Jason Haskel EKAIREB

Total number of appointments 19, 16 active appointments

GABSDAN GROUP LIMITED

Correspondence address
52 Park Lorne 111 Park Road, London, England, NW8 7JL
Role ACTIVE
director
Date of birth
March 1969
Appointed on
19 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 7JL £1,605,000

R2 LENDING LIMITED

Correspondence address
Flat 52, Park Lorne 111 Park Road, London, England, NW8 7JL
Role ACTIVE
director
Date of birth
March 1969
Appointed on
3 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 7JL £1,605,000

SECURED PROPERTY LENDING LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1969
Appointed on
8 April 2022
Nationality
British
Occupation
Company Director

RESI HUB LIMITED

Correspondence address
52 Park Lorne 111 Park Road, London, England, NW8 7JL
Role ACTIVE
director
Date of birth
March 1969
Appointed on
12 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 7JL £1,605,000

GABSDAN TECHNOLOGY HOLDINGS LIMITED

Correspondence address
52 Park Lorne 111 Park Road, London, England, NW8 7JL
Role ACTIVE
director
Date of birth
March 1969
Appointed on
10 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 7JL £1,605,000

RESI DATA LIMITED

Correspondence address
52 Park Lorne 111 Park Road, London, England, NW8 7JL
Role ACTIVE
director
Date of birth
March 1969
Appointed on
10 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 7JL £1,605,000

DV HUB LIMITED

Correspondence address
52 Park Lorne 111 Park Road, London, England, NW8 7JL
Role ACTIVE
director
Date of birth
March 1969
Appointed on
10 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 7JL £1,605,000

RD HUB LIMITED

Correspondence address
52 Park Lorne 111 Park Road, London, England, NW8 7JL
Role ACTIVE
director
Date of birth
March 1969
Appointed on
10 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 7JL £1,605,000

DOMUS VIEW LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1969
Appointed on
20 February 2020
Nationality
British
Occupation
Director

PATHWAY HOUSING GROUP LIMITED

Correspondence address
52 Park Lorne 111 Park Road, London, England, NW8 7JL
Role ACTIVE
director
Date of birth
March 1969
Appointed on
23 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW8 7JL £1,605,000

LEND DIRECT CREDIT LIMITED

Correspondence address
52 Park Lorne 111 Park Road, London, England, NW8 7JL
Role ACTIVE
director
Date of birth
March 1969
Appointed on
8 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 7JL £1,605,000

LEND DIRECT TRUSTEES LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1969
Appointed on
12 May 2017
Nationality
British
Occupation
Director

LEND DIRECT GROUP LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1969
Appointed on
21 April 2017
Nationality
British
Occupation
Director

LEND DIRECT LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1969
Appointed on
1 December 2016
Nationality
British
Occupation
Company Director

FOUNTAINBRIDGE DEVELOPMENTS (EDINBURGH) LIMITED

Correspondence address
14 Clarendon Street, Nottingham, Nottinghamshire, England, NG1 5HQ
Role ACTIVE
director
Date of birth
March 1969
Appointed on
15 April 2016
Resigned on
28 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

GABSDAN DEVELOPMENTS LIMITED

Correspondence address
20-22 Wenlock Road, London, United Kingdom, N1 7GU
Role ACTIVE
director
Date of birth
March 1969
Appointed on
11 September 2015
Nationality
British
Occupation
Company Director

FOUNTAINBRIDGE HOLDINGS LIMITED

Correspondence address
14 Clarendon Street, Nottingham, Nottinghamshire, England, NG1 5HQ
Role RESIGNED
director
Date of birth
March 1969
Appointed on
15 April 2016
Resigned on
28 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

UNION QUAY (EDINBURGH) LIMITED

Correspondence address
14 Clarendon Street, Nottingham, Nottinghamshire, England, NG1 5HQ
Role RESIGNED
director
Date of birth
March 1969
Appointed on
15 April 2016
Resigned on
28 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

EDEN CLOSE (HAMPSTEAD) LIMITED

Correspondence address
5 Eden Close, London, NW3 7UL
Role RESIGNED
director
Date of birth
March 1969
Appointed on
26 January 2000
Resigned on
24 February 2009
Nationality
British
Occupation
Banker

Average house price in the postcode NW3 7UL £10,228,000