ANNA MAGDALENA GRUPA

Total number of appointments 261, 22 active appointments

EBBTIDE LIMITED

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
23 December 2020
Nationality
POLISH
Occupation
DIRECTOR

QUICK RESTART LIMITED

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
20 April 2016
Nationality
POLISH
Occupation
DIRECTOR

NEW CHATHAM LIMITED

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
22 March 2016
Nationality
POLISH
Occupation
DIRECTOR

COMPUSEC LIMITED

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
22 March 2016
Nationality
POLISH
Occupation
DIRECTOR

WHISTLE BLOWER LIMITED

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
3 March 2016
Nationality
POLISH
Occupation
DIRECTOR

TICKOY COMPANY SECRETARIAL LIMITED

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
10 July 2015
Nationality
POLISH
Occupation
DIRECTOR

FRESH PRODUCE SUPPLIES LTD

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
24 April 2015
Nationality
POLISH
Occupation
DIRECTOR

DESDE LONDON LIMITED

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
24 April 2015
Nationality
POLISH
Occupation
DIRECTOR

JACK DIAMOND LIMITED

Correspondence address
4th Floor 4 Tabernacle Street, London, United Kingdom, EC2A 4LU
Role ACTIVE
director
Date of birth
May 1979
Appointed on
24 April 2015
Resigned on
1 June 2022
Nationality
Polish
Occupation
Director

WALK ALONE LIMITED

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
24 April 2015
Nationality
POLISH
Occupation
DIRECTOR

PULP SCIENCE LTD

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
24 April 2015
Nationality
POLISH
Occupation
DIRECTOR

PARAMOUNT KENT LIMITED

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
24 April 2015
Nationality
POLISH
Occupation
DIRECTOR

BRAINERCISE LIMITED

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
24 April 2015
Nationality
POLISH
Occupation
DIRECTOR

BEGUILING DAY LIMITED

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
23 March 2015
Nationality
POLISH
Occupation
DIRECTOR

HAPPY CATERPILLAR LIMITED

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
23 March 2015
Nationality
POLISH
Occupation
DIRECTOR

FLAMBEAU LIMITED

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
4 July 2013
Nationality
POLISH
Occupation
DIRECTOR

CELTIC TEA LIMITED

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
25 April 2012
Nationality
POLISH
Occupation
DIRECTOR

R.V.P.A. SERVICES LIMITED

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
8 July 2011
Nationality
POLISH
Occupation
DIRECTOR

SIRENS 999 LIMITED

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
7 May 2011
Nationality
POLISH
Occupation
DIRECTOR

AUGUST JOE LIMITED

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
1 May 2011
Nationality
POLISH
Occupation
DIRECTOR

RIO TNT LIMITED

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
20 April 2011
Nationality
POLISH
Occupation
DIRECTOR

YELLOW UMBRELLA LIMITED

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
16 April 2011
Nationality
POLISH
Occupation
DIRECTOR

BUS STOP ENTERTAINMENT LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
6 April 2017
Resigned on
7 April 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

INTELLIGORA LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
31 March 2017
Resigned on
1 April 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

4 X 4 & MORE KENT LIMITED

Correspondence address
171 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
13 February 2017
Resigned on
14 February 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

ESDESIGN LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
9 January 2017
Resigned on
10 January 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

INTO LONDON LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
6 October 2016
Resigned on
7 October 2016
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

TOFFEE MILL LTD

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
5 August 2016
Resigned on
4 February 2020
Nationality
POLISH
Occupation
DIRECTOR

POWERFREE LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
6 July 2016
Resigned on
19 December 2016
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

TYBER ENTERPRISE LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
1 June 2016
Resigned on
2 June 2016
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

SHERWOOD RESOURCING LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
1 June 2016
Resigned on
2 June 2016
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

Y.C. STUDIO LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
24 May 2016
Resigned on
25 May 2016
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

CH FASHION DESIGN CONSULTING LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
13 May 2016
Resigned on
14 May 2016
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

GORGEOUS RHINO LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
20 April 2016
Resigned on
1 May 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

GREY WHISKERS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
20 April 2016
Resigned on
2 May 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

SKY TAVERNS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
20 April 2016
Resigned on
28 March 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

