Joseph Nigel David STELZER

Total number of appointments 115, 74 active appointments

POLARON CORTINA LIMITED

Correspondence address
19 Holne Chase, London, N2 0QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
30 July 2025
Resigned on
7 September 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0QL £4,388,000

MASLOW'S KENSINGTON EMPLOYEE CO LIMITED

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 July 2025
Nationality
British
Occupation
Company Director

EVERYWOMAN LIMITED

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
30 April 2025
Nationality
British
Occupation
Company Director

THE STAGE SHOREDITCH MANAGEMENT LIMITED

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

THE STAGE SHOREDITCH DEVELOPMENT LIMITED

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

FAIRCHILD PLACE LIMITED

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

THE STAGE SHOREDITCH (THE TOWER) NOMINEE LIMITED

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

THE STAGE SHOREDITCH (THE TOWER) GP LIMITED

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

THE STAGE SHOREDITCH (PAVILION) NOMINEE LIMITED

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

THE STAGE SHOREDITCH (PAVILION) GP LIMITED

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

THE STAGE SHOREDITCH (OFFICE SOUTH) NOMINEE LIMITED

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

THE STAGE SHOREDITCH (COMMERCIAL TOWER) GP LIMITED

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

THE STAGE SHOREDITCH (OFFICE SOUTH) GP LIMITED

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

THE STAGE SHOREDITCH (CONTAINERS) NOMINEE LIMITED

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

THE STAGE SHOREDITCH (OFFICE NORTH) NOMINEE LIMITED

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

THE STAGE SHOREDITCH RESIDENTIAL HOLDCO LIMITED

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

THE STAGE SHOREDITCH RESIDENTIAL LIMITED

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

THE STAGE SHOREDITCH (CONTAINERS) GP LIMITED

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

THE STAGE SHOREDITCH (OFFICE NORTH) GP LIMITED

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

THE STAGE SHOREDITCH (CURTAIN THEATRE) NOMINEE LIMITED

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

THE STAGE SHOREDITCH (COMMERCIAL TOWER) NOMINEE LIMITED

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

THE STAGE SHOREDITCH (CURTAIN THEATRE) GP LIMITED

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

37-41 MORTIMER OPCO LTD

Correspondence address
Mortimer House 37-41 Mortimer Street, London, England, W1T 3JH
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 March 2025
Nationality
British
Occupation
Company Director

MASLOW'S UK SERVICES LTD

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
25 February 2025
Nationality
British
Occupation
Company Director

37-41 MORTIMER NOMINEE 2 LTD

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
25 February 2025
Nationality
British
Occupation
Company Director

37-41 MORTIMER NOMINEE 1 LTD

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
25 February 2025
Nationality
British
Occupation
Company Director

MG WARWICK STREET HOLDCO LIMITED

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
25 February 2025
Nationality
British
Occupation
Company Director

MG WARWICK STREET OPCO LIMITED

Correspondence address
1 Warwick Street, London, United Kingdom, W1B 5LR
Role ACTIVE
director
Date of birth
June 1967
Appointed on
25 February 2025
Nationality
British
Occupation
Company Director

37-41 MORTIMER GP LTD

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
25 February 2025
Nationality
British
Occupation
Company Director

CAIN PE (UK) LIMITED

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
27 January 2025
Nationality
British
Occupation
Director

CSL (JAM) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 January 2025
Nationality
British
Occupation
Company Director

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

COMPETITIVE SOCIALISING GROUP LIMITED

Correspondence address
First Floor South 101 New Cavendish Street, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 January 2025
Nationality
British
Occupation
Company Director

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

CSL CANADA LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 January 2025
Nationality
British
Occupation
Company Director

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

COMPETITIVE SOCIALISING LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 January 2025
Nationality
British
Occupation
Company Director

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

LME1 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 January 2025
Nationality
British
Occupation
Company Director

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

BIRDIE 3 LIMITED

Correspondence address
First Floor South 101 New Cavendish Street, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 January 2025
Nationality
British
Occupation
Company Director

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

SWINGERS 1 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 January 2025
Nationality
British
Occupation
Company Director

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

BREWSKEE LTD

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 January 2025
Nationality
British
Occupation
Company Director

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

EAGLE 2 LIMITED

Correspondence address
First Floor South 101 New Cavendish Street, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 January 2025
Nationality
British
Occupation
Company Director

