SALOMON NOE

Total number of appointments 56, 3 active appointments

ULTRAGRANGE LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role ACTIVE
Director
Date of birth
December 1930
Appointed on
8 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

LANDMASTER PROPERTIES LTD

Correspondence address
4 Queens Way, London, NW4 2TN
Role ACTIVE
director
Date of birth
December 1930
Appointed on
10 February 1997
Resigned on
14 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode NW4 2TN £1,470,000

UNELLA LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role ACTIVE
Director
Date of birth
December 1930
Appointed on
26 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000


ALFAN PROPERTIES LTD

Correspondence address
115 CRAVEN PARK ROAD, LONDON, ENGLAND, N15 6BL
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
20 July 2012
Resigned on
30 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N15 6BL £616,000

ACESHIRE LTD

Correspondence address
115 CRAVEN PARK ROAD, SOUTH TOTTENHAM, LONDON, ENGLAND, N15 6BL
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
14 September 2011
Resigned on
15 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N15 6BL £616,000

EARLWARD LTD

Correspondence address
115 CRAVEN PARK RD, LONDON, UNITED KINGDOM, N15 6BL
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
3 February 2010
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N15 6BL £616,000

IMBERSTATES LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
20 March 2009
Resigned on
4 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

NASHWEST LTD

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
16 February 2009
Resigned on
23 December 2013
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

STORMFAST ESTATES LTD

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
17 November 2008
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

NEXTBOURNE LTD

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
29 October 2007
Resigned on
14 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

BRENTZEST LTD

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
20 March 2007
Resigned on
14 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

LAVENHALL LTD

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
9 January 2007
Resigned on
29 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

HILLINGTON LTD

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
8 August 2006
Resigned on
14 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

STRONGEAGLE LTD

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
21 November 2005
Resigned on
14 March 2017
Nationality
BRITISH
Occupation
CO DIR

Average house price in the postcode NW4 2TN £1,470,000

HALECRAFT LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
2 November 2005
Resigned on
14 March 2017
Nationality
BRITISH
Occupation
CO DIR

Average house price in the postcode NW4 2TN £1,470,000

PAGELIST LTD

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
10 November 2004
Resigned on
18 February 2014
Nationality
BRITISH
Occupation
CO DIR

Average house price in the postcode NW4 2TN £1,470,000

GLENROY ESTATES LTD

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
13 May 2004
Resigned on
24 March 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

GLASSY JUNCTION LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
15 July 2003
Resigned on
14 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

STABRITE LTD

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
8 April 2003
Resigned on
25 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

HASHLEY LTD

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
11 March 2003
Resigned on
6 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

ASHTON OLD ROAD, MANCHESTER LTD

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
28 November 2002
Resigned on
14 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

GRANGEHALL ESTATES LTD

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
12 November 2002
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

REISEL TRUST

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
15 April 2002
Resigned on
14 March 2017
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

KEWBRIDGE LTD

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
27 March 2002
Resigned on
14 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

FLATHOST LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
23 August 2001
Resigned on
30 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

AMBERBELL LTD

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
7 July 2000
Resigned on
14 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

RANBROOK LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
21 January 2000
Resigned on
24 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

LYNTHORPE PROPERTIES LTD

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
8 November 1999
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

SABENO LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
2 June 1999
Resigned on
3 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

LINKFIELD INVESTMENTS LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
5 May 1999
Resigned on
10 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

AMABRILL LTD

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
25 February 1999
Resigned on
1 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

MANORSHOW LTD

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
9 November 1998
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

BOXWAX LTD

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
16 October 1998
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

WHITERING LTD

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
29 May 1998
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

DALEREADY LTD

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
4 August 1997
Resigned on
3 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

RIZONA LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
2 August 1996
Resigned on
18 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

PALACE HOUSE LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
2 August 1996
Resigned on
18 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

TENBEST LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
13 April 1996
Resigned on
25 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

STOCKRULE LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
2 January 1996
Resigned on
22 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

DENWORLD LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
1 December 1995
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

DENSTAR LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
1 August 1995
Resigned on
14 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

FACTCROFT LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
24 May 1994
Resigned on
30 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

BROOKWIDE LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
18 February 1994
Resigned on
14 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

AGRA LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
27 November 1992
Resigned on
14 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

RICEMAN ESTATES LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
29 September 1992
Resigned on
15 March 2017
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

CALLAND PROPERTIES LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
29 September 1992
Resigned on
15 March 2017
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

PASSGUILD LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
18 June 1992
Resigned on
14 March 2017
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

STATEMOST LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
6 June 1992
Resigned on
8 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

CHILGRANGE LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
19 April 1992
Resigned on
25 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

CITYLAKE INVESTMENTS LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
14 March 1992
Resigned on
6 March 2003
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

EGER PROPERTIES LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
12 December 1991
Resigned on
27 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

GREENCIRCLE LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
12 December 1991
Resigned on
13 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

NOMOND PROPERTIES LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role
Director
Date of birth
December 1930
Appointed on
4 December 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

METESHIRE LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
26 September 1991
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

GABLEHOLT LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
25 September 1991
Resigned on
14 March 2017
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

FARCASTLE LIMITED

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
19 March 1991
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000