ANDRZEJ NIEMYJSKI

Total number of appointments 168, 98 active appointments

ARCAS ELEPHANT BUILDING LIMIITED LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
18 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

SKYLANCE BUILDING LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
18 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

FORTRESS SCAPPER LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
18 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

COLLATERAL SKY BUILD LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
18 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

SKYIFY BUILDING LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
18 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

SKYLAZA BUILDING LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
18 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

BRIDGEWAY SLOPE BUILDS LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
12 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

BUILDINGLIA LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
12 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

ARROW BUILDING LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
12 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

VELOCITY BUILDING LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
12 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

KNOCK BUILDING LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
12 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

BUILDEXX LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
12 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

WATCHTOWER BUILDING LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
12 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

GIGANTIC BUILDS LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
12 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

APEX BUILD LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
12 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

MAJESTIC CITY BUILDS LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
12 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

A&R GROUP CONSULTANCY LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
12 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

LAKE VEIW BUILDING LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
12 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

ACE SLOPE BUILDING LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
12 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

CRAFT SLOPE BUILDING LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
12 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

ANCHORS ELEPHANT BUILDING LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
11 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

CLUTCH BUILDING LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
11 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

OUTLOOK BUILDING LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
11 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

ROADWAY BUILDING LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
11 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

SLOPELLA BUILDING LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
11 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

ACCENT SLOPE BUILDING LMITED LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
11 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

HORIZON SLOPE BUILDING LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
11 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

SLOPERY BUILDING LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
11 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

CIVIL SLOPE BUILDING LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
11 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

CONTRACTOR'S SLOPE BUILDING LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
11 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

FORTIFYY BUILDING LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
11 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

PURPLE LEIFY BUILDING LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
11 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

DREAM SLOPE BUILD LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
11 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

BROWN EAGLE BUILDING LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
11 May 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

OSHIN CRYPTO LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
18 March 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

OSHIN COIN LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
18 March 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

PYRAMID BUILDS LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
9 March 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

UPS AND DOWNS BUILD LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
9 March 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

EMBREEZE LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
9 March 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

BUILD MIGHTY LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
9 March 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

ELMON BUILDS LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
8 March 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

HANSCOCK LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
8 March 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

EXCHENGE CRYPTO SERVICES LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
15 February 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

EXCHENGE LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
15 February 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

DOLPHIN MINING CRYPTO LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
15 February 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

TRADE CRYPTO BLOG LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
15 February 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

MINING NETWORK SERVICES LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
15 February 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

TRADE CRYPTO LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
15 February 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

CRYPTO-BLOG LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
15 February 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

MINING-CRYPTO LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
15 February 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

BEST CRYPTO LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
15 February 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

EXCHENGE-CRYPTO LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
15 February 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

BTC 4 U SERVICES LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
12 February 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

BTC NETWORKING LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
12 February 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

CRYPTO NETWORKING LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
12 February 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

BTC 4 U LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
12 February 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

CRYPTO AND FUTURE LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
11 February 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

CRYPTO ACCOUNTANT LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
11 February 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

CRYPTO FOR YOU LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
11 February 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

CRYPTO 4 U LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
11 February 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

BTC FOR YOU LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
11 February 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

BITCOIN 4 U LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
11 February 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

BTC BROKER LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
11 February 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

CRYPTO BROKER SERVICES LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
11 February 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

FUTURECRYPTO LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
11 February 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

CRYPTO NETWORK LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
11 February 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

CRYPTO PL LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
11 February 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

GBS & 23 LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
9 February 2021
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

GBS 4 CONSTRUCTIONS LIMITED

Correspondence address
50 NEVETT STREET PERIVALE, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
20 November 2020
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

GBS & T LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
20 November 2020
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

GBS TEAM LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
15 November 2020
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

PERFECT GBS LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
15 November 2020
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

GBS HELP 4 YOU LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
15 November 2020
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

GBS 8 T LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
13 November 2020
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

GBS 111 LIMITED

Correspondence address
50 NEVETT STREET PERIVALE, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
13 November 2020
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

ALFANET 4 U LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
1 October 2020
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

BASEMENT 4 U LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
1 October 2020
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

RECRUITMENT 4 SERVICES LIMITED

Correspondence address
167 FISHWICK PARADE, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
23 June 2020
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

GOLD TIME 4 U LIMITED

Correspondence address
102 HORSENDEN LANE SOUTH PERIVALE, GREENFORD, ENGLAND, UB6 7NN
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
26 May 2020
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode UB6 7NN £629,000

