Sven Bennie GRAY

Total number of appointments 40, 22 active appointments

M'ART NOUVEAU & M'ART DECO LIMITED

Correspondence address
20 Ellerdale Road, Hampstead, London, NW3 6BB
Role ACTIVE
director
Date of birth
November 1935
Appointed on
12 August 2025
Resigned on
29 December 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 6BB £2,140,000

THE SOCIETY FOR THE PROMOTION OF ARTISTIC & CREATIVE ENTERPRISE LIMITED

Correspondence address
20 Ellerdale Road, Hampstead, London, NW3 6BB
Role ACTIVE
director
Date of birth
November 1935
Appointed on
12 August 2025
Resigned on
29 December 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 6BB £2,140,000

ALFIECO HOLDINGS LIMITED

Correspondence address
Zellig Zellig Reception, Gibb Street, Birmingham, West Midlands, United Kingdom, B9 4AT
Role ACTIVE
director
Date of birth
November 1935
Appointed on
13 June 2024
Nationality
British
Occupation
Director

ANTIQUE HYPERMARKET HOLDINGS LIMITED

Correspondence address
Zellig Reception Zellig, Gibb Street, Birmingham, West Midlands, United Kingdom, B9 4AT
Role ACTIVE
director
Date of birth
November 1935
Appointed on
13 June 2024
Nationality
British
Occupation
Director

VINTAGE MODES LIMITED

Correspondence address
Zellig Reception Zellig, Gibb Street, Birmingham, England, B9 4AT
Role ACTIVE
director
Date of birth
November 1935
Appointed on
19 April 2022
Nationality
British
Occupation
Company Director

DZIVZOG CAPITAL LIMITED

Correspondence address
Zellig Reception Zellig, Gibb Street, Birmingham, England, B9 4AT
Role ACTIVE
director
Date of birth
November 1935
Appointed on
7 May 2021
Nationality
British
Occupation
Company Director

DZIVZOG LLP

Correspondence address
Zellig Reception Zellig, Gibb Street, Birmingham, England, B9 4AT
Role ACTIVE
llp-designated-member
Date of birth
November 1935
Appointed on
15 April 2021

BEHOLD THE STARS LIMITED

Correspondence address
Zellig Reception Zellig, Gibb Street, Birmingham, England, B9 4AT
Role ACTIVE
director
Date of birth
November 1935
Appointed on
18 January 2021
Nationality
British
Occupation
Company Director

M'ART NOUVEAU & M'ART DECO LIMITED

Correspondence address
Unit Ug03 Zellig, Gibb Street, Birmingham, England, B9 4AT
Role ACTIVE
director
Date of birth
November 1935
Appointed on
29 February 2020
Nationality
British
Occupation
Director

THE SPACE ORGANISATION LIMITED

Correspondence address
Unit Ug03 Zellig Building, Gibb Street, Birmingham, West Midlands, England, B9 4AT
Role ACTIVE
director
Date of birth
November 1935
Appointed on
29 February 2020
Nationality
British
Occupation
Director

THE SOCIETY FOR THE PROMOTION OF ARTISTIC & CREATIVE ENTERPRISE LIMITED

Correspondence address
Unit Ug03 Zellig, Gibb Street, Birmingham, England, B9 4AT
Role ACTIVE
director
Date of birth
November 1935
Appointed on
29 February 2020
Nationality
British
Occupation
Director

STIRRING THE CUSTARD LIMITED

Correspondence address
13-25 Church Street, London, England, NW8 8DT
Role ACTIVE
director
Date of birth
November 1935
Appointed on
28 August 2019
Nationality
British
Occupation
Entrepreneur

ALFIEGRAY LIMITED

Correspondence address
Zellig Reception Zellig, Gibb Street, Birmingham, England, B9 4AT
Role ACTIVE
director
Date of birth
November 1935
Appointed on
13 May 2017
Nationality
British
Occupation
Entrepreneur

ZELLIG LIMITED

Correspondence address
Zellig Reception Zellig, Gibb Street, Birmingham, England, B9 4AT
Role ACTIVE
director
Date of birth
November 1935
Appointed on
5 February 2016
Nationality
British
Occupation
Property Developer

GERRISH AND GRAY LIMITED

Correspondence address
13 Church Street, London, United Kingdom, NW8 8DT
Role ACTIVE
director
Date of birth
November 1935
Appointed on
15 July 2015
Nationality
British
Occupation
Engineer

THE LOCH AWE STEAM BOAT AND RAILWAY CONSERVATION COMPANY (2011) LIMITED

Correspondence address
13-25 Church Street, London, United Kingdom, NW8 8DT
Role ACTIVE
director
Date of birth
November 1935
Appointed on
7 January 2014
Nationality
British
Occupation
Entrepreneur

MORMOR LIMITED

Correspondence address
79 Caroline Street, Birmingham, B3 1UP
Role ACTIVE
director
Date of birth
November 1935
Appointed on
21 May 2013
Nationality
British
Occupation
Engineer

Average house price in the postcode B3 1UP £593,000

ANTIQUE HYPERMARKET LIMITED

Correspondence address
Zellig Reception Zellig, Gibb Street, Birmingham, England, B9 4AT
Role ACTIVE
director
Date of birth
November 1935
Appointed on
21 May 2013
Nationality
British
Occupation
Engineer

ARDCO LIMITED

Correspondence address
Zellig Reception Zellig, Gibb Street, Birmingham, England, B9 4AT
Role ACTIVE
director
Date of birth
November 1935
Appointed on
21 May 2013
Nationality
British
Occupation
Engineer

