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

Mr Henri Konig

Belgian – Born 75 years ago (February 1949)

Mr Henri Konig
24 Ashtead Road
London
E5 9BH

Current appointments

6

Resigned appointments

Closed appointments

32

Companies

Company NameFriends Of Belz Tel-Aviv Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date20 February 2012 (same day as company formation)
Appointment Duration12 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 NameSouth East Six Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 August 2020 (same day as company formation)
Appointment Duration3 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 NameFine Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 April 2021 (8 months, 3 weeks after company formation)
Appointment Duration3 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 NameParadesales Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 March 1988 (1 week, 6 days after company formation)
Appointment Duration14 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 NameHoltstar Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 March 1988 (5 days after company formation)
Appointment Duration19 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 NameKeenleague Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 March 1992 (3 years, 10 months after company formation)
Appointment Duration20 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 NameKingstar Estates Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 August 1992 (11 years after company formation)
Appointment Duration3 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 NameCultonville Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date14 December 1992 (9 years, 2 months after company formation)
Appointment Duration31 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 NameFlowersign Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 February 1993 (3 weeks, 6 days after company formation)
Appointment Duration4 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 NameWoodleague Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date14 March 1993 (4 years, 10 months after company formation)
Appointment Duration31 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 NameKingstar Investments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 April 1993 (1 month, 3 weeks after company formation)
Appointment Duration4 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 NameBenwood Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 January 1995 (1 year, 10 months after company formation)
Appointment Duration2 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 NameBondcare Kenwood Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 April 1997 (1 week after company formation)
Appointment Duration1 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 NameOpticgold Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 1998 (4 years, 10 months after company formation)
Appointment Duration12 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 NameEverjoy Estates Management Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 July 1998 (same day as company formation)
Appointment Duration5 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 NameWellcare (Eversleigh) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 August 1998 (1 day after company formation)
Appointment Duration12 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 NameLimehouse Estates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 August 1999 (1 month, 1 week after company formation)
Appointment Duration19 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 NameJervis Estates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 September 1999 (5 days after company formation)
Appointment Duration2 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 NameKingsdale Court Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 October 1999 (1 month, 1 week after company formation)
Appointment Duration4 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 NameMuswell Hill Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 October 1999 (1 month, 1 week after company formation)
Appointment Duration9 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 NameAshtead Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 November 1999 (same day as company formation)
Appointment Duration10 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 NameFamily Tree (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2000 (2 days after company formation)
Appointment Duration2 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 NameBeckingham Business Park Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 June 2000 (1 month, 1 week after company formation)
Appointment Duration3 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 NameArchway (London) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 June 2000 (1 month, 1 week after company formation)
Appointment Duration3 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 NameEuston Square Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 August 2000 (3 weeks, 1 day after company formation)
Appointment Duration1 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 NameOckway Estates Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 August 2001 (same day as company formation)
Appointment Duration4 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 NameAce Hotel (Kensington) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 December 2001 (same day as company formation)
Appointment Duration16 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 NameCavendish Property Enterprises Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 February 2002 (same day as company formation)
Appointment Duration3 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 NameRochdale Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 July 2002 (same day as company formation)
Appointment Duration2 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 NameResidence Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 October 2003 (8 months after company formation)
Appointment Duration2 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 NameBestcast Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 November 2004 (2 weeks, 1 day after company formation)
Appointment Duration2 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 NameOckway Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2005 (same day as company formation)
Appointment Duration4 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 NameBoscombe Estates Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 July 2005 (same day as company formation)
Appointment Duration1 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 NameCentrals Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2009 (18 years, 10 months after company formation)
Appointment Duration3 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 NameColombus Antwerp Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 August 2011 (same day as company formation)
Appointment Duration1 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 NameWoodberry Down Ltd
Company StatusDissolved 2023
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2015 (2 years, 5 months after company formation)
Appointment Duration8 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 NameWoodrow Godfrey Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 November 2017 (1 year after company formation)
Appointment Duration3 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 NameRidley Properties Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 July 2000 (1 day after company formation)
Appointment Duration23 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

Appointment Timeline

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