Myer Bernard ROTHFELD

Total number of appointments 70, 48 active appointments

GABEGAIN LIMITED

Correspondence address
149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
4 June 2025
Nationality
British
Occupation
Accountant

URBANLEAGUE LIMITED

Correspondence address
149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
4 June 2025
Nationality
British
Occupation
Accountant

CLARADON LIMITED

Correspondence address
149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
4 June 2025
Nationality
British
Occupation
Accountant

CLARADON HOLDINGS LIMITED

Correspondence address
149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
4 June 2025
Nationality
British
Occupation
Accountant

BRANE ESTATES LIMITED

Correspondence address
Medcar House 149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
8 May 2025
Nationality
British
Occupation
Company Director

STARHILL INVESTMENTS LIMITED

Correspondence address
Medcar House 149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
8 May 2025
Nationality
British
Occupation
Accountant

AMBERFELD FINANCE LIMITED

Correspondence address
Medcar House 149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
4 March 2025
Nationality
British
Occupation
Company Director

STARTREE ESTATES LIMITED

Correspondence address
25 Egerton Road, London, England, N16 6UE
Role ACTIVE
director
Date of birth
June 1954
Appointed on
19 February 2025
Resigned on
25 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6UE £743,000

STAREXE INVESTMENTS LIMITED

Correspondence address
149a Medcar House, 149a Stamford Hill, London, United Kingdom, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
5 February 2025
Nationality
British
Occupation
Accountant

OCKENDENS LIMITED

Correspondence address
Medcar, 149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
29 October 2024
Nationality
British
Occupation
Company Director

ROTHFELD COMPANY SERVICES LIMITED

Correspondence address
Medcar House 149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
17 September 2024
Nationality
British
Occupation
Accountant

CRAVENSTAR LTD

Correspondence address
Medcar House 149a Stamford Hill Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
25 July 2024
Nationality
British
Occupation
Company Director

TRIPLESCALE LIMITED

Correspondence address
Medcar House 149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
4 June 2024
Resigned on
10 August 2024
Nationality
British
Occupation
Company Director

GOLDHAMPTON LIMITED

Correspondence address
Medcar House 149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
3 May 2024
Nationality
British
Occupation
Accountant

STAR HAMPTON LIMITED

Correspondence address
Medcar House 149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
2 April 2024
Nationality
British
Occupation
Accountant

CORNHILL INVESTMENTS LIMITED

Correspondence address
Medcar House 149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
4 May 2022
Nationality
British
Occupation
Accountant

NORMAN COURT (LORDSHIP LANE) MANAGEMENT COMPANY LIMITED

Correspondence address
Medcar House, 149a Stamford Hill, London, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
23 March 2022
Nationality
British
Occupation
Accountant

SHEMOILAM ESTATES LIMITED

Correspondence address
Medcar House 149a Stamford Hill, London, United Kingdom, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
13 December 2021
Resigned on
11 September 2024
Nationality
British
Occupation
Company Director

HILLVIEW ESTATES LTD

Correspondence address
Medcar House, 149a Stamford Hill, London, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
15 July 2021
Nationality
British
Occupation
Company Director

LEADAN PROPERTIES LIMITED

Correspondence address
149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
10 December 2020
Nationality
British
Occupation
Accountant

CASTLEPOINT RM LTD

Correspondence address
149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
10 December 2020
Nationality
British
Occupation
Accountant

TIRAPOINT LIMITED

Correspondence address
149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
10 December 2020
Nationality
British
Occupation
Accountant

MIGDALPOINT LIMITED

Correspondence address
149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
10 December 2020
Nationality
British
Occupation
Accountant

CASTLE POINT GROUP LIMITED

Correspondence address
149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
10 December 2020
Nationality
British
Occupation
Accountant

GABEGAIN LIMITED

Correspondence address
149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
10 December 2020
Resigned on
8 November 2024
Nationality
British
Occupation
Accountant

WHITECLIFF ESTATES LIMITED

Correspondence address
Medcar House 149a Stamford Hill, London, United Kingdom, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
1 December 2020
Nationality
British
Occupation
Accountant

GOLDGATE ENTERPRISES LTD

Correspondence address
Medcar House, 149a Stamford Hill, London, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
15 June 2020
Nationality
British
Occupation
Accountant

TRIPLEGOLD ESTATES LTD

Correspondence address
Medcar House 149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
1 August 2019
Nationality
British
Occupation
Accountant

BARNCREST LIMITED

Correspondence address
4c Unity House Accommodation Road, London, England, NW11 8ED
Role ACTIVE
director
Date of birth
June 1954
Appointed on
3 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode NW11 8ED £595,000

GOLDSPRING MANAGEMENT CO. LTD

Correspondence address
Medcar House, 149a Stamford Hill, London, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
24 December 2017
Nationality
British
Occupation
Accountant

THE UNION OF ORTHODOX HEBREW CONGREGATIONS

Correspondence address
140 Stamford Hill, London, United Kingdom, N16 6QT
Role ACTIVE
director
Date of birth
June 1954
Appointed on
27 January 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode N16 6QT £1,799,000