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

SWINGERS 2 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 January 2025
Nationality
British
Occupation
Company Director

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

EW INVESTCO LIMITED

Correspondence address
72 Welbeck Street, London, United Kingdom, W1G 0AY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
22 May 2024
Nationality
British
Occupation
Company Director

GDL (SUB 2) LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 February 2022
Resigned on
4 October 2023
Nationality
British
Occupation
Company Director

BRIDGE ROAD SOUTHALL LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 February 2022
Resigned on
2 July 2022
Nationality
British
Occupation
Company Director

BRIDGE ROAD SOUTHALL 2 LIMITED

Correspondence address
C/O Cain International 116 Upper Street, London, England, N1 1QP
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 February 2022
Resigned on
2 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 1QP £1,089,000

BRIDGE ROAD SOUTHALL NEWCO LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 February 2022
Resigned on
2 July 2022
Nationality
British
Occupation
Company Director

GDL (MILLHARBOUR) LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 February 2022
Nationality
British
Occupation
Company Director

GALLIARD DEVELOPMENTS LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 February 2022
Nationality
British
Occupation
Company Director

GDL (ROMFORD) LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 February 2022
Nationality
British
Occupation
Company Director

GDL (TOWER BRIDGE ROAD) LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 February 2022
Nationality
British
Occupation
Company Director

ORCHARD WHARF DEVELOPMENTS LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 February 2022
Nationality
British
Occupation
Company Director

WESTGATE HOUSE DEVELOPMENTS LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 February 2022
Nationality
British
Occupation
Company Director

GDL (SUB 3) LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 February 2022
Resigned on
4 October 2023
Nationality
British
Occupation
Company Director

GDL HOLDCO LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 February 2022
Nationality
British
Occupation
Company Director

PREZZO INVESTCO LIMITED

Correspondence address
116 Upper Street, London, --- Select ---, United Kingdom, N1 1QP
Role ACTIVE
director
Date of birth
June 1967
Appointed on
19 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N1 1QP £1,089,000

CI MILAN LIMITED

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
20 November 2020
Nationality
British
Occupation
Director

58 FITZJOHN'S AVENUE LIMITED

Correspondence address
Mylako Limited 16 Upper Wobum Place, London, United Kingdom, WC1H 0AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
11 August 2020
Nationality
British
Occupation
Investment Banker

9 BRYANSTON SQUARE LIMITED

Correspondence address
19 Holne Chase, London, United Kingdom, N2 0QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode N2 0QL £4,388,000

AJE FINANCE LTD

Correspondence address
19 Holne Chase, London, United Kingdom, N2 0QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
11 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0QL £4,388,000

SOPHISTICATED PROPERTY TRADING CO.LIMITED

Correspondence address
19 Holne Chase, London, England, N2 0QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0QL £4,388,000

PLAUTUS DEVELOPMENTS LIMITED

Correspondence address
56 Middleway, London, NW11 6NH
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 6NH £3,328,000

SAMKNOWS LIMITED

Correspondence address
9-11 New Square, Bedfont Lakes, Feltham, Middlesex, United Kingdom, TW14 8HA
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 October 2014
Resigned on
11 September 2023
Nationality
British
Occupation
Investment Banker

Average house price in the postcode TW14 8HA £24,193,000

LX CAPITAL LIMITED

Correspondence address
2 New Street Square, London, United Kingdom, EC4A 3BZ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 October 2014
Resigned on
11 September 2023
Nationality
British
Occupation
Investment Banker

SILVER CLOUD LOANS LLP

Correspondence address
19 Holne Chase, London, England, N2 0QL
Role ACTIVE
llp-designated-member
Date of birth
June 1967
Appointed on
15 January 2013

Average house price in the postcode N2 0QL £4,388,000

CAVENDISH CORPORATE INVESTMENTS LIMITED

Correspondence address
40 Portland Place, London, United Kingdom, W1B 1NB
Role ACTIVE
director
Date of birth
June 1967
Appointed on
30 March 2012
Nationality
British
Occupation
Director

CAVENDISH SIX LLP

Correspondence address
40 Portland Place, London, United Kingdom, W1B 1NB
Role ACTIVE
llp-designated-member
Date of birth
June 1967
Appointed on
8 February 2012

