Margit BAUMGARTEN

Total number of appointments 14, 11 active appointments

TEXTURED PAINTS RETAIL LIMITED

Correspondence address
Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom, M24 2LX
Role ACTIVE
director
Date of birth
May 1953
Appointed on
5 November 2024
Nationality
Austrian
Occupation
Director

Average house price in the postcode M24 2LX £143,000

ALBERON18 LTD

Correspondence address
24 West Avenue, London, England, NW4 2LJ
Role ACTIVE
director
Date of birth
May 1953
Appointed on
5 July 2024
Nationality
Austrian
Occupation
Director And Company Secretary

Average house price in the postcode NW4 2LJ £1,095,000

SYBOOKS LIMITED

Correspondence address
24 West Avenue, London, United Kingdom, NW4 2LJ
Role ACTIVE
director
Date of birth
May 1953
Appointed on
1 July 2024
Nationality
Austrian
Occupation
Director

Average house price in the postcode NW4 2LJ £1,095,000

DOWNTOWN DESGIN LIMITED

Correspondence address
24 West Avenue, London, England, NW4 2LJ
Role ACTIVE
director
Date of birth
May 1953
Appointed on
19 June 2024
Nationality
Austrian
Occupation
Director

Average house price in the postcode NW4 2LJ £1,095,000

SALBAUM LIMITED

Correspondence address
24 West Avenue, London, United Kingdom, NW4 2LJ
Role ACTIVE
director
Date of birth
May 1953
Appointed on
13 December 2023
Nationality
Austrian
Occupation
Director

Average house price in the postcode NW4 2LJ £1,095,000

THEITDOCTOR LIMITED

Correspondence address
Brulimar House Jubilee Road, Middleton, Manchester, England, M24 2LX
Role ACTIVE
director
Date of birth
May 1953
Appointed on
29 June 2023
Nationality
Austrian
Occupation
Director

Average house price in the postcode M24 2LX £143,000

JG JEWELLERY LIMITED

Correspondence address
Brulimar House Jubilee Road, Middleton, United Kingdom, M24 2LX
Role ACTIVE
director
Date of birth
May 1953
Appointed on
23 June 2023
Resigned on
1 February 2024
Nationality
Austrian
Occupation
Director

Average house price in the postcode M24 2LX £143,000

LANDSHIRE LTD

Correspondence address
115 Craven Park Road, South Tottenham, London, N15 6BL
Role ACTIVE
director
Date of birth
May 1953
Appointed on
14 June 2016
Nationality
Austrian
Occupation
Director

Average house price in the postcode N15 6BL £616,000

ROSESHIRE ESTATES LTD

Correspondence address
115 Craven Park Road, London, United Kingdom, N15 6BL
Role ACTIVE
director
Date of birth
May 1953
Appointed on
23 May 2012
Nationality
Austrian
Occupation
Director

Average house price in the postcode N15 6BL £616,000

ROSESHIRE ASSOCIATES LTD

Correspondence address
New Burlington House 1075 Finchley Road, London, United Kingdom, NW11 0PU
Role ACTIVE
director
Date of birth
May 1953
Appointed on
23 May 2012
Nationality
Austrian
Occupation
Co Director

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

DOWNTOWN DESIGN U.K LTD

Correspondence address
24 West Avenue, London, NW4 2LJ
Role ACTIVE
director
Date of birth
May 1953
Appointed on
11 November 2004
Nationality
Austrian
Occupation
Director

Average house price in the postcode NW4 2LJ £1,095,000


DIAMOND MART LTD

Correspondence address
115 Craven Park Road, South Tottenham, Greater London, N15 6BL
Role RESIGNED
director
Date of birth
May 1953
Appointed on
14 August 2014
Resigned on
19 June 2019
Nationality
Austrian
Occupation
Director

Average house price in the postcode N15 6BL £616,000

DBH UK LTD

Correspondence address
24 West Avenue, London, United Kingdom, NW4 2LJ
Role RESIGNED
director
Date of birth
May 1953
Appointed on
1 September 2011
Resigned on
27 July 2020
Nationality
Austrian
Occupation
Director

Average house price in the postcode NW4 2LJ £1,095,000

ROSESHIRE LTD

Correspondence address
24 West Avenue, London, NW4 2LJ
Role RESIGNED
director
Date of birth
May 1953
Appointed on
1 May 1998
Resigned on
1 November 2002
Nationality
Austrian
Occupation
Director

Average house price in the postcode NW4 2LJ £1,095,000