JONATHAN DAVID GLASNER

Total number of appointments 15, 13 active appointments

RENSALG LTD

Correspondence address
21 BEDFORD SQUARE, LONDON, ENGLAND, ENGLAND, WC1B 3HH
Role ACTIVE
Director
Date of birth
February 1956
Appointed on
2 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

FRNB LLP

Correspondence address
21 BEDFORD SQUARE, LONDON, ENGLAND, ENGLAND, WC1B 3HH
Role ACTIVE
LLPDMEM
Date of birth
February 1956
Appointed on
21 March 2019
Nationality
BRITISH

BENJON LIMITED

Correspondence address
21 BEDFORD SQUARE, LONDON, UNITED KINGDOM, WC1B 3HH
Role ACTIVE
Director
Date of birth
February 1956
Appointed on
20 December 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

FELLWOOD LIMITED

Correspondence address
12 CHALTON DRIVE, LONDON, UNITED KINGDOM, N2 0QW
Role ACTIVE
Director
Date of birth
February 1956
Appointed on
1 November 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N2 0QW £3,501,000

LAYFIELD LONDON LIMITED

Correspondence address
LOWER GROUND 17 RED LION SQUARE, LONDON, UNITED KINGDOM, WC1R 4QH
Role ACTIVE
Director
Date of birth
February 1956
Appointed on
25 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

ROSEMAX EALING LIMITED

Correspondence address
17 RED LION SQUARE, LONDON, UNITED KINGDOM, WC1R 4QH
Role ACTIVE
Director
Date of birth
February 1956
Appointed on
16 July 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

27, HOLMDALE ROAD LIMITED

Correspondence address
12 CHALTON DRIVE, HAMPSTEAD GARDEN SUBURB, LONDON, N2 0QW
Role ACTIVE
Director
Date of birth
February 1956
Appointed on
27 January 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N2 0QW £3,501,000

TAMAR FILMS LLP

Correspondence address
12 CHALTON DRIVE, HAMPSTEAD GARDEN SUBURB, LONDON, N2 0QW
Role ACTIVE
LLPMEM
Date of birth
February 1956
Appointed on
22 August 2006
Nationality
BRITISH

Average house price in the postcode N2 0QW £3,501,000

CLYDE FILMS LLP

Correspondence address
12 CHALTON DRIVE, HAMPSTEAD GARDEN SUBURB, LONDON, N2 0QW
Role ACTIVE
LLPMEM
Date of birth
February 1956
Appointed on
29 September 2005
Nationality
BRITISH

Average house price in the postcode N2 0QW £3,501,000

CHERWELL FILMS LLP

Correspondence address
12 CHALTON DRIVE, HAMPSTEAD GARDEN SUBURB, LONDON, N2 0QW
Role ACTIVE
LLPMEM
Date of birth
February 1956
Appointed on
14 March 2005
Nationality
BRITISH

Average house price in the postcode N2 0QW £3,501,000

FPG ESTATES LLP

Correspondence address
21 BEDFORD SQUARE, LONDON, ENGLAND, ENGLAND, WC1B 3HH
Role ACTIVE
LLPDMEM
Date of birth
February 1956
Appointed on
2 February 2005
Nationality
BRITISH

FPG PROPERTIES LLP

Correspondence address
12 CHALTON DRIVE, HAMPSTEAD GARDEN SUBURB, LONDON, N2 0QW
Role ACTIVE
LLPDMEM
Date of birth
February 1956
Appointed on
12 January 2004
Nationality
BRITISH

Average house price in the postcode N2 0QW £3,501,000

PRESKY GLASNER FINANCIAL SERVICES LIMITED

Correspondence address
12 CHALTON DRIVE, HAMPSTEAD GARDEN SUBURB, LONDON, N2 0QW
Role ACTIVE
Director
Date of birth
February 1956
Appointed on
18 December 1991
Nationality
BRITISH
Occupation
CHARTERED ACCOUNANT

Average house price in the postcode N2 0QW £3,501,000


THE INVICTA FILM PARTNERSHIP NO.43, LLP

Correspondence address
12 CHALTON DRIVE, HAMPSTEAD GARDEN SUBURB, LONDON, N2 0QW
Role RESIGNED
LLPMEM
Date of birth
February 1956
Appointed on
18 January 2008
Resigned on
11 September 2018
Nationality
BRITISH

Average house price in the postcode N2 0QW £3,501,000

INGENIOUS FILM PARTNERS LLP

Correspondence address
12 CHALTON DRIVE, HAMPSTEAD GARDEN SUBURB, LONDON, N2 0QW
Role RESIGNED
LLPMEM
Date of birth
February 1956
Appointed on
4 February 2005
Resigned on
6 April 2010
Nationality
BRITISH

Average house price in the postcode N2 0QW £3,501,000