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

Mr Aharon Nathan

British – Born 92 years ago (August 1931)

Mr Aharon Nathan
9 Highbury Road
London
SW19 7PR

Current appointments

Resigned appointments

15

Closed appointments

Companies

Company NameSouthend Shop Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1991 (2 months after company formation)
Appointment Duration4 years, 9 months (Resigned 16 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Highbury Road
London
SW19 7PR
Registered Company Address
First Floor
5 Old Bailey
London
EC4M 7BA
Company NameHamlet Overseas Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1991 (2 years after company formation)
Appointment Duration6 years, 3 months (Resigned 20 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Highbury Road
London
SW19 7PR
Registered Company Address
10 Fleet Place
London
EC4M 7RB
Company NameHamlet International Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1991 (23 years, 9 months after company formation)
Appointment Duration5 years, 2 months (Resigned 24 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Highbury Road
London
SW19 7PR
Registered Company Address
C/O Coopers & Lybrand
Plumtree Court
London
EC4A 4HT
Company NameFriendcrest Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1991 (9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (Resigned 03 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Highbury Road
London
SW19 7PR
Registered Company Address
30-32 Pall Mall
Liverpool
L3 6AL
Company NameHampton Trust Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1991 (59 years, 3 months after company formation)
Appointment Duration4 years, 3 months (Resigned 16 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Highbury Road
London
SW19 7PR
Registered Company Address
Ground Floor
Ryder Court
14 Ryder Street
London
SW1Y 6QB
Company NameBright Morn Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1991 (6 years, 2 months after company formation)
Appointment Duration4 years, 8 months (Resigned 29 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Highbury Road
London
SW19 7PR
Registered Company Address
A H Tomlinson & Co
St Johns Court
72 Gartside Street
Manchester
M3 3EL
Company NameSunbacrete Property Co. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1991 (26 years, 7 months after company formation)
Appointment Duration4 years, 2 months (Resigned 16 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Highbury Road
London
SW19 7PR
Registered Company Address
30-32 Pall Mall
Liverpool
L3 6AL
Company NameJeffrey Rogers (Imports) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1991 (1 month after company formation)
Appointment Duration4 years, 7 months (Resigned 29 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Highbury Road
London
SW19 7PR
Registered Company Address
Halmet House
Fieldgate Street
London
E1 1ES
Company NameTrentmoor Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1992 (6 days after company formation)
Appointment Duration3 months, 3 weeks (Resigned 29 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Highbury Road
London
SW19 7PR
Registered Company Address
2 Oak Park Gardens
London
SW19 6AR
Company NameHamlet Group Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (12 months after company formation)
Appointment Duration3 years, 9 months (Resigned 29 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Highbury Road
London
SW19 7PR
Registered Company Address
Cork Gully
Hill House Richmond Hill
Bournemouth
Dorset
BH2 6HR
Company NameSouthend Property Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1994 (8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Highbury Road
London
SW19 7PR
Registered Company Address
First Floor
5 Old Bailey
London
EC4M 7BA
Company NameT-Shirt Sales And Promotions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1995 (1 week after company formation)
Appointment Duration1 year, 6 months (Resigned 29 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Highbury Road
London
SW19 7PR
Registered Company Address
Bdo Stoy Hayward
Willoughby House
439 Richmond Road Richmond Bridg
Middlesex
TW1 2HA
Company NameHobo International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1995 (2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 29 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Highbury Road
London
SW19 7PR
Registered Company Address
76 New Cavendish Street
London
W1G 9TB
Company NameElizabeth Emanuel Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1996 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 29 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Highbury Road
London
SW19 7PR
Registered Company Address
Smith & Williamson
1 Riding House Street
London
W1A 3AS
Company NameMortimer Growth Ii Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1996 (3 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (Resigned 26 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Highbury Road
London
SW19 7PR
Registered Company Address
C/O Griffins
Tavistock House South
Tavistock Square
London
WC1H 9LG

Appointment Timeline

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