Jonathan David NADLER

Total number of appointments 20, 17 active appointments

POOWEE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
May 1982
Appointed on
19 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

RELDAN ADVISORY LTD

Correspondence address
7 Bell Yard, London, WC2A 2JR
Role ACTIVE
director
Date of birth
May 1982
Appointed on
3 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

CROP PHARM LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
May 1982
Appointed on
26 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

LYPHE SERVICES LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1982
Appointed on
27 April 2022
Resigned on
17 February 2023
Nationality
British
Occupation
Chief Executive

TRAVEL CLINIC FARNBOROUGH LIMITED

Correspondence address
Unit 12 Farnborough Business Centre Eelmoor Road, Farnborough, England, GU14 7XA
Role ACTIVE
director
Date of birth
May 1982
Appointed on
15 March 2022
Resigned on
17 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU14 7XA £5,740,000

ASTRAL HEALTH LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1982
Appointed on
20 December 2021
Resigned on
17 February 2023
Nationality
British
Occupation
Company Director

EPRESCRIPTIONS LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1982
Appointed on
20 December 2021
Resigned on
17 February 2023
Nationality
British
Occupation
Company Director

TOTAL HEALTH MIDLANDS LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1982
Appointed on
20 December 2021
Resigned on
17 February 2023
Nationality
British
Occupation
Company Director

LYPHE SUBCO LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1982
Appointed on
20 December 2021
Resigned on
17 February 2023
Nationality
British
Occupation
Company Director

LYPHE CLINIC LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1982
Appointed on
20 December 2021
Resigned on
17 February 2023
Nationality
British
Occupation
Company Director

DISPENSARY GREEN LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1982
Appointed on
20 December 2021
Resigned on
17 February 2023
Nationality
British
Occupation
Company Director

SALMON GUM CAPITAL LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1982
Appointed on
20 December 2021
Resigned on
17 February 2023
Nationality
British
Occupation
Company Director

ECH TRUSTEES LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1982
Appointed on
20 December 2021
Resigned on
17 February 2023
Nationality
British
Occupation
Company Director

MAJ TECHNOLOGY LTD

Correspondence address
46 Linzee Road, London, England, N8 7RE
Role ACTIVE
director
Date of birth
May 1982
Appointed on
20 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode N8 7RE £1,096,000

LYPHE GROUP LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1982
Appointed on
14 November 2019
Resigned on
17 February 2023
Nationality
British
Occupation
Director

MAJ WELLNESS LTD

Correspondence address
22 Chancery Lane, London, England, WC2A 1LS
Role ACTIVE
director
Date of birth
May 1982
Appointed on
18 December 2018
Nationality
British
Occupation
Business Consultant

Average house price in the postcode WC2A 1LS £547,000

TAOMC LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1982
Appointed on
11 October 2018
Resigned on
17 February 2023
Nationality
British
Occupation
Director

PRODUCTS DORMANT CO 2 LIMITED

Correspondence address
46 Linzee Road, London, England, N8 7RE
Role RESIGNED
director
Date of birth
May 1982
Appointed on
26 October 2018
Resigned on
10 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode N8 7RE £1,096,000

MAJ WELLNESS LTD

Correspondence address
22 Chancery Lane, London, United Kingdom, WC2A 1LS
Role RESIGNED
director
Date of birth
May 1982
Appointed on
10 September 2018
Resigned on
4 December 2018
Nationality
British
Occupation
Business Consultant

Average house price in the postcode WC2A 1LS £547,000

BUDCA LTD

Correspondence address
174 Hammersmith Road, 174 Hammersmith Road, London, England, W6 7JP
Role RESIGNED
director
Date of birth
May 1982
Appointed on
13 February 2018
Resigned on
19 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode W6 7JP £3,439,000