ANDREAS JENK

Total number of appointments 55, no active appointments


A2B EQUIPEMENTS LTD

Correspondence address
241 BOARDWALK PLACE, LONDON, UNITED KINGDOM, E14 5SQ
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
9 May 2012
Resigned on
18 February 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode E14 5SQ £880,000

EUROPE CORPORATE SERVICES LTD

Correspondence address
1 FROHHEIMSTRASSE, 8304 WALLISELLEN, SWITZERLAND
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
22 August 2011
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
MANAGER

Q1 ENTERTAINMENT PLC

Correspondence address
1A POPE STREET, LONDON, UNITED KINGDOM, SE1 3PR
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
13 May 2011
Resigned on
13 May 2011
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SE1 3PR £2,149,000

ENERGY ALOFT LTD

Correspondence address
1A POPE STREET, LONDON, UNITED KINGDOM, SE1 3PR
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
10 May 2011
Resigned on
10 May 2011
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SE1 3PR £2,149,000

XSOLAR LTD

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
28 March 2011
Resigned on
1 May 2011
Nationality
BRITISH
Occupation
NOMINEE DIRECTOR

Average house price in the postcode SE1 3DF £725,000

DUNAMIS MIND LTD

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
11 March 2011
Resigned on
6 April 2011
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode SE1 3DF £725,000

YEARBOOKS4FREE LTD

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, ENGLAND, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
13 January 2011
Resigned on
6 October 2011
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode SE1 3DF £725,000

AIRTICKETS LTD

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
29 December 2010
Resigned on
22 November 2011
Nationality
BRITISH
Occupation
SALES AGENT

Average house price in the postcode SE1 3DF £725,000

MINREVAL -MINERAL RESOURCES EVALUATION AND VALUATION HOLDING LTD

Correspondence address
241 BOARDWALK PLACE, LONDON, UNITED KINGDOM, E14 5SQ
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
16 December 2010
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode E14 5SQ £880,000

XIONICS LTD

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, ENGLAND, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
6 December 2010
Resigned on
6 October 2011
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode SE1 3DF £725,000

MRWW-MINERAL RESOURCES WORLDWIDE LTD

Correspondence address
1 FROHHEIMSTRASSE, 8304 WALLISELLEN, SWITZERLAND
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
6 December 2010
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
SALES EXECUTIVE

S.W. BIO LTD

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
25 November 2010
Resigned on
8 November 2011
Nationality
BRITISH
Occupation
SLAES EXECUTIVE

Average house price in the postcode SE1 3DF £725,000

PAPEN LTD

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, ENGLAND, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
24 November 2010
Resigned on
24 November 2010
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode SE1 3DF £725,000

LEADING CONSULT SOLUTIONS LIMITED

Correspondence address
1006 ANTONINE HEIGHTS, CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
19 November 2010
Resigned on
13 April 2011
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode SE1 3DF £725,000

LUCOLAS-M.D. LTD

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, ENGLAND, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
16 November 2010
Resigned on
8 November 2011
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode SE1 3DF £725,000

ECPMC- EURO CONCORD PERSONAL AND MANAGEMENT CONSULTING LTD

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
1 August 2010
Resigned on
1 June 2011
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode SE1 3DF £725,000

KB VISION LTD

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
15 July 2010
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode SE1 3DF £725,000

BANDERA HONDO LTD

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
9 July 2010
Resigned on
3 October 2011
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode SE1 3DF £725,000

ODYSSEY WORLDWIDE LTD

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
6 May 2010
Resigned on
1 May 2011
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode SE1 3DF £725,000

ONLINE WEB SERVICES LIMITED

Correspondence address
1 FROHHEIMSTRASSE, 8304 WALLISELLEN, SWITZERLAND
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
14 April 2010
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
SALES EXECUTIVE

CTI MEDIA GROUP LTD

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
18 March 2010
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode SE1 3DF £725,000

BIOENERGON GREEN ENERGY LTD

Correspondence address
1006 ANTONINE HEIGHTS, CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
2 March 2010
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode SE1 3DF £725,000

CARAT EUROPE LTD

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
16 February 2010
Resigned on
3 October 2011
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode SE1 3DF £725,000

WPITEC LIMITED

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
1 February 2010
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode SE1 3DF £725,000

ORGA WEBSOFT LTD

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
18 January 2010
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode SE1 3DF £725,000

BE-XPERT LTD

Correspondence address
1 FROHHEIMSTRASSE, 8304 WALLISELLEN, SWITZERLAND
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
3 December 2009
Resigned on
1 March 2015
Nationality
BRITISH
Occupation
SALES EXECUTIVE

ADVISING FINANCIAL COMPANY LIMITED

Correspondence address
151 BRIGHTON ROAD, PURLEY, SURREY, UNITED KINGDOM, CR8 4HE
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
29 September 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode CR8 4HE £370,000

