Jeffrey Stuart CURTIS

Total number of appointments 12, 10 active appointments

GREAT UK PROPERTY LIMITED

Correspondence address
Fft Reedham House, 31 King Street West, Manchester, Greater Manchester, England, M3 2PJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
7 May 2025
Nationality
British
Occupation
Director

DJJ PROPERTY INVESTMENTS LIMITED

Correspondence address
Fft Reedham House, 31 King Street West, Manchester, Greater Manchester, England, M3 2PJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
16 April 2025
Nationality
British
Occupation
Director

MIDLAND & LONDON INVESTMENTS LIMITED

Correspondence address
First Floor, Winston House 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1976
Appointed on
14 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

GABLEVILLE PROPERTY SERVICES LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1976
Appointed on
15 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

DISTRICT HOMES PROPERTY SERVICES LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1976
Appointed on
2 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

DISTRICT HOMES C.I.C.

Correspondence address
First Floor, Winston House 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1976
Appointed on
21 June 2013
Resigned on
19 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N3 1DH £16,000

GINOSAR LIVING LIMITED

Correspondence address
Foframe House 35-37 Brent Street, London, United Kingdom, NW4 2EF
Role ACTIVE
director
Date of birth
January 1976
Appointed on
16 April 2013
Nationality
British
Occupation
Director

AYM (2013) C.I.C.

Correspondence address
Foframe House 35-37 Brent Street, London, NW4 2EF
Role ACTIVE
director
Date of birth
January 1976
Appointed on
16 November 2012
Nationality
British
Occupation
Company Director

HIGHWOOD (LONDON) LTD

Correspondence address
First Floor, Winston House 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1976
Appointed on
25 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

THE WOODSTOCK MIKVAH LIMITED

Correspondence address
New Burlington House 1075 Finchley Road, London, NW11 0PU
Role ACTIVE
director
Date of birth
January 1976
Appointed on
27 October 2011
Nationality
British
Occupation
None

Average house price in the postcode NW11 0PU £1,924,000


PANSUL GROUP LIMITED

Correspondence address
First Floor, Winston House 349 Regents Park Road, London, United Kingdom, N3 1DH
Role RESIGNED
director
Date of birth
January 1976
Appointed on
28 August 2012
Resigned on
19 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

JAM EVENTS (UK) LIMITED

Correspondence address
NW11
Role RESIGNED
director
Date of birth
January 1976
Appointed on
23 July 2009
Resigned on
1 August 2011
Nationality
British
Occupation
Event Management