Joseph Isaac STERNLIGHT

Total number of appointments 31, 29 active appointments

SPEARGLADE LIMITED

Correspondence address
104 Bridge Lane, London, NW11 0ER
Role ACTIVE
director
Date of birth
November 1955
Appointed on
24 August 2025
Resigned on
25 June 1992
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0ER £287,000

ALPHA DEVELOPMENTS DIRECT LIMITED

Correspondence address
104 Bridge Lane, London, NW11 0ER
Role ACTIVE
director
Date of birth
November 1955
Appointed on
24 August 2025
Resigned on
31 December 1999
Nationality
British
Occupation
Director

Average house price in the postcode NW11 0ER £287,000

UPPERGUILD LIMITED

Correspondence address
104 Bridge Lane, London, NW11 0ER
Role ACTIVE
director
Date of birth
November 1955
Appointed on
24 August 2025
Resigned on
6 April 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0ER £287,000

UPPERGUILD 2025 LIMITED

Correspondence address
New Burlington House, 1075 Finchley Road, London, England, NW11 0PU
Role ACTIVE
director
Date of birth
November 1955
Appointed on
18 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0PU £1,924,000

MM (BEDMINSTER) 2 LTD

Correspondence address
104 Bridge Lane, London, United Kingdom, NW11 0ER
Role ACTIVE
director
Date of birth
November 1955
Appointed on
17 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode NW11 0ER £287,000

ATOPIC DERMATITIS RELIEF (TRADING AS KUMI URI) LTD

Correspondence address
New Burlington House 1075 Finchley Road, London, United Kingdom, NW11 0PU
Role ACTIVE
director
Date of birth
November 1955
Appointed on
30 January 2025
Nationality
British
Occupation
Property Developer

Average house price in the postcode NW11 0PU £1,924,000

BELSTAR SUPPLIES LTD

Correspondence address
104 Bridge Lane, London, England, NW11 0ER
Role ACTIVE
director
Date of birth
November 1955
Appointed on
18 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0ER £287,000

BETA DEVELOPMENTS DIRECT LIMITED

Correspondence address
104 Bridge Lane, London, England, NW11 0ER
Role ACTIVE
director
Date of birth
November 1955
Appointed on
29 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0ER £287,000

STARLIGHT MUSIC STUDIOS LTD

Correspondence address
New Burlington House 1075 Finchley Road, London, United Kingdom, NW11 0PU
Role ACTIVE
director
Date of birth
November 1955
Appointed on
13 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0PU £1,924,000

SAMBAT LIMITED

Correspondence address
17 West Avenue, London, United Kingdom, NW4 2LL
Role ACTIVE
director
Date of birth
November 1955
Appointed on
24 July 2018
Resigned on
23 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW4 2LL £839,000

RIVA WIGS LTD

Correspondence address
New Burlington House 1075 Finchley Road, London, United Kingdom, NW11 0PU
Role ACTIVE
director
Date of birth
November 1955
Appointed on
26 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode NW11 0PU £1,924,000

ATOPIC DERMATITIS RELIEF (TRADING AS KUMI URI) LTD

Correspondence address
104 Bridge Lane, London, United Kingdom, NW11 0ER
Role ACTIVE
director
Date of birth
November 1955
Appointed on
22 January 2015
Resigned on
21 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode NW11 0ER £287,000

CASEFIELD LIMITED

Correspondence address
Fordgate House 1 Allsop Place, London, England, NW1 5LF
Role ACTIVE
director
Date of birth
November 1955
Appointed on
29 October 2014
Nationality
British
Occupation
Company Director

64 SANDMERE ROAD RTM COMPANY LIMITED

Correspondence address
104 Bridge Lane, London, United Kingdom, NW11 0ER
Role ACTIVE
director
Date of birth
November 1955
Appointed on
21 October 2014
Nationality
British
Occupation
Property Investor/Developer

