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
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
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