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

Mr David Pollacchi

British – Born 67 years ago (July 1956)

Mr David Pollacchi
11 Claremont Road
Highgate
London
N6 5DA

Current appointments

Resigned appointments

53

Closed appointments

Companies

Company NamePiccadilly 515 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1998 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 25 October 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
19 Westbourne Street
London
W2 2TZ
Company NameReel Cinemas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1998 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 October 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
Sital House
3 - 6 Cattle Market
Loughborough
Leicestershire
LE11 3DL
Company NameJigsaw Research Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1998 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 02 November 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
11 Soho Street
London
W1D 3AD
Company NameTheater Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1999 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 30 December 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
Pembroke House Valley End
Chobham
Woking
Surrey
GU24 8TB
Company NameSpiked Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 05 September 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
Sierra Quebec Bravo 7th Floor
77 Marsh Wall
London
E14 9SH
Company NameFiji Water (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2002 (same day as company formation)
Appointment Duration1 year (Resigned 21 February 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameK Building Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2002 (same day as company formation)
Appointment Duration1 day (Resigned 15 July 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
3 Castle Gate
Castle Street
Hertford
SG14 1HD
Company Name22 Church Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 20 January 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
The Estate Office
Beatrice Avenue
East Cowes
Isle Of Wight
PO32 6LW
Company NameNaturally Innovative Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2006 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 04 September 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
8 Hampstead Gate
1a Frognal
Hampstead
London
NW3 6AL
Company NameAylesford International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2006 (same day as company formation)
Appointment Duration5 years, 9 months (Resigned 31 January 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
440 Kings Road
Chelsea
London
SW10 0LH
Company NameAirfins Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
Routeco Office Park Davy Avenue
Knowlhill
Milton Keynes
MK5 8HJ
Company NameDustcaer Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
First Floor
47 Dorset Street
London
W1U 7ND
Company NameLMC Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment Duration1 month (Resigned 28 May 2010)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Fourth Floor 35 Piccadilly
London
W1J 0LP
Registered Company Address
Atrium North Stables Market
Chalk Farm Road
London
NW1 8AH
Company NameJ.P. Graphics Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
Signet House
49-51 Farringdon Road
London
EC1M 3JP
Company NameInforminc (LM) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
6 Southwick Mews
London
W2 1JG
Company NamePiccadilly 503 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 30 October 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
7 Wilmington Avenue
London
W4 3HA
Company NameOu Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1997 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 29 January 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
35 Piccadilly
London
W1V 0LP
Company NameBritmag Refractory Products Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1997 (6 months, 3 weeks after company formation)
Appointment Duration2 weeks, 5 days (Resigned 15 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
C/O K P M G
1 The Embankment Neville Street
Leeds
LS1 4DW
Company NameNorthom Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 08 May 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
Silbury Court
420 Silbury Boulevard
Central Milton Keynes
Bucks
MK9 2AF
Company NameTiptoe Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 13 July 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
2nd Floor
63 Curzon Street
London
W1J 8PD
Company NameLittlebrook Environmental Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1997 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 08 May 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
Routeco Office Park Davy Avenue
Knowlhill
Milton Keynes
MK5 8HJ
Company NameSipan UK Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
35 Piccadilly
London
W1V 0LP
Company NameVY Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1998 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 11 February 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
160 Brindley Close
Wembley
Middlesex
HA0 1BU
Company NamePiccadilly 521 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1999 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 07 September 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
1 Hillingdon Road
Uxbridge
Middlesex
UB10 0AA
Company NameWebisus Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1999 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 09 October 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
Wishanger Manor
Frensham Lane, Churt
Farnham
Surrey
GU10 2QQ
Company NameService Garage Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1999 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 02 August 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
The Croft 78 High Road
Hockley
Essex
SS5 4TA
Company Name5GM Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1999 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 28 January 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
Chiltern House 24-30 King Street
Watford
Hertfordshire
WD18 0BP
Company NameSmall Ads Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1999 (same day as company formation)
Appointment Duration1 year (Resigned 08 September 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
Wesley House
Binsted
Hampshire
GU34 4PB
Company NameFortnox Security Services Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1999 (same day as company formation)
Appointment Duration6 years, 4 months (Resigned 20 April 2006)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
Fourth Floor
35 Piccadilly
London
Wij 0lp
Company NameSandco 1237 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1999 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 21 February 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
Rmt
Gosforth Park Avenue
Newcastle
NE12 8EG
Company NameCreeklynn (Hammersmith) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1999 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 19 May 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
Fourth Floor 35 Piccadilly
London
W1J 0LP
Company NameSpeed 9683 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1999 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 23 December 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
100 Barbirolli Square
Manchester
M2 3AB
Company NameLichter Schwartz Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment Duration11 years, 11 months (Resigned 31 January 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
8 Hampstead Gate 1a Frognal
Hampstead
London
NW3 6AL
Company NameMono Monmouth Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment Duration4 years, 11 months (Resigned 31 January 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
23 Church Street
Monmouth
Monmouthshire
NP25 3BX
Wales
Company NamePiccadilly 531 Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2000 (same day as company formation)
Appointment Duration2 months (Resigned 07 November 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
The Basement
23 Sussex Street
London
SW1V 4RR
Company NamePiccadilly 532 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2000 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 23 March 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
128 Wardour Street
London
W1F 8ZL
Company NameLbproductions Of London Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2000 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 05 January 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
8 High Street
Heathfield
East Sussex
TN21 8LS
Company NameVisual Opinion Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2000 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 15 June 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
Regency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Company NameDaniel Naya Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 16 February 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
260 Fulham Road
London
SW10 9EL
Company NameLass Salt Garvin Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2000 (same day as company formation)
Appointment Duration11 years, 2 months (Resigned 31 January 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
Fourth Floor
35 Piccadilly
London
Wij 0lp
Company NameArt Partner (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 May 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
2nd Floor Manfield House
1 Southampton Street
London
WC2R 0LR
Company NameWoolfson Welles Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 30 August 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
28 Bycullah Avenue
Enfield
Middlesex
EN2 8DN
Company NameL.S.G. Services Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2002 (12 years, 3 months after company formation)
Appointment Duration9 years, 9 months (Resigned 31 January 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
32 St. James'S Street
Fourth Floor
London
SW1A 1HD
Company NameRetouch And Design Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2002 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 30 July 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
Cooper Parry Llp
1 Colton Square
Leicester
Leicestershire
LE1 1QH
Company NameFollett Properties (Sittingbourne) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2002 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 04 November 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
1 Bell Street
London
NW1 5BY
Company NameEpisode Leamington Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2002 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 10 May 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
Nelson House
2 Hamilton Terrace
Leamington Spa
Warwickshire
CV32 4LY
Company NameLydian (Wembley Hill) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 July 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
4th Floor
35 Piccadilly
London
W1J 0LP
Company NameEURO Estate Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2005 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 18 November 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameLydian (Saffron) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2005 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 17 August 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
1 Bell Street
London
NW1 5BY
Company NameC&M International Consultancy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2006 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 31 January 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
34 Redcliffe Square
London
SW10 9JY
Company NameMGM London Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration5 days (Resigned 10 February 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
Fourth Floor
35 Piccadilly
London
Wij 0lp
Company NameMGM London Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (1 month after company formation)
Appointment Duration2 years, 10 months (Resigned 31 January 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
Fourth Floor
35 Piccadilly
London
Wij 0lp
Company NameBritmag Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 June 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 Claremont Road
Highgate
London
N6 5DA
Registered Company Address
Kpmg 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW

Appointment Timeline

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