Jonathan Winston ROSE
Total number of appointments 27, 24 active appointments
INSPIRED LENDING (NO.1) LIMITED
- Correspondence address
- 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 2 November 2023
Average house price in the postcode NW3 1PZ £2,195,000
INSPIRED LENDING LIMITED
- Correspondence address
- 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 2 November 2023
Average house price in the postcode NW3 1PZ £2,195,000
COMMUNITY TRADING LIMITED
- Correspondence address
- Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 16 June 2022
BUSINESS LENDING RESIDENTIAL FUNDING 4 LIMITED
- Correspondence address
- 11 Devonshire Gardens, London, England, W4 3TN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 4 August 2021
Average house price in the postcode W4 3TN £2,287,000
JEWISH CARE
- Correspondence address
- Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 22 March 2021
COSGROVE WAY ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2 Old Brewery Mews, Hampstead, London, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 31 July 2019
- Resigned on
- 6 October 2021
Average house price in the postcode NW3 1PZ £2,195,000
MINSTER COURT MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2 Old Brewery Mews, Hampstead, London, England, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 March 2019
- Resigned on
- 4 July 2025
Average house price in the postcode NW3 1PZ £2,195,000
WINDOVER COURT ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 4 December 2018
- Resigned on
- 16 March 2020
Average house price in the postcode NW3 1PZ £2,195,000
CAMBERLEY BUSINESS CENTRE 2 MANAGEMENT LIMITED
- Correspondence address
- 2 Old Brewery Mews, Hampstead, London, England, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 5 July 2018
- Resigned on
- 8 November 2021
Average house price in the postcode NW3 1PZ £2,195,000
BALANCE LEISURE KETTERING LIMITED
- Correspondence address
- Ground Floor 30 City Road, London, United Kingdom, EC1Y 2AB
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 6 March 2017
NOAH'S ARK - THE CHILDREN'S HOSPICE
- Correspondence address
- The Ark, 101a Byng Road, Barnet, England, EN5 4NP
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 March 2017
- Resigned on
- 5 July 2021
Average house price in the postcode EN5 4NP £991,000
PLUTO LEISURE INVESTMENTS LIMITED
- Correspondence address
- 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 27 November 2014
Average house price in the postcode NW3 1PZ £2,195,000
PLUTO LEISURE PROPERTIES LIMITED
- Correspondence address
- 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 27 November 2014
Average house price in the postcode NW3 1PZ £2,195,000
PLUTO LEISURE HOLDINGS LIMITED
- Correspondence address
- 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 27 November 2014
Average house price in the postcode NW3 1PZ £2,195,000
JWR ADVISORY SERVICES LIMITED
- Correspondence address
- 3 Spaniards Close, London, United Kingdom, NW11 6TH
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 24 April 2014
Average house price in the postcode NW11 6TH £9,677,000
CHART AMWELL LIMITED
- Correspondence address
- 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 2 August 2013
Average house price in the postcode NW3 1PZ £2,195,000
ADMIRAL ESTATES LIMITED
- Correspondence address
- 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 2 July 2013
Average house price in the postcode NW3 1PZ £2,195,000
JONATHAN ROSE LIMITED
- Correspondence address
- 82 St. John Street, London, United Kingdom, EC1M 4JN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 13 February 2013
WPG REGISTRARS LIMITED
- Correspondence address
- 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 4 February 2013
Average house price in the postcode NW3 1PZ £2,195,000
CAPITAL A FINANCE PLC
- Correspondence address
- 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 30 November 2012
Average house price in the postcode NW3 1PZ £2,195,000
PEARS PROPERTY ADVISORY SERVICES LIMITED
- Correspondence address
- 33 Cavendish Square, London, United Kingdom, W1G 0PW
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 15 October 2012
PROPERTY & FINANCE ADVISERS LIMITED
- Correspondence address
- 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 October 2012
Average house price in the postcode NW3 1PZ £2,195,000
PETER ESTATES LIMITED
- Correspondence address
- 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 13 July 2012
Average house price in the postcode NW3 1PZ £2,195,000
GOLDAR LIMITED
- Correspondence address
- 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 16 November 2011
Average house price in the postcode NW3 1PZ £2,195,000
PHOENIX LEISURE MANAGEMENT LIMITED
- Correspondence address
- Ground Floor 30 City Road, London, United Kingdom, EC1Y 2AB
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 6 March 2017
- Resigned on
- 1 November 2018
STAFFORD PARK 15 MANAGEMENT COMPANY LTD
- Correspondence address
- 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 24 February 2017
- Resigned on
- 25 September 2018
Average house price in the postcode NW3 1PZ £2,195,000
UNITS 1-7 ALDERMASTON MANAGEMENT CO LIMITED
- Correspondence address
- 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
- Role RESIGNED
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2015
- Resigned on
- 7 September 2018
Average house price in the postcode NW3 1PZ £2,195,000