PRIDEMILL INVESTMENTS LIMITED

Correspondence address
Medcar House Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
28 July 2015
Nationality
British
Occupation
Accountant

BC TRUST

Correspondence address
25 Egerton Road, London, England, N16 6UE
Role ACTIVE
director
Date of birth
June 1954
Appointed on
22 July 2014
Resigned on
1 March 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode N16 6UE £743,000

HILL ESTATES LTD

Correspondence address
25 Egerton Road, London, England, N16 6UE
Role ACTIVE
director
Date of birth
June 1954
Appointed on
12 November 2013
Resigned on
17 November 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode N16 6UE £743,000

EUROHALL ESTATES LTD

Correspondence address
Medcar House 149a Stamford Hill, London, United Kingdom, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
2 February 2012
Nationality
British
Occupation
Director

BUCKHILL ESTATES LTD

Correspondence address
Medcar House 149a Stamford Hill, London, United Kingdom, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
2 February 2012
Nationality
British
Occupation
Director

LAKEWOOD SUPPORTERS LIMITED

Correspondence address
Medcar House 149a Stamford Hill, London, N16 5LL
Role ACTIVE
director
Date of birth
June 1954
Appointed on
19 September 2011
Nationality
British
Occupation
Company Director

ROSETOWER LTD

Correspondence address
25 Egerton Road, Stamford Hill, London, N16 6UE
Role ACTIVE
director
Date of birth
June 1954
Appointed on
20 November 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode N16 6UE £743,000

BEAMLIGHT LTD

Correspondence address
25 Egerton Road, Stamford Hill, London, N16 6UE
Role ACTIVE
director
Date of birth
June 1954
Appointed on
10 April 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode N16 6UE £743,000

PRIDELINK LTD

Correspondence address
25 Egerton Road, Stamford Hill, London, N16 6UE
Role ACTIVE
director
Date of birth
June 1954
Appointed on
16 March 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode N16 6UE £743,000

ROSETIME LTD

Correspondence address
25 Egerton Road, Stamford Hill, London, N16 6UE
Role ACTIVE
director
Date of birth
June 1954
Appointed on
2 January 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode N16 6UE £743,000

ROSEQUEST LTD

Correspondence address
25 Egerton Road, Stamford Hill, London, N16 6UE
Role ACTIVE
director
Date of birth
June 1954
Appointed on
2 January 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode N16 6UE £743,000

OHEL BLIMA ROCHEL BOBOV GIRLS SCHOOL LIMITED

Correspondence address
25 Egerton Road, Stamford Hill, London, N16 6UE
Role ACTIVE
director
Date of birth
June 1954
Appointed on
29 September 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode N16 6UE £743,000

NEW LONDON ESTATES LTD

Correspondence address
25 Egerton Road, Stamford Hill, London, N16 6UE
Role ACTIVE
director
Date of birth
June 1954
Appointed on
1 June 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode N16 6UE £743,000

STARBEAM ESTATES LTD

Correspondence address
25 Egerton Road, Stamford Hill, London, N16 6UE
Role ACTIVE
director
Date of birth
June 1954
Appointed on
6 November 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode N16 6UE £743,000

EUROLEAF ESTATES LTD

Correspondence address
25 Egerton Road, Stamford Hill, London, N16 6UE
Role ACTIVE
director
Date of birth
June 1954
Appointed on
15 September 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode N16 6UE £743,000

LONDON CHOICE LTD

Correspondence address
25 Egerton Road, Stamford Hill, London, N16 6UE
Role ACTIVE
director
Date of birth
June 1954
Appointed on
12 December 2002
Nationality
British
Occupation
Accountant

Average house price in the postcode N16 6UE £743,000

FIELDSTAR ESTATES LTD

Correspondence address
25 Egerton Road, Stamford Hill, London, N16 6UE
Role ACTIVE
director
Date of birth
June 1954
Appointed on
28 August 2002
Nationality
British
Occupation
Accountant

Average house price in the postcode N16 6UE £743,000


BREXIT 2016 LTD

Correspondence address
Medcar House 149a Stamford Hill, London, England, N16 5LL
Role RESIGNED
director
Date of birth
June 1954
Appointed on
1 October 2019
Resigned on
1 December 2020
Nationality
British
Occupation
Accountant

RUBY TRIANGLE LTD

Correspondence address
Myer Sugarhite Associates 94 Stamford Hill Stamford Hill, London, England, N16 6XS
Role RESIGNED
director
Date of birth
June 1954
Appointed on
25 March 2018
Resigned on
27 March 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode N16 6XS £856,000

HIGHSTREET ESTATES (LONDON) LIMITED

Correspondence address
50 Wellington Avenue, London, N15 6BA
Role RESIGNED
director
Date of birth
June 1954
Appointed on
24 July 2017
Resigned on
22 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode N15 6BA £742,000

EURO ONE ESTATES LTD

Correspondence address
Medcar House 149a Stamford Hill, London, United Kingdom, N16 5LL
Role RESIGNED
director
Date of birth
June 1954
Appointed on
24 November 2016
Resigned on
28 February 2019
Nationality
British
Occupation
Accountant

