Aaron ROSS

Total number of appointments 10, 4 active appointments

VIX AFC LIMITED

Correspondence address
Ridgecourt The Ridge, Epsom, Surrey, United Kingdom, KT18 7EP
Role ACTIVE
director
Date of birth
February 1980
Appointed on
7 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode KT18 7EP £3,079,000

KUBA PAY LTD

Correspondence address
52 BEVENDEN STREET, LONDON, UNITED KINGDOM, N1 6BL
Role ACTIVE
Director
Date of birth
February 1980
Appointed on
6 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 6BL £492,000

TROUBADOUR TRUST

Correspondence address
62 SHAFTESBURY AVENUE, LONDON, UNITED KINGDOM, W1D 6LT
Role ACTIVE
Director
Date of birth
February 1980
Appointed on
31 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1D 6LT £300,000

VIX TECHNOLOGY UK LIMITED

Correspondence address
SUITE 7023 1 FORE STREET AVENUE, MOOREGATE, LONDON, ENGLAND, EC2Y 9DT
Role ACTIVE
Director
Date of birth
February 1980
Appointed on
27 April 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR (EMEA)

Average house price in the postcode EC2Y 9DT £764,000


U.W.C. GREAT BRITAIN LIMITED

Correspondence address
BLAZEFIELD BEWERLEY, HARROGATE, NORTH YORKSHIRE, ENGLAND, HG3 5BS
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
26 May 2012
Resigned on
10 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CAKE TECHNOLOGIES LTD

Correspondence address
BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD, LONDON, UNITED KINGDOM, SW1W 9AX
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
30 April 2012
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE BRITISH-AMERICAN PROJECT

Correspondence address
114 SALISBURY ROAD, EALING, LONDON, W13 9TT
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
6 November 2011
Resigned on
9 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W13 9TT £782,000

ACTIVE HEALTH PARTNERS LIMITED

Correspondence address
CAPITAL TOWER 91 WATERLOO ROAD, LONDON, SE1 8RT
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
11 November 2009
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

DIANA AWARD

Correspondence address
THE PENTHOUSE, 10A JAMES STREET, LONDON, WC2E 8BT
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
16 September 2008
Resigned on
21 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2E 8BT £1,230,000

GOODSHAPE UK LIMITED

Correspondence address
THE PENTHOUSE, 10A JAMES STREET, LONDON, WC2E 8BT
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
26 November 2004
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2E 8BT £1,230,000