Justin Scott RANDALL

Total number of appointments 19, 18 active appointments

GRAVITA II LLP

Correspondence address
30 City Road, London, EC1Y 2AB
Role ACTIVE
llp-designated-member
Date of birth
July 1966
Appointed on
31 March 2022
Resigned on
2 February 2023

GRAVITA AH LIMITED

Correspondence address
30 City Road, London, EC1Y 2AB
Role ACTIVE
director
Date of birth
July 1966
Appointed on
31 March 2022
Resigned on
2 February 2023
Nationality
British
Occupation
Director

AUDIT SERVICES UK LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Role ACTIVE
director
Date of birth
July 1966
Appointed on
11 February 2022
Resigned on
2 February 2023
Nationality
British
Occupation
Chartered Accountant

FORTUNE TAX LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Role ACTIVE
director
Date of birth
July 1966
Appointed on
18 February 2021
Resigned on
2 February 2023
Nationality
British
Occupation
Chartered Accountant

GRAVITA MIDCO LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, England, EC1V 9EE
Role ACTIVE
director
Date of birth
July 1966
Appointed on
12 February 2021
Resigned on
2 February 2023
Nationality
British
Occupation
Chartered Accountant

GRAVITA GROUP LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, England, EC1V 9EE
Role ACTIVE
director
Date of birth
July 1966
Appointed on
12 February 2021
Resigned on
2 February 2023
Nationality
British
Occupation
Chartered Accountant

GRAVITA BIDCO LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, England, EC1V 9EE
Role ACTIVE
director
Date of birth
July 1966
Appointed on
12 February 2021
Resigned on
2 February 2023
Nationality
British
Occupation
Chartered Accountant

GRAVITA AUDIT LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, England, EC1V 9EE
Role ACTIVE
director
Date of birth
July 1966
Appointed on
2 February 2021
Resigned on
2 February 2023
Nationality
British
Occupation
Chartered Accountant

GRAVITA BUSINESS SERVICES LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Role ACTIVE
director
Date of birth
July 1966
Appointed on
12 January 2021
Resigned on
2 February 2023
Nationality
British
Occupation
Chartered Accountant

LAUBENJAS INVESTMENTS LIMITED

Correspondence address
10 -12 Perrin's Court, London, United Kingdom, NW3 1QS
Role ACTIVE
director
Date of birth
July 1966
Appointed on
25 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW3 1QS £1,708,000

FORTUNE TAX LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Role ACTIVE
director
Date of birth
July 1966
Appointed on
7 July 2020
Resigned on
19 November 2020
Nationality
British
Occupation
Director

JEFFREYS HENRY FINANCIAL SERVICES LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Role ACTIVE
director
Date of birth
July 1966
Appointed on
6 December 2016
Resigned on
2 February 2023
Nationality
British
Occupation
Chartered Accountant

HERONCOCK LIMITED

Correspondence address
6 Rosecroft Avenue, London, England, NW3 7QB
Role ACTIVE
director
Date of birth
July 1966
Appointed on
2 September 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW3 7QB £2,397,000

48 PRIMROSE GARDENS FREEHOLD LIMITED

Correspondence address
6 Rosecroft Avenue, London, England, NW3 7QB
Role ACTIVE
director
Date of birth
July 1966
Appointed on
26 February 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode NW3 7QB £2,397,000

JUSTCO MANAGEMENT LIMITED

Correspondence address
10 Perrins Court, London, England, NW3 1QS
Role ACTIVE
director
Date of birth
July 1966
Appointed on
21 December 2009
Nationality
British
Occupation
None

Average house price in the postcode NW3 1QS £1,708,000

LAUBENJAS LIMITED

Correspondence address
6 Rosecroft Avenue, London, England, NW3 7QB
Role ACTIVE
director
Date of birth
July 1966
Appointed on
9 June 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode NW3 7QB £2,397,000

JEFFREYS HENRY LLP

Correspondence address
Finsgate 5-7 Cranwood Street, London, England, EC1V 9EE
Role ACTIVE
llp-designated-member
Date of birth
July 1966
Appointed on
20 February 2004
Resigned on
2 February 2023

JHMS LIMITED

Correspondence address
3 Hendon Wood Lane, London, England, NW7 4HS
Role ACTIVE
director
Date of birth
July 1966
Appointed on
19 November 2003
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW7 4HS £1,501,000


FOOD STORY INTERNATIONAL LTD

Correspondence address
131 London Road, Stanford Rivers, Ongar, Essex, England, CM5 9PP
Role RESIGNED
director
Date of birth
July 1966
Appointed on
31 May 2019
Resigned on
1 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode CM5 9PP £1,426,000