Belgian – Born 75 years ago (February 1949)
Company Name | Friends Of Belz Tel-Aviv Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 20 February 2012 (same day as company formation) |
Appointment Duration | 12 years, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Watermint Quay Craven Walk London N16 6DD Registered Company Address 2nd Floor Parkgates Bury New Road Manchester M25 0TL |
Company Name | South East Six Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 12 August 2020 (same day as company formation) |
Appointment Duration | 3 years, 9 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address Flat 33, Crag Head Flat 33 Crag Head 77 Manor Road Bournemouth BH1 3JF |
Company Name | Fine Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 April 2021 (8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Watermint Quay Craven Walk London N16 6DD Registered Company Address 147 Stamford Hill London N16 5LG |
Company Name | Paradesales Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 March 1988 (1 week, 6 days after company formation) |
Appointment Duration | 14 years, 2 months (Closed 21 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address 206 High Road London N15 4NP |
Company Name | Holtstar Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 March 1988 (5 days after company formation) |
Appointment Duration | 19 years, 5 months (Closed 21 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address 206 High Road London N15 4NP |
Company Name | Keenleague Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 March 1992 (3 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months (Closed 17 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address Everjoy House 84 Hatton Garden London EC1N 8JR |
Company Name | Kingstar Estates Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 August 1992 (11 years after company formation) |
Appointment Duration | 3 years, 12 months (Closed 27 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address Everjoy House 84 Hatton Garden London EC1N 8JR |
Company Name | Cultonville Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 14 December 1992 (9 years, 2 months after company formation) |
Appointment Duration | 31 years, 6 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address 6 Bloomsbury Square London WC1A 2LP |
Company Name | Flowersign Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 February 1993 (3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (Closed 15 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address 75 Wimpole Street London W1M 7DD |
Company Name | Woodleague Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 14 March 1993 (4 years, 10 months after company formation) |
Appointment Duration | 31 years, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address 6 Bloomsbury Square London WC1A 2LP |
Company Name | Kingstar Investments Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 April 1993 (1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (Closed 08 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address 75 Wimpole Street London W1M 7DD |
Company Name | Benwood Properties Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 January 1995 (1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (Closed 03 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address Finance House 19 Craven Road London W2 3BP |
Company Name | Bondcare Kenwood Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 April 1997 (1 week after company formation) |
Appointment Duration | 1 year, 6 months (Closed 27 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address Everjoy House 4th Floor 84 Hatton Garden London EC1N 8JR |
Company Name | Opticgold Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 April 1998 (4 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (Closed 01 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Everjoy Estates Management Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 July 1998 (same day as company formation) |
Appointment Duration | 5 years, 1 month (Closed 12 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address 2nd Floor Saxonhouse Heritage Gate Friary Street Derby DE1 1NL |
Company Name | Wellcare (Eversleigh) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 August 1998 (1 day after company formation) |
Appointment Duration | 12 years, 10 months (Closed 15 June 2011) |
Assigned Occupation | Property Consultant |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address One Snowhill Snow Hill Queensway Birmingham B4 6GH |
Company Name | Limehouse Estates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 August 1999 (1 month, 1 week after company formation) |
Appointment Duration | 19 years, 3 months (Closed 04 December 2018) |
Assigned Occupation | Property Consultant |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address 52 Watermint Quay London N16 6DD |
Company Name | Jervis Estates Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 September 1999 (5 days after company formation) |
Appointment Duration | 2 years, 9 months (Closed 02 July 2002) |
Assigned Occupation | Property Consultant |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address 13-17 New Burlington Place London W1S 2HL |
Company Name | Kingsdale Court Properties Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 October 1999 (1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (Closed 10 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Muswell Hill Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 October 1999 (1 month, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (Closed 20 January 2009) |
Assigned Occupation | Property Consultant |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Ashtead Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 November 1999 (same day as company formation) |
Appointment Duration | 10 years, 11 months (Closed 19 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Family Tree (UK) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 May 2000 (2 days after company formation) |
Appointment Duration | 2 years, 2 months (Closed 30 July 2002) |
Assigned Occupation | Property Consultant |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address 13-17 New Burlington Place London W1S 2HL |
Company Name | Beckingham Business Park Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 June 2000 (1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (Closed 27 January 2004) |
Assigned Occupation | Property Consultant |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Archway (London) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 June 2000 (1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (Closed 10 February 2004) |
Assigned Occupation | Property Consultant |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Euston Square Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 August 2000 (3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (Closed 15 January 2002) |
Assigned Occupation | Property Consultant |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address 13-17 New Burlington Place London W1S 2HL |
Company Name | Ockway Estates Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 August 2001 (same day as company formation) |
Appointment Duration | 4 years, 1 month (Closed 20 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Ace Hotel (Kensington) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 December 2001 (same day as company formation) |
Appointment Duration | 16 years, 9 months (Closed 19 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lynton House 7-12 Tavistock Square London WC1H 9LT Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | Cavendish Property Enterprises Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 February 2002 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Closed 04 October 2005) |
Assigned Occupation | Property Consultant |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Rochdale Properties Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 July 2002 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Closed 24 August 2004) |
Assigned Occupation | Property Consultant |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Residence Properties Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 October 2003 (8 months after company formation) |
Appointment Duration | 2 years, 4 months (Closed 31 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Bestcast Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 November 2004 (2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (Closed 06 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address 52 Watermint Quay Craven Walk Hackney London N16 6DD |
Company Name | Ockway Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 May 2005 (same day as company formation) |
Appointment Duration | 4 years, 5 months (Closed 13 October 2009) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Boscombe Estates Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 July 2005 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Closed 23 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Centrals Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 April 2009 (18 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (Closed 23 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address 37-41 Bedford Row London WC1R 4JH |
Company Name | Colombus Antwerp Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 August 2011 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Closed 19 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address Medcar House 149a Stamford Hill London N16 5LL |
Company Name | Woodberry Down Ltd |
---|---|
Company Status | Dissolved 2023 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2015 (2 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (Closed 24 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Watermint Quay Craven Walk London N16 6DD Registered Company Address 52 Watermint Quay Craven Walk London N16 6DD |
Company Name | Woodrow Godfrey Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 November 2017 (1 year after company formation) |
Appointment Duration | 3 years (Closed 10 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Watermint Quay London N16 6DD Registered Company Address 73a Clapton Common London E5 9AA |
Company Name | Ridley Properties Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 July 2000 (1 day after company formation) |
Appointment Duration | 23 years, 10 months |
Assigned Occupation | Property Negotiator |
Addresses | Correspondence Address 24 Ashtead Road London E5 9BH Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |