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

Mr Vincent Daniel Goldstein

British – Born 64 years ago (May 1960)

Mr Vincent Daniel Goldstein
96-98 York Hill
Loughton
Essex
IG10 1JA

Current appointments

Resigned appointments

64

Closed appointments

Companies

Company NameTurnhold Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (3 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 10 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
1345 High Road
London
N20 9HR
Company NameOnward And Upward Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1997 (2 days after company formation)
Appointment Duration4 months (Resigned 15 August 1997)
Assigned Occupation Property Developer
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
1 Lavington Lodge 6 Cranberry Close
Mill Hill
London
NW7 2FG
Company NameLandscape Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2001 (1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (Resigned 16 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Company NameSignature Resorts (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2006 (3 days after company formation)
Appointment Duration1 year, 8 months (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Company NameSandy Hill (Woolwich) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2006 (1 month, 1 week after company formation)
Appointment Duration1 year (Resigned 02 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
3 Bede Island Road
Leicester
LE2 7EA
Company NameKilmorie Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2006 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Company NameEarth Residential Limited
Company StatusActive
Company Ownership
40.75%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2013 (same day as company formation)
Appointment Duration2 years (Resigned 20 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
IG10 1JA
Registered Company Address
249 Cranbrook Road
Ilford
Essex
IG1 4TG
Company NameStratford High Street Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2014 (same day as company formation)
Appointment Duration9 years, 4 months (Resigned 11 July 2023)
Assigned Occupation Jv Partner
Addresses
Correspondence Address
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Registered Company Address
3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Company NameOrchard Wharf Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2015 (1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (Resigned 25 June 2018)
Assigned Occupation Property Developer
Addresses
Correspondence Address
3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Registered Company Address
3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Company NameBarkingside Real Estate Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2016 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 23 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
119 High Road
Loughton
Essex
IG10 4LT
Registered Company Address
Gable House 239 Regents Park Road
Finchley
London
N3 3LF
Company NameVirtual Realty Too Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1997 (3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (Resigned 15 October 1999)
Assigned Occupation Property Developer
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
The Office
Merrowdown
Kings Langley
Hertfordshire
WD4 8BL
Company NameGoodview Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2000 (5 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
7 More London Place
London
SE1 2RT
Company NameIntrepid Estates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2001 (1 month, 1 week after company formation)
Appointment Duration9 months, 2 weeks (Resigned 10 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
Copper House
88 Snakes Lane East
Woodford Green
Essex
IG8 7HX
Company NameInsigniacorp Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2001 (3 months after company formation)
Appointment Duration7 years, 1 month (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
7 More London Place
London
SE1 2RT
Company NameNewspace Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2002 (2 weeks, 1 day after company formation)
Appointment Duration6 years (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
7-10 Chandos Street
London
W1G 9DQ
Company NameFiremount Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2002 (1 year after company formation)
Appointment Duration5 years, 8 months (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
7-10 Chandos Street
London
W1G 9DQ
Company NameFinest Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2003 (4 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
7-10 Chandos Street
London
W1G 9DQ
Company NameTayburn Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2003 (4 months, 2 weeks after company formation)
Appointment Duration2 months (Resigned 27 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
167a East India Dock Road
London
E14 0EA
Company NamePolygon Estates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2004 (1 month after company formation)
Appointment Duration4 years (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
7-10 Chandos Street
London
W1G 9DQ
Company NamePrudent Premises Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2004 (1 week, 1 day after company formation)
Appointment Duration4 years (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
7-10 Chandos Street
London
W1G 9DQ
Company NameRock One Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2004 (1 week, 1 day after company formation)
Appointment Duration4 years (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
7-10 Chandos Street
London
W1G 9DQ
Company NameRock Fourteen Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2004 (1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (Resigned 12 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
7-10 Chandos Street
London
W1G 9DQ
Company NameRock Three Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2004 (1 week, 2 days after company formation)
Appointment Duration3 years, 8 months (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
7-10 Chandos Street
London
W1G 9DQ
Company NameRock Freeholds Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2004 (1 week, 2 days after company formation)
Appointment Duration3 years, 8 months (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
7-10 Chandos Street
London
W1G 9DQ
Company NameRock Property Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2004 (6 days after company formation)
Appointment Duration3 years, 7 months (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
Fifth Floor
20 North Audley Street
London
W1K 6HX
Company NameRock Two Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2005 (6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
7-10 Chandos Street
London
W1G 9DQ
Company NameFontpress Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (1 month after company formation)
Appointment Duration14 years, 9 months (Resigned 02 December 2019)
Assigned Occupation Property Developer
Addresses
Correspondence Address
3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Registered Company Address
3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Company NameLakeview Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2005 (4 days after company formation)
Appointment Duration3 years, 1 month (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
7-10 Chandos Street
London
W1G 9DQ
Company NameAylmer Securities Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2005 (18 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
3 Dronken House
43a High Street
Kings Langley
Hertfordshire
WD4 8FG
Company NameRock Four Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2005 (2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
7-10 Chandos Street
London
W1G 9DQ
Company NameRock Five Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2005 (4 weeks after company formation)
Appointment Duration2 years, 10 months (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
Fifth Floor
20 North Audley Street
London
W1K 6HX
Company NameRock Six Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2005 (4 weeks after company formation)
Appointment Duration2 years, 10 months (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
Fifth Floor
20 North Audley Street
London
W1K 6HX
