Paul Maurice ARENSON

Total number of appointments 28, 17 active appointments

WENDVALE HOLDINGS LIMITED

Correspondence address
2nd Floor 2 Lyttelton House, Lyttelton Road, London, United Kingdom, N2 0EF
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 July 2025
Nationality
British
Occupation
Consultant

Average house price in the postcode N2 0EF £1,417,000

IOS PROPCO LIMITED

Correspondence address
930 High Road, London, United Kingdom, N12 9RT
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode N12 9RT £724,000

CAMDEN RESIDENTIAL PROPERTY LIMITED

Correspondence address
8 Richmond Mews, London, United Kingdom, W1D 3DH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
5 June 2024
Nationality
British
Occupation
Consultant

INDUSTRIALS UK 9 LIMITED

Correspondence address
180 Great Portland Street, London, England, W1W 5QZ
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 February 2023
Resigned on
30 June 2023
Nationality
British
Occupation
Director

C2 CAPITAL LIMITED

Correspondence address
180 Great Portland Street, London, England, W1W 5QZ
Role ACTIVE
director
Date of birth
January 1963
Appointed on
30 June 2017
Nationality
British
Occupation
Ceo

SARUGA INVESTMENTS LIMITED

Correspondence address
930 High Road, London, United Kingdom, N12 9RT
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode N12 9RT £724,000

SARUGA LIMITED

Correspondence address
930 High Road, London, United Kingdom, N12 9RT
Role ACTIVE
director
Date of birth
January 1963
Appointed on
25 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode N12 9RT £724,000

KERRISON HOTEL LIMITED

Correspondence address
Northgate, North End Avenue Hampstead, London, NW3 7HP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
10 December 2004
Resigned on
9 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode NW3 7HP £5,790,000

HEADVILLE LTD

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
6 February 2004
Nationality
British
Occupation
Director

BENBREW LTD

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
6 February 2004
Nationality
British
Occupation
Director

CORDINGTON LTD

Correspondence address
Cardinal House, 20 St Mary's Parsonage, Manchester, M3 2LG
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 July 2003
Nationality
British
Occupation
Director

BROOKWEST DEVELOPMENTS LTD

Correspondence address
Bdo Llp 55 Baker Street, London, England, W1U 7EU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 July 2003
Nationality
British
Occupation
Director

DEREBROOK LTD

Correspondence address
Bdo Llp 55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 July 2003
Nationality
British
Occupation
Director

LAWNLANE LTD

Correspondence address
Northgate, North End Avenue Hampstead, London, NW3 7HP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 July 2003
Nationality
British
Occupation
Director

Average house price in the postcode NW3 7HP £5,790,000

BARKINGHAM LTD

Correspondence address
Cardinal House, 20 St Mary's Parsonage, Manchester, M3 2LG
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 July 2003
Nationality
British
Occupation
Director

WIDEWILL LTD

Correspondence address
Northgate, North End Avenue Hampstead, London, NW3 7HP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 July 2003
Nationality
British
Occupation
Director

Average house price in the postcode NW3 7HP £5,790,000

INDURENT MANAGEMENT LIMITED

Correspondence address
Northgate, North End Avenue Hampstead, London, NW3 7HP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
4 June 1996
Resigned on
30 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW3 7HP £5,790,000


APEX HI UK LIMITED

Correspondence address
180 Great Portland Street, London, W1W 5QZ
Role
director
Date of birth
January 1963
Appointed on
14 October 2014
Nationality
British
Occupation
Director

RELEASED EQUITY HOMES LIMITED

Correspondence address
Northgate, North End Avenue Hampstead, London, NW3 7HP
Role RESIGNED
director
Date of birth
January 1963
Appointed on
5 April 2006
Resigned on
6 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode NW3 7HP £5,790,000

ALEGROVE LTD

Correspondence address
Cardinal House, 20 St Marys Parsonage, Manchester, M3 2LG
Role
director
Date of birth
January 1963
Appointed on
15 March 2005
Nationality
British
Occupation
Company Director

AINSFORD LTD

Correspondence address
Cardinal House, 20 St Marys Parsonage, Manchester, M3 2LG
Role
director
Date of birth
January 1963
Appointed on
15 March 2005
Nationality
British
Occupation
Company Director

STENHAM ASSET MANAGEMENT (UK) PLC

Correspondence address
Northgate, North End Avenue Hampstead, London, NW3 7HP
Role RESIGNED
director
Date of birth
January 1963
Appointed on
1 July 2004
Resigned on
31 August 2007
Nationality
British
Occupation
Director

Average house price in the postcode NW3 7HP £5,790,000

STENHAM SUPPORT SERVICES LIMITED

Correspondence address
Northgate, North End Avenue Hampstead, London, NW3 7HP
Role RESIGNED
director
Date of birth
January 1963
Appointed on
1 July 2004
Resigned on
12 January 2009
Nationality
British
Occupation
Director

Average house price in the postcode NW3 7HP £5,790,000

PRIMENOTE LIMITED

Correspondence address
Northgate, North End Avenue Hampstead, London, NW3 7HP
Role RESIGNED
director
Date of birth
January 1963
Appointed on
11 May 2004
Resigned on
22 November 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 7HP £5,790,000

COOLHOUSE PROPERTIES LIMITED

Correspondence address
Aston House, Cornwall Avenue, London, N3 1LF
Role RESIGNED
director
Date of birth
January 1963
Appointed on
11 May 2004
Resigned on
22 November 2010
Nationality
British
Occupation
Company Director

JETBOND LIMITED

Correspondence address
Northgate, North End Avenue Hampstead, London, NW3 7HP
Role RESIGNED
director
Date of birth
January 1963
Appointed on
11 May 2004
Resigned on
22 November 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 7HP £5,790,000

MEGAPLACE LIMITED

Correspondence address
Aston House, Cornwall Avenue, London, N3 1LF
Role RESIGNED
director
Date of birth
January 1963
Appointed on
11 May 2004
Resigned on
22 November 2010
Nationality
British
Occupation
Company Director

PLUSHLAND LIMITED

Correspondence address
180 Great Portland Street, London, England, W1W 5QZ
Role RESIGNED
director
Date of birth
January 1963
Appointed on
11 May 2004
Resigned on
22 November 2010
Nationality
British
Occupation
Company Director