LUKE ALLEN PFISTER

Total number of appointments 71, 53 active appointments

ORCHD LIST LIMITED

Correspondence address
13 SUNDERLAND ROAD, LONDON, ENGLAND, SE23 2PU
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
17 January 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

CENTRO LONDON LIMITED

Correspondence address
46-52 DUDDEN HILL LANE, LONDON, ENGLAND, NW10 1DG
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
21 December 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW10 1DG £11,871,000

BROOKLANDS CONSULTANCY SERVICES LIMITED

Correspondence address
19 BIRKBECK HILL, LONDON, ENGLAND, SE21 8JS
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
21 December 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE21 8JS £646,000

MAYFLOWER BOOTH LIMITED

Correspondence address
19 BIRKBECK HILL, LONDON, ENGLAND, SE21 8JS
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
29 November 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE21 8JS £646,000

GREENCARD SOLUTIONS LIMITED

Correspondence address
Griffins, Tavistock House North Tavistock Square, London, WC1H 9HR
Role ACTIVE
director
Date of birth
January 1989
Appointed on
12 November 2018
Nationality
American
Occupation
Company Director

KTL DENA DESIGNS LTD

Correspondence address
13 SUNDERLAND ROAD, LONDON, ENGLAND, SE23 2PU
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
22 October 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

OAK SKY LIMITED

Correspondence address
20 ATHELNEY STREET, LONDON, ENGLAND, SE6 3LE
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
12 October 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE6 3LE £848,000

BEIGE BIRCH LIMITED

Correspondence address
4 ROLLESBY WAY, LONDON, ENGLAND, SE28 8LR
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
12 October 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE28 8LR £237,000

LEMONTON LIMITED

Correspondence address
13 SUNDERLAND ROAD, LONDON, UNITED KINGDOM, SE23 2PU
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
10 October 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

WINARMS SERVICES LIMITED

Correspondence address
5 WHERWELL DRIVE, FLEET, UNITED KINGDOM, GU51 1AP
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
3 September 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU51 1AP £933,000

ENCORE NATURAL LIMITED

Correspondence address
20 ATHELNEY STREET, LONDON, ENGLAND, SE6 3LE
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
30 August 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE6 3LE £848,000

FINENT LIMITED

Correspondence address
20 ATHELNEY STREET, LONDON, ENGLAND, SE6 3LE
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
14 August 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE6 3LE £848,000

BRETT GOODS LIMITED

Correspondence address
Grant Thornton Uk Llp Level 8, 110 Queen Street, Glasgow, G1 3BX
Role ACTIVE
director
Date of birth
January 1989
Appointed on
13 August 2018
Nationality
American
Occupation
Company Director

SAILOUTS LIMITED

Correspondence address
11A DUBLIN STREET, EDINBURGH, EH1 3PG
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
11 July 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

SOLO FORKS LIMITED

Correspondence address
4 ROLLESBY WAY, LONDON, UNITED KINGDOM, SE28 8LR
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
10 July 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE28 8LR £237,000

BERGARD LIMITED

Correspondence address
C/O MLM SOLUTIONS 4/2 100 WEST REGENT STREET, GLASGOW, SCOTLAND, G2 2QD
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
10 July 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

GREEN SQ LIMITED

Correspondence address
3RD FLOOR NEWCOMBE HOUSE NOTTING HILL GATE, LONDON, ENGLAND, W11 3LQ
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
3 July 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

SERVICE VINE LIMITED

Correspondence address
19 BIRKBECK HILL, LONDON, UNITED KINGDOM, SE21 8JS
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
2 July 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE21 8JS £646,000

OREM LIMITED

Correspondence address
THE OLD BANK 187A ASHLEY ROAD, HALE, CHESHIRE, WA15 9SQ
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
23 June 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA15 9SQ £541,000

ROSA SERVICES LIMITED

Correspondence address
4 ROLLESBY WAY, LONDON, UNITED KINGDOM, SE28 8LR
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
14 June 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE28 8LR £237,000

