Margaret Eve LUSTMAN

Total number of appointments 73, 20 active appointments

SHEPHERD NEAME LIMITED

Correspondence address
49 Exeter Road, London, England, NW2 4SE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
1 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 4SE £2,079,000

PROCOOK GROUP PLC

Correspondence address
Procook 10 Indurent Park, Gloucester, United Kingdom, GL10 3EZ
Role ACTIVE
director
Date of birth
August 1962
Appointed on
25 June 2024
Nationality
British
Occupation
Company Director

N BROWN GROUP LIMITED

Correspondence address
Griffin House, 40 Lever Street, Manchester, M60 6ES
Role ACTIVE
director
Date of birth
August 1962
Appointed on
5 April 2023
Resigned on
12 February 2025
Nationality
British
Occupation
Director

ST. LUKE'S HOSPICE (HARROW & BRENT) CHARITY SHOPS LIMITED

Correspondence address
Kenton Grange, Kenton Road, Harrow, Middlesex, HA3 0YG
Role ACTIVE
director
Date of birth
August 1962
Appointed on
22 March 2023
Nationality
British
Occupation
Company Director

ST. LUKE'S HOSPICE (HARROW & BRENT) LTD.

Correspondence address
Kenton Grange, Kenton Road, Harrow, Middlesex, HA3 0YG
Role ACTIVE
director
Date of birth
August 1962
Appointed on
9 March 2023
Nationality
British
Occupation
Company Director

TED BAKER HOLDINGS LIMITED

Correspondence address
The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB
Role ACTIVE
director
Date of birth
August 1962
Appointed on
4 August 2021
Resigned on
21 October 2022
Nationality
British
Occupation
Director

MLATE LTD

Correspondence address
49 Exeter Road, London, England, NW2 4SE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
7 November 2019
Nationality
British
Occupation
Retail Consultant

Average house price in the postcode NW2 4SE £2,079,000

HOBBS HOLDINGS NO.2 LIMITED

Correspondence address
Milton Gate 60 Chiswell Street, London, EC1Y 4AG
Role ACTIVE
director
Date of birth
August 1962
Appointed on
12 December 2014
Resigned on
2 January 2019
Nationality
British
Occupation
Company Director

PEACE & QUIET LIMITED

Correspondence address
Milton Gate 60 Chiswell Street, London, EC1Y 4AG
Role ACTIVE
director
Date of birth
August 1962
Appointed on
12 December 2014
Resigned on
2 January 2019
Nationality
British
Occupation
Company Director

HOBBS HOLDINGS NO.3 LIMITED

Correspondence address
Milton Gate 60 Chiswell Street, London, EC1Y 4AG
Role ACTIVE
director
Date of birth
August 1962
Appointed on
12 December 2014
Resigned on
2 January 2019
Nationality
British
Occupation
Company Director

HOBBS HEADCO LIMITED

Correspondence address
Milton Gate 60 Chiswell Street, London, EC1Y 4AG
Role ACTIVE
director
Date of birth
August 1962
Appointed on
12 December 2014
Resigned on
2 January 2019
Nationality
British
Occupation
Company Director

HOBBS FINANCE LIMITED

Correspondence address
Milton Gate 60 Chiswell Street, London, EC1Y 4AG
Role ACTIVE
director
Date of birth
August 1962
Appointed on
12 December 2014
Resigned on
2 January 2019
Nationality
British
Occupation
Company Director

INHOCO 2748 LIMITED

Correspondence address
Milton Gate 60 Chiswell Street, London, EC1Y 4AG
Role ACTIVE
director
Date of birth
August 1962
Appointed on
12 December 2014
Resigned on
2 January 2019
Nationality
British
Occupation
Company Director

HOBBS HOLDINGS NO.4 LIMITED

Correspondence address
Milton Gate 60 Chiswell Street, London, EC1Y 4AG
Role ACTIVE
director
Date of birth
August 1962
Appointed on
12 December 2014
Resigned on
2 January 2019
Nationality
British
Occupation
Company Director

