Shlomo PINES

Total number of appointments 25, 24 active appointments

ARMOSS SERVICES LIMITED

Correspondence address
2nd Floor Parkgates Bury New Road, Prestwich, Manchester, England, M25 0TL
Role ACTIVE
director
Date of birth
November 1975
Appointed on
2 July 2024
Nationality
British
Occupation
Company Director

SPSG CHERSTEY LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
17 March 2023
Resigned on
5 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

ATID CHELMSFORD SP LIMITED

Correspondence address
Winston House 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
6 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

ATID CHELMSFORD LIMITED

Correspondence address
First Floor, Winston House 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
29 October 2021
Resigned on
27 March 2023
Nationality
British
Occupation
Property Developer

Average house price in the postcode N3 1DH £16,000

DEBSWORTHING LTD

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
5 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

WIGMORE (MAIDSTONE) LIMITED

Correspondence address
Unit 1 Hawthorn Business Park 165 Granville Road, London, England, NW2 2AZ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
8 January 2021
Resigned on
2 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AZ £1,025,000

ATARIM LTD

Correspondence address
33 Hoop Lane, London, England, NW11 8BS
Role ACTIVE
director
Date of birth
November 1975
Appointed on
19 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 8BS £1,210,000

ATID HOLDINGS LTD

Correspondence address
Ground Floor Unit 1 Hawthorn Business Park, 165 Granville Road, London, United Kingdom, NW2 2AZ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
4 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NW2 2AZ £1,025,000

DIROT PROPERTIES LTD

Correspondence address
Unit 1 Hawthorn Business Park, 165 Granville Road, London, United Kingdom, NW2 2AZ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
22 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AZ £1,025,000

ROTSTONE LEASE HOLDINGS LTD

Correspondence address
36 Shirehall Park, London, United Kingdom, NW4 2QX
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW4 2QX £1,352,000

ATID CONTRACTORS LTD

Correspondence address
Ground Floor, Unit 1 Hawthorn Business Park, 165 Granville Road, London, England, NW2 2AZ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
29 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW2 2AZ £1,025,000

SSS ESTATES LIMITED

Correspondence address
Unit 1 Hawthorn Business Park, 165 Granville Road, London, England, NW2 2AZ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AZ £1,025,000

MINSK INVESTMENTS LIMITED

Correspondence address
Unit 1 Hawthorn Business Park, 165 Granville Road, London, United Kingdom, NW2 2AZ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
17 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 2AZ £1,025,000

SSS (MILDMAY) LIMITED

Correspondence address
The Curve 2 Victoria Road, London, United Kingdom, NW4 2AF
Role ACTIVE
director
Date of birth
November 1975
Appointed on
30 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NW4 2AF £635,000

ASHBOURNE INVESTMENTS LTD LIMITED

Correspondence address
Unit 1, Ground Floor, 165 Granville Road Granville Road, London, England, NW2 2AZ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
23 July 2019
Resigned on
16 June 2023
Nationality
British
Occupation
Manager

Average house price in the postcode NW2 2AZ £1,025,000

CHANCEFORD PROPERTIES LTD

Correspondence address
2 St. Johns Road, London, England, NW11 0PG
Role ACTIVE
director
Date of birth
November 1975
Appointed on
5 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0PG £984,000

THANET PROPERTIES LTD

Correspondence address
2 St. Johns Road, London, England, NW11 0PG
Role ACTIVE
director
Date of birth
November 1975
Appointed on
3 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW11 0PG £984,000

EANOS HEALTH LIMITED

Correspondence address
2 St. Johns Road, London, United Kingdom, NW11 0PG
Role ACTIVE
director
Date of birth
November 1975
Appointed on
10 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW11 0PG £984,000

FARLA AFRICA LIMITED

Correspondence address
2 St. Johns Road, London, United Kingdom, NW11 0PG
Role ACTIVE
director
Date of birth
November 1975
Appointed on
9 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW11 0PG £984,000

ROTSTONE DEVELOPMENTS LTD

Correspondence address
2 St. Johns Road, London, United Kingdom, NW11 0PG
Role ACTIVE
director
Date of birth
November 1975
Appointed on
2 February 2017
Nationality
British
Occupation
Builder Contractor

Average house price in the postcode NW11 0PG £984,000

PARKLANDS INVESTMENTS LTD

Correspondence address
C/O Melinek Fine Winston House 349 Regents Park C/O Melinek Fine, Winston House 349 Regents Park Road, London N3 7dh, England, N3 7DH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 October 2015
Nationality
British
Occupation
Company Director

CAMBER PROPERTIES LTD

Correspondence address
2 St. Johns Road, London, England, NW11 0PG
Role ACTIVE
director
Date of birth
November 1975
Appointed on
6 November 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0PG £984,000

BINYAN LTD

Correspondence address
Unit 1, Hawthorn Business Park 165 Granville Road, London, England, NW2 2AZ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
19 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode NW2 2AZ £1,025,000

S&S QUALITY BUILDING CONTRACTORS LTD

Correspondence address
2 St. Johns Road, London, England, NW11 0PG
Role ACTIVE
director
Date of birth
November 1975
Appointed on
10 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0PG £984,000


SURREY HEIGHTS LIMITED

Correspondence address
Unit 1 Hawthorn Business Park, 165 Granville Road Granville Road, London, England, NW2 2AZ
Role RESIGNED
director
Date of birth
November 1975
Appointed on
24 September 2019
Resigned on
24 September 2019
Nationality
British
Occupation
Property

Average house price in the postcode NW2 2AZ £1,025,000