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

Mr Barry Abraham Stiefel

German – Born 74 years ago (December 1949)

Mr Barry Abraham Stiefel
5 Carlyle Close
Hampstead Garden Suburb
London
N2 0QU

Current appointments

Resigned appointments

31

Closed appointments

Companies

Company NameMeridian International Vat Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1993 (same day as company formation)
Appointment Duration7 years, 11 months (Resigned 13 June 2001)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Carlyle Close
Hampstead Garden Suburb
London
N2 0QU
Registered Company Address
2 Yew Cottages
Portsmouth Road
Thames Ditton
Surrey
KT7 0EY
Company NameSeven Charles Street Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (19 years, 10 months after company formation)
Appointment Duration4 months (Resigned 16 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Carlyle Close
Hampstead Garden Suburb
London
N2 0QU
Registered Company Address
Harben House 13a Harben Parade
Finchley Road
London
NW3 6LH
Company NameWhistl Fulfilment (Gateshead) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2002 (3 years, 5 months after company formation)
Appointment Duration16 years, 3 months (Resigned 04 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Meridian House Fieldhouse Lane
Marlow
Buckinghamshire
SL7 1TB
Registered Company Address
Network House
Third Avenue
Marlow
SL7 1EY
Company NamePrime Interaction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2002 (1 year, 9 months after company formation)
Appointment Duration21 years, 2 months (Resigned 31 October 2023)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Carlyle Close
Hampstead Garden Suburb
London
N2 0QU
Registered Company Address
8-12 York Gate Marylebone Road
London
NW1 5DX
Company NameDrift Green Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2003 (15 years, 10 months after company formation)
Appointment Duration3 years, 7 months (Resigned 05 September 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Carlyle Close
Hampstead Garden Suburb
London
N2 0QU
Registered Company Address
7 The Green
Sidcup
DA14 6BS
Company NameBridge Security Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2003 (4 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (Resigned 30 October 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Carlyle Close
Hampstead Garden Suburb
London
N2 0QU
Registered Company Address
Unit 2a Lagoon Road
Orpington
BR5 3QX
Company NameCougar Monitoring Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2003 (7 years after company formation)
Appointment Duration17 years, 5 months (Resigned 05 January 2021)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Carlyle Close
Hampstead Garden Suburb
London
N2 0QU
Registered Company Address
4 St. Dunstans Technology Park
Ripley Street
Bradford
BD4 7HH
Company NameKIFO Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2008 (same day as company formation)
Appointment Duration12 years, 4 months (Resigned 12 November 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Carlyle Close
Hampstead Garden Suburb
London
N2 0QU
Registered Company Address
York Gate
100 Marylebone Road
London
NW1 5DX
Company NameTower General Partner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (13 years, 11 months after company formation)
Appointment Duration6 years (Resigned 03 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Carlyle Close
London
N2 0QU
Registered Company Address
8-12 York Gate 100 Marylebone Road
London
NW1 5DX
Company NameTower Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (13 years, 11 months after company formation)
Appointment Duration6 years (Resigned 03 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Carlyle Close
London
N2 0QU
Registered Company Address
8-12 York Gate 100 Marylebone Road
London
NW1 5DX
Company NameWhistl Ecommerce Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2012 (2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (Resigned 04 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Meridian House Fieldhouse Lane
Marlow
Buckinghamshire
SL7 1TB
Registered Company Address
Network House
Third Avenue
Marlow
SL7 1EY
Company NamePrimekings Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2013 (same day as company formation)
Appointment Duration10 years, 3 months (Resigned 15 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Third Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
Registered Company Address
Third Floor
10 South Parade
Leeds
West Yorkshire
LS1 5QS
Company NameU.K. Monitoring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2013 (29 years, 5 months after company formation)
Appointment Duration7 years, 2 months (Resigned 17 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 St Dunstans Technology Park
Ripley Street
Bradford
West Yorkshire
BD4 7HH
Registered Company Address
4 St Dunstans Technology Park
Ripley Street
Bradford
West Yorkshire
BD4 7HH
Company NameGroup Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2013 (2 years, 5 months after company formation)
Appointment Duration9 years, 10 months (Resigned 31 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 St Dunstans Technology Park
Ripley Street
Bradford
West Yorkshire
BD4 7HH
Registered Company Address
4 St Dunstans Technology Park
Ripley Street
Bradford
West Yorkshire
BD4 7HH
Company NameManna Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2013 (14 years, 10 months after company formation)
Appointment Duration7 years, 2 months (Resigned 17 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 St Dunstans Technology Park
Ripley Street
Bradford
West Yorkshire
BD4 7HH
Registered Company Address
4 St Dunstans Technology Park
Ripley Street
Bradford
West Yorkshire
BD4 7HH
Company NameKings Security Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2013 (42 years, 8 months after company formation)