INHOCO 2756 LIMITED

Correspondence address
Milton Gate 60 Chiswell Street, London, EC1Y 4AG
Role ACTIVE
director
Date of birth
August 1962
Appointed on
12 December 2014
Resigned on
2 January 2019
Nationality
British
Occupation
Company Director

HOBBS HOLDINGS NO.1 LIMITED

Correspondence address
Milton Gate 60 Chiswell Street, London, EC1Y 4AG
Role ACTIVE
director
Date of birth
August 1962
Appointed on
12 December 2014
Resigned on
2 January 2019
Nationality
British
Occupation
Company Director

10 KINGDON ROAD MANAGEMENT LTD

Correspondence address
49 Exeter Road, London, England, NW2 4SE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
11 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 4SE £2,079,000

WAREHOUSE FASHIONS US LIMITED

Correspondence address
The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, OX29 5UT
Role ACTIVE
director
Date of birth
August 1962
Appointed on
10 May 2011
Resigned on
28 February 2013
Nationality
British
Occupation
Director

BASTYAN FASHIONS LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
1 December 2009
Resigned on
28 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4SE £2,079,000

PR REALISATIONS (2009) LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
12 October 2006
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4SE £2,079,000


HOBBS (MIDDLE EAST) LIMITED

Correspondence address
Milton Gate 60 Chiswell Street, London, United Kingdom, United Kingdom, EC1Y 4AG
Role RESIGNED
director
Date of birth
August 1962
Appointed on
17 January 2018
Resigned on
2 January 2019
Nationality
British
Occupation
Company Director

HOBBS FINANCE NO.2 LIMITED

Correspondence address
Milton Gate 60 Chiswell Street, London, EC1Y 4AG
Role RESIGNED
director
Date of birth
August 1962
Appointed on
12 December 2014
Resigned on
2 January 2019
Nationality
British
Occupation
Company Director

HOBBS LIMITED

Correspondence address
Milton Gate 60 Chiswell Street, London, EC1Y 4AG
Role RESIGNED
director
Date of birth
August 1962
Appointed on
12 December 2014
Resigned on
2 January 2019
Nationality
British
Occupation
Company Director

HOBBS FASHION HOLDINGS LIMITED

Correspondence address
Milton Gate 60 Chiswell Street, London, EC1Y 4AG
Role RESIGNED
director
Date of birth
August 1962
Appointed on
12 December 2014
Resigned on
2 January 2019
Nationality
British
Occupation
Company Director

OASIS FASHIONS US LIMITED

Correspondence address
The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, OX29 5UT
Role RESIGNED
director
Date of birth
August 1962
Appointed on
10 May 2011
Resigned on
28 February 2013
Nationality
British
Occupation
Director

COAST FASHIONS US LIMITED

Correspondence address
The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, OX29 5UT
Role RESIGNED
director
Date of birth
August 1962
Appointed on
5 May 2011
Resigned on
28 February 2013
Nationality
British
Occupation
Director

AURORA FASHIONS GROUP LIMITED

Correspondence address
The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, OX29 5UT
Role RESIGNED
director
Date of birth
August 1962
Appointed on
28 February 2011
Resigned on
9 March 2013
Nationality
British
Occupation
Director

KAREN MILLEN GROUP LIMITED

Correspondence address
The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, OX29 5UT
Role RESIGNED
director
Date of birth
August 1962
Appointed on
28 February 2011
Resigned on
9 March 2013
Nationality
British
Occupation
Director

HS 524 LIMITED

Correspondence address
The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, England, OX29 5UT
Role RESIGNED
director
Date of birth
August 1962
Appointed on
22 February 2011
Resigned on
28 February 2011
Nationality
British
Occupation
Director

OASIS AND WAREHOUSE LIMITED

Correspondence address
The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, England, OX29 5UT
Role RESIGNED
director
Date of birth
August 1962
Appointed on
6 January 2011
Resigned on
28 February 2013
Nationality
British
Occupation
Director

