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
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
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
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
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
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
MLATE LTD
- Correspondence address
- 49 Exeter Road, London, England, NW2 4SE
- Role ACTIVE
- director
- Date of birth
- August 1962
- Appointed on
- 7 November 2019
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
HS 489 LIMITED
- Correspondence address
- 49 Exeter Road, London, NW2 4SE
- Role
- director
- Date of birth
- August 1962
- Appointed on
- 26 March 2009
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
AURORA INTIMATES LIMITED
- Correspondence address
- 49 Exeter Road, London, NW2 4SE
- Role
- director
- Date of birth
- August 1962
- Appointed on
- 21 February 2009
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Average house price in the postcode NW2 4SE £2,079,000