Jadzia Zofia DUZNIAK

Total number of appointments 36, 11 active appointments

LOGISTICS ASSET MANAGEMENT NEWCO LTD

Correspondence address
1 Curzon Street, London, England, W1J 5HB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
24 June 2025
Nationality
British
Occupation
Company Secretary

LXI REIT ADVISORS LIMITED

Correspondence address
1 Curzon Street, London, England, W1J 5HB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
6 March 2024
Resigned on
27 June 2024
Nationality
British
Occupation
Chartered Accountant

TIGERMONKEY FINANCE LIMITED

Correspondence address
116 Somerset Road Wimbledon, London, United Kingdom, SW19 5LA
Role ACTIVE
director
Date of birth
January 1967
Appointed on
29 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW19 5LA £7,079,000

STEWART GROUP EMB LTD

Correspondence address
16 Great Queen Street, Covent Garden, London, England, WC2B 5AH
Role ACTIVE
director
Date of birth
January 1967
Appointed on
30 September 2016
Resigned on
2 March 2017
Nationality
British
Occupation
Chartered Accountant

URSA MAJOR CARBON DIOXIDE REDUCTION LLP

Correspondence address
16 City Business Centre Hyde Street, Winchester, England, SO23 7TA
Role ACTIVE
llp-member
Date of birth
January 1967
Appointed on
5 August 2006
Resigned on
5 April 2024

Average house price in the postcode SO23 7TA £324,000

OCTANS CARBON LLP

Correspondence address
16 City Business Centre Hyde Street, Winchester, England, SO23 7TA
Role ACTIVE
llp-member
Date of birth
January 1967
Appointed on
5 April 2005
Resigned on
5 April 2024

Average house price in the postcode SO23 7TA £324,000

LEPUS ENVIRONMENTAL DEVELOPMENTS LLP

Correspondence address
16 City Business Centre Hyde Street, Winchester, England, SO23 7TA
Role ACTIVE
llp-member
Date of birth
January 1967
Appointed on
5 April 2005
Resigned on
3 April 2024

Average house price in the postcode SO23 7TA £324,000

HYDRUS ENVIRONMENTAL LLP

Correspondence address
16 City Business Centre Hyde Street, Winchester, England, SO23 7TA
Role ACTIVE
llp-member
Date of birth
January 1967
Appointed on
30 March 2005
Resigned on
3 April 2024

Average house price in the postcode SO23 7TA £324,000

PICTOR DEVELOPMENTS LLP

Correspondence address
16 City Business Centre Hyde Street, Winchester, England, SO23 7TA
Role ACTIVE
llp-member
Date of birth
January 1967
Appointed on
30 March 2005
Resigned on
3 April 2024

Average house price in the postcode SO23 7TA £324,000

CAREY STREET INVESTMENTS LIMITED

Correspondence address
8 Chapman Square, Parkside Wimbledon, London, SW19 5QQ
Role ACTIVE
director
Date of birth
January 1967
Appointed on
19 December 2001
Resigned on
27 May 2002
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW19 5QQ £2,066,000

IH INVESTMENTS LIMITED

Correspondence address
8 Chapman Square, Parkside Wimbledon, London, SW19 5QQ
Role ACTIVE
director
Date of birth
January 1967
Appointed on
30 November 2001
Resigned on
8 January 2002
Nationality
British
Occupation
Director

Average house price in the postcode SW19 5QQ £2,066,000


STEWART GROUP HOLDINGS LIMITED

Correspondence address
Stewart House Waddon Marsh Way, Purley Way, Croydon, CR9 4HS
Role RESIGNED
director
Date of birth
January 1967
Appointed on
15 September 2010
Resigned on
16 June 2011
Nationality
British
Occupation
Finance Director

MSC PROPERTY INTERMEDIATE HOLDINGS LIMITED

Correspondence address
Apartment 64 Moore House, 2 Gatliff Road, London, United Kingdom, SW1W 8DT
Role RESIGNED
director
Date of birth
January 1967
Appointed on
8 April 2009
Resigned on
6 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8DT £1,273,000

MEADOWHALL HOLDCO LIMITED

Correspondence address
Apartment 64 Moore House, 2 Gatliff Road, London, United Kingdom, SW1W 8DT
Role RESIGNED
director
Date of birth
January 1967
Appointed on
8 April 2009
Resigned on
6 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8DT £1,273,000

MEADOWHALL (MLP) LIMITED

Correspondence address
Apartment 64 Moore House, 2 Gatliff Road, London, United Kingdom, SW1W 8DT
Role RESIGNED
director
Date of birth
January 1967
Appointed on
8 April 2009
Resigned on
6 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8DT £1,273,000

MEADOWHALL SUBCO LIMITED

Correspondence address
Apartment 64 Moore House, 2 Gatliff Road, London, United Kingdom, SW1W 8DT
Role RESIGNED
director
Date of birth
January 1967
Appointed on
8 April 2009
Resigned on
6 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8DT £1,273,000

MEADOWHALL SHOPPING CENTRE PROPERTY HOLDINGS LIMITED

Correspondence address
Apartment 64 Moore House, 2 Gatliff Road, London, United Kingdom, SW1W 8DT
Role RESIGNED
director
Date of birth
January 1967
Appointed on
8 April 2009
Resigned on
6 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8DT £1,273,000