IMPORT EXPORT EURO LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
25 March 2019
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

RECRUIT FOR SERVICES LIMITED

Correspondence address
3 HESKETH ROAD RIBBLETON, PRESTON, ENGLAND, PR2 6NS
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
23 March 2019
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR2 6NS £114,000

MASTER ELECTRICAL INSTALLATIONS LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
13 March 2019
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

INVESTING IN POLAND LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
8 January 2019
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

NOBILIS MAT LTD

Correspondence address
16 NEW HALL LANE, PRESTON, PR1 4DU
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
28 July 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4DU £638,000

DOLPHIN TEAM LTD

Correspondence address
102 HORSENDEN LANE SOUTH PERIVALE, GREENFORD, ENGLAND, UB6 7NN
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
4 January 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode UB6 7NN £629,000

AMELIA'S PROPERTIES 4U LTD

Correspondence address
16 NEW HALL LANE, PRESTON, ENGLAND, PR1 4DU
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
17 August 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4DU £638,000

WOLK ENTERPRISES LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
17 June 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

GLOBAL ACCOUNTING 4 U LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
26 October 2016
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

ASHTON ROWE LTD

Correspondence address
102 HORSENDEN LANE SOUTH PERIVALE, GREENFORD, ENGLAND, UB6 7NN
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
8 September 2016
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode UB6 7NN £629,000

GBS 31 LTD

Correspondence address
46 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
15 January 2016
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

GBS 22 LTD

Correspondence address
46 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
15 January 2016
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

GBS 25 LTD

Correspondence address
46 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
13 January 2016
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

GBS 28 LTD

Correspondence address
46 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
13 January 2016
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

SHOCK 4U LTD

Correspondence address
128 NORTHFIELD AVENUE, LONDON, ENGLAND, W13 9RT
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
24 July 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode W13 9RT £625,000

ANGEL MARKETING 4U LTD

Correspondence address
128 NORTHFIELD AVENUE, LONDON, ENGLAND, W13 9RT
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
6 July 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode W13 9RT £625,000

RECRUITMENT SERVICES 4 U LTD

Correspondence address
50 Nevett Street, Preston, England, PR1 4RD
Role ACTIVE
director
Date of birth
November 1975
Appointed on
12 February 2015
Resigned on
3 April 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode PR1 4RD £101,000

SCHOOL 4 U LTD

Correspondence address
126 NORTHFIELD AVENUE, LONDON, ENGLAND, W13 9RT
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
6 February 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode W13 9RT £625,000

EXCLUSIVE ALCOHOLS LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
19 June 2014
Nationality
POLISH
Occupation
ALCOHOL EXPORT IMPORT

Average house price in the postcode PR1 4RD £101,000


DENERIUS LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
10 November 2020
Resigned on
10 November 2020
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

PREMIUM FINANCIAL HOUSE LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
15 July 2020
Resigned on
6 August 2020
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

GIFTS & SERVICES LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
29 March 2019
Resigned on
1 April 2020
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

BUKOWSKI SERVICES LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
22 March 2019
Resigned on
20 May 2019
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

ELECTRIC - HIMALAYA LTD

Correspondence address
48 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
10 February 2019
Resigned on
26 March 2019
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

PIOTR ACCOUNTANT LTD

Correspondence address
16 NEW HALL LANE, PRESTON, ENGLAND, PR1 4DU
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
10 January 2019
Resigned on
1 September 2019
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4DU £638,000

COURSES 4 U LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
14 December 2018
Resigned on
14 December 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

DENERIUS LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
19 September 2018
Resigned on
15 November 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

GBS 4 SERVICES LTD

Correspondence address
25 SCOTFORTH ROAD, PRESTON, ENGLAND, PR1 4XX
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
15 June 2018
Resigned on
6 February 2019
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4XX £86,000

WEB FOR YOU LIMITED

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
11 June 2018
Resigned on
10 October 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

AW 4 CONSTRUCTION LTD

Correspondence address
44 HORSENDEN LANE SOUTH PERIVALE, GREENFORD, ENGLAND, UB6 8AD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
24 October 2017
Resigned on
3 April 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode UB6 8AD £551,000

CONSTRUCTION BUILDING LTD

Correspondence address
167 FISHWICK PARADE, PRESTON, ENGLAND, PR1 4QE
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
24 October 2017
Resigned on
3 April 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4QE £98,000