HILARIOUS TIME LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
19 April 2016
Resigned on
1 January 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

MJL PENROSE LTD

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
19 April 2016
Resigned on
20 April 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

GLEAM CUBE LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
19 April 2016
Resigned on
1 May 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

PURE SNOWDROP LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
19 April 2016
Resigned on
1 January 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

QUAY WAY LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
19 April 2016
Resigned on
8 February 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

MINUTE BOX LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
19 April 2016
Resigned on
27 February 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

FIGHTING START LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
19 April 2016
Resigned on
20 April 2016
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

MYSTERY GLOSS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
18 April 2016
Resigned on
1 May 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

PERFECT TAG LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
18 April 2016
Resigned on
19 April 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

DAYNIGHT LEGEND LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
18 April 2016
Resigned on
19 April 2016
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

DOLLYLAND LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
18 April 2016
Resigned on
24 April 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

BAG OF GOLD LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
23 March 2016
Resigned on
24 January 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

SQUAREBRICK LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
23 March 2016
Resigned on
4 October 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

MARBLE WARRIOR LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
22 March 2016
Resigned on
1 March 2019
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

CURTIN & CO. LIMITED

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
22 March 2016
Resigned on
1 January 2020
Nationality
POLISH
Occupation
DIRECTOR

RAVE ON LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
22 March 2016
Resigned on
1 May 2019
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

SOUTHVIEW DRYLINING LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
22 March 2016
Resigned on
1 February 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

HEART ON ARM LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
22 March 2016
Resigned on
20 March 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

AMBERLANCE LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
22 March 2016
Resigned on
11 October 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

STAR TURN LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
22 March 2016
Resigned on
1 April 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

TANGERINE TURTLE LIMITED

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
22 March 2016
Resigned on
4 February 2020
Nationality
POLISH
Occupation
DIRECTOR

MINETIME LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
22 March 2016
Resigned on
1 October 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

SMARTPROP SOLUTIONS 2020 LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
22 March 2016
Resigned on
6 March 2019
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

LITTLE CLOVER LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
22 March 2016
Resigned on
23 March 2016
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

E.A.LONDON LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
2 February 2016
Resigned on
3 February 2016
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

ALANICHI LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
23 November 2015
Resigned on
24 November 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

BATTERSEA INVESTMENTS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
6 November 2015
Resigned on
7 November 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

WN ENGINEERING LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
5 October 2015
Resigned on
6 October 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

RFM CONSTRUCTION MANAGEMENT LTD

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
17 September 2015
Resigned on
18 September 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

COACH OZ LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
15 September 2015
Resigned on
16 September 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

BOOOM! LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
3 September 2015
Resigned on
4 September 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

MATTOCK77 LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
9 July 2015
Resigned on
10 July 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

STUART MILLER STUDIO LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
18 June 2015
Resigned on
19 June 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

DZM SERVICES LIMITED

Correspondence address
171 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
11 June 2015
Resigned on
12 June 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

DISC BLOCK LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
21 May 2015
Resigned on
16 September 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

EFFICIENT CRITERIA LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
21 May 2015
Resigned on
22 May 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

LIONMOON LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
21 May 2015
Resigned on
2 June 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

HEROZERO LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
21 May 2015
Resigned on
1 January 2019
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

PRISTINE LIGHT LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
21 May 2015
Resigned on
16 November 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

WATERLOO WINE CO. LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
21 May 2015
Resigned on
31 July 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

TEARS TO GLORY LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
21 May 2015
Resigned on
24 September 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

IDEALISTIC LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
21 May 2015
Resigned on
1 June 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

SALON 118 LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
24 April 2015
Resigned on
25 April 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

RED PARROTT LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
24 April 2015
Resigned on
25 April 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

AUBURN SHARK LIMITED

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
24 April 2015
Resigned on
1 May 2019
Nationality
POLISH
Occupation
DIRECTOR

ROBERT LINTOTT LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
14 April 2015
Resigned on
15 April 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

LIGHT NIGHT LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
23 March 2015
Resigned on
23 March 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

BLOSSOM LIFE LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
23 March 2015
Resigned on
5 May 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

