SIMCHA ASHER GREEN

Total number of appointments 43, 16 active appointments

STADIUM HOLDINGS 1 LIMITED

Correspondence address
14 BERKELEY STREET, MAYFAIR, LONDON, ENGLAND, W1J 8DX
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
12 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8DX £33,155,000

STADIUM HOLDINGS LIMITED

Correspondence address
14 BERKELEY STREET, MAYFAIR, LONDON, ENGLAND, W1J 8DX
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
12 April 2019
Nationality
BRITISH
Occupation
REAL ESTATE DEVELOPER

Average house price in the postcode W1J 8DX £33,155,000

GRANSDEN AVENUE LIMITED

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
11 February 2019
Nationality
British
Occupation
Real Estate Developer

Average house price in the postcode N4 1TJ £640,000

BSR WEMBLEY HOLDINGS LIMITED

Correspondence address
14 BERKELEY STREET, MAYFAIR, LONDON, ENGLAND, W1J 8DX
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
19 December 2018
Nationality
BRITISH
Occupation
REAL ESTATE DEVELOPER

Average house price in the postcode W1J 8DX £33,155,000

BSR WEMBLEY LIMITED

Correspondence address
14 BERKELEY STREET, MAYFAIR, LONDON, ENGLAND, W1J 8DX
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
19 December 2018
Nationality
BRITISH
Occupation
REAL ESTATE DEVELOPER

Average house price in the postcode W1J 8DX £33,155,000

DISCOVERY PARK ESTATES LTD

Correspondence address
61 CRAVEN WALK, LONDON, UNITED KINGDOM, N16 6BX
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
7 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N16 6BX £953,000

HOMEGLADE ESTATES LTD

Correspondence address
149 NORTHWOLD ROAD, LONDON, ENGLAND, E5 8RL
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
7 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E5 8RL £478,000

DISCOVERY PARK DEVELOPMENT LTD

Correspondence address
61 CRAVEN WALK, LONDON, UNITED KINGDOM, N16 6BX
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
7 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N16 6BX £953,000

EEH LEICESTER HOTEL LIMITED

Correspondence address
14 BERKELEY STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1J 8DX
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
7 September 2016
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode W1J 8DX £33,155,000

OSBALDESTON LTD

Correspondence address
61 CRAVEN WALK, LONDON, UNITED KINGDOM, N16 6BX
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
6 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N16 6BX £953,000

OBST LTD

Correspondence address
61 CRAVEN WALK, LONDON, UNITED KINGDOM, N16 6BX
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
6 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N16 6BX £953,000

FLOWERS WAY LUTON LTD

Correspondence address
14 BERKELEY STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1J 8DX
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
24 May 2016
Nationality
BRITISH
Occupation
REAL ESTATE DEVELOPER

Average house price in the postcode W1J 8DX £33,155,000

CRANWICH TOWN LTD

Correspondence address
61 CRAVEN WALK, LONDON, UNITED KINGDOM, N16 6BX
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
21 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N16 6BX £953,000

BERKSHORE LTD

Correspondence address
149 NORTHWOLD ROAD, LONDON, ENGLAND, E5 8RL
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
18 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E5 8RL £478,000

PERRYMAN PROPERTIES LTD

Correspondence address
61 CRAVEN WALK, LONDON, UNITED KINGDOM, N16 6BX
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
1 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N16 6BX £953,000

FELLOWS COTTAGE LTD

Correspondence address
61 CRAVEN WALK, LONDON, UNITED KINGDOM, N16 6BX
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
26 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N16 6BX £953,000


SPRING EMPIRE LTD

Correspondence address
61 CRAVEN WALK, LONDON, UNITED KINGDOM, N16 6BX
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
21 March 2016
Resigned on
27 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N16 6BX £953,000

HOMEGLADE ESTATES LTD

Correspondence address
61 CRAVEN WALK, LONDON, UNITED KINGDOM, N16 6BX
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
1 March 2016
Resigned on
8 September 2016
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode N16 6BX £953,000

445 WOOLWICH ROAD LIMITED

Correspondence address
43 PALACE STREET, LONDON, ENGLAND, SW1E 5HL
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
28 January 2016
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
ENTREPRENEUR

WHITE SKY ESTATES LTD

Correspondence address
61 CRAVEN WALK, LONDON, UNITED KINGDOM, N16 6BX
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
1 November 2015
Resigned on
15 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N16 6BX £953,000

CASTLE N16 LTD

Correspondence address
115 CRAVEN PARK ROAD, LONDON, UNITED KINGDOM, N15 6BL
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
15 June 2015
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

SLOUGH HOUSING LTD

Correspondence address
115 CRAVEN PARK ROAD, SOUTH TOTTENHAM, LONDON, ENGLAND, N15 6BL
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
19 May 2015
Resigned on
8 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

