Zvi SUISSA

Total number of appointments 39, 28 active appointments

ZVI LTD

Correspondence address
Flat 21 Vincent Court Bell Lane, London, England, NW4 2AN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
7 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW4 2AN £472,000

IMPORT EXPORT LTD

Correspondence address
21 Vincent Court, Green Lane, London, United Kingdom, NW4 2AN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
28 July 2022
Nationality
British
Occupation
General Manager

Average house price in the postcode NW4 2AN £472,000

LITHIUM X LTD

Correspondence address
North East Business And Innovation Centre (Bic) Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA
Role ACTIVE
director
Date of birth
October 1968
Appointed on
18 January 2022
Nationality
British
Occupation
Commercial Director

A IMPORT EXPORT LTD

Correspondence address
Vincent Court, No. 21 Green Lane, London, London, United Kingdom, NW42AN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
22 July 2021
Nationality
British
Occupation
Director

MY CARBON OFFSET LTD

Correspondence address
Vincent Court, Green Lane, 21 Vincent Court, London, United Kingdom, NW4 2AN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
21 May 2021
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NW4 2AN £472,000

FAST FREQUENCY RESPONSE LTD

Correspondence address
Vincent Court Number 21,, Vincent Court, Green Lane, London, United Kingdom, NW4 2AN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
17 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW4 2AN £472,000

E AIRCRAFT LTD

Correspondence address
Vincent Court, 21 Vincent Court, Greeen Lane, London, United Kingdom, NW4 2AN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
11 November 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NW4 2AN £472,000

EVEHICLE INFRASTRUCTURE LTD

Correspondence address
Vincent Court, 21 Vincent Court, Green Lane, London, United Kingdom, NW4 2AN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
9 July 2020
Nationality
British
Occupation
Director And Company Secretary

Average house price in the postcode NW4 2AN £472,000

CORONAVIRUS RESEARCH LTD

Correspondence address
21 Vincent Court, Green Lane, London, United Kingdom, NW4 2AN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
22 May 2020
Nationality
British
Occupation
Research And Development

Average house price in the postcode NW4 2AN £472,000

CANCER GENETICS LTD

Correspondence address
21 Vincent Court, 21 Vincent Court, Green Lane, London, United Kingdom, NW4 2AN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
12 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW4 2AN £472,000

COVID-19 TESTING LTD

Correspondence address
21 Vincent Court Green Lane, London, England, NW4 2AN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
23 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode NW4 2AN £472,000

HYDROGEN TRUCKS LTD

Correspondence address
21 Vincent Couer Green Lane, London, England, NW4 2AN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
31 May 2019
Resigned on
30 October 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NW4 2AN £472,000

ZERO EMISSIONS VEHICLES LIMITED

Correspondence address
Vincent Court Green Lane, 21 Vincent Court, London, United Kingdom, NW4 2AN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
31 May 2019
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NW4 2AN £472,000

CANCER GENETICS LTD

Correspondence address
21 Vincent Court Bell Lane, London, United Kingdom, NW4 2AN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
18 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode NW4 2AN £472,000

T22 LTD

Correspondence address
Vincent Court 21 Vincent Court, Green Lane, London, United Kingdom, NW4 2AN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
19 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode NW4 2AN £472,000

NEW ENVIRONMENTAL BODIES LTD

Correspondence address
21 Vincent Court Green Lane, London, NW4 2AN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
24 November 2015
Nationality
British
Occupation
None

Average house price in the postcode NW4 2AN £472,000

CENOSPHERE LTD

Correspondence address
21 Vincent Court, Bell Lane, London, England, NW4 2AN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
5 June 2013
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NW4 2AN £472,000

COMMERCIAL AND INDUSTRIAL WASTE RECYCLING LTD

Correspondence address
21 Vincent Court, Bell Lane, London, England, NW4 2AN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
5 June 2013
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NW4 2AN £472,000

SHORT CODES LTD

Correspondence address
21 Vincent Court, Green Lane, London, England, NW4 2AN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
1 April 2011
Nationality
British
Occupation
Lawyer

Average house price in the postcode NW4 2AN £472,000

SWISS TELECOM LTD

Correspondence address
21 Vincent Court, Green Lane, London, England, NW4 2AN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
1 April 2011
Nationality
British
Occupation
Lawyer

Average house price in the postcode NW4 2AN £472,000

M PYXIS LTD

Correspondence address
21 Vincent Court, Green Lane, London, England, NW4 2AN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
22 December 2010
Nationality
British
Occupation
Lawyer

Average house price in the postcode NW4 2AN £472,000

MTELLER LTD

Correspondence address
21 Vincent Court, Green Lane, London, England, NW4 2AN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
17 December 2010
Nationality
British
Occupation
Lawyer