MEADOWHALL NOMINEE 2 LIMITED

Correspondence address
Apartment 64 Moore House, 2 Gatliff Road, London, United Kingdom, SW1W 8DT
Role RESIGNED
director
Date of birth
January 1967
Appointed on
8 April 2009
Resigned on
6 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8DT £1,273,000

MEADOWHALL NOMINEE 1 LIMITED

Correspondence address
Apartment 64 Moore House, 2 Gatliff Road, London, United Kingdom, SW1W 8DT
Role RESIGNED
director
Date of birth
January 1967
Appointed on
8 April 2009
Resigned on
6 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8DT £1,273,000

MEADOWHALL CONTRACTS LIMITED

Correspondence address
Apartment 64 Moore House, 2 Gatliff Road, London, United Kingdom, SW1W 8DT
Role RESIGNED
director
Date of birth
January 1967
Appointed on
8 April 2009
Resigned on
6 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8DT £1,273,000

MSC (CASH MANAGEMENT) LIMITED

Correspondence address
Apartment 64 Moore House, 2 Gatliff Road, London, United Kingdom, SW1W 8DT
Role RESIGNED
director
Date of birth
January 1967
Appointed on
8 April 2009
Resigned on
6 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8DT £1,273,000

MEADOWHALL SHOPPING CENTRE LIMITED

Correspondence address
Apartment 64 Moore House, 2 Gatliff Road, London, United Kingdom, SW1W 8DT
Role RESIGNED
director
Date of birth
January 1967
Appointed on
8 April 2009
Resigned on
6 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8DT £1,273,000

MEADOWHALL FINANCE PLC

Correspondence address
Apartment 64 Moore House, 2 Gatliff Road, London, United Kingdom, SW1W 8DT
Role RESIGNED
director
Date of birth
January 1967
Appointed on
8 April 2009
Resigned on
6 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8DT £1,273,000

FORMER MANAGEMENT LLP

Correspondence address
8 Chapman Square, Parkside, Wimbledon, SW19 5QQ
Role
llp-designated-member
Date of birth
January 1967
Appointed on
10 September 2007

Average house price in the postcode SW19 5QQ £2,066,000

LSI BELGIUM LIMITED

Correspondence address
8 Chapman Square, Parkside Wimbledon, London, SW19 5QQ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
24 April 2007
Resigned on
30 October 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode SW19 5QQ £2,066,000

LSI (INVESTMENTS) LIMITED

Correspondence address
8 Chapman Square, Parkside Wimbledon, London, SW19 5QQ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
24 April 2007
Resigned on
30 October 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode SW19 5QQ £2,066,000

LONDON & STAMFORD INVESTMENTS LIMITED

Correspondence address
8 Chapman Square, Parkside Wimbledon, London, SW19 5QQ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
24 April 2007
Resigned on
26 October 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode SW19 5QQ £2,066,000

LSI DEVELOPMENTS LIMITED

Correspondence address
8 Chapman Square, Parkside Wimbledon, London, SW19 5QQ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
24 April 2007
Resigned on
30 October 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode SW19 5QQ £2,066,000

LSI EUROPE LIMITED

Correspondence address
8 Chapman Square, Parkside Wimbledon, London, SW19 5QQ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
24 April 2007
Resigned on
30 October 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode SW19 5QQ £2,066,000

PORTFOLIO HOLDINGS LIMITED

Correspondence address
8 Chapman Square, Parkside Wimbledon, London, SW19 5QQ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
27 April 2005
Resigned on
29 December 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW19 5QQ £2,066,000

PORTFOLIO HOLDINGS (INVESTMENTS) LIMITED

Correspondence address
8 Chapman Square, Parkside Wimbledon, London, SW19 5QQ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
27 April 2005
Resigned on
29 December 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW19 5QQ £2,066,000

LICET HOLDINGS LIMITED

Correspondence address
8 Chapman Square, Parkside Wimbledon, London, SW19 5QQ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
25 July 2003
Resigned on
29 December 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW19 5QQ £2,066,000

LS EXETER NOMINEE (NO.1) LIMITED

Correspondence address
8 Chapman Square, Parkside Wimbledon, London, SW19 5QQ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
28 March 2002
Resigned on
11 April 2003
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW19 5QQ £2,066,000

PORTFOLIO HOLDINGS (INVESTMENTS) LIMITED

Correspondence address
8 Chapman Square, Parkside Wimbledon, London, SW19 5QQ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
30 November 2001
Resigned on
31 December 2004
Nationality
British
Occupation
Director

Average house price in the postcode SW19 5QQ £2,066,000

PORTFOLIO HOLDINGS LIMITED

Correspondence address
8 Chapman Square, Parkside Wimbledon, London, SW19 5QQ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
30 November 2001
Resigned on
31 December 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW19 5QQ £2,066,000

PORTFOLIO VENTURES (VII) LIMITED

Correspondence address
8 Chapman Square, Parkside Wimbledon, London, SW19 5QQ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
30 November 2001
Resigned on
1 June 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW19 5QQ £2,066,000