Company NameRock Eleven Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2005 (2 days after company formation)
Appointment Duration2 years, 9 months (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
Fifth Floor
20 North Audley Street
London
W1K 6HX
Company NameRock Eight Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2005 (2 days after company formation)
Appointment Duration1 year, 5 months (Resigned 01 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
Fifth Floor
20 North Audley Street
London
W1K 6HX
Company NameRock Ten Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2005 (2 days after company formation)
Appointment Duration2 years, 9 months (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
7-10 Chandos Street
London
W1G 9DQ
Company NameRock Nine Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2005 (2 days after company formation)
Appointment Duration2 years, 9 months (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
Fifth Floor
20 North Audley Street
London
W1K 6HX
Company NameMash (The Forge) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2005 (2 days after company formation)
Appointment Duration1 year, 5 months (Resigned 12 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
Grenville Court
Britwell Road
Burnham
Buckinghamshire
SL1 8DF
Company NamePrecious Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2005 (2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
7-10 Chandos Street
London
W1G 9DQ
Company NameBirchridge Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2005 (21 years, 9 months after company formation)
Appointment Duration2 years, 7 months (Resigned 17 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
7 More London Place
London
SE1 2RT
Company NameNumber One Estates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2006 (1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
7-10 Chandos Street
London
W1G 9DQ
Company NamePeace Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2006 (same day as company formation)
Appointment Duration2 years (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
7-10 Chandos Street
London
W1G 9DQ
Company NameRock Ventures Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2006 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
5 Harmood Mews
Harmood Grove
London
NW1 8DH
Company NameBorderline Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2006 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
7-10 Chandos Street
London
W1G 9DQ
Company NameWizardry Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2006 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
7-10 Chandos Street
London
W1G 9DQ
Company NameCommander Estates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2006 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
Chantrey Vellacott Dfk Llp
Russell Square House 10-12 Russell Square
London
WC1B 5LF
Company NameSufficient Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2006 (3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
5 Harmood Mews
Harmood Grove
London
NW1 8DH
Company NameBhuchar Rock (Ealing) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2007 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
7-10 Chandos Street
London
W1G 9DQ
Company NameAnchor Retail Park Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2007 (1 month, 4 weeks after company formation)
Appointment Duration12 months (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
7-10 Chandos Street
London
W1G 9DQ
Company Name48-50 Minories Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2007 (4 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
7-10 Chandos Street
London
W1G 9DQ
Company NameVadecroft Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2008 (1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (Resigned 27 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
249 Cranbrook Road
Ilford
Essex
IG1 4TG
Company NameBrook Road Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2009 (1 year after company formation)
Appointment Duration1 year, 8 months (Resigned 11 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
119 High Road
Loughton
Essex
IG10 4LT
Company NameWyvil Road Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment Duration5 years, 10 months (Resigned 05 April 2016)
Assigned Occupation Property Developer
Addresses
Correspondence Address
249 Cranbrook Road
Ilford
Essex
IG1 4TG
Registered Company Address
3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Company NameActon Regeneration Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2010 (same day as company formation)
Appointment Duration5 months (Resigned 01 November 2010)
Assigned Occupation Property Developer
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
16 Great Queen Street
Covent Garden
London
WC2B 5AH
Company NameBritannia Sports And Leisure Partnership Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (4 years, 1 month after company formation)
Appointment Duration6 years, 8 months (Resigned 31 March 2017)
Assigned Occupation Property Developer
Addresses
Correspondence Address
3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Registered Company Address
3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Company NameBeechcalm Limited
Company StatusDissolved 2014
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (2 years, 9 months after company formation)
Appointment Duration2 months (Resigned 01 August 2011)
Assigned Occupation Property Director
Addresses
Correspondence Address
249 Cranbrook Road
Ilford
Essex
IG1 4TG
Registered Company Address
PO Box 60317 10 Orange Street
London
WC2H 7WR
Company NameBeechcalm Limited
Company StatusDissolved 2014
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (2 years, 11 months after company formation)
Appointment Duration2 months, 1 week (Resigned 11 October 2011)
Assigned Occupation Property Director
Addresses
Correspondence Address
249 Cranbrook Road
Ilford
Essex
IG1 4TG
Registered Company Address
PO Box 60317 10 Orange Street
London
WC2H 7WR
Company NameTransglobal Estates Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2013 (5 years after company formation)
Appointment Duration1 day (Resigned 12 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bill Nicholson Way 748 High Road
London
N17 0AP
Registered Company Address
1 Portland Place
London
W1B 1PN
Company NameRicksave Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2013 (2 years after company formation)
Appointment Duration9 years (Resigned 29 March 2022)
Assigned Occupation Property Developer
Addresses
Correspondence Address
3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Registered Company Address
3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Company NameWest Norwood Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 31 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
249 Cranbrook Road
Ilford
Essex
IG1 4TG
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Company NameLandcom (Greater London) Limited
Company StatusDissolved 2022
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (1 year, 7 months after company formation)
Appointment Duration1 day (Resigned 25 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
249 Cranbrook Road
Ilford
Essex
IG1 4TG
Registered Company Address
1345 High Road
London
N20 9HR
Company NameBluecroft Thirlmere Limited
Company StatusDissolved 2017
Company Ownership
33.33%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
98a Curtain Road
London
EC2A 3AA
Registered Company Address
311 High Road
Loughton
Essex
IG10 1AH
Company NameNorth Woolwich Road Developments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2015 (1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (Resigned 27 April 2021)
Assigned Occupation Property Developer
Addresses
Correspondence Address
3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Registered Company Address
3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Company NameRock Investment Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2005 (2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
7 More London Place
London
SE1 2RT
Company NameRock Investment Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2005 (2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
96-98 York Hill
Loughton
Essex
IG10 1JA
Registered Company Address
7 More London Place
London
SE1 2RT

Appointment Timeline

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

Companies Viewed

Directors Viewed