Stephen David MOSS

Total number of appointments 41, 25 active appointments

COWLEY MANSIONS FREEHOLD LIMITED

Correspondence address
2 Upper Phillimore Gardens, London, W8 7HA
Role ACTIVE
director
Date of birth
September 1952
Appointed on
4 September 2025
Resigned on
9 September 2022
Nationality
British
Occupation
Legal & Financial Director

Average house price in the postcode W8 7HA £8,828,000

ASSOCIATES HOLDINGS LIMITED

Correspondence address
2 Upper Phillimore Gardens, London, W8 7HA
Role ACTIVE
director
Date of birth
September 1952
Appointed on
4 September 2025
Nationality
British
Occupation
Legal & Financial Director

Average house price in the postcode W8 7HA £8,828,000

GROSVENOR SECURITIES LIMITED

Correspondence address
2 Upper Phillimore Gardens, London, W8 7HA
Role ACTIVE
director
Date of birth
September 1952
Appointed on
4 September 2025
Nationality
British
Occupation
Chairman

Average house price in the postcode W8 7HA £8,828,000

RSV GROUP LIMITED

Correspondence address
2 Upper Phillimore Gardens, London, W8 7HA
Role ACTIVE
director
Date of birth
September 1952
Appointed on
4 September 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode W8 7HA £8,828,000

PROPERTY REINSTATEMENT REPAIRS AND MANAGEMENT LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
September 1952
Appointed on
24 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

SJGB INVESTMENTS LIMITED

Correspondence address
Galley House Moon Lane, Barnet, EN5 5YL
Role ACTIVE
director
Date of birth
September 1952
Appointed on
25 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EN5 5YL £367,000

ICOMB INVESTMENTS LIMITED

Correspondence address
64 New Cavendish Street, London, England, W1G 8TB
Role ACTIVE
director
Date of birth
September 1952
Appointed on
25 October 2021
Nationality
British
Occupation
Company Director

MOSS NEWCO LIMITED

Correspondence address
C/O Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL
Role ACTIVE
director
Date of birth
September 1952
Appointed on
23 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EN5 5YL £367,000

THE FEDERATION OF LONDON YOUTH CLUBS

Correspondence address
47-49 Pitfield Street, London, N1 6DA
Role ACTIVE
director
Date of birth
September 1952
Appointed on
2 April 2020
Nationality
British
Occupation
Businessman

Average house price in the postcode N1 6DA £8,216,000

LONDON YOUTH TRADING COMPANY LIMITED

Correspondence address
47-49 Pitfield Street, London, N1 6DA
Role ACTIVE
director
Date of birth
September 1952
Appointed on
2 April 2020
Nationality
British
Occupation
Businessman

Average house price in the postcode N1 6DA £8,216,000

MR LEE’S PURE FOODS CO. LTD

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
September 1952
Appointed on
1 July 2018
Resigned on
15 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 9SG £2,642,000

113 REGENTS PARK ROAD (TOPCO) NO.1 LIMITED

Correspondence address
30 Finsbury Square, London, EC2P 2YU
Role ACTIVE
director
Date of birth
September 1952
Appointed on
29 April 2016
Resigned on
30 November 2016
Nationality
British
Occupation
Company Director

113 REGENTS PARK ROAD LIMITED

Correspondence address
30 Finsbury Square, London, EC2P 2YU
Role ACTIVE
director
Date of birth
September 1952
Appointed on
15 April 2016
Resigned on
30 November 2016
Nationality
British
Occupation
Company Director

113 REGENTS PARK ROAD (TOPCO) LIMITED

Correspondence address
113 Regents Park Road, London, United Kingdom, NW1 8UR
Role ACTIVE
director
Date of birth
September 1952
Appointed on
15 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 8UR £2,486,000

THE LYONS LEARNING PROJECT

Correspondence address
2 Upper Phillimore Gardens, London, England, W8 7HA
Role ACTIVE
director
Date of birth
September 1952
Appointed on
20 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode W8 7HA £8,828,000

WLS SEYMOUR PLACE LIMITED

Correspondence address
33 Seymour Place, London, United Kingdom, W1H 5AU
Role ACTIVE
director
Date of birth
September 1952
Appointed on
9 December 2014
Resigned on
8 September 2020
Nationality
British
Occupation
Company Director

SAFESTAY PLC

Correspondence address
1a Kingsley Way, London, N2 0FW
Role ACTIVE
director
Date of birth
September 1952
Appointed on
19 March 2014
Resigned on
29 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode N2 0FW £1,690,000

THE JEWISH COMMUNITY SECONDARY SCHOOL TRUST

Correspondence address
28 Bolton Street, London, United Kingdom, W1J 8BP
Role ACTIVE
director
Date of birth
September 1952
Appointed on
4 March 2013
Resigned on
24 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1J 8BP £13,724,000

THE INSTITUTE FOR JEWISH POLICY RESEARCH

Correspondence address
6 Greenland Place, London, England, NW1 0AP
Role ACTIVE
director
Date of birth
September 1952
Appointed on
7 September 2010
Resigned on
31 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode NW1 0AP £14,670,000

GLOBELINK LANGUAGE SOLUTIONS LIMITED

Correspondence address
2 Upper Phillimore Gardens, London, W8 7HA
Role ACTIVE
director
Date of birth
September 1952
Appointed on
14 December 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7HA £8,828,000

BEGINNINGS

Correspondence address
2 Upper Phillimore Gardens, London, W8 7HA
Role ACTIVE
director
Date of birth
September 1952
Appointed on
2 June 2005
Resigned on
13 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode W8 7HA £8,828,000

