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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Trustee

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000