Nathan SCHREIBER

Total number of appointments 32, 32 active appointments

NFS INVESTMENTS LIMITED

Correspondence address
147 Stamford Hill, London, England, N16 5LG
Role ACTIVE
director
Date of birth
August 1991
Appointed on
9 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5LG £611,000

DRESDEN LIMITED

Correspondence address
147 Stamford Hill, London, England, N16 5LG
Role ACTIVE
director
Date of birth
August 1991
Appointed on
9 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5LG £611,000

COLONY COURT LIMITED

Correspondence address
147 Stamford Hill, London, England, N16 5LG
Role ACTIVE
director
Date of birth
August 1991
Appointed on
9 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5LG £611,000

SAG PROPERTY HOLDINGS LIMITED

Correspondence address
147 Stamford Hill, London, England, N16 5LG
Role ACTIVE
director
Date of birth
August 1991
Appointed on
9 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5LG £611,000

ROSSENDALE HOMES HOLDINGS LIMITED

Correspondence address
147 Stamford Hill, London, England, N16 5LG
Role ACTIVE
director
Date of birth
August 1991
Appointed on
9 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5LG £611,000

LUMIOUS INVESTMENTS LIMITED

Correspondence address
147 Stamford Hill, London, England, N16 5LG
Role ACTIVE
director
Date of birth
August 1991
Appointed on
9 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5LG £611,000

HUNTS WHARF INVESTMENTS LIMITED

Correspondence address
147 Stamford Hill, London, England, N16 5LG
Role ACTIVE
director
Date of birth
August 1991
Appointed on
9 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5LG £611,000

HUNTS WHARF ESTATES LIMITED

Correspondence address
147 Stamford Hill, London, England, N16 5LG
Role ACTIVE
director
Date of birth
August 1991
Appointed on
9 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5LG £611,000

ROSSENDALE HOMES RESIDENTIAL LIMITED

Correspondence address
147 Stamford Hill, London, England, N16 5LG
Role ACTIVE
director
Date of birth
August 1991
Appointed on
9 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5LG £611,000

ROSSENDALE HOMES LIMITED

Correspondence address
147 Stamford Hill, London, England, N16 5LG
Role ACTIVE
director
Date of birth
August 1991
Appointed on
9 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5LG £611,000

CGEN CARE GROUP LIMITED

Correspondence address
147 Stamford Hill, London, England, N16 5LG
Role ACTIVE
director
Date of birth
August 1991
Appointed on
27 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5LG £611,000

CGEN A LIMITED

Correspondence address
147 Stamford Hill, London, England, N16 5LG
Role ACTIVE
director
Date of birth
August 1991
Appointed on
24 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5LG £611,000

BAS AYIN LTD

Correspondence address
120 Castlewood Road, London, England, N15 6BE
Role ACTIVE
director
Date of birth
August 1991
Appointed on
20 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode N15 6BE £867,000

DISCOVERY SNACKS LIMITED

Correspondence address
147 Stamford Hill, London, England, N16 5LG
Role ACTIVE
director
Date of birth
August 1991
Appointed on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5LG £611,000

RESICARE ALLIANCE HOLDINGS LIMITED

Correspondence address
147 Stamford Hill, London, England, N16 5LG
Role ACTIVE
director
Date of birth
August 1991
Appointed on
27 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5LG £611,000

CLARET ESTATES LIMITED

Correspondence address
147 Stamford Hill, London, England, N16 5LG
Role ACTIVE
director
Date of birth
August 1991
Appointed on
1 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5LG £611,000

SERTIG LIMITED

Correspondence address
147 Stamford Hill, London, England, N16 5LG
Role ACTIVE
director
Date of birth
August 1991
Appointed on
22 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5LG £611,000

HATZOLAH AIR

Correspondence address
New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU
Role ACTIVE
director
Date of birth
August 1991
Appointed on
24 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0PU £1,911,000

WEST BYFLEET HOLDINGS LIMITED

Correspondence address
Unit 4 The Technology Park Colindeep Lane, London, United Kingdom, NW9 6BX
Role ACTIVE
director
Date of birth
August 1991
Appointed on
7 January 2022
Nationality
British
Occupation
Director

CASTLEWOOD NW LTD

Correspondence address
120 Castlewood Road, London, England, N15 6BE
Role ACTIVE
director
Date of birth
August 1991
Appointed on
23 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N15 6BE £867,000

GOLDBRIDGE HOMES LIMITED

Correspondence address
147 Stamford Hill, London, England, N16 5LG
Role ACTIVE
director
Date of birth
August 1991
Appointed on
28 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5LG £611,000

ARCHROCK LIMITED

Correspondence address
147 Stamford Hill, London, England, N16 5LG
Role ACTIVE
director
Date of birth
August 1991
Appointed on
27 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5LG £611,000

1 DIAGNOSTIC ZEAB LTD

Correspondence address
120 Castlewood Road, London, England, N15 6BE
Role ACTIVE
director
Date of birth
August 1991
Appointed on
20 April 2021
Resigned on
26 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode N15 6BE £867,000

LIMESTONE ESTATES LIMITED

Correspondence address
65 Stanley Road, Salford, England, M7 4GT
Role ACTIVE
director
Date of birth
August 1991
Appointed on
24 February 2021
Resigned on
28 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4GT £607,000

FROUND LIMITED

Correspondence address
147 Stamford Hill, London, England, N16 5LG
Role ACTIVE
director
Date of birth
August 1991
Appointed on
8 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5LG £611,000

SANDWICH INVESTMENTS LIMITED

Correspondence address
147 Stamford Hill, London, England, N16 5LG
Role ACTIVE
director
Date of birth
August 1991
Appointed on
19 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5LG £611,000

SIDE BY SIDE SCHOOL LTD

Correspondence address
Avigdor Mews Lordship Road, London, United Kingdom, N16 0QJ
Role ACTIVE
director
Date of birth
August 1991
Appointed on
29 July 2020
Nationality
British
Occupation
None

Average house price in the postcode N16 0QJ £867,000

ARCHMED LIMITED

Correspondence address
32 Theydon Road, London, England, E5 9NA
Role ACTIVE
director
Date of birth
August 1991
Appointed on
12 June 2020
Resigned on
18 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E5 9NA £440,000

RESICARE ALLIANCE LIMITED

Correspondence address
147 Stamford Hill, London, England, N16 5LG
Role ACTIVE
director
Date of birth
August 1991
Appointed on
28 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5LG £611,000

LIN STUDIO LIMITED

Correspondence address
147 Stamford Hill, London, London, United Kingdom, N16 5LG
Role ACTIVE
director
Date of birth
August 1991
Appointed on
6 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5LG £611,000

SYLO FUND LIMITED

Correspondence address
C/O Tughans Llp, The Ewart 3 Bedford Square, Belfast, Northern Ireland, BT2 7EP
Role ACTIVE
director
Date of birth
August 1991
Appointed on
15 September 2017
Nationality
British
Occupation
Company Director

DEALBERRY LIMITED

Correspondence address
147 Stamford Hill, London, England, N16 5LG
Role ACTIVE
director
Date of birth
August 1991
Appointed on
8 September 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5LG £611,000