Jonathan David BERGER

Total number of appointments 15, 8 active appointments

MOTHER DAUGHTER SPV LTD

Correspondence address
Upper Ostaig House Teangue, Isle Of Skye, Scotland, IV44 8RQ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
13 October 2022
Nationality
British
Occupation
Executive Producer

AL DENTE FILMS LIMITED

Correspondence address
Flat 2 7 Bryanston Square, London, England, W1H 2DH
Role ACTIVE
director
Date of birth
January 1962
Appointed on
18 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1H 2DH £1,428,000

BERGER LAW LLP

Correspondence address
69 High Street, London, England, N14 6LD
Role ACTIVE
llp-designated-member
Date of birth
January 1962
Appointed on
18 March 2021

Average house price in the postcode N14 6LD £475,000

AL DENTE LIMITED

Correspondence address
69 High Street, London, England, N14 6LD
Role ACTIVE
director
Date of birth
January 1962
Appointed on
12 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode N14 6LD £475,000

HARBOTTLE & LEWIS LLP

Correspondence address
7 Savoy Court, London, United Kingdom, WC2R 0EX
Role ACTIVE
llp-member
Date of birth
January 1962
Appointed on
15 February 2010
Resigned on
31 May 2020

BRYANSTON SQUARE RESIDENTS ASSOCIATION LIMITED

Correspondence address
Hanover House 14 Hanover Square, London, England, W1S 1HP
Role ACTIVE
director
Date of birth
January 1962
Appointed on
19 June 2008
Nationality
British
Occupation
Solicitor

CIRCLE LAND LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1962
Appointed on
5 February 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1W 6XH £1,165,000

THE INVICTA FILM PARTNERSHIP NO.25, LLP

Correspondence address
4-6 Canfield Place, London, England, NW6 3BT
Role ACTIVE
llp-member
Date of birth
January 1962
Appointed on
20 October 2004
Resigned on
8 March 2022

Average house price in the postcode NW6 3BT £778,000


TV ASSOCIATES LIMITED

Correspondence address
Hanover House 14 Hanover Square, London, England, W1S 1HP
Role RESIGNED
director
Date of birth
January 1962
Appointed on
28 August 2015
Resigned on
31 July 2019
Nationality
British
Occupation
Solicitor

REED SMITH LLP

Correspondence address
The Broadgate Tower 20 Primrose Street, London, EC2A 2RS
Role RESIGNED
llp-member
Date of birth
January 1962
Appointed on
1 January 2007
Resigned on
12 February 2010

RICHARDS BUTLER LLP

Correspondence address
7 Bryanston Square, London, W1H 2DH
Role
llp-member
Date of birth
January 1962
Appointed on
15 May 2006

Average house price in the postcode W1H 2DH £1,428,000

MISCHON DE REYA LIMITED

Correspondence address
Flat 1 25 Sinclair Gardens, London, W14 0AU
Role RESIGNED
director
Date of birth
January 1962
Appointed on
17 May 1995
Resigned on
13 March 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode W14 0AU £570,000

25 SINCLAIR GARDENS LIMITED

Correspondence address
Flat 1 25 Sinclair Gardens, London, W14 0AU
Role RESIGNED
director
Date of birth
January 1962
Appointed on
5 January 1995
Resigned on
29 September 1995
Nationality
British
Occupation
Solicitor

Average house price in the postcode W14 0AU £570,000

WESTLEX REGISTRARS LIMITED

Correspondence address
Flat 1 25 Sinclair Gardens, London, W14 0AU
Role RESIGNED
director
Date of birth
January 1962
Appointed on
1 December 1994
Resigned on
13 March 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode W14 0AU £570,000

WESTLEX NOMINEES LIMITED

Correspondence address
Flat 1 25 Sinclair Gardens, London, W14 0AU
Role RESIGNED
director
Date of birth
January 1962
Appointed on
1 December 1994
Resigned on
13 March 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode W14 0AU £570,000