Joseph STERN

Total number of appointments 21, 17 active appointments

QEW MANAGEMENT LTD

Correspondence address
158 Cromwell Road, Manchester, United Kingdom, M6 6DE
Role ACTIVE
director
Date of birth
November 1955
Appointed on
28 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M6 6DE £134,000

GOODSTAR ESTATES LTD

Correspondence address
88 Queen Elizabeths Walk, London, England, N16 5UQ
Role ACTIVE
director
Date of birth
November 1955
Appointed on
11 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5UQ £1,386,000

KEREN ASSOCIATION LIMITED

Correspondence address
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Role ACTIVE
director
Date of birth
November 1955
Appointed on
6 August 2020
Nationality
British
Occupation
Company Director

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

SHIVTY LTD

Correspondence address
5b Cranwich Road, London, England, N16 5HZ
Role ACTIVE
director
Date of birth
November 1955
Appointed on
7 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N16 5HZ £633,000

DUNSMURE INVESTMENT LTD

Correspondence address
80 Dunsmure Road, London, United Kingdom, N16 5JY
Role ACTIVE
director
Date of birth
November 1955
Appointed on
13 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode N16 5JY £513,000

SELLATA LIMITED

Correspondence address
29 Fountayne Road, London, N16 7EA
Role ACTIVE
director
Date of birth
November 1955
Appointed on
15 February 2019
Nationality
British
Occupation
Property

Average house price in the postcode N16 7EA £956,000

HATZLOCHE RABO LTD

Correspondence address
80 Dunsmure Road, London, United Kingdom, N16 5JY
Role ACTIVE
director
Date of birth
November 1955
Appointed on
8 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode N16 5JY £513,000

STARWISE ESTATES LIMITED

Correspondence address
5b Cranwich Road, London, England, N16 5HZ
Role ACTIVE
director
Date of birth
November 1955
Appointed on
1 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode N16 5HZ £633,000

COMBINED FUNDS LIMITED

Correspondence address
923 Finchley Road, London, England, NW11 7PE
Role ACTIVE
director
Date of birth
November 1955
Appointed on
24 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 7PE £1,020,000

PERDIL LTD

Correspondence address
80 Dunsmure Road, London, England, N16 5JY
Role ACTIVE
director
Date of birth
November 1955
Appointed on
5 February 2016
Nationality
British
Occupation
Businessperson

Average house price in the postcode N16 5JY £513,000

FAIRDEAL ESTATES LTD

Correspondence address
88 Queen Elizabeths Walk, London, England, N16 5UQ
Role ACTIVE
director
Date of birth
November 1955
Appointed on
5 February 2016
Nationality
British
Occupation
Businessperson

Average house price in the postcode N16 5UQ £1,386,000

749 FINCHLEY ROAD LIMITED

Correspondence address
88 Queen Elizabeths Walk, London, London, Uk, N16 5UQ
Role ACTIVE
director
Date of birth
November 1955
Appointed on
6 April 2011
Nationality
British
Occupation
None

Average house price in the postcode N16 5UQ £1,386,000

SEACOAST LTD

Correspondence address
88 Queen Elizabeths Walk, London, N16 5UQ
Role ACTIVE
director
Date of birth
November 1955
Appointed on
13 July 2006
Resigned on
18 October 2023
Nationality
British
Occupation
Property Investor

Average house price in the postcode N16 5UQ £1,386,000

ACHIM LIMITED

Correspondence address
88 Queen Elizabeths Walk, London, N16 5UQ
Role ACTIVE
director
Date of birth
November 1955
Appointed on
21 February 2005
Nationality
British
Occupation
Co.Director

Average house price in the postcode N16 5UQ £1,386,000

POSSUK LIMITED

Correspondence address
88 Queen Elizabeths Walk, London, N16 5UQ
Role ACTIVE
director
Date of birth
November 1955
Appointed on
31 August 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5UQ £1,386,000

CROWNHOST LIMITED

Correspondence address
88 Queen Elizabeths Walk, London, N16 5UQ
Role ACTIVE
director
Date of birth
November 1955
Appointed on
9 July 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5UQ £1,386,000

BEACHGOLD PROPERTIES LTD

Correspondence address
88 Queen Elizabeths Walk, London, N16 5UQ
Role ACTIVE
director
Date of birth
November 1955
Appointed on
28 September 1998
Resigned on
23 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5UQ £1,386,000


KEYMAY LIMITED

Correspondence address
88 Queen Elizabeths Walk, London, N16 5UQ
Role RESIGNED
director
Date of birth
November 1955
Appointed on
2 August 2025
Resigned on
27 July 2001
Nationality
British
Occupation
Director

Average house price in the postcode N16 5UQ £1,386,000

FEW STARS LTD

Correspondence address
50 Craven Park Road, London, England, N15 6AB
Role RESIGNED
director
Date of birth
November 1955
Appointed on
8 March 2021
Resigned on
4 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N15 6AB £615,000

SELLATA LIMITED

Correspondence address
29 Fountayne Road, London, N16 7EA
Role RESIGNED
director
Date of birth
November 1955
Appointed on
15 November 2018
Resigned on
15 November 2018
Nationality
British
Occupation
Co Director

Average house price in the postcode N16 7EA £956,000

SELLATA LIMITED

Correspondence address
88 Queen Elizabeths Walk, London, N16 5UQ
Role RESIGNED
director
Date of birth
November 1955
Appointed on
1 September 2004
Resigned on
10 August 2016
Nationality
British
Occupation
Co Director

Average house price in the postcode N16 5UQ £1,386,000