Shalom SEIDENFELD

Total number of appointments 14, 13 active appointments

SIDESTONE LTD

Correspondence address
109 Wargrave Avenue, London, United Kingdom, N15 6TU
Role ACTIVE
director
Date of birth
February 1960
Appointed on
17 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N15 6TU £746,000

GREET PROPERTY LTD

Correspondence address
206 Upper Clapton Road, London, United Kingdom, E5 9DH
Role ACTIVE
director
Date of birth
February 1960
Appointed on
10 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode E5 9DH £1,787,000

WARSPITE PROPERTIES LTD

Correspondence address
5 North End Road, London, England, NW11 7RJ
Role ACTIVE
director
Date of birth
February 1960
Appointed on
19 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode NW11 7RJ £1,020,000

BLOOM COMMERCIAL PROPERTIES LIMITED

Correspondence address
206 Upper Clapton Road, London, England, E5 9DH
Role ACTIVE
director
Date of birth
February 1960
Appointed on
2 January 2025
Resigned on
3 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E5 9DH £1,787,000

SILKFIELD PROPERTIES LTD

Correspondence address
70 Ravensdale Road, London, England, N16 6ST
Role ACTIVE
director
Date of birth
February 1960
Appointed on
31 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ST £300,000

QUARRY RD SUB LTD

Correspondence address
Unit 202 2-8 Fountayne Road, London, United Kingdom, N15 4QL
Role ACTIVE
director
Date of birth
February 1960
Appointed on
1 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode N15 4QL £529,000

KRAKENBAY LIMITED

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom, M3 5FS
Role ACTIVE
director
Date of birth
February 1960
Appointed on
4 March 2022
Nationality
British
Occupation
Company Director

SILKFIELD PROPERTY INVESTMENT LTD

Correspondence address
70 Ravensdale Road, London, England, N16 6ST
Role ACTIVE
director
Date of birth
February 1960
Appointed on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N16 6ST £300,000

BLUEPOINT ESTATES LIMITED

Correspondence address
First Floor, 94 Stamford Hill, London, England, N16 6XS
Role ACTIVE
director
Date of birth
February 1960
Appointed on
20 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6XS £850,000

NATDAV INVESTMENTS LTD

Correspondence address
Unit 202 2-8 Fountayne Road, London, England, N15 4QL
Role ACTIVE
director
Date of birth
February 1960
Appointed on
9 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N15 4QL £529,000

THE UNION OF ORTHODOX HEBREW CONGREGATIONS

Correspondence address
206 Upper Clapton Road, London, United Kingdom, E5 9DH
Role ACTIVE
director
Date of birth
February 1960
Appointed on
21 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E5 9DH £1,787,000

CALDER ROAD INVESTMENTS LTD

Correspondence address
109 Wargrave Avenue, London, England, N15 6TU
Role ACTIVE
director
Date of birth
February 1960
Appointed on
17 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode N15 6TU £746,000

LONDFIELD LIMITED

Correspondence address
206 Upper Clapton Road, London, England, E5 9DH
Role ACTIVE
director
Date of birth
February 1960
Appointed on
5 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode E5 9DH £1,787,000


BM TRUST LTD

Correspondence address
115 Craven Park Road, London, England, N15 6BL
Role RESIGNED
director
Date of birth
February 1960
Appointed on
1 August 2018
Resigned on
20 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode N15 6BL £611,000