Norman BLEIER

Total number of appointments 17, 13 active appointments

TWILLAM LIMITED

Correspondence address
Unit 3 Edge Business Centre Humber Road, London, England, NW2 6EW
Role ACTIVE
director
Date of birth
January 1958
Appointed on
2 January 2013
Nationality
Irish
Occupation
Company Director

Average house price in the postcode NW2 6EW £1,380,000

SPEKE SECURITIES LIMITED

Correspondence address
UNIT 3 EDGE BUSINESS CENTRE, HUMBER ROAD, LONDON, UNITED KINGDOM, NW2 6EW
Role ACTIVE
Director
Date of birth
January 1958
Appointed on
5 July 2005
Nationality
IRISH
Occupation
PROPERTY MANAGEMENT AND INVEST

Average house price in the postcode NW2 6EW £1,380,000

FILE NOMINEES LIMITED

Correspondence address
6 WELL STREET, LONDON, E9 7PX
Role ACTIVE
Director
Date of birth
January 1958
Appointed on
23 May 2005
Nationality
IRISH
Occupation
CO DIR

Average house price in the postcode E9 7PX £531,000

BURTON-ON-TRENT SECURITIES LIMITED

Correspondence address
309 BURY NEW ROAD, SALFORD, UNITED KINGDOM, M7 2YN
Role ACTIVE
Director
Date of birth
January 1958
Appointed on
26 May 1999
Nationality
IRISH
Occupation
PROPERTY INVESTMENT & MANAGEME

Average house price in the postcode M7 2YN £1,288,000

UNIHEIGHTS LIMITED

Correspondence address
Unit 3 Edge Business Centre, Humber Road, London, United Kingdom, NW2 6EW
Role ACTIVE
director
Date of birth
January 1958
Appointed on
13 June 1994
Nationality
Irish
Occupation
Property Investment

Average house price in the postcode NW2 6EW £1,380,000

PALACECHOICE LIMITED

Correspondence address
UNIT 3 EDGE BUSINESS CENTRE, HUMBER ROAD, LONDON, UNITED KINGDOM, NW2 6EW
Role ACTIVE
Director
Date of birth
January 1958
Appointed on
3 May 1992
Nationality
IRISH
Occupation
PROPERTY INVESTMENT & MANAGEMENT

Average house price in the postcode NW2 6EW £1,380,000

INGLEMOUNT LIMITED

Correspondence address
6 WELL STREET, LONDON, E9 7PX
Role ACTIVE
Director
Date of birth
January 1958
Appointed on
31 January 1992
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode E9 7PX £531,000

RONTADES LIMITED

Correspondence address
UNIT 3 EDGE BUSINESS CENTRE, HUMBER ROAD, LONDON, ENGLAND, NW2 6EW
Role ACTIVE
Director
Date of birth
January 1958
Appointed on
31 December 1991
Nationality
IRISH
Occupation
CO DIRECTOR

Average house price in the postcode NW2 6EW £1,380,000

IRONPOINT LIMITED

Correspondence address
UNIT 3 EDGE BUSINESS CENTRE, HUMBER ROAD, LONDON, ENGLAND, NW2 6EW
Role ACTIVE
Director
Date of birth
January 1958
Appointed on
15 December 1991
Nationality
IRISH
Occupation
CO DIRECTOR

Average house price in the postcode NW2 6EW £1,380,000

IRONHAWK LIMITED

Correspondence address
UNIT 3 EDGE BUSINESS CENTRE, HUMBER ROAD, LONDON, UNITED KINGDOM, NW2 6EW
Role ACTIVE
Director
Date of birth
January 1958
Appointed on
30 November 1991
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW2 6EW £1,380,000

HOLDMANOR LIMITED

Correspondence address
UNIT 3 EDGE BUSINESS CENTRE, HUMBER ROAD, LONDON, ENGLAND, NW2 6EW
Role ACTIVE
Director
Date of birth
January 1958
Appointed on
30 September 1991
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW2 6EW £1,380,000

ASTONMODES LIMITED

Correspondence address
UNIT 3 EDGE BUSINESS CENTRE, HUMBER ROAD, LONDON, UNITED KINGDOM, NW2 6EW
Role ACTIVE
Director
Date of birth
January 1958
Appointed on
30 September 1991
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW2 6EW £1,380,000

LONDONBAY LIMITED

Correspondence address
UNIT 3 EDGE BUSINESS CENTRE, HUMBER ROAD, LONDON, ENGLAND, NW2 6EW
Role ACTIVE
Director
Date of birth
January 1958
Appointed on
19 May 1991
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW2 6EW £1,380,000


ALTON INVESTMENTS LIMITED

Correspondence address
6 WELL STREET, LONDON, E9 7PX
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
2 March 2005
Resigned on
3 April 2006
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode E9 7PX £531,000

MOJO SECURITIES LIMITED

Correspondence address
6 WELL STREET, LONDON, E9 7PX
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
14 May 2004
Resigned on
17 December 2013
Nationality
IRISH
Occupation
PROPERTY MANAGEMENT&INVESTMENT

Average house price in the postcode E9 7PX £531,000

FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) LIMITED

Correspondence address
6 WELL STREET, LONDON, E9 7PX
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
12 December 1994
Resigned on
28 July 1995
Nationality
IRISH
Occupation

Average house price in the postcode E9 7PX £531,000

OLMEWOOD LIMITED

Correspondence address
6 WELL STREET, LONDON, E9 7PX
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
15 June 1991
Resigned on
2 July 2018
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E9 7PX £531,000