WINDMILL HOUSING LTD

Correspondence address
115 CRAVEN PARK ROAD, SOUTH TOTTENHAM, LONDON, ENGLAND, N15 6BL
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
19 May 2015
Resigned on
8 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

MUSWELL B LIMITED

Correspondence address
LINEN HALL SUITE 252-254, 162-168 REGENT STREET R, LONDON, ENGLAND, W1B 5TB
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
24 November 2014
Resigned on
21 October 2016
Nationality
BRITISH
Occupation
ENTREPRENEUR

MUSWELL H LIMITED

Correspondence address
LINEN HALL, SUITE 252-254, 162-168 REGENT STREET R, LONDON, ENGLAND, W1B 5TB
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
24 November 2014
Resigned on
21 October 2016
Nationality
BRITISH
Occupation
ENTREPRENEUR

MUSWELL HILL LTD

Correspondence address
16 CRAVEN WALK, LONDON, ENGLAND, N16 6BX
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
24 November 2014
Resigned on
26 September 2016
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode N16 6BX £953,000

68 HALLIFORD STREET LIMITED

Correspondence address
LINEN HALL 162-168 REGENT STREET SUITE 252-254 R, LONDON, ENGLAND, W1B 5TB
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
27 January 2014
Resigned on
16 September 2015
Nationality
BRITISH
Occupation
NONE

LINE PROPERTIES LIMITED

Correspondence address
149 NORTHWOLD ROAD, LONDON, ENGLAND, E5 8RL
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
8 April 2011
Resigned on
8 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E5 8RL £478,000

PERRYMAN PROPERTIES LTD

Correspondence address
105 WARGRAVE AVENUE, LONDON, ENGLAND, N15 6TU
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
9 December 2009
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
COMPNAY DIRECTOR

Average house price in the postcode N15 6TU £767,000

PERRYMAN PROPERTIES LTD

Correspondence address
61 CRAVEN WALK, LONDON, N16 6BX
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
4 January 2007
Resigned on
22 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N16 6BX £953,000

HOMEGLADE ESTATES LTD

Correspondence address
105 WARGRAVE AVENUE, LONDON, N15 6TU
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
12 June 2006
Resigned on
22 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N15 6TU £767,000

LINE PROPERTIES LIMITED

Correspondence address
105 WARGRAVE AVENUE, LONDON, N15 6TU
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
8 May 2006
Resigned on
22 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N15 6TU £767,000

TARMON INVESTMENTS LIMITED

Correspondence address
105 WARGRAVE AVENUE, LONDON, N15 6TU
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
30 September 2005
Resigned on
25 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N15 6TU £767,000

37C FITZJOHNS LIMITED

Correspondence address
105 WARGRAVE AVENUE, LONDON, N15 6TU
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
20 November 2002
Resigned on
12 August 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N15 6TU £767,000

WOODROSE PROPERTIES LIMITED

Correspondence address
105 WARGRAVE AVENUE, LONDON, N15 6TU
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
19 November 2002
Resigned on
20 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N15 6TU £767,000

AUTOMATIC PROPERTIES LIMITED

Correspondence address
105 WARGRAVE AVENUE, LONDON, N15 6TU
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
25 October 2001
Resigned on
22 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N15 6TU £767,000

LINE PROPERTIES LIMITED

Correspondence address
105 WARGRAVE AVENUE, LONDON, N15 6TU
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
31 August 2001
Resigned on
15 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N15 6TU £767,000

WESTMARK LTD

Correspondence address
105 WARGRAVE AVENUE, LONDON, N15 6TU
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
7 June 2001
Resigned on
23 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N15 6TU £767,000

WELLCARE (HOMESTEAD) LIMITED

Correspondence address
105 WARGRAVE AVENUE, LONDON, N15 6TU
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
11 May 2001
Resigned on
22 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N15 6TU £767,000

SUDBURY PROPERTIES LIMITED

Correspondence address
105 WARGRAVE AVENUE, LONDON, N15 6TU
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
27 February 2001
Resigned on
22 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N15 6TU £767,000

UPPER SPRING PROPERTIES LIMITED

Correspondence address
105 WARGRAVE AVENUE, LONDON, N15 6TU
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
17 April 2000
Resigned on
22 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N15 6TU £767,000

TUFNELL PARK LIMITED

Correspondence address
105 WARGRAVE AVENUE, LONDON, N15 6TU
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
16 February 2000
Resigned on
20 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N15 6TU £767,000

HOMEVILLA LIMITED

Correspondence address
105 WARGRAVE AVENUE, LONDON, N15 6TU
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
6 August 1999
Resigned on
22 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N15 6TU £767,000