LAWRENCE SPIEGEL

Total number of appointments 36, 23 active appointments

SUNNYSIDE ENTERPRISES (UK) LTD

Correspondence address
11 MURRAY STREET, LONDON, GREATER LONDON, ENGLAND, NW1 9RE
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
13 May 2013
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £594,000

CHANNEL ENTERPRISES LTD

Correspondence address
11 MURRAY STREET, LONDON, GREATER LONDON, ENGLAND, NW1 9RE
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
15 April 2013
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £594,000

SOUTHSIDE SEA LTD

Correspondence address
11 MURRAY STREET, LONDON, GREATER LONDON, ENGLAND, NW1 9RE
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
15 April 2013
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £594,000

NORTHSIDE (UK) ENTERPRISE LTD

Correspondence address
11 MURRAY STREET, LONDON, GREATER LONDON, ENGLAND, NW1 9RE
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
15 April 2013
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £594,000

FIESTA SPIRITS LTD

Correspondence address
11 MURRAY STREET, LONDON, GREATER LONDON, ENGLAND, NW1 9RE
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
18 June 2012
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £594,000

TWENTY-TWO OAKS LTD

Correspondence address
11 MURRAY STREET, LONDON, GREATER LONDON, ENGLAND, NW1 9RE
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
14 June 2012
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £594,000

SUTTON ASSET CONSULTING LTD

Correspondence address
11 MURRAY STREET, LONDON, GREATER LONDON, ENGLAND, NW1 9RE
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
23 March 2011
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £594,000

BROMLEY ENTERPRISES LTD

Correspondence address
11 MURRAY STREET, LONDON, GREATER LONDON, ENGLAND, NW1 9RE
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
22 March 2011
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £594,000

THAMES CONSULTANCY LTD

Correspondence address
11 MURRAY STREET, LONDON, GREATER LONDON, ENGLAND, NW1 9RE
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
22 March 2011
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £594,000

FELCOURT CONSULTING LTD

Correspondence address
11 MURRAY STREET, LONDON, GREATER LONDON, ENGLAND, NW1 9RE
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
22 March 2011
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £594,000

RIVER REACH ENTERPRISES LTD

Correspondence address
11 MURRAY STREET, LONDON, GREATER LONDON, ENGLAND, NW1 9RE
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
8 April 2010
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £594,000

GRAYS EXPRESS LIMITED

Correspondence address
11 MURRAY STREET, CAMDEN, LONDON, GREATER LONDON, NW1 9RE
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
18 March 2009
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £594,000

LOW STREET ENTERPRISES LTD

Correspondence address
11 MURRAY STREET, CAMDEN, LONDON, GREATER LONDON, NW1 9RE
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
14 February 2007
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £594,000

TITTERSTONE SERVICES LIMITED

Correspondence address
11 MURRAY STREET, CAMDEN, LONDON, GREATER LONDON, NW1 9RE
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
23 February 2006
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £594,000

HINCKLEY ENTERPRISES LIMITED

Correspondence address
11 MURRAY STREET, CAMDEN, LONDON, GREATER LONDON, NW1 9RE
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
23 February 2006
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £594,000

REGIS SERVICES LTD

Correspondence address
11 MURRAY STREET, CAMDEN, LONDON, GREATER LONDON, NW1 9RE
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
23 December 2005
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £594,000

PEMBROKE BUSINESS SERVICES LTD

Correspondence address
11 MURRAY STREET, CAMDEN, LONDON, GREATER LONDON, NW1 9RE
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
23 December 2005
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £594,000

BARNET INDUSTRIES LTD

Correspondence address
11 MURRAY STREET, CAMDEN, LONDON, GREATER LONDON, NW1 9RE
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
23 December 2005
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £594,000

DERBY ENTERPRISES LTD

Correspondence address
11 MURRAY STREET, CAMDEN, LONDON, GREATER LONDON, NW1 9RE
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
23 December 2005
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £594,000

BARRY SERVICES LIMITED

Correspondence address
11 MURRAY STREET, CAMDEN, LONDON, GREATER LONDON, NW1 9RE
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
2 June 2005
Nationality
AMERICAN
Occupation
LAWYER

Average house price in the postcode NW1 9RE £594,000

SPIEGEL & UTRERA, LTD.

