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
URBANLEAGUE LIMITED
- Correspondence address
- 149a Stamford Hill, London, England, N16 5LL
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 4 June 2025
CLARADON LIMITED
- Correspondence address
- 149a Stamford Hill, London, England, N16 5LL
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 4 June 2025
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
TIRAPOINT LIMITED
- Correspondence address
- 149a Stamford Hill, London, England, N16 5LL
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 10 December 2020
MIGDALPOINT LIMITED
- Correspondence address
- 149a Stamford Hill, London, England, N16 5LL
- Role ACTIVE
- director
- Date of birth
- June 1954
- Appointed on
- 10 December 2020
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Average house price in the postcode N16 6UE £743,000