HS 489 LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role
director
Date of birth
August 1962
Appointed on
26 March 2009
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4SE £2,079,000

AURORA FASHIONS HOLDINGS LIMITED

Correspondence address
The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, OX29 5UT
Role RESIGNED
director
Date of birth
August 1962
Appointed on
2 March 2009
Resigned on
28 February 2013
Nationality
British
Occupation
Director

WAREHOUSE RETAIL LIMITED

Correspondence address
The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, OX29 5UT
Role RESIGNED
director
Date of birth
August 1962
Appointed on
23 February 2009
Resigned on
28 February 2013
Nationality
British
Occupation
Director

KAREN MILLEN FASHIONS LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role RESIGNED
director
Date of birth
August 1962
Appointed on
23 February 2009
Resigned on
28 February 2011
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4SE £2,079,000

KAREN MILLEN RETAIL LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role RESIGNED
director
Date of birth
August 1962
Appointed on
23 February 2009
Resigned on
28 February 2011
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4SE £2,079,000

AND OTHER BRANDS LIMITED

Correspondence address
The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, OX29 5UT
Role RESIGNED
director
Date of birth
August 1962
Appointed on
23 February 2009
Resigned on
28 February 2013
Nationality
British
Occupation
Director

KAREN MILLEN HOLDINGS LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role RESIGNED
director
Date of birth
August 1962
Appointed on
23 February 2009
Resigned on
28 February 2011
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4SE £2,079,000

CRL REALISATIONS LIMITED

Correspondence address
The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, OX29 5UT
Role RESIGNED
director
Date of birth
August 1962
Appointed on
23 February 2009
Resigned on
28 February 2013
Nationality
British
Occupation
Director

CHL REALISATIONS LIMITED

Correspondence address
The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, OX29 5UT
Role RESIGNED
director
Date of birth
August 1962
Appointed on
23 February 2009
Resigned on
28 February 2013
Nationality
British
Occupation
Director

CFL REALISATIONS LIMITED

Correspondence address
The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, OX29 5UT
Role RESIGNED
director
Date of birth
August 1962
Appointed on
23 February 2009
Resigned on
28 February 2013
Nationality
British
Occupation
Director

WAREHOUSE FASHIONS HOLDINGS LIMITED

Correspondence address
The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, OX29 5UT
Role RESIGNED
director
Date of birth
August 1962
Appointed on
23 February 2009
Resigned on
28 February 2013
Nationality
British
Occupation
Director

OASIS FASHIONS HOLDINGS LIMITED

Correspondence address
The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, OX29 5UT
Role RESIGNED
director
Date of birth
August 1962
Appointed on
23 February 2009
Resigned on
28 February 2013
Nationality
British
Occupation
Director

WAREHOUSE FASHIONS LIMITED

Correspondence address
The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, OX29 5UT
Role RESIGNED
director
Date of birth
August 1962
Appointed on
23 February 2009
Resigned on
28 February 2013
Nationality
British
Occupation
Director

OASIS FASHIONS RETAIL LIMITED

Correspondence address
The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, OX29 5UT
Role RESIGNED
director
Date of birth
August 1962
Appointed on
23 February 2009
Resigned on
28 February 2013
Nationality
British
Occupation
Director

OASIS FASHIONS LIMITED

Correspondence address
The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, OX29 5UT
Role RESIGNED
director
Date of birth
August 1962
Appointed on
23 February 2009
Resigned on
28 February 2013
Nationality
British
Occupation
Director

AURORA FASHIONS SERVICES LIMITED

Correspondence address
The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, OX29 5UT
Role RESIGNED
director
Date of birth
August 1962
Appointed on
23 February 2009
Resigned on
28 February 2013
Nationality
British
Occupation
Director