Average house price in the postcode NW11 0ER £287,000

ASHIRUS LTD

Correspondence address
104 Bridge Lane, London, NW11 0ER
Role ACTIVE
director
Date of birth
November 1955
Appointed on
20 December 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0ER £287,000

ADDL (UK) LIMITED

Correspondence address
104 Bridge Lane, London, NW11 0ER
Role ACTIVE
director
Date of birth
November 1955
Appointed on
4 November 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0ER £287,000

DAFADAY MANAGEMENT COMPANY LIMITED

Correspondence address
104 Bridge Lane, London, NW11 0ER
Role ACTIVE
director
Date of birth
November 1955
Appointed on
19 October 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0ER £287,000

ALPHA DEVELOPMENTS DIRECT LIMITED

Correspondence address
104 Bridge Lane, London, NW11 0ER
Role ACTIVE
director
Date of birth
November 1955
Appointed on
27 December 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0ER £287,000

BALAGAN INVESTMENTS LIMITED

Correspondence address
104 Bridge Lane, London, NW11 0ER
Role ACTIVE
director
Date of birth
November 1955
Appointed on
8 November 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0ER £287,000

DERMER ESTATES LTD

Correspondence address
104 BRIDGE LANE, LONDON, NW11 0ER
Role ACTIVE
Director
Date of birth
November 1955
Appointed on
10 November 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 0ER £287,000

DERMER ESTATES LTD

Correspondence address
104 Bridge Lane, London, NW11 0ER
Role ACTIVE
director
Date of birth
November 1955
Appointed on
10 November 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0ER £287,000

RIVERCOURT PROPERTIES LIMITED

Correspondence address
104 Bridge Lane, London, NW11 0ER
Role ACTIVE
director
Date of birth
November 1955
Appointed on
3 April 2000
Nationality
British
Occupation
Property Consultant

Average house price in the postcode NW11 0ER £287,000

UPPERGUILD LIMITED

Correspondence address
104 Bridge Lane, London, NW11 0ER
Role ACTIVE
director
Date of birth
November 1955
Appointed on
23 November 1999
Nationality
British
Occupation
Co Director

Average house price in the postcode NW11 0ER £287,000

CASTLEWELL HOMES LIMITED

Correspondence address
104 Bridge Lane, London, NW11 0ER
Role ACTIVE
director
Date of birth
November 1955
Appointed on
23 November 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0ER £287,000

SPEARGLADE LIMITED

Correspondence address
104 Bridge Lane, London, NW11 0ER
Role ACTIVE
director
Date of birth
November 1955
Appointed on
23 November 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0ER £287,000

BURSTING INVESTMENTS LIMITED

Correspondence address
104 Bridge Lane, London, NW11 0ER
Role ACTIVE
director
Date of birth
November 1955
Appointed on
14 September 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0ER £287,000

THE RABBI MOSHE & LEAH DERMER FOUNDATION

Correspondence address
104 Bridge Lane, London, NW11 0ER
Role ACTIVE
director
Date of birth
November 1955
Appointed on
14 April 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0ER £287,000

SITS (BLACKHEATH) LTD

Correspondence address
104 Bridge Lane, London, NW11 0ER
Role ACTIVE
director
Date of birth
November 1955
Appointed on
2 October 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0ER £287,000

DAFADAY PROPERTY SERVICES LIMITED

Correspondence address
104 Bridge Lane, London, NW11 0ER
Role ACTIVE
director
Date of birth
November 1955
Appointed on
30 April 1993
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0ER £287,000


DAFADAY JEWELLERY LTD

Correspondence address
104 Bridge Lane, London, England, NW11 0ER
Role RESIGNED
director
Date of birth
November 1955
Appointed on
1 February 2017
Resigned on
15 February 2018
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NW11 0ER £287,000

BIRDCREST LIMITED

Correspondence address
104 Bridge Lane, London, NW11 0ER
Role RESIGNED
director
Date of birth
November 1955
Appointed on
12 November 2001
Resigned on
10 May 2004
Nationality
British
Occupation
Property Developer

Average house price in the postcode NW11 0ER £287,000