Micheal Richard Rubin REBUCK

Total number of appointments 18, 12 active appointments

CRENNS ACQUISITIONS LIMITED

Correspondence address
Ground Floor 31 Kentish Town Road, Camden Town, London, England, NW1 8NL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
25 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8NL £3,108,000

13 FRITHVILLE GARDENS MANAGEMENT LTD

Correspondence address
1 Bell Street 2nd Floor, London, United Kingdom, NW1 5BY
Role ACTIVE
director
Date of birth
February 1954
Appointed on
5 February 2021
Resigned on
5 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW1 5BY £574,000

CRENNS FINANCE HOLDINGS LIMITED

Correspondence address
Ground Floor 31 Kentish Town Road, Camden Town, London, England, NW1 8NL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
10 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 8NL £3,108,000

CRENNS FINANCE LIMITED

Correspondence address
Ground Floor 31 Kentish Town Road, Camden Town, London, England, NW1 8NL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
12 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 8NL £3,108,000

MR & MCR HOLDINGS LIMITED

Correspondence address
Ground Floor 31 Kentish Town Road, Camden Town, London, England, NW1 8NL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
4 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 8NL £3,108,000

CRENNS HOLDINGS LIMITED

Correspondence address
Ground Floor 31 Kentish Town Road, Camden Town, London, United Kingdom, NW1 8NL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
7 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8NL £3,108,000

CRENNS FREEHOLDS LIMITED

Correspondence address
Ground Floor 31 Kentish Town Road, Camden Town, London, United Kingdom, NW1 8NL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
24 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8NL £3,108,000

RHOBULUS LIMITED

Correspondence address
Ground Floor 31 Kentish Town Road, Camden Town, London, United Kingdom, NW1 8NL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
17 November 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 8NL £3,108,000

RHEBUS LIMITED

Correspondence address
New Bridge Street House 30-34 New Bridge Street, London, United Kingdom, EC4V 6BJ
Role ACTIVE
director
Date of birth
February 1954
Appointed on
27 September 2016
Nationality
British
Occupation
Company Director

COUNTRYSIDE CRENNS LIMITED

Correspondence address
15 Aldridge Road Villas, London, W11 1BL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
4 February 2003
Nationality
British
Occupation
Director

Average house price in the postcode W11 1BL £1,115,000

CRENNS DEVELOPMENTS LIMITED

Correspondence address
Ground Floor 31 Kentish Town Road, Camden Town, London, England, NW1 8NL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
24 March 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 8NL £3,108,000

CRENNS PROPERTIES LIMITED

Correspondence address
Ground Floor 31 Kentish Town Road, Camden Town, London, England, NW1 8NL
Role ACTIVE
director
Date of birth
February 1954
Appointed on
30 September 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 8NL £3,108,000


207 NEW CROSS ROAD MANAGEMENT LTD

Correspondence address
1 Bell Street, London, England, NW1 5BY
Role RESIGNED
director
Date of birth
February 1954
Appointed on
1 February 2018
Resigned on
26 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode NW1 5BY £574,000

WOODLAND MEWS MANAGEMENT LTD

Correspondence address
2nd Floor 1 Bell Street, London, United Kingdom, NW1 5BY
Role RESIGNED
director
Date of birth
February 1954
Appointed on
20 May 2015
Resigned on
29 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode NW1 5BY £574,000

37 SHEPHERDS BUSH ROAD MANAGEMENT LIMITED

Correspondence address
PO BOX 31503, London, United Kingdom, W11 1YH
Role RESIGNED
director
Date of birth
February 1954
Appointed on
13 July 2007
Resigned on
29 August 2018
Nationality
British
Occupation
Property Developer

CRENNS CONSTRUCTION LLP

Correspondence address
15 Aldridge Road Villas, London, W11 1BL
Role
llp-designated-member
Date of birth
February 1954
Appointed on
10 July 2007

Average house price in the postcode W11 1BL £1,115,000

47 PROUT GROVE MANAGEMENT LIMITED

Correspondence address
15 Aldridge Road Villas, London, W11 1BL
Role RESIGNED
director
Date of birth
February 1954
Appointed on
9 February 2005
Resigned on
6 May 2005
Nationality
British
Occupation
Property Developme

Average house price in the postcode W11 1BL £1,115,000

PHARMA DEVELOPMENTS LIMITED

Correspondence address
15 Aldridge Road Villas, London, W11 1BL
Role RESIGNED
director
Date of birth
February 1954
Appointed on
29 June 2004
Resigned on
12 July 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode W11 1BL £1,115,000