NIRA AMAR

Total number of appointments 74, 1 active appointments

MOS METAL STEEL LIMITED

Correspondence address
CHARLES HOUSE 108-110 CHARLES HOUSE, LONDON, UNITED KINGDOM, NW3 5JJ
Role ACTIVE
Director
Date of birth
September 1974
Appointed on
22 October 2013
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000


ESOUND LIMITED

Correspondence address
CHARLES HOUSE 1ST FLOOR, 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
26 September 2016
Resigned on
16 January 2019
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

ESOUND LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
16 September 2015
Resigned on
26 September 2016
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

EUROBAY OPERATIONS LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
3 June 2013
Resigned on
11 July 2013
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

ESOUND LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 February 2013
Resigned on
7 August 2015
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

EUROBAY OPERATIONS LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 February 2013
Resigned on
3 June 2013
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

WEDREN LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 February 2013
Resigned on
16 January 2019
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

MOS METAL STEEL LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 February 2013
Resigned on
22 October 2013
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

PURENEST LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 February 2013
Resigned on
16 January 2019
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

KITESHIELD LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 February 2013
Resigned on
16 January 2019
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

GLOBAL SERVICE NETWORK LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 February 2013
Resigned on
8 January 2019
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

VOLTESOUND LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 February 2013
Resigned on
8 September 2014
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

MICTON LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 February 2013
Resigned on
22 July 2014
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

JPTEK LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 February 2013
Resigned on
1 November 2013
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

HAEGEN DEVELOPMENTS LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 February 2013
Resigned on
4 June 2013
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

FANTS REAL ESTATE LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 February 2013
Resigned on
6 June 2013
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

BANEBEACH LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 February 2013
Resigned on
15 January 2015
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

GREATMANOR LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 February 2013
Resigned on
1 May 2018
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

SEA REAL ESTATE LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 January 2013
Resigned on
22 May 2013
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

JM VISION & VALUE LIMITED

Correspondence address
9 MANSFIELD STREET, LONDON, UNITED KINGDOM, W1G 9NY
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
2 August 2012
Resigned on
24 January 2013
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

ANENICE LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
14 May 2012
Resigned on
19 December 2012
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 5JJ £716,000

ORGANICALLY GROWN VISUALS LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
22 December 2011
Resigned on
16 January 2019
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

WHITE CARISSA LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
15 December 2011
Resigned on
3 May 2012
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

GLOSSY ABELIA LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
14 September 2011
Resigned on
30 June 2015
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

RAIL & TRACTION CONSULTING LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
4 August 2011
Resigned on
22 October 2012
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

10EQS UK LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
15 July 2011
Resigned on
27 January 2012
Nationality
ISRAELI
Occupation
NONE

TRAEL ELECTRONIC COMPONENTS LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
11 May 2011
Resigned on
16 January 2019
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

CEDAR GROVE LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
24 November 2010
Resigned on
16 January 2019
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

LENTOR LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
24 November 2010
Resigned on
22 October 2012
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

COLOHO LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
24 November 2010
Resigned on
16 January 2019
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

ANG MEDIA GROUP LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
24 November 2010
Resigned on
27 July 2012
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

TRIGOT LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
24 November 2010
Resigned on
22 October 2012
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

MABUS LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role
Director
Date of birth
September 1974
Appointed on
13 September 2010
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

ROUNDUP ENTERPRISES LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role
Director
Date of birth
September 1974
Appointed on
20 August 2010
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

FINE ARTS GALLERY LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 August 2010
Resigned on
4 January 2011
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

PINKBASE LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 August 2010
Resigned on
7 January 2019
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

MORGAN & DRAKE INK LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 August 2010
Resigned on
29 November 2012
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

DEARPACK LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 August 2010
Resigned on
22 October 2012
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

C. SONABEND PROMOTION LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 August 2010
Resigned on
1 August 2010
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

C. SONABEND PROMOTION LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 August 2010
Resigned on
10 October 2017
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

TAMBER SERVICES LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 August 2010
Resigned on
25 October 2012
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

CLYFTON LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 August 2010
Resigned on
1 November 2013
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

ROGUE VENTURES LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 August 2010
Resigned on
24 October 2012
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

FORSEND LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 August 2010
Resigned on
22 July 2013
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

INDUTECNO LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 August 2010
Resigned on
21 November 2012
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

LONGDART LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 August 2010
Resigned on
16 January 2019
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

NOTABLE NOTARIES LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 August 2010
Resigned on
5 March 2013
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

VETTA VENTURES LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 August 2010
Resigned on
16 January 2019
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

PLASTIC PACKAGING UNITED LTD

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 August 2010
Resigned on
26 November 2012
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

WARMBEE LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 August 2010
Resigned on
16 July 2018
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

SHOWLEND LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 August 2010
Resigned on
11 June 2014
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

GOLDPLAN FINANCE LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 August 2010
Resigned on
16 January 2019
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

IST IRON & STEEL TRADING LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role
Director
Date of birth
September 1974
Appointed on
1 August 2010
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

STILLMAIN LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role
Director
Date of birth
September 1974
Appointed on
1 August 2010
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

CHINABOLT LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role
Director
Date of birth
September 1974
Appointed on
1 August 2010
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

FIELDTRADE LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role
Director
Date of birth
September 1974
Appointed on
1 August 2010
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

SECURE CONSULTANCY LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role
Director
Date of birth
September 1974
Appointed on
1 August 2010
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

SCANDOME LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 August 2010
Resigned on
10 January 2011
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

CAVOK TRADING LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 August 2010
Resigned on
5 October 2010
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

GLAZEVALE LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role
Director
Date of birth
September 1974
Appointed on
1 August 2010
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

TREYCOURT LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 August 2010
Resigned on
25 September 2013
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

PIPPIN LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 August 2010
Resigned on
25 January 2013
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

SANDYVIEW LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 August 2010
Resigned on
28 December 2011
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

PLURITRADE LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 August 2010
Resigned on
16 January 2019
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

CLOVERTIME LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 August 2010
Resigned on
16 November 2012
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

MOTHERWELL SERVICES LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 August 2010
Resigned on
12 September 2012
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

HUGGINS ASSOCIATES LIMITED

Correspondence address
PRIVNET, HUTSOT, FHEFAYIM, 60990, ISRAEL
Role
Director
Date of birth
September 1974
Appointed on
26 June 2009
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

TORRE ROUGE LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 June 2009
Resigned on
16 January 2019
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

CASSATTA LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
2 April 2009
Resigned on
28 July 2010
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

BEVERLY MANAGEMENT LIMITED

Correspondence address
PRIVNET, HUTSOT, FHEFAYIM, 60990, ISRAEL
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
26 March 2009
Resigned on
14 April 2009
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

RALF PROPERTY MANAGEMENT LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
15 January 2009
Resigned on
16 January 2019
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

ELBERTVILLE REAL ESTATE LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
12 September 2008
Resigned on
16 January 2019
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

FORTITER LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 September 2008
Resigned on
25 January 2013
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

CONTROL CONTRACTING COMPANY LTD

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 September 2008
Resigned on
14 March 2012
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT