Nathan BECK

Total number of appointments 29, 23 active appointments

LANDVIEW DEVELOPMENTS 2 LIMITED

Correspondence address
214 Stamford Hill, London, England, N16 6RA
Role ACTIVE
director
Date of birth
December 1973
Appointed on
23 February 2024
Nationality
Swiss
Occupation
Director

Average house price in the postcode N16 6RA £290,000

NEW INVESTMENTS 1 LTD

Correspondence address
129 Stamford Hill, London, United Kingdom, N16 5RR
Role ACTIVE
director
Date of birth
December 1973
Appointed on
20 February 2024
Resigned on
29 August 2025
Nationality
Swiss
Occupation
Director

NEW INVESTMENTS 2 LTD

Correspondence address
129 Stamford Hill, London, United Kingdom, N16 5RR
Role ACTIVE
director
Date of birth
December 1973
Appointed on
20 February 2024
Nationality
Swiss
Occupation
Director

REGENT INVESTMENTS 2 LIMITED

Correspondence address
1st Floor Cloister House, New Bailey Street, Manchester, United Kingdom, M3 5FS
Role ACTIVE
director
Date of birth
December 1973
Appointed on
17 November 2023
Nationality
Swiss
Occupation
Director

REGENT INVESTMENTS 1 LIMITED

Correspondence address
1st Floor Cloister House, New Bailey Street, Manchester, United Kingdom, M3 5FS
Role ACTIVE
director
Date of birth
December 1973
Appointed on
16 November 2023
Nationality
Swiss
Occupation
Director

PEMBURY HOUSE 2 LIMITED

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom, M3 5FS
Role ACTIVE
director
Date of birth
December 1973
Appointed on
24 October 2023
Nationality
Swiss
Occupation
Director

SIDCUP ESTATES 2 LIMITED

Correspondence address
214 Stamford Hill Stamford Hill, London, England, N16 6RA
Role ACTIVE
director
Date of birth
December 1973
Appointed on
24 May 2023
Nationality
Swiss
Occupation
Director

Average house price in the postcode N16 6RA £290,000

SPEARS WALK LIMITED

Correspondence address
4 Heathland Road, London, England, N16 5NL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
7 December 2022
Nationality
Swiss
Occupation
Director

Average house price in the postcode N16 5NL £423,000

TARGET HOUSE AYLESBURY LIMITED

Correspondence address
1st Floor, Cloister House Riverside, New Bailey Street, Manchester, United Kingdom, M3 5FS
Role ACTIVE
director
Date of birth
December 1973
Appointed on
16 February 2022
Nationality
Swiss
Occupation
Director

BMR CHELMSFORD 2 LIMITED

Correspondence address
1st Floor, Cloister House Riverside, New Bailey Street, Manchester, United Kingdom, M3 5FS
Role ACTIVE
director
Date of birth
December 1973
Appointed on
10 February 2022
Nationality
Swiss
Occupation
Director

SIDCUP ESTATES LIMITED

Correspondence address
1st Floor, Cloister House Riverside, New Bailey Street, Manchester, United Kingdom, M3 5FS
Role ACTIVE
director
Date of birth
December 1973
Appointed on
9 February 2022
Nationality
Swiss
Occupation
Director

IMMOTOV INVEST LTD

Correspondence address
4 Heathland Road, London, England, N16 5NL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
11 January 2022
Nationality
Swiss
Occupation
Director

Average house price in the postcode N16 5NL £423,000

PEMBURY HOUSE LIMITED

Correspondence address
214 Stamford Hill Stamford Hill, London, England, N16 6RA
Role ACTIVE
director
Date of birth
December 1973
Appointed on
22 November 2021
Nationality
Swiss
Occupation
Director

Average house price in the postcode N16 6RA £290,000

ROCKSPARK LIMITED

Correspondence address
46 Syon Lane, Isleworth, England, TW7 5NQ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
16 July 2021
Resigned on
23 August 2023
Nationality
Swiss
Occupation
Director

Average house price in the postcode TW7 5NQ £577,000

BMR HEMINI LTD

Correspondence address
C/O 32 Castlewood Road, London, United Kingdom, N16 6DW
Role ACTIVE
director
Date of birth
December 1973
Appointed on
16 July 2020
Resigned on
28 April 2021
Nationality
Swiss
Occupation
Director