SILVERGOLD ESTATES LTD

Correspondence address
149a Stamford Hill, London, England, N16 5LL
Role RESIGNED
director
Date of birth
June 1954
Appointed on
12 May 2016
Resigned on
18 May 2017
Nationality
British
Occupation
Accountant

POWERSOURCE ASSOCIATES LIMITED

Correspondence address
25 Egerton Road, London, England, N16 6UE
Role RESIGNED
director
Date of birth
June 1954
Appointed on
9 November 2015
Resigned on
13 February 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode N16 6UE £743,000

SHIREPHASE LIMITED

Correspondence address
Medcar House, 149a Stamford Hill, London, N16 5LL
Role RESIGNED
director
Date of birth
June 1954
Appointed on
31 January 2013
Resigned on
11 March 2017
Nationality
British
Occupation
Accountant

OHEL TORAH YOUTH ORGANISATION

Correspondence address
23a Linthorpe Road, London, United Kingdom, N16 5RE
Role RESIGNED
director
Date of birth
June 1954
Appointed on
28 January 2013
Resigned on
18 November 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode N16 5RE £710,000

SILKTOUCH ENTERPRISES LTD

Correspondence address
11 Overlea Road, London, England, E5 9BG
Role RESIGNED
director
Date of birth
June 1954
Appointed on
1 June 2012
Resigned on
7 April 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode E5 9BG £1,339,000

CONWAY COURT RESIDENTS' ASSOCIATION COMPANY LIMITED

Correspondence address
Suite 7 Aspect House Pattenden Lane, Marden, Kent, TN12 9QJ
Role RESIGNED
director
Date of birth
June 1954
Appointed on
1 October 2010
Resigned on
21 March 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode TN12 9QJ £696,000

FAMEWAY LTD

Correspondence address
25 Egerton Road, Stamford Hill, London, N16 6UE
Role RESIGNED
director
Date of birth
June 1954
Appointed on
12 May 2009
Resigned on
23 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode N16 6UE £743,000

LONDONGATE ESTATES LTD

Correspondence address
25 Egerton Road, Stamford Hill, London, N16 6UE
Role RESIGNED
director
Date of birth
June 1954
Appointed on
17 March 2009
Resigned on
15 April 2009
Nationality
British
Occupation
Director

Average house price in the postcode N16 6UE £743,000

GOLDSPRING (STREATHAM) LTD

Correspondence address
25 Egerton Road, Stamford Hill, London, N16 6UE
Role
director
Date of birth
June 1954
Appointed on
1 March 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode N16 6UE £743,000

PEARLQUEST LTD

Correspondence address
25 Egerton Road, Stamford Hill, London, N16 6UE
Role RESIGNED
director
Date of birth
June 1954
Appointed on
26 May 2005
Resigned on
3 June 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode N16 6UE £743,000

285 HOTWELL ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
25 Egerton Road, Stamford Hill, London, N16 6UE
Role RESIGNED
director
Date of birth
June 1954
Appointed on
9 November 2004
Resigned on
1 September 2014
Nationality
British
Occupation
Co Director

Average house price in the postcode N16 6UE £743,000

GOLDLEAF LTD

Correspondence address
25 Egerton Road, Stamford Hill, London, N16 6UE
Role RESIGNED
director
Date of birth
June 1954
Appointed on
14 January 2004
Resigned on
1 May 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode N16 6UE £743,000

BRIGHTLITE INVESTMENTS LIMITED

Correspondence address
25 Egerton Road, Stamford Hill, London, N16 6UE
Role RESIGNED
director
Date of birth
June 1954
Appointed on
14 December 2003
Resigned on
2 January 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode N16 6UE £743,000

S.H.M.E.COMPANY LIMITED

Correspondence address
25 Egerton Road, Stamford Hill, London, N16 6UE
Role RESIGNED
director
Date of birth
June 1954
Appointed on
12 December 2003
Resigned on
15 March 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode N16 6UE £743,000

E.F.R.J. INVESTMENT COMPANY LIMITED

Correspondence address
25 Egerton Road, Stamford Hill, London, N16 6UE
Role RESIGNED
director
Date of birth
June 1954
Appointed on
12 December 2003
Resigned on
15 March 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode N16 6UE £743,000

SHIREPHASE LIMITED

Correspondence address
25 Egerton Road, Stamford Hill, London, N16 6UE
Role RESIGNED
director
Date of birth
June 1954
Appointed on
31 December 1996
Resigned on
8 September 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode N16 6UE £743,000

PAMIGOLD LIMITED

Correspondence address
25 Egerton Road, Stamford Hill, London, N16 6UE
Role RESIGNED
director
Date of birth
June 1954
Appointed on
10 April 1995
Resigned on
14 April 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6UE £743,000

REGALMARK PROPERTIES LIMITED

Correspondence address
25 Egerton Road, Stamford Hill, London, N16 6UE
Role RESIGNED
director
Date of birth
June 1954
Appointed on
1 July 1994
Resigned on
22 February 1996
Nationality
British
Occupation
Accountant

Average house price in the postcode N16 6UE £743,000