Julian BAMBERGER

Total number of appointments 14, 12 active appointments

MEMORY LANE (ESSEX) LIMITED

Correspondence address
1st Floor Cloister House, Riverside New Bailey Street, Manchester, United Kingdom, M3 5FS
Role ACTIVE
director
Date of birth
September 1960
Appointed on
28 April 2025
Nationality
British
Occupation
Director

MEMORY LANE (HOLDINGS) LIMITED

Correspondence address
1st Floor Cloister House, Riverside New Bailey Street, Manchester, United Kingdom, M3 5FS
Role ACTIVE
director
Date of birth
September 1960
Appointed on
11 March 2025
Nationality
British
Occupation
Director

MEMORY LANE (MIDLANDS) LIMITED

Correspondence address
1st Floor Cloister House, Riverside New Bailey Street, Manchester, United Kingdom, M3 5FS
Role ACTIVE
director
Date of birth
September 1960
Appointed on
28 January 2025
Nationality
British
Occupation
Director

MONTPELIER ASSETS LTD

Correspondence address
15 Alba Gardens, London, England, NW11 9NS
Role ACTIVE
director
Date of birth
September 1960
Appointed on
17 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 9NS £962,000

MONTPELIER FREEHOLD LTD

Correspondence address
8 Montpelier Rise, London, England, NW11 9SS
Role ACTIVE
director
Date of birth
September 1960
Appointed on
4 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 9SS £943,000

MEMORY LANE (NORTH SHIELDS) LTD

Correspondence address
8 Montpelier Rise, London, England, NW11 9SS
Role ACTIVE
director
Date of birth
September 1960
Appointed on
19 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 9SS £943,000

Y&A PROPS LTD

Correspondence address
1a Park House, Russel Gardens, London, England, NW11 9NN
Role ACTIVE
director
Date of birth
September 1960
Appointed on
7 December 2023
Resigned on
4 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 9NN £487,000

MEMORY LANE (NEW MILTON) LTD

Correspondence address
1a 1a Park House, Russel Gardens, London, United Kingdom, NW11 9NN
Role ACTIVE
director
Date of birth
September 1960
Appointed on
24 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 9NN £487,000

YGO INVESTMENTS LTD

Correspondence address
15 Alba Gardens, London, England, NW11 9NS
Role ACTIVE
director
Date of birth
September 1960
Appointed on
2 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 9NS £962,000

MEMORY LANE CARE HOMES LIMITED

Correspondence address
15 Alba Gardens, London, NW11 9NG
Role ACTIVE
director
Date of birth
September 1960
Appointed on
4 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 9NG £981,000

SURECARE HOMES LIMITED

Correspondence address
15 Alba Gardens, London, NW11 9NG
Role ACTIVE
director
Date of birth
September 1960
Appointed on
4 December 2007
Nationality
British
Occupation
Businessman

Average house price in the postcode NW11 9NG £981,000

TORAH VODAAS LIMITED

Correspondence address
15 Alba Gardens, London, NW11 9NG
Role ACTIVE
director
Date of birth
September 1960
Appointed on
25 October 2001
Nationality
British
Occupation
Businessman

Average house price in the postcode NW11 9NG £981,000


BAMBLO DEVELOPMENTS LTD

Correspondence address
148 Bury New Road, Whitefield, Manchester, United Kingdom, M45 6AD
Role RESIGNED
director
Date of birth
September 1960
Appointed on
10 October 2013
Resigned on
22 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode M45 6AD £197,000

TORAH VOCHESED BUILDINGS LIMITED

Correspondence address
15 Alba Gardens, London, NW11 9NG
Role RESIGNED
director
Date of birth
September 1960
Appointed on
8 June 2006
Resigned on
21 January 2013
Nationality
British
Occupation
Director

Average house price in the postcode NW11 9NG £981,000