Paul Jeremy ADLER
Total number of appointments 17, 16 active appointments
P D EAGLEHURST TWO LIMITED
- Correspondence address
- 124 Finchley Road, Nw3 5js, London, Camden, United Kingdom, NW3 5JS
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 26 March 2025
PD STORAGE LIMITED
- Correspondence address
- Regina House 124 Finchley Road, London, England, NW3 5JS
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 20 November 2024
GRASSLAND B P LIMITED
- Correspondence address
- 124 Finchley Road, London, England, NW3 5JS
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 19 September 2024
KINGS DYKE ENTERPRISES LIMITED
- Correspondence address
- 124 Finchley Road, London, England, NW3 5JS
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 11 September 2024
P D EAGLEHURST LIMITED
- Correspondence address
- Regina House 124 Finchley Road, London, England, NW3 5JS
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 29 February 2024
BLENHEIM P D LIMITED
- Correspondence address
- 124 Finchley Road, London, England, NW3 5JS
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 14 December 2022
A1 FOX LIMITED
- Correspondence address
- 124 Finchley Road, London, England, NW3 5JS
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 4 April 2022
CITRUS (DONCASTER) LIMITED
- Correspondence address
- C/O - Citrus Group, The Landmark, 33 Cavendish Square, London, United Kingdom, W1G 0PW
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 7 October 2021
CITRUS (CHELMSFORD - GREAT LEIGHS) LTD
- Correspondence address
- Regina House Finchley Road, London, England, NW3 5JS
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 21 September 2021
- Resigned on
- 16 March 2022
A1PD LTD
- Correspondence address
- 13 Blenheim Terrace, London, England, NW8 0EH
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 18 September 2020
Average house price in the postcode NW8 0EH £524,000
KINGS DYKE SERVICES LIMITED
- Correspondence address
- Regina House 124 Finchley Road, London, United Kingdom, NW3 5JS
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 22 February 2019
KINGS DYKE BUSINESS PARK LIMITED
- Correspondence address
- Regina House 124 Finchley Road, London, United Kingdom, NW3 5JS
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 22 February 2019
THE FOX ROADSIDE SERVICES LIMITED
- Correspondence address
- Regina House 124 Finchley Road, London, United Kingdom, NW3 5JS
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 15 February 2019
ADLER GROUP HOLDINGS LIMITED
- Correspondence address
- Regina House 124 Finchley Road, London, United Kingdom, NW3 5JS
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 11 February 2019
BA'A KOMI NATIONWIDE LIMITED
- Correspondence address
- Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England, SG1 2FP
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 21 November 2018
Average house price in the postcode SG1 2FP £641,000
PDA PROP LIMITED
- Correspondence address
- Regina House 124 Finchley Road, London, United Kingdom, NW3 5JS
- Role ACTIVE
- director
- Date of birth
- March 1963
- Appointed on
- 14 June 2018
CHANCEL STREET LTD
- Correspondence address
- Regina House 124 Finchley Road, London, England, NW3 5JS
- Role RESIGNED
- director
- Date of birth
- March 1963
- Appointed on
- 20 December 2010
- Resigned on
- 10 May 2019