PHYSIO AT WORK LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
23 March 2015
Resigned on
1 April 2016
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

CRS TRADE WINDOWS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
12 March 2015
Resigned on
13 March 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

D VINE CELLARS 2 LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
3 March 2015
Resigned on
4 March 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

GREAT PYRAMID LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
20 February 2015
Resigned on
1 February 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

J STONE HOME IMPROVEMENTS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
20 February 2015
Resigned on
21 February 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

PRESTON HOLDINGS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
20 February 2015
Resigned on
1 March 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

FLOWER WAVE LIMITED

Correspondence address
171 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
20 February 2015
Resigned on
20 February 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

RFM CONSTRUCTION SERVICES LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
3 February 2015
Resigned on
4 February 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

COLOUR BURST LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
30 January 2015
Resigned on
31 January 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

SHEILA ADAMSON ASSOCIATES LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
23 January 2015
Resigned on
24 January 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

AMAZING PYRAMID LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
22 January 2015
Resigned on
23 January 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

FLUFFY CAT LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
22 January 2015
Resigned on
9 February 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

TWO LEFT FEET MANAGEMENT LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
22 January 2015
Resigned on
23 January 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

BANBRIDGE SURVEYORS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
22 January 2015
Resigned on
23 January 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

BLOWING BUBBLES LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
22 January 2015
Resigned on
23 January 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

JMAXS PRODUCTIONS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
22 January 2015
Resigned on
23 January 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

PEARCE PROPERTIES INVESTMENTS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
15 January 2015
Resigned on
16 January 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

F.A.S.T MAKEUP LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
13 January 2015
Resigned on
14 January 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

SWT REFURBISHMENT LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
9 January 2015
Resigned on
10 January 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

INVISIBLE CUT LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
8 January 2015
Resigned on
9 January 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

STORM BROADCAST AV LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
6 January 2015
Resigned on
7 January 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

J & J O'ROURKE PROPERTIES LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
5 January 2015
Resigned on
6 January 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

NORTH309 LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
2 January 2015
Resigned on
3 January 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

TAPE JET LIMITED

Correspondence address
171 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
11 December 2014
Resigned on
12 December 2014
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

LIGHTSHIELD ACCOMMODATION LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
26 November 2014
Resigned on
27 November 2014
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

POOLE STRATEGIC LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
23 October 2014
Resigned on
24 October 2014
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

BREEZY WIND LIMITED

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
2 May 2014
Resigned on
4 February 2020
Nationality
POLISH
Occupation
DIRECTOR

KELLY INTERNATIONAL (HOLDINGS) LIMITED

Correspondence address
171 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
12 February 2014
Resigned on
13 February 2014
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

JMR PLASTERING LIMITED

Correspondence address
171 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
12 February 2014
Resigned on
1 March 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

DCLIGHTS LIMITED

Correspondence address
171 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
11 February 2014
Resigned on
12 February 2014
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

ELSEIF LIMITED

Correspondence address
171 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
6 February 2014
Resigned on
7 February 2014
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

AMERCOM (UK) LIMITED

Correspondence address
171 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
29 January 2014
Resigned on
30 January 2014
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

ZONE LIGHT LIMITED

Correspondence address
171 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
16 January 2014
Resigned on
17 January 2014
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

CARISSCREATIVE LIMITED

Correspondence address
171 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
15 January 2014
Resigned on
16 January 2014
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

OSCARSFILMCOMPANY LIMITED

Correspondence address
171 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
20 December 2013
Resigned on
21 December 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

SUSSEX DISPLAYS LIMITED

Correspondence address
171 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
10 December 2013
Resigned on
11 December 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

HARDWICK MEDICAL CLINIC LIMITED

Correspondence address
171 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
4 December 2013
Resigned on
5 December 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

HARDWICK CLINIC LIMITED

Correspondence address
171 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
3 December 2013
Resigned on
4 December 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

AREZ DIGITAL LIMITED

Correspondence address
171 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
6 November 2013
Resigned on
7 November 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

BRECHT LIMITED

Correspondence address
171 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
30 October 2013
Resigned on
31 October 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

TRUSKEY LIMITED

Correspondence address
171 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
22 October 2013
Resigned on
23 October 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