Average house price in the postcode NW4 2AN £472,000

MBANX LTD

Correspondence address
21 Vincent Court, Green Lane, London, England, NW4 2AN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
17 December 2010
Nationality
British
Occupation
Lawyer

Average house price in the postcode NW4 2AN £472,000

M WALLET LTD

Correspondence address
21 Vincent Court, Green Lane, London, England, NW4 2AN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
15 December 2010
Nationality
British
Occupation
Lawyer

Average house price in the postcode NW4 2AN £472,000

M CASH LTD

Correspondence address
21 Vincent Court, Green Lane, London, England, NW4 2AN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
15 December 2010
Nationality
British
Occupation
Lawyer

Average house price in the postcode NW4 2AN £472,000

INTELLIGENT NETWORK APPLICATION PROTOCOL 1 LTD

Correspondence address
21 Vincent Court Green Lane, London, England, NW4 2AN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
12 August 2010
Nationality
British
Occupation
Lawyer

Average house price in the postcode NW4 2AN £472,000

TRUSTED EMBEDDED COMPUTING LTD

Correspondence address
21 Vincent Court Green Lane, London, England, NW4 2AN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
3 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode NW4 2AN £472,000

KOSHER DELI. LTD

Correspondence address
21 Vincent Court, Green Lane, London, England, NW4 2AN
Role ACTIVE
director
Date of birth
October 1968
Appointed on
23 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode NW4 2AN £472,000


MMONEY LTD

Correspondence address
21 Vincent Court, Green Lane, London, England, NW4 2AN
Role
director
Date of birth
October 1968
Appointed on
15 December 2010
Nationality
British
Occupation
Lawyer

Average house price in the postcode NW4 2AN £472,000

M TICKET LTD

Correspondence address
21 Vincent Court, Green Lane, London, England, NW4 2AN
Role
director
Date of birth
October 1968
Appointed on
15 December 2010
Nationality
British
Occupation
Lawyer

Average house price in the postcode NW4 2AN £472,000

INTELLIGENT NETWORK APPLICATION PROTOCOL 2 LTD

Correspondence address
21 Vincent Court Green Lane, London, England, NW4 2AN
Role
director
Date of birth
October 1968
Appointed on
13 August 2010
Nationality
British
Occupation
Lawyer

Average house price in the postcode NW4 2AN £472,000

NETWORK AND INFORMATION SECURITY LTD

Correspondence address
21 Vincent Court Green Lane, London, England, NW4 2AN
Role
director
Date of birth
October 1968
Appointed on
3 August 2010
Nationality
British
Occupation
Lawyer

Average house price in the postcode NW4 2AN £472,000

NURSTONE LTD

Correspondence address
142 B Brent Street, London, Great Britain, England, NW4 2DR
Role
director
Date of birth
October 1968
Appointed on
25 February 2010
Resigned on
30 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode NW4 2DR £884,000

IP I PARK LTD

Correspondence address
21 Vincent Court, Green Lane, London, Barnet, England, NW42AN
Role
director
Date of birth
October 1968
Appointed on
22 October 2009
Nationality
British
Occupation
Lawyer

CHPRESENTERS LTD

Correspondence address
21 Vincent Court, Green Lane, London, Barnet, England, NW42AN
Role
director
Date of birth
October 1968
Appointed on
21 October 2009
Nationality
British
Occupation
Lawyer

ELECTRONIC INCORPORATIONS LTD

Correspondence address
21 Vincent Court, Green Lane, London, Barnet, England, NW42AN
Role
director
Date of birth
October 1968
Appointed on
21 October 2009
Nationality
British
Occupation
Lawyer

MOBILL UNITED KINGDOM LTD

Correspondence address
21 Vincent Court, Green Lane, Hendon, London, NW4 2AN
Role
director
Date of birth
October 1968
Appointed on
14 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode NW4 2AN £472,000

MANNA DELI LIMITED

Correspondence address
21 Vincent Court, Green Lane, Hendon, London, NW4 2AN
Role RESIGNED
director
Date of birth
October 1968
Appointed on
29 March 2006
Resigned on
25 July 2006
Nationality
British
Occupation
Director

Average house price in the postcode NW4 2AN £472,000

SAVI CATERING LTD

Correspondence address
21 Vincent Court, Green Lane, Hendon, London, NW4 2AN
Role RESIGNED
director
Date of birth
October 1968
Appointed on
29 March 2006
Resigned on
25 July 2006
Nationality
British
Occupation
Manager

Average house price in the postcode NW4 2AN £472,000