Average house price in the postcode N16 6DW £550,000

BMR ACTIVITIES LIMITED

Correspondence address
30 Castlewood Road, London, United Kingdom, N16 6WD
Role ACTIVE
director
Date of birth
December 1973
Appointed on
23 July 2019
Resigned on
28 November 2023
Nationality
Swiss
Occupation
Company Director

BMR CHELMSFORD LTD

Correspondence address
214 Stamford Hill Stamford Hill, London, England, N16 6RA
Role ACTIVE
director
Date of birth
December 1973
Appointed on
25 June 2018
Nationality
Swiss
Occupation
Director

Average house price in the postcode N16 6RA £290,000

STIRLING WAY DEVELOPMENTS LTD

Correspondence address
1st Floor Cloister House Riverside New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
December 1973
Appointed on
19 May 2017
Nationality
Swiss
Occupation
Director

SAFETY INVESTMENTS LTD

Correspondence address
4 Heathland Road, London, N16 5NL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
6 May 2016
Nationality
Swiss
Occupation
Property Management

Average house price in the postcode N16 5NL £423,000

FINESHORE LTD

Correspondence address
66 Wargrave Avenue, London, Greater London, England, N15 6UB
Role ACTIVE
director
Date of birth
December 1973
Appointed on
17 March 2015
Nationality
Swiss
Occupation
Director

Average house price in the postcode N15 6UB £675,000

LANDVIEW DEVELOPMENTS LTD

Correspondence address
214 Stamford Hill Stamford Hill, London, England, N16 6RA
Role ACTIVE
director
Date of birth
December 1973
Appointed on
13 February 2015
Nationality
Swiss
Occupation
Director

Average house price in the postcode N16 6RA £290,000

MARKFIRST UK LIMITED

Correspondence address
4 Heathland Road, London, England, N16 5NL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
15 May 2014
Nationality
Swiss
Occupation
Director

Average house price in the postcode N16 5NL £423,000

CROWNSIDE LIMITED

Correspondence address
4 Heathland Road, Stoke Newington, London, United Kingdom, N16 5NL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
25 February 2014
Nationality
Swiss
Occupation
None

Average house price in the postcode N16 5NL £423,000


JOSECK LTD

Correspondence address
115 Craven Park Road, South Tottenham, London, England, N15 6BL
Role RESIGNED
director
Date of birth
December 1973
Appointed on
30 May 2013
Resigned on
8 October 2013
Nationality
Swiss
Occupation
Director

Average house price in the postcode N15 6BL £611,000

GOLDSUN ESTATES LTD

Correspondence address
4 Heathland Road, London, N16 5NL
Role RESIGNED
director
Date of birth
December 1973
Appointed on
7 May 2003
Resigned on
23 November 2004
Nationality
Swiss
Occupation
Student

Average house price in the postcode N16 5NL £423,000

FORTWAY ESTATES LTD

Correspondence address
4 Heathland Road, London, N16 5NL
Role RESIGNED
director
Date of birth
December 1973
Appointed on
3 April 2003
Resigned on
10 March 2004
Nationality
Swiss
Occupation
Student

Average house price in the postcode N16 5NL £423,000

RAVENSDALE ESTATES LTD

Correspondence address
4 Heathland Road, London, N16 5NL
Role RESIGNED
director
Date of birth
December 1973
Appointed on
2 April 2003
Resigned on
1 September 2005
Nationality
Swiss
Occupation
Student

Average house price in the postcode N16 5NL £423,000

FIRSTEURO ESTATES LTD

Correspondence address
4 Heathland Road, London, N16 5NL
Role RESIGNED
director
Date of birth
December 1973
Appointed on
3 March 2003
Resigned on
7 June 2005
Nationality
Swiss
Occupation
Student

Average house price in the postcode N16 5NL £423,000

WENTMORE ESTATES LTD

Correspondence address
4 Heathland Road, London, N16 5NL
Role RESIGNED
director
Date of birth
December 1973
Appointed on
24 July 2002
Resigned on
14 November 2002
Nationality
Swiss
Occupation
Director

Average house price in the postcode N16 5NL £423,000