ROY ANDREW ETTLINGER

Total number of appointments 12, 5 active appointments

ENAMEL CAPITAL LIMITED

Correspondence address
16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, UNITED KINGDOM, WC2B 5AH
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
25 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

CREDO FINANCING 1 LIMITED

Correspondence address
8-12 YORK GATE 100 MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5DX
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
30 May 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

ARGO REAL ESTATE PARTNERS LLP

Correspondence address
39 RANULF ROAD, LONDON, UNITED KINGDOM, NW2 2BS
Role ACTIVE
LLPDMEM
Date of birth
December 1962
Appointed on
22 March 2013
Nationality
BRITISH

Average house price in the postcode NW2 2BS £5,381,000

MANUFACTURERS' EXPORT SERVICES LIMITED

Correspondence address
39 RANULF ROAD, LONDON, NW2 2BS
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
28 March 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW2 2BS £5,381,000

J.A. EWING & CO. (LONDON) LIMITED

Correspondence address
39 RANULF ROAD, LONDON, NW2 2BS
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
11 August 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW2 2BS £5,381,000


MACCABI GB

Correspondence address
SHIELD HOUSE, HARMONY WAY, HENDON, LONDON, NW4 2BZ
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
13 May 2015
Resigned on
9 November 2017
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode NW4 2BZ £168,000

17PP FINANCE LIMITED

Correspondence address
39 RANULF ROAD, LONDON, UNITED KINGDOM, NW2 2BS
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
25 April 2013
Resigned on
13 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW2 2BS £5,381,000

PELHAM LEATHER GOODS LIMITED

Correspondence address
EIGHTH FLOOR, 6 NEW STREET SQUARE, LONDON, EC4A 3AQ
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
10 March 2006
Resigned on
20 February 2019
Nationality
BRITISH
Occupation
STOCKBROKER

RETAIL VARIATIONS PLC

Correspondence address
77 CLIFTON HILL, ST JOHNS WOOD, LONDON, NW8 0JN
Role
Director
Date of birth
December 1962
Appointed on
18 June 2001
Nationality
SOUTH AFRICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0JN £3,004,000

CREDO CAPITAL LIMITED

Correspondence address
77 CLIFTON HILL, ST JOHNS WOOD, LONDON, NW8 0JN
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
23 December 1998
Resigned on
3 March 2000
Nationality
SOUTH AFRICAN
Occupation
STOCKBROKER

Average house price in the postcode NW8 0JN £3,004,000

PELHAM MTO LIMITED

Correspondence address
39 RANULF ROAD, LONDON, NW2 2BS
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
27 November 1996
Resigned on
29 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW2 2BS £5,381,000

COMMONWEALTH PUBLISHING LIMITED

Correspondence address
15B ETON ROAD, BELSIZE PARK, LONDON, NW3 4SS
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
21 May 1993
Resigned on
21 August 1997
Nationality
SOUTH AFRICAN
Occupation
ACCOUNTANT

Average house price in the postcode NW3 4SS £1,707,000