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
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
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
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
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
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
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
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
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
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
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
HERONCOCK LIMITED
- Correspondence address
- 6 Rosecroft Avenue, London, England, NW3 7QB
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 2 September 2013
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
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
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
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
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
Average house price in the postcode CM5 9PP £1,426,000