED

Correspondence address
31 RANULF ROAD, LONDON, UNITED KINGDOM, NW2 2BS
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
16 June 2011
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW2 2BS £5,381,000

CENTRAL BRITISH FUND FOR WORLD JEWISH RELIEF(THE)

Correspondence address
1 KIDDERPORE AVENUE, LONDON, NW3 7SX
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
17 March 2008
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7SX £4,261,000