COURSES 4 U LTD

Correspondence address
46 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
24 October 2017
Resigned on
12 November 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

ADVERTISING - MEDIA LTD

Correspondence address
48 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
24 October 2017
Resigned on
3 April 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

TRADE SERVICES VALDI LTD

Correspondence address
50 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
23 October 2017
Resigned on
25 February 2019
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

MY HOME INSIDE AND OUT LTD

Correspondence address
48 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
28 April 2017
Resigned on
16 December 2019
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

INDIGO SEA MUSIC LTD

Correspondence address
48 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
28 April 2017
Resigned on
26 March 2019
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

GBS & T 55 LTD

Correspondence address
48 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
28 April 2017
Resigned on
3 April 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

GBS & T 82 LTD

Correspondence address
48 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
28 April 2017
Resigned on
23 April 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

GBS & T 100 LTD

Correspondence address
48 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
28 April 2017
Resigned on
3 April 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

CHRIS AND FRIENDS BUILDING SERVICE LTD

Correspondence address
48 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
28 April 2017
Resigned on
1 August 2019
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

GBS & T 46 LTD

Correspondence address
48 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
27 April 2017
Resigned on
1 November 2019
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

HERBERT ZURAWSKI LTD

Correspondence address
44 HORSENDEN LANE SOUTH, PERIVALE, GREENFORD, ENGLAND, UB6 8AD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
12 April 2017
Resigned on
20 April 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode UB6 8AD £551,000

DK GBS LTD

Correspondence address
128 NORTHFIELD AVENUE, LONDON, ENGLAND, W13 9RT
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
27 September 2016
Resigned on
1 October 2016
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode W13 9RT £625,000

DK GBS LTD

Correspondence address
128 NORTHFIELD AVENUE, LONDON, ENGLAND, W13 9RT
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
29 August 2016
Resigned on
27 September 2016
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode W13 9RT £625,000

ZPR TRANS LTD

Correspondence address
128 NORTHFIELD AVENUE, LONDON, ENGLAND, W13 9RT
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
21 August 2016
Resigned on
22 March 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode W13 9RT £625,000

TV 4 U LTD

Correspondence address
167 FISHWICK PARADE, PRESTON, ENGLAND, PR1 4QE
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
19 May 2016
Resigned on
18 July 2016
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4QE £98,000

ADVERTISING FOR BUSINESS LTD

Correspondence address
1A RAVENOR PARK ROAD, GREENFORD, ENGLAND, UB6 9QX
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
9 May 2016
Resigned on
10 November 2018
Nationality
POLISH
Occupation
ACCOUNTANT

Average house price in the postcode UB6 9QX £579,000

G L CONSTRUCTION 4 U LTD

Correspondence address
44 HORSENDEN LANE SOUTH, PERIVALE, GREENFORD, ENGLAND, UB6 8AD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
9 May 2016
Resigned on
1 October 2016
Nationality
POLISH
Occupation
ACCOUNTANT

Average house price in the postcode UB6 8AD £551,000

GBS 50 LTD

Correspondence address
54 TUDOR STREET THURNSCOE, ROTHERHAM, ENGLAND, S63 0DS
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
18 January 2016
Resigned on
15 October 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode S63 0DS £113,000

EASY LIFE 4 U LTD

Correspondence address
126 NORTHFIELD AVENUE, LONDON, ENGLAND, W13 9RT
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
18 January 2016
Resigned on
18 August 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode W13 9RT £625,000

GBS 34 LTD

Correspondence address
25 SCOTFORTH ROAD, PRESTON, ENGLAND, PR1 4XX
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
15 January 2016
Resigned on
1 November 2019
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4XX £86,000

GBS 4 SERVICES LTD

Correspondence address
25 SCOTFORTH ROAD, PRESTON, ENGLAND, PR1 4XX
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
15 January 2016
Resigned on
20 April 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4XX £86,000

GBS 40 LTD

Correspondence address
25 SCOTFORTH ROAD, PRESTON, ENGLAND, PR1 4XX
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
15 January 2016
Resigned on
1 February 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4XX £86,000

GBS 43 LTD

Correspondence address
54 TUDOR STREET THURNSCOE, ROTHERHAM, ENGLAND, S63 0DS
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
15 January 2016
Resigned on
3 October 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode S63 0DS £113,000

GBS 41 LTD

Correspondence address
25 SCOTFORTH ROAD, PRESTON, ENGLAND, PR1 4XX
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
15 January 2016
Resigned on
24 October 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4XX £86,000

4 START LTD

Correspondence address
46 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
13 January 2016
Resigned on
16 January 2019
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

GBS 16 LTD

Correspondence address
167 FISHWICK PARADE, PRESTON, ENGLAND, PR1 4QE
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
13 January 2016
Resigned on
10 November 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4QE £98,000

PS & ASSOCIATES IRL LIMITED

Correspondence address
102 HORSENDEN LANE SOUTH, PERIVALE, GREENFORD, ENGLAND, UB6 7NN
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
13 January 2016
Resigned on
26 July 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode UB6 7NN £629,000

GBS 13 LTD

Correspondence address
167 FISHWICK PARADE, PRESTON, ENGLAND, PR1 4QE
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
13 January 2016
Resigned on
15 March 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4QE £98,000

URBAN SOLUTIONS LTD

Correspondence address
167 FISHWICK PARADE, PRESTON, ENGLAND, PR1 4QE
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
13 January 2016
Resigned on
15 March 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4QE £98,000

GBS 1 & 4 U LTD

Correspondence address
167 FISHWICK PARADE, PRESTON, ENGLAND, PR1 4QE
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
13 January 2016
Resigned on
20 August 2019
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4QE £98,000

GBS 5 LTD

Correspondence address
167 FISHWICK PARADE, PRESTON, ENGLAND, PR1 4QE
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
13 January 2016
Resigned on
10 November 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4QE £98,000

GBS 21 LTD

Correspondence address
46 NEVETT STREET, PRESTON, ENGLAND, PR1 4RD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
13 January 2016
Resigned on
1 February 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4RD £101,000

GBS 14 LTD

Correspondence address
167 FISHWICK PARADE, PRESTON, ENGLAND, PR1 4QE
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
13 January 2016
Resigned on
23 April 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode PR1 4QE £98,000

QVC LOGISTICS LIMITED

Correspondence address
102 HORSENDEN LANE SOUTH, PERIVALE, GREENFORD, MIDDLESEX, ENGLAND, UB6 7NN
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
1 December 2015
Resigned on
21 March 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode UB6 7NN £629,000

HANDYMAN 4 U LTD

Correspondence address
44 HORSENDEN LANE SOUTH PERIVALE, GREENFORD, ENGLAND, UB6 8AD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
16 October 2015
Resigned on
9 September 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode UB6 8AD £551,000

MASTER ELECTRICAL INSTALLATIONS LTD

Correspondence address
128 NORTHFIELD AVENUE, LONDON, ENGLAND, W13 9RT
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
15 October 2015
Resigned on
12 November 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode W13 9RT £625,000

PREMIUM FINANCIAL HOUSE LTD

Correspondence address
128 NORTHFIELD AVENUE, LONDON, ENGLAND, W13 9RT
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
20 March 2015
Resigned on
25 January 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode W13 9RT £625,000

IMPORT EXPORT 4 U LTD

Correspondence address
126 NORTHFIELD AVENUE, LONDON, ENGLAND, W13 9RT
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
22 January 2015
Resigned on
1 March 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode W13 9RT £625,000

PRESTON PROPERTIES 4 U LTD

Correspondence address
44 HORSENDEN LANE SOUTH PERIVALE, GREENFORD, ENGLAND, UB6 8AD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
1 August 2014
Resigned on
17 August 2017
Nationality
POLISH
Occupation
PROPERY DEALERS/ESTATE AGENTS

Average house price in the postcode UB6 8AD £551,000

DOLPHIN ACCOUNTING & SERVICES LTD

Correspondence address
128 NORTHFIELD AVENUE, LONDON, ENGLAND, W13 9RT
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
20 May 2014
Resigned on
26 June 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode W13 9RT £625,000

FLAVON.GP LIMITED

Correspondence address
110 PITFIELD WAY, LONDON, ENGLAND, NW10 0UA
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
4 April 2014
Resigned on
24 April 2014
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode NW10 0UA £310,000

MYNETACADEMY LTD

Correspondence address
102 HORSENDEN LANE SOUTH PERIVALE, GREENFORD, ENGLAND, UB6 7NN
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
19 March 2014
Resigned on
7 June 2014
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode UB6 7NN £629,000

NETACADEMY LTD

Correspondence address
102 HORSENDEN LANE SOUTH PERIVALE, GREENFORD, ENGLAND, UB6 7NN
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
11 March 2014
Resigned on
7 June 2014
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode UB6 7NN £629,000

AMELIA'S PROPERTIES 4U LTD

Correspondence address
102 HORSENDEN LANE SOUTH PERIVALE, GREENFORD, ENGLAND, UB6 7NN
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
11 March 2014
Resigned on
1 June 2014
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode UB6 7NN £629,000

DFA AND SERVICES LTD

Correspondence address
39 FERRYMEAD AVENUE, GREENFORD, MIDDLESEX, UB6 9TL
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
31 January 2014
Resigned on
13 March 2014
Nationality
POLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode UB6 9TL £531,000

QVC LOGISTICS LIMITED

Correspondence address
102 HORSENDEN LANE SOUTH, PERIVALE, GREENFORD, ENGLAND, UB6 7NN
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
3 September 2013
Resigned on
27 November 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode UB6 7NN £629,000

MASTER ELECTRICAL INSTALLATIONS LTD

Correspondence address
44 HORSENDEN LANE SOUTH, PERIVALE, GREENFORD, UNITED KINGDOM, UB6 8AD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
14 September 2012
Resigned on
13 March 2014
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode UB6 8AD £551,000

PERFECT BASEMENTS 4 U LTD

Correspondence address
5 LENNON STREET, CHORLEY, UNITED KINGDOM, PR72DF
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
20 February 2012
Resigned on
10 March 2014
Nationality
POLISH
Occupation
DIRECTOR

PASTEND LTD

Correspondence address
44 HORSENDEN LANE SOUTH, PERIVALE, GREENFORD, UNITED KINGDOM, UB6 8AD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
16 December 2011
Resigned on
16 December 2011
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode UB6 8AD £551,000

DOLPHIN MONEY TRANSFER LTD

Correspondence address
44 HORSENDEN LANE SOUTH, PERIVALE, GREENFORD, UNITED KINGDOM, UB6 8AD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
9 December 2011
Resigned on
9 December 2011
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode UB6 8AD £551,000

MARKET MAZURY LTD

Correspondence address
44 HORSENDEN LANE SOUTH, PERIVALE, GREENFORD, UNITED KINGDOM, UB6 8AD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
10 November 2011
Resigned on
10 November 2011
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode UB6 8AD £551,000

A C GBS LTD

Correspondence address
44 HORSENDEN LANE SOUTH, PERIVALE, GREENFORD, MIDDLESEX, UNITED KINGDOM, UB6 8AD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
4 October 2011
Resigned on
4 October 2011
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode UB6 8AD £551,000

D.F.A. AND ACCOUNTING LIMITED

Correspondence address
44 HORSENDEN LANE SOUTH, PERIVALE, GREENFORD, MIDDLESEX, UB6 8AD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
8 September 2010
Resigned on
13 March 2014
Nationality
POLISH
Occupation
ACCOUNTANT

Average house price in the postcode UB6 8AD £551,000

GECA CONSTRUCTION LTD

Correspondence address
44 HORSENDEN LANE SOUTH, PERIVALE, MIDDX, UNITED KINGDOM, UB6 8AD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
2 July 2010
Resigned on
2 July 2010
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode UB6 8AD £551,000

HOTAR KAREL LTD

Correspondence address
44 HORSENDEN LANE SOUTH, PERIVALE, GREENFORD, MIDDLESEX, UNITED KINGDOM, UB6 8AD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
10 May 2010
Resigned on
10 May 2010
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode UB6 8AD £551,000

DOLPHIN RECRUIT LTD

Correspondence address
3 HESKETH ROAD, PRESTON, LANCASHIRE, PR2 6NS
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
16 December 2008
Resigned on
17 August 2009
Nationality
POLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR2 6NS £114,000

DOLPHIN TRAVEL LIMITED

Correspondence address
44 HORSENDEN LANE SOUTH, MIDDLESEX, UB6 8AD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
1 October 2008
Resigned on
10 March 2013
Nationality
POLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode UB6 8AD £551,000

DOLPHIN G B S LIMITED

Correspondence address
44 HORSENDEN LANE SOUTH, MIDDLESEX, UB6 8AD
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
24 May 2006
Resigned on
10 March 2014
Nationality
POLISH
Occupation
BUILDER

Average house price in the postcode UB6 8AD £551,000