John Andrew DEMBITZ

Total number of appointments 21, 7 active appointments

WOB UK LTD

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
January 1950
Appointed on
1 November 2021
Resigned on
2 May 2025
Nationality
British
Occupation
Director

ANSTEY HORNE & CO. LIMITED

Correspondence address
4 Chiswell St, London, London, EC1Y 4UP
Role ACTIVE
director
Date of birth
January 1950
Appointed on
5 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC1Y 4UP £99,000

VENQUIS LIMITED

Correspondence address
Chronicle House 72-78 Fleet Street, London, England, EC4Y 1HY
Role ACTIVE
director
Date of birth
January 1950
Appointed on
1 October 2017
Resigned on
7 July 2023
Nationality
British
Occupation
None

PENSIONS AND LIFETIME SAVINGS ASSOCIATION

Correspondence address
24 Chiswell Street, London, England, EC1Y 4TY
Role ACTIVE
director
Date of birth
January 1950
Appointed on
11 September 2014
Resigned on
3 November 2020
Nationality
British
Occupation
Company Director

SAVIOUR BOX LTD

Correspondence address
7 Camelot Close, Wimbledon, London, United Kingdom, SW19 7EA
Role ACTIVE
director
Date of birth
January 1950
Appointed on
12 April 2012
Resigned on
25 June 2014
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SW19 7EA £2,683,000

ALLANFIELD GROUP PLC

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
January 1950
Appointed on
18 August 2011
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 6EU £24,621,000

E A C MANAGEMENT LIMITED

Correspondence address
2 Dancastle Court 14 Arcadia Avenue, London, England, N3 2JU
Role ACTIVE
director
Date of birth
January 1950
Appointed on
23 June 2010
Nationality
British
Occupation
None

Average house price in the postcode N3 2JU £2,156,000


FTGS HOLDCO LIMITED

Correspondence address
30 Stamford Street, London, England, SE1 9LQ
Role RESIGNED
director
Date of birth
January 1950
Appointed on
21 March 2019
Resigned on
27 September 2019
Nationality
British
Occupation
Director

ITAD (2015) LIMITED

Correspondence address
Gloucester House 66 Church Walk, Burgess Hill, West Sussex, England, RH15 9AS
Role RESIGNED
director
Date of birth
January 1950
Appointed on
23 October 2015
Resigned on
3 October 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode RH15 9AS £465,000

WINMARK LIMITED

Correspondence address
7 Camelot Close, London, England, SW19 7EA
Role RESIGNED
director
Date of birth
January 1950
Appointed on
11 June 2014
Resigned on
31 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW19 7EA £2,683,000

PARK GROUP LTIP TRUSTEE LIMITED

Correspondence address
C/O Park Group Ltip Trustee Limited Valley Road, Birkenhead, Merseyside, United Kingdom, CH41 7ED
Role RESIGNED
director
Date of birth
January 1950
Appointed on
2 August 2012
Resigned on
30 June 2016
Nationality
British
Occupation
Director

REAL ESTATE PROPERTY BROKERS LIMITED

Correspondence address
7 Camelot Close, London, United Kingdom, SW19 7EA
Role RESIGNED
director
Date of birth
January 1950
Appointed on
9 May 2011
Resigned on
18 August 2011
Nationality
British
Occupation
None

Average house price in the postcode SW19 7EA £2,683,000

LEE BARON GROUP LIMITED

Correspondence address
7 Camelot Close, London, United Kingdom, SW19 7EA
Role RESIGNED
director
Date of birth
January 1950
Appointed on
9 May 2011
Resigned on
7 January 2018
Nationality
British
Occupation
None

Average house price in the postcode SW19 7EA £2,683,000

AVIP GROUP LIMITED

Correspondence address
Kestrel House Falconry Court, Bakers Lane, Epping, Essex, United Kingdom, CM16 5DQ
Role RESIGNED
director
Date of birth
January 1950
Appointed on
1 September 2010
Resigned on
7 February 2013
Nationality
British
Occupation
None

Average house price in the postcode CM16 5DQ £10,072,000

LEE BARON LIMITED

Correspondence address
7 Camelot Close, London, SW19 7EA
Role RESIGNED
director
Date of birth
January 1950
Appointed on
30 June 2009
Resigned on
7 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW19 7EA £2,683,000

APPRECIATE LIMITED

Correspondence address
7 Camelot Close, London, SW19 7EA
Role RESIGNED
director
Date of birth
January 1950
Appointed on
1 May 2008
Resigned on
30 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW19 7EA £2,683,000

RUSTON WHEB LIMITED

Correspondence address
7 Camelot Close, London, SW19 7EA
Role RESIGNED
director
Date of birth
January 1950
Appointed on
12 February 2008
Resigned on
30 June 2008
Nationality
British
Occupation
Company Director Management Consultant

Average house price in the postcode SW19 7EA £2,683,000

TITUS INTERNATIONAL LTD

Correspondence address
10 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX
Role RESIGNED
director
Date of birth
January 1950
Appointed on
1 June 2006
Resigned on
9 December 2010
Nationality
British
Occupation
Director

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
7 Camelot Close, London, SW19 7EA
Role RESIGNED
llp-member
Date of birth
January 1950
Appointed on
31 March 2006
Resigned on
6 April 2011

Average house price in the postcode SW19 7EA £2,683,000

TACK INTERNATIONAL LIMITED

Correspondence address
7 Camelot Close, London, SW19 7EA
Role RESIGNED
director
Date of birth
January 1950
Appointed on
6 December 2001
Resigned on
21 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SW19 7EA £2,683,000

LEE BARON COMMERCIAL LIMITED

Correspondence address
7 Camelot Close, London, SW19 7EA
Role
director
Date of birth
January 1950
Appointed on
1 January 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode SW19 7EA £2,683,000