ANOUSHKA G LIMITED

Correspondence address
The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, OX29 5UT
Role RESIGNED
director
Date of birth
August 1962
Appointed on
21 February 2009
Resigned on
28 February 2013
Nationality
British
Occupation
Director

AURORA INTIMATES LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role
director
Date of birth
August 1962
Appointed on
21 February 2009
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4SE £2,079,000

AURORA SPECIALTY BRANDS LIMITED

Correspondence address
The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, OX29 5UT
Role RESIGNED
director
Date of birth
August 1962
Appointed on
21 February 2009
Resigned on
28 February 2013
Nationality
British
Occupation
Director

AURORA FASHIONS FINANCE LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role RESIGNED
director
Date of birth
August 1962
Appointed on
20 February 2009
Resigned on
28 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4SE £2,079,000

AGF REALIASATIONS (2009) LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role
director
Date of birth
August 1962
Appointed on
6 December 2007
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4SE £2,079,000

RUBICON RETAIL HOLDINGS LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role
director
Date of birth
August 1962
Appointed on
12 October 2006
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4SE £2,079,000

SSGH REALISATIONS (2009) LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role
director
Date of birth
August 1962
Appointed on
12 October 2006
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4SE £2,079,000

SGH REALISATIONS (2009) LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role
director
Date of birth
August 1962
Appointed on
12 October 2006
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4SE £2,079,000

WF REALISATIONS (2009) LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role
director
Date of birth
August 1962
Appointed on
12 October 2006
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4SE £2,079,000

SSG REALISATIONS (2009) LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role
director
Date of birth
August 1962
Appointed on
12 October 2006
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4SE £2,079,000

RUBICON RETAIL FINANCE LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role
director
Date of birth
August 1962
Appointed on
12 October 2006
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4SE £2,079,000

RUBICON RETAIL FASHION LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role
director
Date of birth
August 1962
Appointed on
12 October 2006
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4SE £2,079,000

SGB REALISATIONS (2009) LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role
director
Date of birth
August 1962
Appointed on
12 October 2006
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4SE £2,079,000

BS REALISATIONS (2009) LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role
director
Date of birth
August 1962
Appointed on
12 October 2006
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4SE £2,079,000

CS REALISATIONS (2009) LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role
director
Date of birth
August 1962
Appointed on
26 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4SE £2,079,000

PRESS & BASTYAN LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role
director
Date of birth
August 1962
Appointed on
23 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4SE £2,079,000

KMH REALISATIONS (2009) LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role
director
Date of birth
August 1962
Appointed on
23 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4SE £2,079,000

KM REALISATIONS (2009) LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role
director
Date of birth
August 1962
Appointed on
23 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4SE £2,079,000

SIERRA ACQUISITIONS LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role
director
Date of birth
August 1962
Appointed on
23 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4SE £2,079,000

MOSAIC FASHIONS US LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role RESIGNED
director
Date of birth
August 1962
Appointed on
23 January 2006
Resigned on
28 February 2011
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4SE £2,079,000

SIERRA HOLDINGS LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role
director
Date of birth
August 1962
Appointed on
23 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4SE £2,079,000

OS REALISATIONS (2009) LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role
director
Date of birth
August 1962
Appointed on
21 December 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 4SE £2,079,000

STANTON HARCOURT INTERNATIONAL CENTRE LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role
director
Date of birth
August 1962
Appointed on
8 December 2004
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4SE £2,079,000

SONORA HOLDINGS LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role
director
Date of birth
August 1962
Appointed on
25 June 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 4SE £2,079,000

MOHAVE LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role
director
Date of birth
August 1962
Appointed on
25 June 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 4SE £2,079,000

NOEL ACQUISITIONS LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role
director
Date of birth
August 1962
Appointed on
15 November 2003
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4SE £2,079,000

MOSAIC FASHIONS LIMITED

Correspondence address
49 Exeter Road, London, NW2 4SE
Role
director
Date of birth
August 1962
Appointed on
15 November 2003
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4SE £2,079,000