Maurice MOSES

Total number of appointments 27, 27 active appointments

MORNING POST LIMITED(THE)

Correspondence address
111 Buckingham Palace Road, London, SW1W 0DT
Role ACTIVE
director
Date of birth
October 1956
Appointed on
21 June 2023
Resigned on
4 December 2023
Nationality
British
Occupation
Director

ELLERMAN LONDON CIGARS ONLINE LIMITED

Correspondence address
14 St. George Street, 2nd Floor, London, France, W1S 1FE
Role ACTIVE
director
Date of birth
October 1956
Appointed on
21 June 2023
Resigned on
4 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1FE £106,000

11 OLD BOND STREET LONDON

Correspondence address
14 St. George Street, 2nd Floor, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
October 1956
Appointed on
21 June 2023
Resigned on
4 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1FE £106,000

EAGLE PUBLICATIONS LTD

Correspondence address
111 Buckingham Palace Road, London, SW1W 0DT
Role ACTIVE
director
Date of birth
October 1956
Appointed on
21 June 2023
Resigned on
4 December 2023
Nationality
British
Occupation
Director

TELEGRAPH EVENTS LIMITED

Correspondence address
111 Buckingham Palace Road, London, SW1W 0DT
Role ACTIVE
director
Date of birth
October 1956
Appointed on
21 June 2023
Resigned on
4 December 2023
Nationality
British
Occupation
Director

ELLERMAN INVESTMENTS LIMITED

Correspondence address
111 Buckingham Palace Road, London, England, England, SW1W 0DT
Role ACTIVE
director
Date of birth
October 1956
Appointed on
21 June 2023
Resigned on
4 December 2023
Nationality
British
Occupation
Director

EVENING POST,LIMITED(THE)

Correspondence address
111 Buckingham Palace Road, London, SW1W 0DT
Role ACTIVE
director
Date of birth
October 1956
Appointed on
21 June 2023
Resigned on
4 December 2023
Nationality
British
Occupation
Director

SUNDAY TELEGRAPH LIMITED(THE)

Correspondence address
111 Buckingham Palace Road, London, SW1W 0DT
Role ACTIVE
director
Date of birth
October 1956
Appointed on
21 June 2023
Resigned on
4 December 2023
Nationality
British
Occupation
Director

TELEGRAPH PUBLISHING LIMITED

Correspondence address
111 Buckingham Palace Road, London, SW1W 0DT
Role ACTIVE
director
Date of birth
October 1956
Appointed on
21 June 2023
Resigned on
4 December 2023
Nationality
British
Occupation
Director

TMG INNOVATIONS LIMITED

Correspondence address
111 Buckingham Palace Road, London, United Kingdom, SW1W 0DT
Role ACTIVE
director
Date of birth
October 1956
Appointed on
21 June 2023
Resigned on
4 December 2023
Nationality
British
Occupation
Director

TELEGRAPH FINANCIAL SOLUTIONS LIMITED

Correspondence address
111 Buckingham Palace Road, London, United Kingdom, SW1W 0DT
Role ACTIVE
director
Date of birth
October 1956
Appointed on
21 June 2023
Resigned on
4 December 2023
Nationality
British
Occupation
Director

TELEGRAPH SECRETARIAL SERVICES LIMITED

Correspondence address
111 Buckingham Palace Road, London, SW1W 0DT
Role ACTIVE
director
Date of birth
October 1956
Appointed on
21 June 2023
Resigned on
4 December 2023
Nationality
British
Occupation
Director

WIGMORE FINANCE CO. LIMITED

Correspondence address
16 Bentley Way, Stanmore, Middlesex, England, HA7 3RP
Role ACTIVE
director
Date of birth
October 1956
Appointed on
2 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HA7 3RP £2,327,000

REGISBOND LIMITED

Correspondence address
16 Bentley Way, Stanmore, Middlesex, United Kingdom, HA7 3RP
Role ACTIVE
director
Date of birth
October 1956
Appointed on
2 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HA7 3RP £2,327,000

MRC ADVISORY LLP

Correspondence address
Price Bailey 24 Old Bond Street, London, United Kingdom, W1S 4AP
Role ACTIVE
llp-designated-member
Date of birth
October 1956
Appointed on
26 May 2022

PB1 PROPERTIES LIMITED

Correspondence address
293 Kenton Lane, Harrow, Middlesex, United Kingdom, HA3 8RR
Role ACTIVE
director
Date of birth
October 1956
Appointed on
19 May 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode HA3 8RR £355,000

FIFTY-TWO WESTBERE ROAD LIMITED

Correspondence address
16 Bentley Way, Stanmore, England, HA7 3RP
Role ACTIVE
director
Date of birth
October 1956
Appointed on
22 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HA7 3RP £2,327,000

JEWISH COMMUNITY ACADEMY TRUST

Correspondence address
154 Chase Road, London, United Kingdom, N14 4LG
Role ACTIVE
director
Date of birth
October 1956
Appointed on
14 July 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode N14 4LG £1,354,000

CHAPELFIELD LP LIMITED

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
October 1956
Appointed on
7 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1H 0BT £58,105,000

INTU CHAPELFIELD LIMITED

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
October 1956
Appointed on
7 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1H 0BT £58,105,000

CHAPELFIELD GP LIMITED

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
October 1956
Appointed on
7 August 2020
Resigned on
18 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1H 0BT £58,105,000

TRAFFORD PALAZZO LIMITED

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
October 1956
Appointed on
7 August 2020
Resigned on
8 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1H 0BT £58,105,000

DOWNY BIRCH LTD

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
October 1956
Appointed on
27 May 2020
Nationality
British
Occupation
Company Director

ZEN PLANS LIMITED

Correspondence address
293 Kenton Lane, Harrow, England, HA3 8RR
Role ACTIVE
director
Date of birth
October 1956
Appointed on
7 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HA3 8RR £355,000

THE BENTLEY WAY ASSOCIATION LIMITED

Correspondence address
33 Bentley Way, Stanmore, Middlesex, England, HA7 3RR
Role ACTIVE
director
Date of birth
October 1956
Appointed on
12 March 2015
Resigned on
7 November 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HA7 3RR £1,949,000

GOOD BUSINESS PRACTICE

Correspondence address
ERNST & YOUNG LLP 1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
October 1956
Appointed on
15 December 2009
Nationality
British
Occupation
Chartered Accountants

INSOLVENCY PRACTITIONERS ASSOCIATION

Correspondence address
ERNST & YOUNG LLP 1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
October 1956
Appointed on
23 April 1999
Resigned on
30 May 2023
Nationality
British
Occupation
Chartered Accountant