STEWART MARGOLIS

Total number of appointments 5, no active appointments


ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED

Correspondence address
BUSINESS DESIGN CENTRE 52 UPPER STREET, ISLINGTON, LONDON, N1 0QH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
12 April 2010
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
NONE

CLIFTON HOUSE ISLINGTON LIMITED

Correspondence address
BUSINESS DESIGN CENTRE 52 UPPER STREET, ISLINGTON, LONDON, ENGLAND, N1 0QH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
30 September 2009
Resigned on
17 December 2015
Nationality
BRITISH
Occupation
NONE

UPPER STREET CAR PARK LIMITED

Correspondence address
4 CLOCK HOUSE, FORTY HILL, ENFIELD, MIDDLESEX, EN2 9EX
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
17 January 2007
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode EN2 9EX £660,000

CITY NORTH ISLINGTON LIMITED

Correspondence address
4 CLOCK HOUSE, FORTY HILL, ENFIELD, MIDDLESEX, EN2 9EX
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
17 January 2007
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode EN2 9EX £660,000

SOUTHACRE PROPERTY LIMITED

Correspondence address
4 CLOCK HOUSE, FORTY HILL, ENFIELD, MIDDLESEX, EN2 9EX
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
12 December 2006
Resigned on
24 May 2007
Nationality
BRITISH
Occupation
SALES MANAGER

Average house price in the postcode EN2 9EX £660,000