MYER GROSSKOPF

Total number of appointments 11, no active appointments


MONBREAM LIMITED

Correspondence address
6 SPRING HILL, LONDON, E5 9BE
Role RESIGNED
Director
Date of birth
February 1927
Appointed on
1 March 2000
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E5 9BE £984,000

RIVERGROVE LIMITED

Correspondence address
31 RECHOV PETACH TIKVAH, JERUSALEM, 94474
Role RESIGNED
Director
Date of birth
February 1927
Appointed on
19 December 1998
Resigned on
8 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEWDEAN LIMITED

Correspondence address
NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, ENGLAND, NW11 0PU
Role RESIGNED
Director
Date of birth
February 1927
Appointed on
13 December 1996
Resigned on
28 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 0PU £1,924,000

GAYWAY PROPERTIES LIMITED

Correspondence address
31 RECHOV PETACH TIKVA, JERUSALEM, ISRAEL, 94474
Role RESIGNED
Director
Date of birth
February 1927
Appointed on
25 March 1992
Resigned on
15 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HATCH FARM DAIRIES LIMITED

Correspondence address
31 RECHOV PETACH TIKVA, JERUSALEM, ISRAEL, 94474
Role RESIGNED
Director
Date of birth
February 1927
Appointed on
25 March 1992
Resigned on
15 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROMEO TRADING COMPANY LIMITED

Correspondence address
6 SPRING HILL, LONDON, E5 9BE
Role RESIGNED
Director
Date of birth
February 1927
Appointed on
25 March 1992
Resigned on
6 September 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E5 9BE £984,000

TOLLSHUNT LIMITED

Correspondence address
6 SPRING HILL, LONDON, E5 9BE
Role RESIGNED
Director
Date of birth
February 1927
Appointed on
31 December 1991
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E5 9BE £984,000

SONGDALE LIMITED

Correspondence address
NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, ENGLAND, NW11 0PU
Role RESIGNED
Director
Date of birth
February 1927
Appointed on
12 June 1991
Resigned on
15 November 2016
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode NW11 0PU £1,924,000

SOLEV CO. LIMITED

Correspondence address
6 SPRING HILL, LONDON, E5 9BE
Role RESIGNED
Director
Date of birth
February 1927
Appointed on
7 June 1991
Resigned on
13 September 1999
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode E5 9BE £984,000

LANBURY LIMITED

Correspondence address
31 RECHOV PETACH TIKVA, JERUSALEM, ISRAEL, 94474
Role RESIGNED
Director
Date of birth
February 1927
Appointed on
22 April 1991
Resigned on
15 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DINA PERELMAN TRUST LIMITED

Correspondence address
6 SPRING HILL, LONDON, E5 9BE
Role RESIGNED
Director
Date of birth
February 1927
Appointed on
14 March 1991
Resigned on
7 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E5 9BE £984,000