JOSEPH DANIEL PFEFFER

Total number of appointments 7, 4 active appointments

CASTLEPOINT BASILDON LLP

Correspondence address
4C UNITY HOUSE ACCOMMODATION ROAD, LONDON, NW11 8ED
Role ACTIVE
LLPDMEM
Date of birth
May 1954
Appointed on
7 December 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NW11 8ED £595,000

STARBEAM ESTATES LTD

Correspondence address
MEDCAR HOUSE, 149A STAMFORD HILL, LONDON, N16 5LL
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
25 June 2010
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

REALMHOLD LIMITED

Correspondence address
4C UNITY HOUSE, ACCOMODATION ROAD, LONDON, UNITED KINGDOM, NW11 8HD
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
13 December 1992
Nationality
BRITISH
Occupation
SOLICITOR

ELDERBERRY LODGE MANAGEMENT COMPANY LIMITED

Correspondence address
40 HOLDERS HILL CRESCENT, LONDON, NW4 1ND
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
6 November 1991
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode NW4 1ND £863,000


STARBEAM ESTATES LTD

Correspondence address
MEDCAR HOUSE, 149A STAMFORD HILL, LONDON, N16 5LL
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
25 June 2010
Resigned on
18 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE TRUSTEES OF THE J.S.S.M.

Correspondence address
11 WYKEHAM ROAD, LONDON, NW4 2TB
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
24 November 2008
Resigned on
12 January 2011
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 2TB £2,220,000

MISSOURI MAINTENANCE LIMITED

Correspondence address
4C UNITY HOUSE 3-5 ACCOMMODATION ROAD, LONDON, ENGLAND, UNITED KINGDOM, NW11 8ED
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
9 February 2004
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 8ED £595,000