JP DOVER LIMITED

Correspondence address
Tavistock House North Tavistock Square, London, WC1H 9HR
Role ACTIVE
director
Date of birth
January 1989
Appointed on
12 June 2018
Nationality
American
Occupation
Company Director

SMALL ROCK LIMITED

Correspondence address
12 WHEATHILL ROAD, LONDON, UNITED KINGDOM, SE20 7XH
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
10 June 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE20 7XH £750,000

BIG VENUS LIMITED

Correspondence address
Griffins Tavistock House North Tavistock Square, London, WC1H 9HR
Role ACTIVE
director
Date of birth
January 1989
Appointed on
10 June 2018
Nationality
American
Occupation
Company Director

FORUM EDGE LIMITED

Correspondence address
20 ATHELNEY STREET, LONDON, UNITED KINGDOM, SE6 3LE
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
6 June 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE6 3LE £848,000

ABACUS MICRO LIMITED

Correspondence address
13 SUNDERLAND ROAD, LONDON, UNITED KINGDOM, SE23 2PU
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
4 June 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

MAXIMA DRIVE LIMITED

Correspondence address
Tavistock House North Tavistock Square, London, WC1H 9HR
Role ACTIVE
director
Date of birth
January 1989
Appointed on
24 April 2018
Nationality
American
Occupation
Company Director

DRISKAL LIMITED

Correspondence address
HARTWELL HOUSE 55-61 VICTORIA STREET, BRISTOL, BS1 6AD
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
17 April 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS1 6AD £3,064,000

BLUEFROST SERVICES LIMITED

Correspondence address
1 VILLAGE GREEN ROAD, CRAYFORD, DARTFORD, UNITED KINGDOM, DA1 4JX
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
13 April 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA1 4JX £388,000

THREE SOCKS LIMITED

Correspondence address
1 VILLAGE GREEN ROAD, CRAYFORD, DARTFORD, UNITED KINGDOM, DA1 4JX
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
2 April 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA1 4JX £388,000

COMPLETE REFURBISHMENT & MAINTENANCE SOLUTIONS LIMITED

Correspondence address
15B ADAMSRILL ROAD, LONDON, UNITED KINGDOM, SE26 4AL
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
2 April 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE26 4AL £569,000

RED BLUE TREND LIMITED

Correspondence address
1 VILLAGE GREEN ROAD, CRAYFORD, DARTFORD, UNITED KINGDOM, DA1 4JX
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
28 March 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA1 4JX £388,000

KRITIK LIMITED

Correspondence address
19 BIRKBECK HILL, LONDON, UNITED KINGDOM, SE21 8JS
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
23 March 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE21 8JS £646,000

GREENFROST LTD

Correspondence address
33 CATHEDRAL ROAD, CARDIFF, WALES, CF11 9HB
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
15 March 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF11 9HB £177,000

BRONDS SERVICES LIMITED

Correspondence address
19 BIRKBECK HILL, LONDON, UNITED KINGDOM, SE21 8JS
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
7 March 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE21 8JS £646,000

VIGALO LIMITED

Correspondence address
19 BIRKBECK HILL, LONDON, UNITED KINGDOM, SE21 8JS
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
5 March 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE21 8JS £646,000

MBKL GROUP CIC

Correspondence address
4 ROLLESBY WAY, LONDON, UNITED KINGDOM, SE28 8LR
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
1 March 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE28 8LR £237,000

RNT BLAKE LIMITED

Correspondence address
5 WHERWELL DRIVE, FLEET, UNITED KINGDOM, GU51 1AP
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
12 February 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU51 1AP £933,000

INFERNO LIGHTS LIMITED

Correspondence address
40 HIGH STREET, GLASGOW, UNITED KINGDOM, G1 1NL
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
6 February 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

SUNFLOWER HILL LIMITED

Correspondence address
5 WHERWELL DRIVE, FLEET, UNITED KINGDOM, GU51 1AP
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
1 February 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU51 1AP £933,000

STAR AND LIGHT SERVICES LIMITED

Correspondence address
1 VILLAGE GREEN ROAD, CRAYFORD, DARTFORD, UNITED KINGDOM, DA1 4JX
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
15 January 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA1 4JX £388,000

