SOLOMON UNSDORFER

Total number of appointments 24, 12 active appointments

STAMPBREEZE LIMITED

Correspondence address
WILBERFORCE HOUSE STATION ROAD, LONDON, UNITED KINGDOM, NW4 4AR
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
17 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 4AR £709,000

RUBY ELM LTD

Correspondence address
WILBERFORCE HOUSE STATION ROAD, LONDON, UNITED KINGDOM, NW4 4QE
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
6 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

THACKERAY HOUSE RESIDENTS COMPANY LIMITED

Correspondence address
WILBERFORCE HOUSE STATION ROAD, LONDON, ENGLAND, NW4 4QE
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
4 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

CQN RTM COMPANY LIMITED

Correspondence address
UNIT 1 PARSONAGE BUSINESS CENTRE, CHURCH STREET, TICEHURST, ENGLAND, TN5 7DL
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
8 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN5 7DL £584,000

PARK BENCH CAPITAL (2) LIMITED

Correspondence address
WILBERFORCE HOUSE STATION ROAD, LONDON, UNITED KINGDOM, NW4 4QE
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
23 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

PARK BENCH CAPITAL LTD

Correspondence address
WILBERFORCE HOUSE STATION ROAD, HENDON, LONDON, UNITED KINGDOM, NW4 4QE
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
16 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

PILO LIMITED

Correspondence address
WILBERFORCE HOUSE STATION ROAD, LONDON, NW4 4QE
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
8 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

COMMAND & CONTROL LIMITED

Correspondence address
WILBERFORCE HOUSE, STATION ROAD, LONDON, NW4 4QE
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
21 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

BRUNSWICK MANSIONS MANAGEMENT COMPANY LIMITED

Correspondence address
WILBERFORCE HOUSE, STATION ROAD, LONDON, NW4 4QE
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
1 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

P.A. REGISTRARS LIMITED

Correspondence address
WILBERFORCE HOUSE, STATION ROAD, LONDON, NW4 4QE
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
24 September 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ASHFORD COURT (WILLESDEN) MANAGEMENT COMPANY LIMITED

Correspondence address
Wilberforce House, Station Road, London, NW4 4QE
Role ACTIVE
director
Date of birth
June 1951
Appointed on
15 November 1994
Nationality
British
Occupation
Director

SEYMOUR PLACE (MANAGEMENT) LIMITED

Correspondence address
WILBERFORCE HOUSE STATION ROAD, LONDON, NW4 4QE
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
4 December 1992
Nationality
BRITISH
Occupation
DIRECTOR

LUXHURST LTD

Correspondence address
WILBERFORCE HOUSE STATION ROAD, LONDON, NW4 4QE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
26 October 2009
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
NONE

COMPLETE HOMES (MAINTENANCE) LIMITED

Correspondence address
WILBERFORCE HOUSE STATION ROAD, LONDON, NW4 4QE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
10 July 2009
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

SOUTHBURY RTM COMPANY LIMITED

Correspondence address
WILBERFORCE HOUSE, STATION ROAD, LONDON, NW4 4QE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
19 February 2008
Resigned on
26 October 2009
Nationality
BRITISH
Occupation
CO DIRECTOR

CASSIO MEWS TWO MANAGEMENT COMPANY LIMITED

Correspondence address
WILBERFORCE HOUSE, STATION ROAD, LONDON, NW4 4QE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
10 February 2006
Resigned on
3 October 2006
Nationality
BRITISH
Occupation
DIRECTOR

BEAUFORT PARK (FREEHOLD) LIMITED

Correspondence address
WILBERFORCE HOUSE, STATION ROAD, LONDON, NW4 4QE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 November 2005
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
CO DIRECTOR

BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED

Correspondence address
WILBERFORCE HOUSE, STATION ROAD, LONDON, NW4 4QE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
30 March 2005
Resigned on
4 May 2006
Nationality
BRITISH
Occupation
CO DIR

SHUNA RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
WILBERFORCE HOUSE, STATION ROAD, LONDON, NW4 4QE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
8 September 2003
Resigned on
19 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

GOODGELANE LIMITED

Correspondence address
WILBERFORCE HOUSE STATION ROAD, LONDON, ENGLAND, NW4 4QE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
29 April 1998
Resigned on
9 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOUNT TYNDAL (HAMPSTEAD) MANAGEMENT LIMITED

Correspondence address
6 DANESCROFT GARDENS, HENDON, LONDON, NW4 2ND
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
6 September 1995
Resigned on
26 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 2ND £1,477,000

48 BERKELEY SQUARE (MANAGEMENT) LIMITED

Correspondence address
6 DANESCROFT GARDENS, HENDON, LONDON, NW4 2ND
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
17 May 1995
Resigned on
13 June 1997
Nationality
BRITISH
Occupation
CO DIR-PROPERTY MANAGEMENT

Average house price in the postcode NW4 2ND £1,477,000

BEECHCROFT HOUSE MANAGEMENT LIMITED

Correspondence address
6 DANESCROFT GARDENS, HENDON, LONDON, NW4 2ND
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
3 March 1995
Resigned on
23 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 2ND £1,477,000

PULLMAN COURT (STREATHAM) MANAGEMENT CO LIMITED

Correspondence address
6 DANESCROFT GARDENS, HENDON, LONDON, NW4 2ND
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
29 October 1993
Resigned on
1 August 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 2ND £1,477,000