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
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
EVERYWOMAN LIMITED
- Correspondence address
- 72 Welbeck Street, London, England, W1G 0AY
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 30 April 2025
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
COWLCLIFF LIMITED
- Correspondence address
- 19 Holne Chase, London, N2 0QL
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 1 November 2010
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Average house price in the postcode N2 0QL £4,388,000