YESSIMO LIMITED

Correspondence address
1 VILLAGE GREEN ROAD, CRAYFORD, DARTFORD, UNITED KINGDOM, DA1 4JX
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
4 December 2017
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA1 4JX £388,000

SL CLEAR LIMITED

Correspondence address
19 BIRKBECK HILL, LONDON, UNITED KINGDOM, SE21 8JS
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
1 December 2017
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE21 8JS £646,000

HIDOS LEX LIMITED

Correspondence address
1 VILLAGE GREEN ROAD, CRAYFORD, DARTFORD, UNITED KINGDOM, DA1 4JX
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
1 December 2017
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA1 4JX £388,000

KRAMER SHIFT LIMITED

Correspondence address
1 VILLAGE GREEN ROAD, CRAYFORD, DARTFORD, UNITED KINGDOM, DA1 4JX
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
14 November 2017
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA1 4JX £388,000

SAFEGUARD GROUP SERVICES LIMITED

Correspondence address
1 VILLAGE GREEN ROAD, CRAYFORD, DARTFORD, UNITED KINGDOM, DA1 4JX
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
28 October 2017
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA1 4JX £388,000

SMALL FORCE LIMITED

Correspondence address
40 HIGH STREET, GLASGOW, SCOTLAND, G1 1NL
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
12 October 2017
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

L CONNECTION LIMITED

Correspondence address
40 HIGH STREET, GLASGOW, SCOTLAND, G1 1NL
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
12 October 2017
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

YELLOW WORK LIMITED

Correspondence address
11A DUBLIN STREET, EDINBURGH, SCOTLAND, EH1 3PG
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
10 October 2017
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

ESTA PRO LIMITED

Correspondence address
40 HIGH STREET, GLASGOW, SCOTLAND, G1 1NL
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
1 October 2017
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

DRAMMA LIMITED

Correspondence address
1 VILLAGE GREEN ROAD, CRAYFORD, DARTFORD, UNITED KINGDOM, DA1 4JX
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
11 September 2017
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA1 4JX £388,000

HEHEOEGEJRHWGEBEHEHEGWHEHEHEH HEO LTD

Correspondence address
1 VILLAGE GREEN ROAD, CRAYFORD, DARTFORD, UNITED KINGDOM, DA1 4JX
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
18 August 2017
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA1 4JX £388,000

PNCDEKKGDFJVD LTD

Correspondence address
1 VILLAGE GREEN ROAD, CRAYFORD, DARTFORD, UNITED KINGDOM, DA1 4JX
Role ACTIVE
Director
Date of birth
January 1989
Appointed on
9 August 2017
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA1 4JX £388,000

ZED TANK LIMITED

Correspondence address
Tavistock House North Tavistock Square, London, WC1H 9HR
Role ACTIVE
director
Date of birth
January 1989
Appointed on
26 June 2017
Nationality
American
Occupation
Company Director

LATRION LIMITED

Correspondence address
13 SUNDERLAND ROAD, LONDON, ENGLAND, SE23 2PU
Role RESIGNED
Director
Date of birth
January 1989
Appointed on
25 March 2019
Resigned on
25 March 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

D X SAFETY SOLUTIONS LTD LTD

Correspondence address
LENVALE HOUSE EAST STREET, SNODLAND, ENGLAND, ME6 5BA
Role RESIGNED
Director
Date of birth
January 1989
Appointed on
17 January 2019
Resigned on
14 March 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

CENTRO LONDON LIMITED

Correspondence address
46-52 DUDDEN HILL LANE, LONDON, ENGLAND, NW10 1DG
Role RESIGNED
Director
Date of birth
January 1989
Appointed on
21 December 2018
Resigned on
21 December 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW10 1DG £11,871,000

EMPIRE TREE LIMITED

Correspondence address
15B ADAMSRILL ROAD, LONDON, ENGLAND, SE26 4AL
Role RESIGNED
Director
Date of birth
January 1989
Appointed on
12 November 2018
Resigned on
12 May 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE26 4AL £569,000

