Zac GOODMAN

Total number of appointments 30, 28 active appointments

TSP 79 CR HOLDCO LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1984
Appointed on
6 April 2023
Nationality
British
Occupation
Director

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

TSP 79 CR LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1984
Appointed on
8 March 2023
Nationality
British
Occupation
Company Director

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

PAX IRONMONGER HOLDCO LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1984
Appointed on
23 March 2022
Nationality
British
Occupation
Company Director

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

PAX IRONMONGER LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1984
Appointed on
1 February 2022
Nationality
British
Occupation
Company Director

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

LANTERN COFFEE LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1984
Appointed on
20 October 2021
Nationality
British
Occupation
Company Director

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

PAX FTH LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1984
Appointed on
11 October 2021
Nationality
British
Occupation
Company Director

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

RESOURCING SERVICES LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1984
Appointed on
5 July 2021
Nationality
British
Occupation
Company Director

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

PAX SIXTY LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1984
Appointed on
10 June 2021
Nationality
British
Occupation
Company Director

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

TSP CAP LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1984
Appointed on
20 May 2021
Nationality
British
Occupation
Company Director

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

SWITCHED ON SPACE LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1984
Appointed on
18 September 2020
Nationality
British
Occupation
Director

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

GEMMA GOODMAN FUNDRAISING LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1984
Appointed on
28 May 2020
Nationality
British
Occupation
Company Director

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

DASHWOOD PROPERTIES LONDON LIMITED

Correspondence address
64 New Cavendish Street, London, United Kingdom, W1G 8TB
Role ACTIVE
director
Date of birth
January 1984
Appointed on
24 October 2019
Resigned on
14 December 2022
Nationality
British
Occupation
Director

NH LAYSTALL STREET LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1984
Appointed on
4 February 2019
Nationality
British
Occupation
Company Director

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

NORTHHILL LITTLE LONDON LIMITED

Correspondence address
C/O Tsp 112-116 New Oxford Street, London, England, WC1A 1HH
Role ACTIVE
director
Date of birth
January 1984
Appointed on
14 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1A 1HH £24,974,000

FAIRWAY REAL ESTATE LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1984
Appointed on
21 April 2016
Nationality
British
Occupation
Director

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

NORTHHILL ASHFORD LIMITED

Correspondence address
First Floor Thavies Inn House/3-4 Holborn Circus, London, EC1N 2HA
Role ACTIVE
director
Date of birth
January 1984
Appointed on
9 March 2016
Nationality
British
Occupation
Director

LONDON & BALMORAL LIMITED

Correspondence address
64 New Cavendish Street, London, United Kingdom, W1G 8TB
Role ACTIVE
director
Date of birth
January 1984
Appointed on
20 February 2015
Nationality
British
Occupation
Company Director

TEXTBOARD LIMITED

Correspondence address
64 New Cavendish Street, London, United Kingdom, W1G 8TB
Role ACTIVE
director
Date of birth
January 1984
Appointed on
23 January 2015
Nationality
British
Occupation
Company Director

NORTHHILL MERCHANTS (RESIDENTIAL) LIMITED

Correspondence address
6th Floor Blackfriars House Parsonage, Manchester, England, M3 2JA
Role ACTIVE
director
Date of birth
January 1984
Appointed on
22 October 2014
Nationality
British
Occupation
Director

Average house price in the postcode M3 2JA £37,682,000

NORTHHILL MERCHANTS (DEVELOPMENTS) LIMITED

Correspondence address
6th Floor Blackfriars House Parsonage, Manchester, England, M3 2JA
Role ACTIVE
director
Date of birth
January 1984
Appointed on
22 October 2014
Nationality
British
Occupation
Director

Average house price in the postcode M3 2JA £37,682,000

GOODMAN & FAMILY LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1984
Appointed on
5 August 2014
Nationality
British
Occupation
Company Director

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

NORTHHILL MERCHANTS LIMITED

Correspondence address
6th Floor, Blackfriars House The Parsonage, Manchester, Lancashire, United Kingdom, M3 2JA
Role ACTIVE
director
Date of birth
January 1984
Appointed on
4 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode M3 2JA £37,682,000

Y & Z PROPERTIES LLP

Correspondence address
6th Floor Blackfriars House, The Parsonage, Manchester, Greater Manchester, United Kingdom, M3 2JA
Role ACTIVE
llp-designated-member
Date of birth
January 1984
Appointed on
15 November 2013

Average house price in the postcode M3 2JA £37,682,000

Y & Z INVESTMENTS LIMITED

Correspondence address
6th Floor Blackfriars House, The Parsonage, Manchester, Lancashire, United Kingdom, M3 2JA
Role ACTIVE
director
Date of birth
January 1984
Appointed on
15 November 2013
Nationality
British
Occupation
Director

Average house price in the postcode M3 2JA £37,682,000

NORTHHILL VENTURES LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1984
Appointed on
4 November 2013
Nationality
British
Occupation
Company Director

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

4 PEAR TREE COURT LIMITED

Correspondence address
14 Brim Hill, Hampstead Garden Suburb, London, United Kingdom, N2 0HF
Role ACTIVE
director
Date of birth
January 1984
Appointed on
4 November 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0HF £1,563,000

TSP LONDON LIMITED

Correspondence address
No1 Harmood Grove, Camden, London, England, NW1 8DH
Role ACTIVE
director
Date of birth
January 1984
Appointed on
14 May 2013
Nationality
British
Occupation
None

Average house price in the postcode NW1 8DH £711,000

THIRD SECTOR PROPERTY LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1984
Appointed on
2 March 2010
Nationality
British
Occupation
None

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


NORTHHILL COMMERCIAL STREET LIMITED

Correspondence address
JPC FINANCIAL LIMITED 2nd Floor Lynton House Station Approach, Woking, Surrey, GU22 7PY
Role RESIGNED
director
Date of birth
January 1984
Appointed on
20 May 2015
Resigned on
13 August 2015
Nationality
British
Occupation
Director

TSP LONDON LIMITED

Correspondence address
64 New Cavendish Street, London, United Kingdom, W1G 8TB
Role RESIGNED
director
Date of birth
January 1984
Appointed on
14 March 2013
Resigned on
14 June 2013
Nationality
British
Occupation
Company Director