Appointment Duration7 years, 2 months (Resigned 04 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 St. Dunstans Technology Park
Ripley Street
Bradford
West Yorkshire
BD4 7HH
Registered Company Address
4 St. Dunstans Technology Park
Ripley Street
Bradford
West Yorkshire
BD4 7HH
Company NameDragnstore Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2013 (2 years, 8 months after company formation)
Appointment Duration7 years, 2 months (Resigned 17 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 St Dunstans Technology Park
Off Ripley Street
Bradford
West Yorkshire
BD4 7HH
Registered Company Address
4 St Dunstans Technology Park
Off Ripley Street
Bradford
West Yorkshire
BD4 7HH
Company NameKings Training Academy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2013 (2 years, 11 months after company formation)
Appointment Duration7 years, 2 months (Resigned 17 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 St Dunstans Technology Park
Ripley Street
Bradford
West Yorkshire
BD4 7HH
Registered Company Address
4 St Dunstans Technology Park
Ripley Street
Bradford
West Yorkshire
BD4 7HH
Company Name39 Fitzjohns Avenue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2017 (2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (Resigned 28 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
100 Marylebone Road
London
NW1 5DX
Registered Company Address
100 Marylebone Road
London
NW1 5DX
Company NameGrovepoint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2019 (2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (Resigned 13 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-12 York Gate
100 Marlybone Road
London
NW1 4QG
Registered Company Address
1st Floor Tudor House Le Bordage
St Peter Port
Guernsey
GY1 1DB
Company NameManufacturers' Export Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1991 (27 years, 4 months after company formation)
Appointment Duration2 years, 10 months (Resigned 28 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Carlyle Close
Hampstead Garden Suburb
London
N2 0QU
Registered Company Address
8-12 York Gate 100 Marylebone Road
London
NW1 5DX
Company NameSecurenett Security Installations Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2015 (3 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (Resigned 20 February 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
Prime House Sapcote Trading Centre
Powke Lane
Cradley Heath
West Midlands
B64 5QR
Registered Company Address
Prime House Sapcote Trading Centre
Powke Lane
Cradley Heath
West Midlands
B64 5QR
Company NameA A Mutual International Insurance Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1991 (12 years, 3 months after company formation)
Appointment Duration6 years, 11 months (Resigned 04 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Carlyle Close
Hampstead Garden Suburb
London
N2 0QU
Registered Company Address
Hampden House
Great Hampden
Great Missenden
Buckinghamshire
HP16 9RD
Company NameAAM Holdings Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1992 (12 years, 3 months after company formation)
Appointment Duration6 years, 7 months (Resigned 04 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Carlyle Close
Hampstead Garden Suburb
London
N2 0QU
Registered Company Address
Hampden House
Great Hampden
Great Missenden
Buckinghamshire
HP16 9RD
Company NameJaguar Corporation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1992 (1 year, 11 months after company formation)
Appointment Duration3 months, 1 week (Resigned 14 August 1992)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
5 Carlyle Close
Hampstead Garden Suburb
London
N2 0QU
Registered Company Address
202 Finchley Road
Rear Of Allied Irish Bank
London
NW3 6BX
Company NameMeridian Vat Reclaim (U.K.) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1992 (1 year, 12 months after company formation)
Appointment Duration8 years, 10 months (Resigned 13 June 2001)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Carlyle Close
Hampstead Garden Suburb
London
N2 0QU
Registered Company Address
1st Floor, Omni House, 252 Belsize Road
London
NW6 4BT
Company NameVatclaim International (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1995 (3 years, 9 months after company formation)
Appointment Duration5 years, 11 months (Resigned 13 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Carlyle Close
Hampstead Garden Suburb
London
N2 0QU
Registered Company Address
8th Floor East Westworld
West Gate
London
W5 1DT
Company NameWheel Group Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2002 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 15 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Carlyle Close
Hampstead Garden Suburb
London
N2 0QU
Registered Company Address
Hill House
Little New Street
London
EC4A 3TR
Company NameGoldin Films Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2010 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 21 February 2013)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Carlyle Close
London
N2 0QU
Registered Company Address
22 Chancery Lane
London
WC2A 1LS
Company NameThe Tower Nominees No.2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (13 years, 11 months after company formation)
Appointment Duration6 years (Resigned 03 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Carlyle Close
London
N2 0QU
Registered Company Address
Kirsh Family Office
York Gate
100 Marylebone Road
London
NW1 5DX
Company NameThe Tower Nominees No.1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (13 years, 11 months after company formation)
Appointment Duration6 years (Resigned 03 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Carlyle Close
London
N2 0QU
Registered Company Address
Kirsh Family Office
York Gate
100 Marylebone Road
London
NW1 5DX

Appointment Timeline

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