JAVOOL LIMITED

Correspondence address
151 BRIGHTON ROAD, PURLEY, SURREY, UNITED KINGDOM, CR8 4HE
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
16 September 2009
Resigned on
2 January 2010
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode CR8 4HE £370,000

G.C.S.GLOBAL COMMUNICATION SYSTEM LIMITED

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
24 August 2009
Resigned on
3 October 2011
Nationality
BRITISH
Occupation
BRITISH

Average house price in the postcode SE1 3DF £725,000

RICHEMOND LIMITED

Correspondence address
1006 ANTONINE HEIGHTS CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
22 July 2009
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode SE1 3DF £725,000

EMME & EMME REAL ESTATE LIMITED

Correspondence address
1006 ANTONINE HEIGHTS, CITY WALK, LONDON, UK, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
5 June 2009
Resigned on
9 June 2011
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode SE1 3DF £725,000

W&L BUSINESS CONSULTING & TRANSLATION LTD

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
1 June 2009
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
BUSINESS SALES SPECIALIST

Average house price in the postcode SE1 3DF £725,000

NWA SERVICES LIMITED

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
1 June 2009
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
BUSINESS SALES SPECIALIST

Average house price in the postcode SE1 3DF £725,000

QUICKPRINTER LIMITED

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
8 April 2009
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode SE1 3DF £725,000

LJQ SOLUTIONS LIMITED

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
26 February 2009
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode SE1 3DF £725,000

BRAIN BEHIND LTD.

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
25 February 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
BUSINESS SALES SPEICALIST

Average house price in the postcode SE1 3DF £725,000

CIG CLEANING LIMITED

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
16 February 2009
Resigned on
3 October 2011
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode SE1 3DF £725,000

ARC PROSPECTING LTD

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
1 February 2009
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode SE1 3DF £725,000

DAVIES PROFESSIONAL SERVICES LIMITED

Correspondence address
37 HAVELOCK STREET, LONDON, UK, N1 0DA
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
30 January 2009
Resigned on
28 February 2010
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode N1 0DA £678,000

A7 INTERACTIVE LIMITED

Correspondence address
1006 ANTONINE HEIGHTS, CITY WALK, LONDON, UK, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
28 January 2009
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
BUSINESS SALES SPECIALIST

Average house price in the postcode SE1 3DF £725,000

ORGANIC FUTURE TRADE LIMITED

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
13 January 2009
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode SE1 3DF £725,000

UCTSS LTD

Correspondence address
151 BRIGHTON ROAD, LONDON, UK, CR8 4HE
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
12 January 2009
Resigned on
29 December 2010
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode CR8 4HE £370,000

ALL SEASONS TRADE LTD.

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
19 December 2008
Resigned on
6 April 2011
Nationality
BRITISH
Occupation
BUSINESS SALES SPECALIST

Average house price in the postcode SE1 3DF £725,000

TROISA LTD

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
9 December 2008
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode SE1 3DF £725,000

BEST PRICE LONDON LIMITED

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
26 November 2008
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode SE1 3DF £725,000

PEBBLES & TALES LTD

Correspondence address
37 HAVELOCK STREET, LONDON, UK, N1 0DA
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
26 November 2008
Resigned on
16 March 2009
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode N1 0DA £678,000

XSOLAR LTD

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
7 November 2008
Resigned on
15 March 2011
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode SE1 3DF £725,000

SYDNV LTD

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
1 September 2008
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
BUSINESS SPECIALIST

Average house price in the postcode SE1 3DF £725,000

SENSITLIVE LIMITED

Correspondence address
37 HAVELOCK STREET, LONDON, UK, N1 0DA
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
26 August 2008
Resigned on
17 June 2010
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode N1 0DA £678,000

ACTIVE BUILDERS LIMITED

Correspondence address
37 HAVELOCK STREET, LONDON, UK, N1 0DA
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
11 August 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode N1 0DA £678,000

STM NOMINEE SHAREHOLDERS LTD

Correspondence address
1006 ANTONINE HEIGHTS CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
6 August 2008
Resigned on
1 August 2010
Nationality
BRITISH
Occupation
BUSINESS SPECIALIST

Average house price in the postcode SE1 3DF £725,000

STM NOMINEE DIRECTORS LTD

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
6 August 2008
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
BUSINESS SPECIALIST

Average house price in the postcode SE1 3DF £725,000

STM COMPANY SECRETARIES LIMITED

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
6 August 2008
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
BUSINESS SPECIALIST

Average house price in the postcode SE1 3DF £725,000

PP-LEASE LIMITED

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
1 August 2008
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
BUSINESS SPECIALIST

Average house price in the postcode SE1 3DF £725,000

URSULA BENDER TECHNICAL TRANSLATIONS LTD.

Correspondence address
605 ANTONINE HEIGHTS, CITY WALK, LONDON, UNITED KINGDOM, SE1 3DF
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
1 August 2008
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
BUSINESS SPECIALIST

Average house price in the postcode SE1 3DF £725,000