REDFORK PERSONNEL LIMITED

Correspondence address
19 BIRKBECK HILL, LONDON, ENGLAND, SE21 8JS
Role RESIGNED
Director
Date of birth
January 1989
Appointed on
12 October 2018
Resigned on
3 May 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE21 8JS £646,000

TREEREG LIMITED

Correspondence address
40 HIGH STREET, GLASGOW, SCOTLAND, G1 1NL
Role RESIGNED
Director
Date of birth
January 1989
Appointed on
20 September 2018
Resigned on
17 May 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

DBS SOUTH LIMITED

Correspondence address
13 SUNDERLAND ROAD, LONDON, UNITED KINGDOM, SE23 2PU
Role RESIGNED
Director
Date of birth
January 1989
Appointed on
20 September 2018
Resigned on
16 May 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

MAGMA LINE LIMITED

Correspondence address
4 ROLLESBY WAY, LONDON, ENGLAND, SE28 8LR
Role RESIGNED
Director
Date of birth
January 1989
Appointed on
1 August 2018
Resigned on
1 August 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE28 8LR £237,000

S W B B LIMITED

Correspondence address
19 BIRKBECK HILL, LONDON, UNITED KINGDOM, SE21 8JS
Role RESIGNED
Director
Date of birth
January 1989
Appointed on
11 June 2018
Resigned on
22 November 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE21 8JS £646,000

RIZZO WORKS LIMITED

Correspondence address
4 ROLLESBY WAY, LONDON, UNITED KINGDOM, SE28 8LR
Role RESIGNED
Director
Date of birth
January 1989
Appointed on
2 May 2018
Resigned on
9 November 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE28 8LR £237,000

BUILDER MERCHANT GROUP LLP

Correspondence address
19 BIRKBECK HILL, LONDON, UNITED KINGDOM, SE21 8JS
Role RESIGNED
LLPDMEM
Date of birth
January 1989
Appointed on
1 May 2018
Resigned on
12 December 2018
Nationality
AMERICAN

Average house price in the postcode SE21 8JS £646,000

BRENTSWAN LIMITED

Correspondence address
19 BIRKBECK HILL, LONDON, UNITED KINGDOM, SE21 8JS
Role
Director
Date of birth
January 1989
Appointed on
20 April 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE21 8JS £646,000

LATRION LIMITED

Correspondence address
13 SUNDERLAND ROAD, LONDON, UNITED KINGDOM, SE23 2PU
Role RESIGNED
Director
Date of birth
January 1989
Appointed on
16 April 2018
Resigned on
25 March 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

AUSTRALPLAY LTD

Correspondence address
4 ROLLESBY WAY, LONDON, UNITED KINGDOM, SE28 8LR
Role RESIGNED
Director
Date of birth
January 1989
Appointed on
31 March 2018
Resigned on
30 March 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE28 8LR £237,000

CENTRO LONDON LIMITED

Correspondence address
15B ADAMSRILL ROAD, LONDON, ENGLAND, SE26 4AL
Role RESIGNED
Director
Date of birth
January 1989
Appointed on
21 December 2017
Resigned on
21 December 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE26 4AL £569,000

SIMPLY DIVINE LIMITED

Correspondence address
40 HIGH STREET, GLASGOW, UNITED KINGDOM, G1 1NL
Role
Director
Date of birth
January 1989
Appointed on
1 November 2017
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

LASSO AIR LIMITED

Correspondence address
3RD FLOOR NEWCOMBE HOUSE NOTTING HILL GATE, LONDON, ENGLAND, W11 3LQ
Role RESIGNED
Director
Date of birth
January 1989
Appointed on
4 August 2017
Resigned on
17 October 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

DFRHGYFDGEFAYFDUYTREDGFGR LIMITED

Correspondence address
1 VILLAGE GREEN ROAD, CRAYFORD, DARTFORD, UNITED KINGDOM, DA1 4JX
Role
Director
Date of birth
January 1989
Appointed on
23 July 2017
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA1 4JX £388,000