Maurice STIMLER

Total number of appointments 35, 34 active appointments

CHESTERMAU LIMITED

Correspondence address
56a Crewys Road, London, England, NW2 2AD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
1 October 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

TORPHICHEN EDIN LIMITED

Correspondence address
56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
28 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW2 2AD £807,000

EXCHANGE EDIN LIMITED

Correspondence address
1st Floor, Cloister House Riverside, New Bailey Street, Manchester, United Kingdom, M3 5FS
Role ACTIVE
director
Date of birth
January 1978
Appointed on
5 August 2022
Nationality
British
Occupation
Director

BARROW LANE HOLDINGS LTD

Correspondence address
Honeypot House 56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
24 January 2022
Resigned on
24 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW2 2AD £807,000

LOUDWATER HOLDINGS LTD

Correspondence address
Honeypot House 56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
24 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW2 2AD £807,000

WAYRIDGE PROPERTIES BROMLEY LTD

Correspondence address
56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
3 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

PROJECT P LTD

Correspondence address
56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
18 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

WAYRIDGE PROPERTIES HOLLOWAY LTD

Correspondence address
56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
24 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

STANPARK ESTATES LTD

Correspondence address
56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
5 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

WAYRIDGE PROPERTIES BEAUMONT LEYS HOLDINGS LIMITED

Correspondence address
56a Crewys Road, London, England, NW2 2AD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
19 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW2 2AD £807,000

WAYRIDGE PROPERTIES LTD

Correspondence address
56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
6 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

CREWYS ESTATES LTD

Correspondence address
56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
3 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

LOUDWATER MED LTD

Correspondence address
56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
31 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

SMS FOUNDATION

Correspondence address
56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
17 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

PPE MEDPRO LIMITED

Correspondence address
16 High Holborn, London, England, WC1V 6BX
Role ACTIVE
director
Date of birth
January 1978
Appointed on
18 June 2020
Resigned on
3 December 2020
Nationality
British
Occupation
Director

KATFORT TRADING LIMITED

Correspondence address
Lynwood House 373-375 Station Road, Harrow, Middlesex, United Kingdom, HA1 2AW
Role ACTIVE
director
Date of birth
January 1978
Appointed on
9 January 2019
Nationality
British
Occupation
Co Director

Average house price in the postcode HA1 2AW £813,000

EMO (MAU) LIMITED

Correspondence address
Honeypot House 56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
4 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW2 2AD £807,000

CENTRALLY LTD

Correspondence address
56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
30 May 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

WOODLANDS 2 LTD

Correspondence address
56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
12 May 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

JEVOX LIMITED

Correspondence address
56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
11 May 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

LONGSON-BLB (UK) LIMITED

Correspondence address
56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
24 April 2017
Resigned on
1 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

REARDON AFRICA TRADING COMPANY LIMITED

Correspondence address
13 Highfield Gardens, London, United Kingdom, NW11 9HD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
11 July 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 9HD £1,727,000

AFRICA TEXTILES LIMITED

Correspondence address
Honeypot House 56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
9 July 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

ATLANTIX COMMODITIES (UK) LIMITED

Correspondence address
56a Crewys Road, London, NW2 2AD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
2 July 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

ALTANTIX COMMODITIES (UK) LIMITED

Correspondence address
13 Highfield Gardens, London, United Kingdom, NW11 9HD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
28 June 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 9HD £1,727,000

LEIGH NOMINEES 2 LIMITED

Correspondence address
Honeypot House 56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
12 June 2013
Nationality
British
Occupation
Co Director

Average house price in the postcode NW2 2AD £807,000

LEIGH NOMINEES LIMITED

Correspondence address
Honeypot House 56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
20 May 2013
Resigned on
1 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

STANMAU LIMITED

Correspondence address
13 Highfield Gardens, London, United Kingdom, NW11 9HD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
18 February 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 9HD £1,727,000

GMH TRADING LIMITED

Correspondence address
Honeypot House 56a Crewys Road, London, NW2 2AD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
13 July 2012
Nationality
British
Occupation
Director

Average house price in the postcode NW2 2AD £807,000

AVENTRIX LIMITED

Correspondence address
Honeypot House, 56a Crewys Road, London, NW2 2AD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
24 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode NW2 2AD £807,000

LOUDWATER ENTERPRISES LIMITED

Correspondence address
56a Crewys Road, London, England, NW2 2AD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
7 September 2011
Resigned on
11 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

BARROW,LANE & BALLARD LIMITED

Correspondence address
56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
25 October 2010
Resigned on
24 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW2 2AD £807,000

BARROW LANE MANAGEMENT LIMITED

Correspondence address
56a Crewys Road, London, United Kingdom, NW2 2AD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
20 September 2010
Resigned on
12 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000

LOUDWATER TRADE AND FINANCE LIMITED

Correspondence address
Honeypot House, 56a Crewys Road, London, NW2 2AD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
29 July 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000


ROSE GLOBAL LTD

Correspondence address
56a Crewys Road, London, United Kingdom, NW2 2AD
Role RESIGNED
director
Date of birth
January 1978
Appointed on
4 January 2017
Resigned on
24 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AD £807,000