Shulem BERGER

Total number of appointments 45, 36 active appointments

CENTRALHEIGHTS LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
20 October 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000

CAZENOVE FREEHOLDS LIMITED

Correspondence address
80a Darenth Road, London, England, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
11 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode N16 6ED £937,000

KYVER PROPERTIES LIMITED

Correspondence address
New Burlington House 1075 Finchley Road, London, United Kingdom, NW11 0PU
Role ACTIVE
director
Date of birth
December 1952
Appointed on
20 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0PU £1,911,000

TOTALVIEW HOLDCO LIMITED

Correspondence address
New Burlington House 1075 Finchley Road, London, England, NW11 0PU
Role ACTIVE
director
Date of birth
December 1952
Appointed on
4 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode NW11 0PU £1,911,000

PROVATE HOLDCO LIMITED

Correspondence address
New Burlington House 1075 Finchley Road, London, England, NW11 0PU
Role ACTIVE
director
Date of birth
December 1952
Appointed on
2 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode NW11 0PU £1,911,000

JETLINK PROPERTIES LIMITED

Correspondence address
New Burlington House 1075 Finchley Road, London, United Kingdom, NW11 0PU
Role ACTIVE
director
Date of birth
December 1952
Appointed on
27 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0PU £1,911,000

ROMFORD TRADE LIMITED

Correspondence address
New Burlington House 1075 Finchley Road, London, United Kingdom, NW11 0PU
Role ACTIVE
director
Date of birth
December 1952
Appointed on
13 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0PU £1,911,000

CHASE DWELLINGS LIMITED

Correspondence address
1 Grosvenor Way, London, United Kingdom, E5 9ND
Role ACTIVE
director
Date of birth
December 1952
Appointed on
22 March 2018
Nationality
British
Occupation
Company Director

KMB ESTATES

Correspondence address
80a Darenth Road, London, England, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
12 December 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000

BROOKPOINT SERVICES LIMITED

Correspondence address
80a Darenth Road, London, England, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
9 December 2016
Resigned on
9 December 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000

CLASSWELL LIMITED

Correspondence address
80a Darenth Road, London, England, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
8 November 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000

JETSTAR LIMITED

Correspondence address
80a Darenth Road, London, United Kingdom, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
7 November 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000

SB MANAGEMENT LTD

Correspondence address
80a Darenth Road, London, United Kingdom, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
24 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000

RIGHT TRADE LIMITED

Correspondence address
80a Darenth Road, London, United Kingdom, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
26 July 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000

WICKBOURNE ESTATES LIMITED

Correspondence address
80a Darenth Road, London, United Kingdom, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
3 April 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000

TOTALVIEW LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
20 September 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000

FINAL LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
12 September 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000

SUPERBASE LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
6 March 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000

CLASSVILLE LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
4 February 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000

CLASSQUOTE LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
24 November 2003
Nationality
British
Occupation
Co Director

Average house price in the postcode N16 6ED £937,000

YBP LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
10 September 2003
Resigned on
20 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000

ANVILSTAR LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
22 September 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000

WISE PRODUCTS (LONDON) LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
22 September 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000

TOTALHEIGHTS LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
22 September 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000

KISEPEL COMPANY LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
22 September 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000

LARANDA LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
22 September 2002
Nationality
British
Occupation
Co Director

Average house price in the postcode N16 6ED £937,000

RIGHTSCOPE LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
22 September 2002
Nationality
British
Occupation
Co Director

Average house price in the postcode N16 6ED £937,000

ABERCORN HERITABLE INVESTMENT COMPANY LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
22 September 2002
Nationality
British
Occupation
Co Director

Average house price in the postcode N16 6ED £937,000

WELLCASTLE LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
22 September 2002
Nationality
British
Occupation
Co Director

Average house price in the postcode N16 6ED £937,000

GAINQUEST LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
22 September 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000

SARAMA LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
22 September 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000

ASPELLA LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
22 September 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000

SCANFIELD LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
22 September 2002
Resigned on
20 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000

UXRULE LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
22 September 2002
Nationality
British
Occupation
Co Director

Average house price in the postcode N16 6ED £937,000

PROVATE LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
6 January 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000

TRUSTWELL LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role ACTIVE
director
Date of birth
December 1952
Appointed on
19 July 1993
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000


ROBAGE ESTATES LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role RESIGNED
director
Date of birth
December 1952
Appointed on
20 October 2025
Resigned on
3 April 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000

BETAUS LIMITED

Correspondence address
80a Darenth Road, London, England, N16 6ED
Role RESIGNED
director
Date of birth
December 1952
Appointed on
8 March 2018
Resigned on
7 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000

BAIS HAMEDRASH OHEL YAKOV LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role RESIGNED
director
Date of birth
December 1952
Appointed on
20 April 2006
Resigned on
7 May 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000

PERLITE LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role RESIGNED
director
Date of birth
December 1952
Appointed on
22 September 2002
Resigned on
17 February 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000

LESTER ESTATES LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role RESIGNED
director
Date of birth
December 1952
Appointed on
22 September 2002
Resigned on
2 July 2007
Nationality
British
Occupation
Co Director

Average house price in the postcode N16 6ED £937,000

DIPLOMATIC PROPERTIES LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role RESIGNED
director
Date of birth
December 1952
Appointed on
22 September 2002
Resigned on
7 July 2003
Nationality
British
Occupation
Co Director

Average house price in the postcode N16 6ED £937,000

ABLEPINE LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role RESIGNED
director
Date of birth
December 1952
Appointed on
22 September 2002
Resigned on
26 April 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000

APEXRULE LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role RESIGNED
director
Date of birth
December 1952
Appointed on
22 September 2002
Resigned on
18 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000

LARANDA LIMITED

Correspondence address
80a Darenth Road, London, N16 6ED
Role RESIGNED
director
Date of birth
December 1952
Appointed on
17 February 1995
Resigned on
1 October 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 6ED £937,000