ROGER JAMES RAYMOND FELBER

Total number of appointments 14, 6 active appointments

3DD LATAM LIMITED

Correspondence address
3 DEVONIA ROAD, LONDON, UNITED KINGDOM, N1 8JQ
Role ACTIVE
Director
Date of birth
December 1947
Appointed on
31 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 8JQ £1,963,000

FELBERRJL LIMITED

Correspondence address
3 DEVONIA ROAD, LONDON, UNITED KINGDOM, N1 8JQ
Role ACTIVE
Director
Date of birth
December 1947
Appointed on
4 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 8JQ £1,963,000

FELBER PRODUCTIONS LIMITED

Correspondence address
3 DEVONIA ROAD, LONDON, UNITED KINGDOM, N1 8JQ
Role ACTIVE
Director
Date of birth
December 1947
Appointed on
3 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 8JQ £1,963,000

UKEU BUSINESS LIMITED

Correspondence address
3 DEVONIA ROAD, LONDON, UNITED KINGDOM, N1 8JQ
Role ACTIVE
Director
Date of birth
December 1947
Appointed on
9 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 8JQ £1,963,000

LATMA COMMERCIAL LIMITED

Correspondence address
3 DEVONIA ROAD, LONDON, ENGLAND, N1 8JQ
Role ACTIVE
Director
Date of birth
December 1947
Appointed on
28 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 8JQ £1,963,000

P.A.W.A. LIMITED

Correspondence address
EMPSHOTT GRANGE, EMPSHOTT, LISS, HAMPSHIRE, GU33 6HT
Role ACTIVE
Director
Date of birth
December 1947
Appointed on
19 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU33 6HT £3,593,000


BRITISH PATHE LIMITED

Correspondence address
EMPSHOTT GRANGE, EMPSHOTT, LISS, HAMPSHIRE, GU33 6HT
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
22 May 2008
Resigned on
20 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU33 6HT £3,593,000

ARCHIVE INVESTMENTS LTD

Correspondence address
EMPSHOTT GRANGE, EMPSHOTT, LISS, HAMPSHIRE, GU33 6HT
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 March 2008
Resigned on
20 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU33 6HT £3,593,000

YES! GROUP UK LIMITED

Correspondence address
EMPSHOTT GRANGE, EMPSHOTT, LISS, HAMPSHIRE, GU33 6HT
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
27 April 2005
Resigned on
1 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU33 6HT £3,593,000

DITRADE LIMITED

Correspondence address
CANONBURY HOUSE CANONBURY PLACE, LONDON, N1 2NQ
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
11 November 1997
Resigned on
27 February 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 2NQ £3,848,000

FEDE LIMITED

Correspondence address
CANONBURY HOUSE CANONBURY PLACE, LONDON, N1 2NQ
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 July 1996
Resigned on
1 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 2NQ £3,848,000

LANGFORD BROTHERS LIMITED

Correspondence address
EMPSHOTT GRANGE, EMPSHOTT, LISS, HAMPSHIRE, GU33 6HT
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
28 February 1996
Resigned on
5 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU33 6HT £3,593,000

BLUE MOUNTAIN COFFEE LIMITED

Correspondence address
EMPSHOTT GRANGE, EMPSHOTT, LISS, HAMPSHIRE, GU33 6HT
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
3 November 1995
Resigned on
5 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU33 6HT £3,593,000

FEDE LIMITED

Correspondence address
CANONBURY HOUSE CANONBURY PLACE, LONDON, N1 2NQ
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
29 July 1993
Resigned on
1 August 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 2NQ £3,848,000