Correspondence address
17 TAHITI BEACH ISLAND ROAD, CORAL GABLES, UNITED STATES, FL 33143
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
24 December 2004
Nationality
AMERICAN
Occupation
ATTORNEY

SILVER MEW PROPERTIES PLC

Correspondence address
1235 ALGARDI AVENUE, CORAL GABLES, USA, 33146
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
27 July 2004
Nationality
AMERICAN
Occupation
ENTREPRENEUR

GRANADA GROVE LIMITED

Correspondence address
17 TAHITI BEACH ISLAND ROAD, CORAL GABLES, UNITED STATES, FL 33143
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
7 June 2004
Nationality
AMERICAN
Occupation
ENTREPRENEUR

LARKHALL ENTERPRISE LTD

Correspondence address
11 MURRAY STREET, LONDON, GREATER LONDON, ENGLAND, NW1 9RE
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
14 June 2012
Resigned on
11 July 2012
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £594,000

GAUDEN VENTURES LTD

Correspondence address
11 MURRAY STREET, LONDON, GREATER LONDON, ENGLAND, NW1 9RE
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
14 June 2012
Resigned on
11 July 2012
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £594,000

DUXXON INVESTMENTS LTD

Correspondence address
11 MURRAY STREET, LONDON, GREATER LONDON, ENGLAND, NW1 9RE
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
14 June 2012
Resigned on
23 August 2012
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £594,000

MARSH GREEN DEVELOPMENT LTD

Correspondence address
11 MURRAY STREET, LONDON, GREATER LONDON, ENGLAND, NW1 9RE
Role
Director
Date of birth
January 1941
Appointed on
22 March 2011
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £594,000

28 ELMS LTD

Correspondence address
11 MURRAY STREET, LONDON, GREATER LONDON, ENGLAND, NW1 9RE
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
13 April 2010
Resigned on
27 May 2011
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £594,000

RAKMITY LIMITED

Correspondence address
COMEWELL HOUSE NORTH STREET, HORSHAM, WEST SUSSEX, ENGLAND, RH12 1RD
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
8 April 2010
Resigned on
8 August 2012
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode RH12 1RD £687,000

SEAVIEW ELEVEN LIMITED

Correspondence address
11 MURRAY STREET, CAMDEN, LONDON, GREATER LONDON, NW1 9RE
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
18 March 2009
Resigned on
23 February 2011
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £594,000

TWENTY OAKS LTD

Correspondence address
11 MURRAY STREET, CAMDEN, LONDON, GREATER LONDON, NW1 9RE
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
10 January 2008
Resigned on
19 May 2008
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £594,000

BLAKE SERVICES LTD

Correspondence address
11 MURRAY STREET, CAMDEN, LONDON, GREATER LONDON, NW1 9RE
Role
Director
Date of birth
January 1941
Appointed on
10 December 2007
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £594,000

FILEY TRADING LTD

Correspondence address
11 MURRAY STREET, CAMDEN, LONDON, GREATER LONDON, NW1 9RE
Role RESIGNED
Director
Appointed on
10 December 2007
Resigned on
12 January 2011
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £594,000

MABLETHORP TRADING LTD

Correspondence address
11 MURRAY STREET, CAMDEN, LONDON, GREATER LONDON, NW1 9RE
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
14 February 2007
Resigned on
9 October 2009
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £594,000

CASTLE ROCK INDUSTRIES LTD

Correspondence address
6970 SUNRISE DRIVE, CORAL GABLES, MIAMI, UNITED STATES, FL 33133
Role
Director
Date of birth
January 1941
Appointed on
28 July 2004
Nationality
AMERICAN
Occupation
ENTREPRENEUR

IMPERIAL CONCEPTS LTD

Correspondence address
POST OFFICE BOX 450605, MIAMI, FLORIDA 33245, UNITED STATES, FOREIGN
Role
Director
Date of birth
January 1941
Appointed on
28 July 2004
Nationality
AMERICAN
Occupation
ENTREPRENEUR