OSIAS TAGER

Total number of appointments 37, no active appointments


REGALWOOD UK LIMITED

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
31 July 2003
Resigned on
26 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

REGALCROFT LIMITED

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
31 July 2003
Resigned on
26 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

HATZLOCHO LIMITED

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
29 March 2000
Resigned on
26 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

STENFORD LTD

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
28 March 2000
Resigned on
26 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

DELUXESQUARE LIMITED

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
14 January 2000
Resigned on
26 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

DAVYWELL DEVELOPMENTS LTD

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
9 December 1999
Resigned on
26 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

LUXURY ESTATES LTD

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
9 December 1999
Resigned on
26 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

NEWRAVEN ESTATES LTD

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
9 December 1999
Resigned on
26 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

SPILLINGTON LTD

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
25 November 1999
Resigned on
26 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

FOLLSWICK LTD

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
25 November 1999
Resigned on
26 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

LEVERWIN LTD

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
26 May 1999
Resigned on
26 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

HEXGOLD LTD

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
26 May 1999
Resigned on
26 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

GOODACRE LTD

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
26 May 1999
Resigned on
26 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

BARNFORD INDUSTRIES LTD

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
26 May 1999
Resigned on
26 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

ROUGHLEA PROPERTIES LTD

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
26 May 1999
Resigned on
26 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

BUSYGLEN LIMITED

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
29 April 1999
Resigned on
26 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

MILLWEST ESTATES LTD

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
19 April 1999
Resigned on
26 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

FAIRCASTLE LIMITED

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
26 March 1999
Resigned on
26 March 2005
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

SHOPRITE LIMITED

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
27 May 1998
Resigned on
11 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

THE COBLES COMPANY LIMITED

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
27 May 1998
Resigned on
9 September 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

SOLEV CO. LIMITED

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
25 May 1998
Resigned on
26 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

HATCH FARM DAIRIES LIMITED

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
29 April 1998
Resigned on
26 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

LANBURY LIMITED

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
29 April 1998
Resigned on
26 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

GAYWAY PROPERTIES LIMITED

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
29 April 1998
Resigned on
26 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

ROMEO TRADING COMPANY LIMITED

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
29 April 1998
Resigned on
26 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

OAKLAWN LIMITED

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
25 February 1998
Resigned on
26 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

PERMA LIMITED

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
8 January 1998
Resigned on
26 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

FELSTON PROPERTIES LIMITED

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
11 September 1992
Resigned on
29 December 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

PIDOM EXPORT LIMITED

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
23 August 1992
Resigned on
26 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

COBDEN PROPERTIES LIMITED

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
5 April 1992
Resigned on
8 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

ROMEO TRADING COMPANY LIMITED

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
25 March 1992
Resigned on
10 September 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

HATCH FARM DAIRIES LIMITED

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
25 March 1992
Resigned on
10 September 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

GAYWAY PROPERTIES LIMITED

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
25 March 1992
Resigned on
10 September 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

SOLEV CO. LIMITED

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
7 June 1991
Resigned on
10 September 1997
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

SHOPRITE LIMITED

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
5 June 1991
Resigned on
10 September 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

THE COBLES COMPANY LIMITED

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
11 May 1991
Resigned on
10 September 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000

LANBURY LIMITED

Correspondence address
963 FINCHLEY ROAD, LONDON, NW11 7PE
Role RESIGNED
Director
Date of birth
June 1914
Appointed on
22 April 1991
Resigned on
10 September 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW11 7PE £1,020,000