LOCKVILLE LIMITED

Correspondence address
19 Holne Chase, London, United Kingdom, N2 0QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
3 November 2011
Nationality
British
Occupation
Financial Director

Average house price in the postcode N2 0QL £4,388,000

SLIDE MY WAY LTD

Correspondence address
19 Holne Chase, London, England, N2 0QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
17 October 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0QL £4,388,000

RACEMOOR LIMITED

Correspondence address
19 Holne Chase, London, United Kingdom, N2 0QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
3 August 2011
Nationality
British
Occupation
Financial Director

Average house price in the postcode N2 0QL £4,388,000

BERFORS FINANCE LIMITED

Correspondence address
19 Holne Chase, London, United Kingdom, N2 0QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
3 August 2011
Nationality
British
Occupation
Financial Director

Average house price in the postcode N2 0QL £4,388,000

SILVER CLOUD VENTURES LIMITED

Correspondence address
19 Holne Chase, London, England, N2 0QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode N2 0QL £4,388,000

LOCKVILLE TRUSTEES LIMITED

Correspondence address
19 Holne Chase, London, United Kingdom, N2 0QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
8 December 2010
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode N2 0QL £4,388,000

CAVENDISH CORPORATE SERVICES LTD

Correspondence address
40 Portland Place, London, W1B 1NB
Role ACTIVE
director
Date of birth
June 1967
Appointed on
17 November 2010
Nationality
British
Occupation
Investment Banker

COWLCLIFF LIMITED

Correspondence address
19 Holne Chase, London, N2 0QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 November 2010
Nationality
British
Occupation
None

Average house price in the postcode N2 0QL £4,388,000

FORSTEL PROPERTIES LLP

Correspondence address
19 Holne Chase, London, N2 0QL
Role ACTIVE
llp-designated-member
Date of birth
June 1967
Appointed on
11 May 2010

Average house price in the postcode N2 0QL £4,388,000


POLARON ENGINEERING LIMITED

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
30 July 2025
Resigned on
7 September 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0QL £4,388,000

CAVENDISH CAPITAL MARKETS LIMITED

Correspondence address
60 New Broad Street, London, EC2M 1JJ
Role RESIGNED
director
Date of birth
June 1967
Appointed on
5 December 2018
Resigned on
24 January 2019
Nationality
British
Occupation
Director

CAVENDISH PLC

Correspondence address
60 New Broad Street, London, England, EC2M 1JJ
Role RESIGNED
director
Date of birth
June 1967
Appointed on
28 November 2018
Resigned on
24 January 2019
Nationality
British
Occupation
Director

CORNFLAKE LIMITED

Correspondence address
42 Lytton Road, Barnet, Hertfordshire, United Kingdom, EN5 5BY
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 January 2016
Resigned on
25 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode EN5 5BY £513,000

PROFBIOTICS LIMITED

Correspondence address
6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role RESIGNED
director
Date of birth
June 1967
Appointed on
10 September 2014
Resigned on
22 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode NW3 5JJ £716,000

SOUTH AUDLEY LIMITED

Correspondence address
19 Holne Chase, London, England, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 May 2014
Resigned on
6 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0QL £4,388,000

ESET RESEARCH UK LIMITED

Correspondence address
Silver Street House Silver Street, Taunton, Somerset, United Kingdom, TA1 3DL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
5 April 2012
Resigned on
12 June 2013
Nationality
British
Occupation
Director

Average house price in the postcode TA1 3DL £209,000

CAVCORP LIMITED

Correspondence address
40 Portland Place, London, United Kingdom, W1B 1NB
Role RESIGNED
director
Date of birth
June 1967
Appointed on
2 April 2012
Resigned on
2 April 2012
Nationality
British
Occupation
Director

CAVENDISH CORPORATE FINANCE (UK) LIMITED

Correspondence address
40 Portland Place, London, W1B 1NB
Role RESIGNED
director
Date of birth
June 1967
Appointed on
18 November 2010
Resigned on
24 January 2019
Nationality
British
Occupation
Director

M & A INTERNATIONAL PARTNERS LIMITED

Correspondence address
40 Portland Place, London, W1B 1NB
Role
director
Date of birth
June 1967
Appointed on
17 November 2010
Nationality
British
Occupation
Investment Banker

