JOSE LUIS GOUMAL

Total number of appointments 5, 1 active appointments

COMPANY DYNAMICS LIMITED

Correspondence address
608 CLIVE COURT, LONDON, W9 1SG
Role ACTIVE
Director
Date of birth
January 1946
Appointed on
19 March 2007
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W9 1SG £947,000


REALESTATES PROPERTIES LIMITED

Correspondence address
608 CLIVE COURT MAIDA VALE, LONDON, ENGLAND, W9 1SG
Role
Director
Date of birth
January 1946
Appointed on
26 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W9 1SG £947,000

MANAGEREAL PROPERTIES LIMITED

Correspondence address
608 CLIVE COURT, 75 MAIDA VALE, LONDON, ENGLAND, W9 1SG
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
18 September 2013
Resigned on
23 May 2018
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode W9 1SG £947,000

SHERBORNE PARK RESIDENTS CO. LIMITED

Correspondence address
608 CLIVE COURT, LONDON, W9 1SG
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
4 May 1996
Resigned on
3 May 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W9 1SG £947,000

ALBRISSI LIMITED

Correspondence address
608 CLIVE COURT, LONDON, W9 1SG
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
14 January 1992
Resigned on
9 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W9 1SG £947,000