NATHANIEL SOLOMON

Total number of appointments 10, no active appointments


HAWK INCENTIVES TRUST COMPANY LIMITED

Correspondence address
40 BERNARD STREET, LONDON, UNITED KINGDOM, WCIN 1LE
Role RESIGNED
Director
Date of birth
November 1925
Appointed on
19 January 2011
Resigned on
6 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

RUSHMON LIMITED

Correspondence address
2 ESHER ROAD, HERSHAM, WALTON-ON-THAMES, SURREY, ENGLAND, KT12 4JY
Role RESIGNED
Director
Date of birth
November 1925
Appointed on
8 February 2005
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BLACKHAWK NETWORK EMEA LIMITED

Correspondence address
4 PEMBROKE WALK, KENSINGTON, LONDON, W8 6PQ
Role RESIGNED
Director
Date of birth
November 1925
Appointed on
2 July 2001
Resigned on
30 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 6PQ £3,233,000

RAL (S&G) LIMITED

Correspondence address
4 PEMBROKE WALK, KENSINGTON, LONDON, W8 6PQ
Role RESIGNED
Director
Date of birth
November 1925
Appointed on
1 October 2000
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 6PQ £3,233,000

WOLSEY GROUP LIMITED

Correspondence address
MUNRO HOUSE, PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1PA
Role RESIGNED
Director
Date of birth
November 1925
Appointed on
21 February 2000
Resigned on
8 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 1PA £25,874,000

HAWK INCENTIVES HOLDINGS LIMITED

Correspondence address
PENNYROYAL COURT STATION ROAD, TRING, HERTFORDSHIRE, HP23 5QY
Role RESIGNED
Director
Date of birth
November 1925
Appointed on
20 November 1992
Resigned on
6 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP23 5QY £1,601,000

STARDARE LIMITED

Correspondence address
4 PEMBROKE WALK, KENSINGTON, LONDON, W8 6PQ
Role RESIGNED
Director
Date of birth
November 1925
Appointed on
14 June 1992
Resigned on
26 February 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 6PQ £3,233,000

ENCO PRODUCTS LIMITED

Correspondence address
4 PEMBROKE WALK, KENSINGTON, LONDON, W8 6PQ
Role RESIGNED
Director
Date of birth
November 1925
Appointed on
2 May 1992
Resigned on
26 November 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 6PQ £3,233,000

LYRIC HOTELS LIMITED

Correspondence address
4 PEMBROKE WALK, KENSINGTON, LONDON, W8 6PQ
Role RESIGNED
Director
Date of birth
November 1925
Appointed on
5 December 1991
Resigned on
27 March 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 6PQ £3,233,000

JEFFERIES INTERNATIONAL LIMITED

Correspondence address
4 PEMBROKE WALK, KENSINGTON, LONDON, W8 6PQ
Role RESIGNED
Director
Date of birth
November 1925
Appointed on
11 June 1991
Resigned on
26 May 1999
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

Average house price in the postcode W8 6PQ £3,233,000