ALFIECO LIMITED

Correspondence address
Zellig Reception Zellig, Gibb Street, Birmingham, England, B9 4AT
Role ACTIVE
director
Date of birth
November 1935
Appointed on
21 May 2013
Nationality
British
Occupation
Engineer

HUB OF HUBS LIMITED

Correspondence address
88 Crawford Street, London, W1H 2EJ
Role ACTIVE
director
Date of birth
November 1935
Appointed on
11 January 2013
Nationality
British
Occupation
Entrepreneur

DJQ LLP

Correspondence address
20 Ellerdale Road, Hampstead, London, United Kingdom, NW3 6BB
Role ACTIVE
llp-designated-member
Date of birth
November 1935
Appointed on
22 March 2012

Average house price in the postcode NW3 6BB £2,140,000


MODEL WORKS LIMITED

Correspondence address
20 Ellerdale Road, Hampstead, London, NW3 6BB
Role RESIGNED
director
Date of birth
November 1935
Appointed on
12 August 2025
Resigned on
31 December 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 6BB £2,140,000

WHICH ANTIQUES LIMITED

Correspondence address
20 Ellerdale Road, Hampstead, London, NW3 6BB
Role RESIGNED
director
Date of birth
November 1935
Appointed on
12 August 2025
Resigned on
29 December 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 6BB £2,140,000

NATURE WORKS LIMITED

Correspondence address
20 Ellerdale Road, Hampstead, London, NW3 6BB
Role RESIGNED
director
Date of birth
November 1935
Appointed on
12 August 2025
Resigned on
26 July 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 6BB £2,140,000

THE SOCIETY FOR THE PROMOTION OF ARTISTIC AND CREATIVE ENTERPRISE FOUNDATION

Correspondence address
20 Ellerdale Road, Hampstead, London, NW3 6BB
Role RESIGNED
director
Date of birth
November 1935
Appointed on
12 August 2025
Resigned on
1 January 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 6BB £2,140,000

HOMEWORKS LIMITED

Correspondence address
20 Ellerdale Road, Hampstead, London, NW3 6BB
Role RESIGNED
director
Date of birth
November 1935
Appointed on
12 August 2025
Resigned on
9 May 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 6BB £2,140,000

PRE-RAPHAELITE GALLERY LIMITED(THE)

Correspondence address
20 Ellerdale Road, Hampstead, London, NW3 6BB
Role RESIGNED
director
Date of birth
November 1935
Appointed on
12 August 2025
Resigned on
29 December 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 6BB £2,140,000

ANTIQUE HYPERMARKET LIMITED

Correspondence address
20 Ellerdale Road, Hampstead, London, NW3 6BB
Role RESIGNED
director
Date of birth
November 1935
Appointed on
12 August 2025
Resigned on
29 December 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 6BB £2,140,000

SPARK DIGITAL LLP

Correspondence address
88 Crawford Street, London, W1H 2EJ
Role RESIGNED
llp-designated-member
Date of birth
November 1935
Appointed on
14 May 2010
Resigned on
17 October 2014

THE FLOODGATE TRUST

Correspondence address
20 Ellerdale Road, Hampstead, London, NW3 6BB
Role RESIGNED
director
Date of birth
November 1935
Appointed on
4 September 2007
Resigned on
1 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode NW3 6BB £2,140,000

DANCEWORKS LIMITED

Correspondence address
20 Ellerdale Road, Hampstead, London, NW3 6BB
Role RESIGNED
director
Date of birth
November 1935
Appointed on
5 May 2000
Resigned on
26 July 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 6BB £2,140,000

DIGBETH VIADUCT LIMITED

Correspondence address
20 Ellerdale Road, Hampstead, London, NW3 6BB
Role RESIGNED
director
Date of birth
November 1935
Appointed on
21 January 2000
Resigned on
1 January 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 6BB £2,140,000

THE VICTORY CAFE LIMITED

Correspondence address
20 Ellerdale Road, Hampstead, London, NW3 6BB
Role RESIGNED
director
Date of birth
November 1935
Appointed on
17 September 1998
Resigned on
20 December 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 6BB £2,140,000

THE 20TH CENTURY ANTIQUES FAIR LIMITED

Correspondence address
20 Ellerdale Road, Hampstead, London, NW3 6BB
Role RESIGNED
director
Date of birth
November 1935
Appointed on
14 July 1998
Resigned on
31 October 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 6BB £2,140,000

ARDANAISEIG THEATRE TRUST

Correspondence address
20 Ellerdale Road, Hampstead, London, NW3 6BB
Role
director
Date of birth
November 1935
Appointed on
28 May 1998
Resigned on
1 January 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 6BB £2,140,000

ART IN THE WILD

Correspondence address
20 Ellerdale Road, Hampstead, London, NW3 6BB
Role RESIGNED
director
Date of birth
November 1935
Appointed on
1 August 1997
Resigned on
1 January 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 6BB £2,140,000

THE SPACE ORGANISATION LIMITED

Correspondence address
20 Ellerdale Road, Hampstead, London, NW3 6BB
Role RESIGNED
director
Date of birth
November 1935
Appointed on
20 January 1997
Resigned on
1 January 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 6BB £2,140,000

BIBLION LIMITED

Correspondence address
20 Ellerdale Road, Hampstead, London, NW3 6BB
Role
director
Date of birth
November 1935
Appointed on
14 January 1997
Resigned on
30 March 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 6BB £2,140,000

CASTING COUCH PRODUCTIONS LIMITED

Correspondence address
20 Ellerdale Road, Hampstead, London, NW3 6BB
Role
director
Date of birth
November 1935
Appointed on
6 September 1995
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 6BB £2,140,000