PASCUAL HAMID OURAMDANE

Total number of appointments 11, 4 active appointments

P PROPERTY SERVICES LIMITED

Correspondence address
TRIBEC HOUSE 58 EDWARD ROAD, LONDON, UNITED KINGDOM, EN4 8AZ
Role ACTIVE
Director
Appointed on
9 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN4 8AZ £602,000

THE NIGHTINGALE CAFE GROSVENOR LIMITED

Correspondence address
1ST FLOOR SOUTHPOINT HOUSE, 321 CHASE ROAD, LONDON, UNITED KINGDOM, N14 6JT
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
22 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N14 6JT £8,000

ANGEL HAIR AND BEAUTY TWO LIMITED

Correspondence address
1 ST FLOOR, SOUTHPOINT HOUSE, 321 CHASE ROAD, LONDON, UNITED KINGDOM, N14 6JT
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
14 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N14 6JT £8,000

ANGELS HAIR AND BEAUTY TWO LTD

Correspondence address
1 ST FLOOR, SOUTHPOINT HOUSE, 321 CHASE ROAD, LONDON, UNITED KINGDOM, N14 6JT
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
28 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N14 6JT £8,000


CINEMA CAFE LIMITED

Correspondence address
1 ST FLOOR, SOUTHPOINT HOUSE, 321 CHASE ROAD, LONDON, UNITED KINGDOM, N14 6JT
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
19 November 2013
Resigned on
1 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N14 6JT £8,000

NIGHTINGALE LOUNGE LIMITED

Correspondence address
1 ST FLOOR, SOUTHPOINT HOUSE, 321 CHASE ROAD, LONDON, UNITED KINGDOM, N14 6JT
Role
Director
Date of birth
May 1966
Appointed on
30 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N14 6JT £8,000

LA GAZELLE LTD

Correspondence address
3 RD FLOOR, THE GRANGE, 100 HIGH STREET, LONDON, UNITED KINGDOM, N14 6TB
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
10 August 2011
Resigned on
14 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N14 6TB £20,873,000

ANGELS HAIR & BEAUTY LIMITED

Correspondence address
SOUTH POINT HOUSE 1ST FLOOR, 321 CHASE ROAD, LONDON, ENGLAND, N14 6JT
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
7 January 2011
Resigned on
1 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N14 6JT £8,000

ANGELS HAIR & BEAUTY LIMITED

Correspondence address
3RD FLOOR THE GRANGE 100 HIGH STREET, LONDON, N14 6TB
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
5 December 2008
Resigned on
7 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N14 6TB £20,873,000

ANGELS HAIR & BEAUTY LIMITED

Correspondence address
24A OAKMEAD ROAD, LONDON, SW12 9SL
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
1 December 2005
Resigned on
5 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW12 9SL £714,000

ANGELS HAIR & BEAUTY LIMITED

Correspondence address
24A OAKMEAD ROAD, LONDON, SW12 9SL
Role RESIGNED
Secretary
Date of birth
May 1966
Appointed on
3 June 2004
Resigned on
5 December 2008
Nationality
BRITISH

Average house price in the postcode SW12 9SL £714,000