ACCUVER EMEA LTD.

5 officers / 10 resignations

LEE, Jingu

Correspondence address
Suite 20 - Building 6 Croxley Green Business Park, Hatters Lane, Watford, England, WD18 8YH
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 January 2023
Nationality
South Korean
Occupation
Company Director

EUM, Jeongkyu

Correspondence address
Suite 20 - Building 6 Croxley Green Business Park, Hatters Lane, Watford, England, WD18 8YH
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 January 2023
Nationality
South Korean
Occupation
Company Director

PARK, Kwangho

Correspondence address
Suite 20 - Building 6 Croxley Green Business Park, Hatters Lane, Watford, England, WD18 8YH
Role ACTIVE
director
Date of birth
September 1964
Appointed on
7 November 2019
Resigned on
1 January 2023
Nationality
South Korean
Occupation
Director

OH, CHANGDUK

Correspondence address
SUITE 20 - BUILDING 6 CROXLEY GREEN BUSINESS PARK, HATTERS LANE, WATFORD, ENGLAND, WD18 8YH
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
2 January 2019
Nationality
SOUTH KOREAN
Occupation
COMPANY DIRECTOR

JE, JONGSUK

Correspondence address
SUITE 20 - BUILDING 6 CROXLEY GREEN BUSINESS PARK, HATTERS LANE, WATFORD, ENGLAND, WD18 8YH
Role ACTIVE
Secretary
Appointed on
12 February 2016
Nationality
NATIONALITY UNKNOWN

YOO, JAE HO

Correspondence address
REGUS UXBRIDGE HIGHBRIDGE INDUSTRIAL ESTATE, OXFORD ROAD, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 1HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
1 April 2013
Resigned on
1 October 2014
Nationality
REPUBLIC OF KOREA
Occupation
DIRECTOR

Average house price in the postcode UB8 1HR £2,525,000

JOUNG, JIN SOUP

Correspondence address
SUITE 20 - BUILDING 6 CROXLEY GREEN BUSINESS PARK, HATTERS LANE, WATFORD, ENGLAND, WD18 8YH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 April 2012
Resigned on
31 October 2017
Nationality
KOREAN
Occupation
DIRECTOR

CHUNG, JONG TAE

Correspondence address
SUITE 20 - BUILDING 6 CROXLEY GREEN BUSINESS PARK, HATTERS LANE, WATFORD, ENGLAND, WD18 8YH
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 April 2012
Resigned on
2 January 2019
Nationality
SOUTH KOREAN
Occupation
DIRECTOR

KURIHARA, KAE

Correspondence address
REGUS UXBRIDGE HIGHBRIDGE INDUSTRIAL ESTATE, OXFORD ROAD, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 1HR
Role RESIGNED
Secretary
Appointed on
1 December 2009
Resigned on
12 February 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode UB8 1HR £2,525,000

PARMAR, BHAVESH

Correspondence address
SUITE 2 1ST FLOOR, CONGRESS HOUSE LYON ROAD, HARROW, MIDDLESEX, HA1 2EN
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
1 December 2009
Resigned on
17 January 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

KANEKO, NORIAKI

Correspondence address
202-8-26, DENENNCHOUFU-HONCHOU,, OTA-KU, TOKYO, 152-0072, JAPAN, FOREIGN
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
10 December 2007
Resigned on
31 July 2009
Nationality
JAPANESE
Occupation
COMPANY DIRECTOR

LEE, JIN GU

Correspondence address
SUITE 2 1ST FLOOR, CONGRESS HOUSE LYON ROAD, HARROW, MIDDLESEX, HA1 2EN
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
10 December 2007
Resigned on
15 February 2013
Nationality
SOUTH KOREAN
Occupation
COMPANY SECRETARY/DIRECTOR

HIROTA, MASUMI

Correspondence address
SUITE 20 - BUILDING 6 CROXLEY GREEN BUSINESS PARK, HATTERS LANE, WATFORD, ENGLAND, WD18 8YH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
15 February 2005
Resigned on
2 January 2019
Nationality
JAPANESE
Occupation
DIRECTOR

KIM, MYUNG SUP

Correspondence address
SUITE 2 1ST FLOOR, CONGRESS HOUSE LYON ROAD, HARROW, MIDDLESEX, HA1 2EN
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
1 September 2004
Resigned on
20 April 2013
Nationality
KOREAN
Occupation
DIRECTOR

LEE, JIN GU

Correspondence address
57 THE DRIVE, HARROW, MIDDLESEX, HA2 7EJ
Role RESIGNED
Secretary
Appointed on
1 September 2004
Resigned on
1 December 2009
Nationality
SOUTH KOREAN

Average house price in the postcode HA2 7EJ £774,000


More Company Information