Maxwell Edward LESSER
Total number of appointments 15, 6 active appointments
RIFF CAPITAL
- Correspondence address
- 28 Dunstable Road, Luton, Bedfordshire, United Kingdom, LU1 1DY
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 1 February 2024
PATTERSON FAMILY LTD
- Correspondence address
- 28 Dunstable Road, Luton, Bedfordshire, United Kingdom, LU1 1DY
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 6 April 2022
- Resigned on
- 18 May 2022
MACHINS SOLICITORS LLP
- Correspondence address
- 28 Dunstable Road, Luton, Beds, England, LU1 1DY
- Role ACTIVE
- llp-designated-member
- Date of birth
- May 1964
- Appointed on
- 1 November 2021
COURTLEIGH AVENUE AND CLAREMONT ROAD LIMITED
- Correspondence address
- 34 Queen Anne Street, London, England, W1G 8HE
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 1 February 2021
PHILIP ROSS SOLICITORS LIMITED
- Correspondence address
- 34 Queen Anne Street, London, England, W1G 8HE
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 15 December 2020
185 SHIRLAND ROAD FREEHOLD MANAGEMENT LIMITED
- Correspondence address
- Wells House 80 Upper Street, London, Islington, N1 0NU
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 25 August 2015
- Resigned on
- 7 September 2015
Average house price in the postcode N1 0NU £588,000
42 TRITTON ROAD LIMITED
- Correspondence address
- Wells House 80 Upper Street, London, Islington, N1 0NU
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 30 July 2015
- Resigned on
- 24 August 2015
Average house price in the postcode N1 0NU £588,000
MARLBOROUGH COURT (GREEN CLOSE) MANAGEMENT LIMITED
- Correspondence address
- Wells House 80 Upper Street, Islington, London, N1 0NU
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 28 March 2015
- Resigned on
- 17 January 2018
Average house price in the postcode N1 0NU £588,000
KENSELL LIMITED
- Correspondence address
- Wells House 80 Upper Street, London, United Kingdom, N1 0NU
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 25 March 2015
- Resigned on
- 30 March 2015
Average house price in the postcode N1 0NU £588,000
MICRO DIGITS LIMITED
- Correspondence address
- Wells House 80 Upper Street, London, United Kingdom, N1 0NU
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 25 March 2015
- Resigned on
- 30 March 2015
Average house price in the postcode N1 0NU £588,000
OGR STOCK DENTON LLP
- Correspondence address
- 29 Claremont Road, Barnet, Hertfordshire, United Kingdom, EN4 OHR
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1964
- Appointed on
- 1 May 2013
- Resigned on
- 4 June 2014
DYRHAM PARK COUNTRY CLUB LIMITED
- Correspondence address
- 29 Claremont Road, Barnet, Hertfordshire, United Kingdom, EN4 0HR
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 27 April 2010
- Resigned on
- 26 June 2018
Average house price in the postcode EN4 0HR £1,500,000
DYRHAM PARK COUNTRY CLUB LIMITED
- Correspondence address
- 29 Claremont Road, Barnet, Hertfordshire, EN4 0HR
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 24 April 2007
- Resigned on
- 29 April 2008
Average house price in the postcode EN4 0HR £1,500,000
CHAINBREAKER LIMITED
- Correspondence address
- 29 Claremont Road, Barnet, Hertfordshire, EN4 0HR
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 12 August 2005
- Resigned on
- 10 September 2010
Average house price in the postcode EN4 0HR £1,500,000
ELLUM LLP
- Correspondence address
- 29 Claremont Road, Hadley Wood, Barnet, EN4 0HR
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1964
- Appointed on
- 29 April 2002
- Resigned on
- 31 March 2010
Average house price in the postcode EN4 0HR £1,500,000