ENGGA GENERATORS CO., LTD.

6 officers / 2 resignations

LIANG, Xindai

Correspondence address
3rd Floor, 20 King Street, London, EC2V 8EG
Role ACTIVE
director
Date of birth
August 1978
Appointed on
8 December 2023
Nationality
Chinese
Occupation
Business Executive

LIANG, Xindai

Correspondence address
Unit N5 10/F, W Luxe, No 5 On Yiu Street, Shatin, New Territories, Hong Kong
Role ACTIVE
secretary
Appointed on
8 December 2023

PANG, CHI PAN

Correspondence address
UNIT 15, 21/F. METROPOLE SQUARE, 2 ON YIU STREET, SHEK MUN, SHATIN, NEW TERRITORIES, HONG KONG
Role ACTIVE
Secretary
Appointed on
1 April 2004
Nationality
CHINESE
Occupation
BUSINESS EXECUTIVE

PANG, Chi Pan

Correspondence address
Unit 15, 21/F. Metropole Square, 2 On Yiu Street, Shek Mun, Shatin, New Territories, Hong Kong
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2004
Resigned on
8 December 2023
Nationality
Chinese
Occupation
Business Executive

PANG, Chi Pan

Correspondence address
Unit 15, 21/F. Metropole Square, 2 On Yiu Street, Shek Mun, Shatin, New Territories, Hong Kong
Role ACTIVE
secretary
Appointed on
1 April 2004
Resigned on
8 December 2023
Nationality
Chinese
Occupation
Business Executive

DENG, YUN HE

Correspondence address
UNIT 15, 21/F. METROPOLE SQUARE, 2 ON YIU STREET, SHEK MUN, SHATIN, NEW TERRITORIES, HONG KONG
Role ACTIVE
Director
Date of birth
January 1953
Appointed on
1 April 2004
Nationality
CHINESE
Occupation
BUSINESS EXECUTIVE

THOMAS, HOWARD

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Nominee Secretary
Appointed on
1 April 2004
Resigned on
1 April 2004

Average house price in the postcode DA1 4RT £430,000

TESTER, WILLIAM ANDREW JOSEPH

Correspondence address
4 GEARY HOUSE, GEORGES ROAD, LONDON, N7 8EZ
Role RESIGNED
Nominee Director
Date of birth
June 1962
Appointed on
1 April 2004
Resigned on
1 April 2004

Average house price in the postcode N7 8EZ £498,000


More Company Information