Download leads from Nexok and grow your business. Find out more

Ira Sheldon Rapp

British – Born 65 years ago (March 1959)

Ira Sheldon Rapp
Flat 4
38-40 Eton Avenue
London
NW3 3HL

Current appointments

2

Resigned appointments

Closed appointments

25

Companies

Company NameJayrise Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 May 1992 (5 years, 10 months after company formation)
Appointment Duration4 years, 5 months (Closed 15 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4
38-40 Eton Avenue
London
NW3 3HL
Registered Company Address
Verulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Company NameWestcity Homes (Bushey Phase 2) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 November 1992 (1 year after company formation)
Appointment Duration8 years, 5 months (Closed 08 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4
38-40 Eton Avenue
London
NW3 3HL
Registered Company Address
Carmelite 50 Victoria Embankment
London
EC4Y 0DX
Company NameWestcity Homes (Bushey) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 November 1992 (1 year after company formation)
Appointment Duration7 years, 8 months (Closed 15 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4
38-40 Eton Avenue
London
NW3 3HL
Registered Company Address
Carmelite 50 Victoria Embankment
London
EC4Y 0DX
Company NameWorthincome Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 June 1993 (2 weeks, 2 days after company formation)
Appointment Duration4 years (Closed 03 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4
38-40 Eton Avenue
London
NW3 3HL
Registered Company Address
Verulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Company NameWestcity Consultants (Wimbledon) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 July 1993 (4 years, 1 month after company formation)
Appointment Duration7 years, 1 month (Closed 15 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4
38-40 Eton Avenue
London
NW3 3HL
Registered Company Address
Carmelite 50 Victoria Embankment
Blackfriars London
EC4Y 0DX
Company NameWestcity Developments (Wimbledon) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 September 1993 (4 years, 4 months after company formation)
Appointment Duration7 years, 7 months (Closed 10 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4
38-40 Eton Avenue
London
NW3 3HL
Registered Company Address
Carmelite 50 Victoria Embankment
Blackfriars London
EC4Y 0DX
Company NameWestcity Homes (Belsize Park) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 October 1993 (1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (Closed 12 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4
38-40 Eton Avenue
London
NW3 3HL
Registered Company Address
Verulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Company NameWestcity Homes (Highgate) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 February 1994 (2 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (Closed 12 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4
38-40 Eton Avenue
London
NW3 3HL
Registered Company Address
Verulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Company NameMBE Lofts Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 June 1994 (2 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (Closed 25 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4
38-40 Eton Avenue
London
NW3 3HL
Registered Company Address
Verulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Company NameWestcity Partners (Clerkenwell) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 August 1994 (3 weeks, 3 days after company formation)
Appointment Duration3 years, 9 months (Closed 12 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4
38-40 Eton Avenue
London
NW3 3HL
Registered Company Address
Verulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Company NameWestcity Partners (Bushey) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 August 1994 (2 weeks, 5 days after company formation)
Appointment Duration6 years, 8 months (Closed 10 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4
38-40 Eton Avenue
London
NW3 3HL
Registered Company Address
Carmelite 50 Victoria Embankment
London
EC4Y 0DX
Company NameWestcity Partners (Soho) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 August 1994 (2 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (Closed 20 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4
38-40 Eton Avenue
London
NW3 3HL
Registered Company Address
Carmelite 50 Victoria Embankment
London
EC4Y 0DX
Company NameLyndon Yard Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 January 1995 (3 years, 3 months after company formation)
Appointment Duration6 years, 3 months (Closed 10 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4
38-40 Eton Avenue
London
NW3 3HL
Registered Company Address
Carmelite 50 Victoria Embankment
Blackfriars London
EC4Y 0DX
Company NameBourchier Street Developments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 February 1995 (6 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (Closed 15 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4
38-40 Eton Avenue
London
NW3 3HL
Registered Company Address
Verulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Company NameWestcity Leisure Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 March 1995 (1 month after company formation)
Appointment Duration3 years, 3 months (Closed 09 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4
38-40 Eton Avenue
London
NW3 3HL
Registered Company Address
Verulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Company NameWestcity Partners (Elsworthy) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 March 1995 (1 week, 4 days after company formation)
Appointment Duration4 years, 3 months (Closed 15 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4
38-40 Eton Avenue
London
NW3 3HL
Registered Company Address
Verulam Gardens
70 Gray'S Inn Road
London
WC1X 8NF
Company NameDerimile Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 November 1995 (1 week, 5 days after company formation)
Appointment Duration1 year, 3 months (Closed 18 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4
38-40 Eton Avenue
London
NW3 3HL
Registered Company Address
Verulam Gardens
70 Grays Inn Road
Camden
London
WX1X 8NF
Company NameWestcity Homes (Southgate) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 January 1996 (1 month after company formation)
Appointment Duration5 years, 9 months (Closed 16 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4
38-40 Eton Avenue
London
NW3 3HL
Registered Company Address
Carmelite 50 Victoria Embankment
London
EC4Y 0DX
Company NameWestcity Partners (Balvaird) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration5 years, 7 months (Closed 30 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4
38-40 Eton Avenue
London
NW3 3HL
Registered Company Address
Carmelite 50 Victoria Embankment
Blackfriars London
EC4Y 0DX
Company NameWestcity Finance (Balvaird) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 March 1996 (same day as company formation)
Appointment Duration5 years (Closed 10 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4
38-40 Eton Avenue
London
NW3 3HL
Registered Company Address
Carmelite 50 Victoria Embankment
London
EC4Y 0DX
Company NameWestcity Partners (Southgate) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 August 1996 (same day as company formation)
Appointment Duration1 year, 6 months (Closed 24 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4
38-40 Eton Avenue
London
NW3 3HL
Registered Company Address
Verulam Gardens
70 Gray S Inn Road London
WC1X 8NF
Company NameWestcity Wates (Soho) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 December 1996 (1 month after company formation)
Appointment Duration4 years, 1 month (Closed 23 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4
38-40 Eton Avenue
London
NW3 3HL
Registered Company Address
Carmelite 50 Victoria Embankment
London
EC4Y 0DX
Company NameVillmile Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 December 1997 (3 days after company formation)
Appointment Duration2 years, 3 months (Closed 14 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4
38-40 Eton Avenue
London
NW3 3HL
Registered Company Address
Verulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Company NamePavilion Court (Thurlow Road) London Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date18 October 1999 (2 years, 5 months after company formation)
Appointment Duration24 years, 7 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4
38-40 Eton Avenue
London
NW3 3HL
Registered Company Address
New Garden House
78 Hatton Garden London
EC1N 8JA
Company NameJFP Nominees 5 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date18 October 1999 (4 years after company formation)
Appointment Duration24 years, 7 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4
38-40 Eton Avenue
London
NW3 3HL
Registered Company Address
New Garden House
78 Hatton Garden London
EC1N 8JA
Company NameSlate Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 March 2000 (2 days after company formation)
Appointment Duration1 year, 3 months (Closed 10 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4
38-40 Eton Avenue
London
NW3 3HL
Registered Company Address
4 Bedford Row
London
WC1R 4BU
Company NameKanel Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 December 2000 (1 day after company formation)
Appointment Duration1 year, 3 months (Closed 26 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4
38-40 Eton Avenue
London
NW3 3HL
Registered Company Address
4 Bedford Row
London
WC1R 4DF

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing