Liran LANDAU

Total number of appointments 21, 18 active appointments

EDGWARE FOOD LTD

Correspondence address
114 Colindale Avenue, Colindale, London, United Kingdom, NW9 5GX
Role ACTIVE
director
Date of birth
June 1987
Appointed on
12 February 2025
Nationality
British
Occupation
Director

GGR98 LTD

Correspondence address
114 Colindale Avenue, Colindale, London, United Kingdom, NW9 5GX
Role ACTIVE
director
Date of birth
June 1987
Appointed on
8 November 2023
Nationality
British
Occupation
Businessman

50 BAKER STREET LIMITED

Correspondence address
114 Colindale Avenue Colindale, London, United Kingdom, NW9 5GX
Role ACTIVE
director
Date of birth
June 1987
Appointed on
23 October 2023
Nationality
British
Occupation
Businessman

GGR 115A LTD

Correspondence address
114 Colindale Avenue Colindale, London, United Kingdom, NW9 5GX
Role ACTIVE
director
Date of birth
June 1987
Appointed on
31 July 2023
Nationality
British
Occupation
Businessman

94 GG ROAD LIMITED

Correspondence address
114 Colindale Avenue, Colindale, London, United Kingdom, NW9 5GX
Role ACTIVE
director
Date of birth
June 1987
Appointed on
6 February 2023
Nationality
British
Occupation
Businessman

BR53 LIMITED

Correspondence address
114 Colindale Avenue, Colindale, London, United Kingdom, NW9 5GX
Role ACTIVE
director
Date of birth
June 1987
Appointed on
3 May 2022
Nationality
British
Occupation
Director

TUEL HOLDINGS LIMITED

Correspondence address
114 Colindale Avenue, Colindale, London, United Kingdom, NW9 5GX
Role ACTIVE
director
Date of birth
June 1987
Appointed on
14 April 2022
Nationality
British
Occupation
Director

JWFR LIMITED

Correspondence address
114 Colindale Avenue, Colindale, London, United Kingdom, NW9 5GX
Role ACTIVE
director
Date of birth
June 1987
Appointed on
2 November 2021
Nationality
British
Occupation
Director

DELI & RESTAURANT LIMITED

Correspondence address
72 Wardour Street, London, United Kingdom, W1F 0TD
Role ACTIVE
director
Date of birth
June 1987
Appointed on
20 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1F 0TD £789,000

HAREL CAPITAL LIMITED

Correspondence address
72 Wardour Street, London, United Kingdom, W1F 0TD
Role ACTIVE
director
Date of birth
June 1987
Appointed on
18 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1F 0TD £789,000

2L CAPITAL LIMITED

Correspondence address
72 Wardour Street Soho, London, United Kingdom, W1F 0TD
Role ACTIVE
director
Date of birth
June 1987
Appointed on
17 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1F 0TD £789,000

ELMS EDGWARE LTD

Correspondence address
Flat 30, Dudley Court Finchley Road, London, United Kingdom, NW11 6AE
Role ACTIVE
director
Date of birth
June 1987
Appointed on
27 July 2018
Nationality
British
Occupation
Businessman

Average house price in the postcode NW11 6AE £703,000

SE EDGWARE LTD

Correspondence address
30 Dudley Court, Finchley Road, London, United Kingdom, NW11 6AE
Role ACTIVE
director
Date of birth
June 1987
Appointed on
4 June 2018
Nationality
British
Occupation
Businessman

Average house price in the postcode NW11 6AE £703,000

PITA NW LIMITED

Correspondence address
30 Dudley Court Finchley Road, London, United Kingdom, NW11 6AE
Role ACTIVE
director
Date of birth
June 1987
Appointed on
29 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode NW11 6AE £703,000

PITA CORPORATION LIMITED

Correspondence address
30 Dudley Court, Finchley Road, London, United Kingdom, NW11 6AE
Role ACTIVE
director
Date of birth
June 1987
Appointed on
11 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode NW11 6AE £703,000

RMEL LIMITED

Correspondence address
30 Dudley Court, Finchley Road, London, United Kingdom, NW11 6AE
Role ACTIVE
director
Date of birth
June 1987
Appointed on
4 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode NW11 6AE £703,000

WELL VENTURES LIMITED

Correspondence address
114 Colindale Avenue, Colindale, London, United Kingdom, NW9 5GX
Role ACTIVE
director
Date of birth
June 1987
Appointed on
21 January 2015
Nationality
British
Occupation
Entrepreneur

BLEEP EEBAG LIMITED

Correspondence address
9-31 Victoria Road, Park Royal, London, United Kingdom, NW10 6DP
Role ACTIVE
director
Date of birth
June 1987
Appointed on
16 May 2014
Nationality
British
Occupation
Entrepreneur

HEADROOM SOCIAL ENTERPRISE LIMITED

Correspondence address
30 Dudley Court, Finchley Road, London, United Kingdom, NW11 6AE
Role RESIGNED
director
Date of birth
June 1987
Appointed on
7 July 2016
Resigned on
6 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode NW11 6AE £703,000

VAPOX LIMITED

Correspondence address
30 Dudley Court, Finchley Road, London, United Kingdom, NW11 6AE
Role
director
Date of birth
June 1987
Appointed on
7 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode NW11 6AE £703,000

51 FAIRFAX ROAD LIMITED

Correspondence address
114 Colindale Avenue, Colindale, London, NW9 5GX
Role RESIGNED
director
Date of birth
June 1987
Appointed on
26 February 2015
Resigned on
31 August 2018
Nationality
British
Occupation
Restaurateur