CAVENDISH CORPORATE FINANCE LLP

Correspondence address
40 Portland Place, London, W1B 1NB
Role RESIGNED
llp-designated-member
Date of birth
June 1967
Appointed on
26 April 2010
Resigned on
1 April 2013

APC TECHNOLOGY GROUP LTD

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 June 2009
Resigned on
4 August 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0QL £4,388,000

VIASAT UK LIMITED

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
28 May 2009
Resigned on
8 July 2010
Nationality
British
Occupation
Co Director

Average house price in the postcode N2 0QL £4,388,000

SILVER CLOUD CAPITAL LLP

Correspondence address
19 Holne Chase, London, N2 0QL
Role
llp-designated-member
Date of birth
June 1967
Appointed on
8 October 2008

Average house price in the postcode N2 0QL £4,388,000

FOTADVISE (M.E.W.) LIMITED

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
7 August 2008
Resigned on
7 September 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0QL £4,388,000

COOPER CONTROLS LIMITED

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
10 October 2007
Resigned on
7 September 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0QL £4,388,000

KEREM SCHOOLS

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
25 September 2006
Resigned on
10 July 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0QL £4,388,000

DMS CONTROLS LIMITED

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
20 July 2005
Resigned on
11 May 2007
Nationality
British
Occupation
Director

Average house price in the postcode N2 0QL £4,388,000

ZECK AUDIO U.K. LIMITED

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
17 December 2004
Resigned on
7 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode N2 0QL £4,388,000

LIGHT PROCESSOR LIMITED

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
17 December 2004
Resigned on
7 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode N2 0QL £4,388,000

FITTING IMAGES TECHNOLOGY LIMITED

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
17 December 2004
Resigned on
7 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode N2 0QL £4,388,000

LIGHTFACTOR CONTRACTS LIMITED

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
17 December 2004
Resigned on
7 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode N2 0QL £4,388,000

LIGHTFACTOR SALES LIMITED

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
17 December 2004
Resigned on
7 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode N2 0QL £4,388,000

ROSSULA LIMITED

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
17 December 2004
Resigned on
7 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode N2 0QL £4,388,000

INTELLIGENT LIGHTING LTD.

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
17 December 2004
Resigned on
7 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode N2 0QL £4,388,000

DYNALITE INTERNATIONAL LIMITED

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 September 2004
Resigned on
7 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode N2 0QL £4,388,000

DYNALITE LIMITED

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 September 2004
Resigned on
7 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode N2 0QL £4,388,000

ZERO 88 LIGHTING LIMITED

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 September 2004
Resigned on
7 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode N2 0QL £4,388,000

LIGHT SOUND IMAGE SYSTEMS LIMITED

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 September 2004
Resigned on
7 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode N2 0QL £4,388,000

POLARON MANUFACTURING LIMITED

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 September 2004
Resigned on
7 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode N2 0QL £4,388,000

ILIGHT LIMITED

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 September 2004
Resigned on
7 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode N2 0QL £4,388,000

ILIGHT GROUP LIMITED

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 September 2004
Resigned on
7 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode N2 0QL £4,388,000

COOPER CONTROLS LIMITED

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
30 January 2004
Resigned on
17 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode N2 0QL £4,388,000

POLARON SCHAEVITZ LIMITED

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
25 June 2002
Resigned on
7 September 2008
Nationality
British
Occupation
Co Director

Average house price in the postcode N2 0QL £4,388,000

MERCURY SWITCH MANUFACTURING COMPANY LIMITED

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
4 January 1996
Resigned on
7 September 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0QL £4,388,000

POLARON ENTROPICS LIMITED

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 December 1995
Resigned on
7 September 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0QL £4,388,000

POLARON COMMUNICATIONS LIMITED

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 December 1995
Resigned on
7 September 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0QL £4,388,000

POLARON COMPONENTS LIMITED

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 December 1995
Resigned on
7 September 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0QL £4,388,000

COOPER CONTROLS (WATFORD) LIMITED

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 July 1995
Resigned on
7 September 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0QL £4,388,000

NELCO SYSTEMS LIMITED

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
7 October 1993
Resigned on
7 September 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0QL £4,388,000

CVT LIMITED

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
11 December 1991
Resigned on
30 March 2006
Nationality
British
Occupation
Co Director

Average house price in the postcode N2 0QL £4,388,000