Nachum Yoel WEINBERGER

Total number of appointments 32, 32 active appointments

NEWPEACH COMMERCIAL LIMITED

Correspondence address
89 Bridge Lane, London, United Kingdom, NW11 0EE
Role ACTIVE
director
Date of birth
August 1989
Appointed on
28 February 2022
Nationality
Austrian
Occupation
Business

Average house price in the postcode NW11 0EE £1,334,000

NEWPEACH DEVELOPMENT LIMITED

Correspondence address
89 Bridge Lane, London, United Kingdom, NW11 0EE
Role ACTIVE
director
Date of birth
August 1989
Appointed on
28 February 2022
Nationality
Austrian
Occupation
Business

Average house price in the postcode NW11 0EE £1,334,000

NEWSAND DEVELOPMENTS LIMITED

Correspondence address
89 Bridge Lane, 89,Bridge Lane, London, United Kingdom, NW11 0EE
Role ACTIVE
director
Date of birth
August 1989
Appointed on
9 February 2022
Resigned on
19 June 2023
Nationality
Austrian
Occupation
Business

Average house price in the postcode NW11 0EE £1,334,000

BOWE GROUP LIMITED

Correspondence address
89 Bridge Lane, London, United Kingdom, NW11 0EE
Role ACTIVE
director
Date of birth
August 1989
Appointed on
18 January 2022
Resigned on
29 July 2022
Nationality
Austrian
Occupation
Company Director

Average house price in the postcode NW11 0EE £1,334,000

NEWSAND COMMERCIAL LIMITED

Correspondence address
89 Bridge Lane, London, United Kingdom, NW11 0EE
Role ACTIVE
director
Date of birth
August 1989
Appointed on
23 December 2021
Resigned on
19 June 2023
Nationality
Austrian
Occupation
Business

Average house price in the postcode NW11 0EE £1,334,000

TAMAR CONSTRUCTION LTD

Correspondence address
89 Bridge Lane, London, United Kingdom, NW11 0EE
Role ACTIVE
director
Date of birth
August 1989
Appointed on
14 December 2021
Nationality
Austrian
Occupation
Business

Average house price in the postcode NW11 0EE £1,334,000

LITTLESTONE PROPERTY DEVELOPMENT LIMITED

Correspondence address
89 Bridge Lane, London, United Kingdom, NW11 0EE
Role ACTIVE
director
Date of birth
August 1989
Appointed on
7 December 2021
Resigned on
29 July 2022
Nationality
Austrian
Occupation
Business

Average house price in the postcode NW11 0EE £1,334,000

NEWSAND LIMITED

Correspondence address
89 Bridge Lane, London, United Kingdom, NW11 0EE
Role ACTIVE
director
Date of birth
August 1989
Appointed on
18 October 2021
Resigned on
19 June 2023
Nationality
Austrian
Occupation
Businessman

Average house price in the postcode NW11 0EE £1,334,000

CYW PROPERTIES LTD

Correspondence address
89 Bridge Lane, London, United Kingdom, NW11 0EE
Role ACTIVE
director
Date of birth
August 1989
Appointed on
12 October 2021
Nationality
Austrian
Occupation
Businessman

Average house price in the postcode NW11 0EE £1,334,000

FARLA MEDICAL INTERNATIONAL LTD

Correspondence address
Unit2 Staples Corner Business Park, 1000 North Circular Road, London, United Kingdom, NW2 7JP
Role ACTIVE
director
Date of birth
August 1989
Appointed on
8 October 2021
Nationality
Austrian
Occupation
Businessman

FARLA INTERNATIONAL LTD

Correspondence address
Unit2 Staples Corner Business Park, 1000 North Circular Road, London, United Kingdom, NW2 7JP
Role ACTIVE
director
Date of birth
August 1989
Appointed on
8 October 2021
Nationality
Austrian
Occupation
Businessman

MARS REALTY LTD

Correspondence address
89 Bridge Lane, London, United Kingdom, NW11 0EE
Role ACTIVE
director
Date of birth
August 1989
Appointed on
4 June 2021
Nationality
Austrian
Occupation
Director

Average house price in the postcode NW11 0EE £1,334,000

RSZ PROPERTIES DEVELOPMENT LTD

Correspondence address
4385 12859850 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
August 1989
Appointed on
4 September 2020
Nationality
Austrian
Occupation
Businessman

PRESTIGE GROUP DEVELOPMENTS LTD

Correspondence address
4385 12859864 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
August 1989
Appointed on
4 September 2020
Nationality
Austrian
Occupation
Businessman

ZAR PROPERTIES DEVELOPMENT LTD

Correspondence address
89 BRIDGE LANE, LONDON, UNITED KINGDOM, NW11 0EE
Role ACTIVE
Director
Date of birth
August 1989
Appointed on
31 August 2020
Nationality
AUSTRIAN
Occupation
BUSINESSMAN