PRINCES SECURITIES LIMITED

Correspondence address
2 Upper Phillimore Gardens, London, W8 7HA
Role ACTIVE
director
Date of birth
September 1952
Appointed on
5 February 2003
Nationality
British
Occupation
Director

Average house price in the postcode W8 7HA £8,828,000

BONNETTS PROPERTIES LLP

Correspondence address
2 Upper Phillimore Gardens, Kensington, London, W8 7HA
Role ACTIVE
llp-designated-member
Date of birth
September 1952
Appointed on
21 November 2002

Average house price in the postcode W8 7HA £8,828,000

THE ASTOR PROPERTY GROUP LIMITED

Correspondence address
2 Upper Phillimore Gardens, London, W8 7HA
Role ACTIVE
director
Date of birth
September 1952
Appointed on
3 April 1996
Nationality
British
Occupation
Legal & Financial Director

Average house price in the postcode W8 7HA £8,828,000

LORISWOOD LIMITED

Correspondence address
2 Upper Phillimore Gardens, London, W8 7HA
Role ACTIVE
director
Date of birth
September 1952
Appointed on
26 February 1996
Nationality
British
Occupation
Managing Director

Average house price in the postcode W8 7HA £8,828,000


SPRINGBOARD UK LIMITED

Correspondence address
Coopers' Hall 13 Devonshire Square, London, England, EC2M 4TH
Role RESIGNED
director
Date of birth
September 1952
Appointed on
4 September 2025
Resigned on
13 March 2019
Nationality
British
Occupation
Chairman

GATWICK PARKING ASSOCIATION LIMITED

Correspondence address
2 Upper Phillimore Gardens, London, W8 7HA
Role RESIGNED
director
Date of birth
September 1952
Appointed on
4 September 2025
Resigned on
8 August 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7HA £8,828,000

BIBENDUM PLB (TOPCO) LIMITED

Correspondence address
Weston Road Weston Road, Crewe, England, CW1 6BP
Role RESIGNED
director
Date of birth
September 1952
Appointed on
15 April 2016
Resigned on
20 May 2016
Nationality
British
Occupation
Company Director

60 OXFORD GARDENS MANAGEMENT LIMITED

Correspondence address
2 Upper Phillimore Gardens, London, England, W8 7HA
Role RESIGNED
director
Date of birth
September 1952
Appointed on
10 October 2014
Resigned on
15 February 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode W8 7HA £8,828,000

BONASYSTEMS EUROPE LTD

Correspondence address
2a Upper Phillimore Gardens, Kensington, London, England, W8 7HA
Role RESIGNED
director
Date of birth
September 1952
Appointed on
11 December 2013
Resigned on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode W8 7HA £8,828,000

BIBENDUM GROUP LIMITED

Correspondence address
28 Bolton Street, London, England, W1J 8BP
Role RESIGNED
director
Date of birth
September 1952
Appointed on
1 September 2013
Resigned on
20 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1J 8BP £13,724,000

THE MOVEMENT FOR REFORM JUDAISM

Correspondence address
Movement For Reform Judaism 80 East End Road, Finchley, London, United Kingdom, N3 2SY
Role RESIGNED
director
Date of birth
September 1952
Appointed on
30 November 2010
Resigned on
11 December 2011
Nationality
British
Occupation
Company Director

AARYA LIMITED

Correspondence address
2 Upper Phillimore Gardens, London, W8 7HA
Role RESIGNED
director
Date of birth
September 1952
Appointed on
16 July 2008
Resigned on
5 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7HA £8,828,000

LEO BAECK COLLEGE

Correspondence address
2 Upper Phillimore Gardens, London, W8 7HA
Role RESIGNED
director
Date of birth
September 1952
Appointed on
7 July 2008
Resigned on
12 December 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7HA £8,828,000

GLASGOW AIRPORT PARKING ASSOCIATION LIMITED

Correspondence address
2 Upper Phillimore Gardens, London, W8 7HA
Role RESIGNED
director
Date of birth
September 1952
Appointed on
1 July 2004
Resigned on
14 August 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7HA £8,828,000

PEOPLE 1ST

Correspondence address
2 Upper Phillimore Gardens, London, W8 7HA
Role RESIGNED
director
Date of birth
September 1952
Appointed on
29 January 2004
Resigned on
13 November 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 7HA £8,828,000

OPEN STORAGE UK LIMITED

Correspondence address
2 Upper Phillimore Gardens, London, W8 7HA
Role
director
Date of birth
September 1952
Appointed on
10 February 1999
Nationality
British
Occupation
Managing Director

Average house price in the postcode W8 7HA £8,828,000

PALS INVESTMENT LIMITED

Correspondence address
2 Upper Phillimore Gardens, London, W8 7HA
Role
director
Date of birth
September 1952
Appointed on
3 April 1996
Nationality
British
Occupation
Legal & Financial Director

Average house price in the postcode W8 7HA £8,828,000

M.&A. INVESTMENTS LIMITED

Correspondence address
2 Upper Phillimore Gardens, London, W8 7HA
Role
director
Date of birth
September 1952
Appointed on
3 April 1996
Nationality
British
Occupation
Legal & Financial Director

Average house price in the postcode W8 7HA £8,828,000

PEOPLE 1ST

Correspondence address
2 Upper Phillimore Gardens, London, W8 7HA
Role RESIGNED
director
Date of birth
September 1952
Appointed on
9 February 1996
Resigned on
1 January 2004
Nationality
British
Occupation
Director

Average house price in the postcode W8 7HA £8,828,000

THE SPRINGBOARD CHARITY

Correspondence address
Coopers' Hall 13 Devonshire Square, London, England, EC2M 4TH
Role RESIGNED
director
Date of birth
September 1952
Appointed on
10 March 1995
Resigned on
13 March 2019
Nationality
British
Occupation
Company Director