Average house price in the postcode NW11 0EE £1,334,000

NEWBRICK DEVELOPMENTS LTD

Correspondence address
89 BRIDGE LANE, LONDON, UNITED KINGDOM, NW11 0EE
Role ACTIVE
Director
Date of birth
August 1989
Appointed on
31 August 2020
Nationality
AUSTRIAN
Occupation
BUSINESSMAN

Average house price in the postcode NW11 0EE £1,334,000

HWR PROPERTIES DEVELOPMENT LTD

Correspondence address
89 Bridge Lane, London, United Kingdom, NW11 0EE
Role ACTIVE
director
Date of birth
August 1989
Appointed on
31 August 2020
Resigned on
20 October 2022
Nationality
Austrian
Occupation
Businessman

Average house price in the postcode NW11 0EE £1,334,000

NWR PROPERTIES DEVELOPMENT LTD

Correspondence address
89 Bridge Lane, London, United Kingdom, NW11 0EE
Role ACTIVE
director
Date of birth
August 1989
Appointed on
31 August 2020
Nationality
Austrian
Occupation
Businessman

Average house price in the postcode NW11 0EE £1,334,000

NS PROPERTIES INVESTMENT LTD

Correspondence address
4385 12244128 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
August 1989
Appointed on
4 October 2019
Nationality
Austrian
Occupation
Businessman

PCB GLOBAL LTD

Correspondence address
Dominion House 665 North Circular Road, London, England, NW2 7AX
Role ACTIVE
director
Date of birth
August 1989
Appointed on
4 October 2019
Nationality
Austrian
Occupation
Businessman

Average house price in the postcode NW2 7AX £7,727,000

CARE HOMES SUPPLIES LIMITED

Correspondence address
Dominion House, 665 North Circular Road, London, England, NW2 7AX
Role ACTIVE
director
Date of birth
August 1989
Appointed on
22 March 2019
Nationality
Austrian
Occupation
Director

Average house price in the postcode NW2 7AX £7,727,000

GP MEDICAL SUPPLIES LIMITED

Correspondence address
Dominion House 665,North Circular Road, London, England, NW2 7AX
Role ACTIVE
director
Date of birth
August 1989
Appointed on
22 March 2019
Nationality
Austrian
Occupation
Director

Average house price in the postcode NW2 7AX £7,727,000

CARE HOMES SUPPLIES (UK) LIMITED

Correspondence address
Dominion House, 665 North Circular Road, London, England, NW2 7AX
Role ACTIVE
director
Date of birth
August 1989
Appointed on
22 March 2019
Nationality
Austrian
Occupation
Director

Average house price in the postcode NW2 7AX £7,727,000

NURSING HOME SUPPLIES LIMITED

Correspondence address
Dominion House, 665 North Circular Road, London, England, NW2 7AX
Role ACTIVE
director
Date of birth
August 1989
Appointed on
22 March 2019
Nationality
Austrian
Occupation
Director

Average house price in the postcode NW2 7AX £7,727,000

04830512 LIMITED

Correspondence address
Dominion House 665,North Circular Road, London, England, NW2 7AX
Role ACTIVE
director
Date of birth
August 1989
Appointed on
22 March 2019
Nationality
Austrian
Occupation
Director

Average house price in the postcode NW2 7AX £7,727,000

MYRIAD MEDICAL SUPPLIES LIMITED

Correspondence address
Dominion House 665, North Circular Road, London, England, NW2 7AX
Role ACTIVE
director
Date of birth
August 1989
Appointed on
22 March 2019
Nationality
Austrian
Occupation
Director

Average house price in the postcode NW2 7AX £7,727,000

G P SUPPLIES LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
August 1989
Appointed on
22 March 2019
Nationality
Austrian
Occupation
Director

MYRIAD HOLDINGS LIMITED

Correspondence address
Dominion House, 665 North Circular Road, London, England, NW2 7AX
Role ACTIVE
director
Date of birth
August 1989
Appointed on
22 March 2019
Nationality
Austrian
Occupation
Director

Average house price in the postcode NW2 7AX £7,727,000

EANOS HEALTH LIMITED

Correspondence address
Dominion House, 665 North Circular Road, London, England, NW2 7AX
Role ACTIVE
director
Date of birth
August 1989
Appointed on
10 January 2019
Nationality
Austrian
Occupation
Director

Average house price in the postcode NW2 7AX £7,727,000

RSZ TRUST LIMITED

Correspondence address
26 Sneath Avenue, London, NW11 9AH
Role ACTIVE
director
Date of birth
August 1989
Appointed on
23 May 2017
Resigned on
11 May 2022
Nationality
Austrian
Occupation
Company Director

Average house price in the postcode NW11 9AH £1,032,000

ZAR TRADING LTD

Correspondence address
4385 10613858 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
August 1989
Appointed on
10 February 2017
Nationality
Austrian
Occupation
Director

PCB MEDICAL INT LTD

Correspondence address
Dominion House 665 North Circular Road, London, England, NW2 7AX
Role ACTIVE
director
Date of birth
August 1989
Appointed on
8 August 2016
Nationality
Austrian
Occupation
Company Director

Average house price in the postcode NW2 7AX £7,727,000