YELLOW TAVERN LIMITED

Correspondence address
171 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
16 October 2013
Resigned on
17 October 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

OMK MANAGEMENT SERVICES LIMITED

Correspondence address
171 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
11 September 2013
Resigned on
12 September 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

METRO TAVERNS (UK) LIMITED

Correspondence address
171 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
6 September 2013
Resigned on
7 September 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

MLO CONSULTING LIMITED

Correspondence address
171 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
14 August 2013
Resigned on
15 August 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

OLINDA OF LONDON LIMITED

Correspondence address
171 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
5 August 2013
Resigned on
6 August 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

RIPE KITCHEN LIMITED

Correspondence address
171 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
18 July 2013
Resigned on
19 July 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

RIPE RESTAURANTS LIMITED

Correspondence address
171 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
1 July 2013
Resigned on
2 July 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

REALLY HAPPY KIDS LTD

Correspondence address
171 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
27 June 2013
Resigned on
28 June 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

RETRO LIVING LIMITED

Correspondence address
171 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
27 June 2013
Resigned on
28 June 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

JET SURF LIMITED

Correspondence address
171 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
25 June 2013
Resigned on
26 June 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

BELL PRODUCTIONS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
16 May 2013
Resigned on
17 May 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

SWEET DESSERTS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
16 May 2013
Resigned on
17 May 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

RGN EQUITY TRADING LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
7 May 2013
Resigned on
8 May 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

ARTISAN CORPORATE EVENTS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
3 May 2013
Resigned on
4 May 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

GOALMOUTH MEDIA LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
30 April 2013
Resigned on
1 May 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

PIANELLA LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
26 April 2013
Resigned on
27 April 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

J C S CORPORATE LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
3 April 2013
Resigned on
4 April 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

MISEB LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
28 March 2013
Resigned on
29 March 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

BITINGS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
28 March 2013
Resigned on
2 October 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

OPAL PEARL LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
27 March 2013
Resigned on
28 March 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

LATIN CARNIVAL LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
27 March 2013
Resigned on
14 February 2014
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

ZASKAR ELECTRICAL SERVICES LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
26 March 2013
Resigned on
27 March 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

RFM MANAGEMENT SERVICES LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
12 March 2013
Resigned on
13 March 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

LEIOS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
8 March 2013
Resigned on
9 March 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

BALLYLEAN CONSULTING LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
6 March 2013
Resigned on
7 March 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

POLAR BEAR ENTERPRISE LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
22 February 2013
Resigned on
23 February 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

PICKLE JAR FILMS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
20 February 2013
Resigned on
21 February 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

A CLASS FIRE PROTECTION SERVICES LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
15 February 2013
Resigned on
16 February 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

BLUE BEYOND WHITE LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
11 February 2013
Resigned on
12 February 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

VICTORIAN VOILE LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
11 February 2013
Resigned on
6 March 2014
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

MINT INSURANCE BROKERS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
11 February 2013
Resigned on
14 February 2014
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

COASTAL WHITE LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
11 February 2013
Resigned on
12 February 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

WHITE LANE LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
11 February 2013
Resigned on
12 February 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

CLEARVUE HOME IMPROVEMENTS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
11 February 2013
Resigned on
12 February 2014
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

RED REGALIA LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
11 February 2013
Resigned on
12 February 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

BARWORKS (LEONARD STREET) LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
11 February 2013
Resigned on
12 February 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

WINTER PASS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
25 January 2013
Resigned on
26 January 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

GARTH JONES LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
18 January 2013
Resigned on
19 January 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

CLOU LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
27 December 2012
Resigned on
28 December 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

SACDEM LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
18 December 2012
Resigned on
19 December 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

TUAM CONSULTANCY LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
12 December 2012
Resigned on
13 December 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

BEDOUIN PRODUCTIONS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
11 December 2012
Resigned on
12 December 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

TABOO SERVICES LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
3 December 2012
Resigned on
4 December 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

HOPSCOTCH SCENIC LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
3 December 2012
Resigned on
4 December 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

FULSHOT LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
20 November 2012
Resigned on
21 November 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

BREWERS DRAY LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
5 November 2012
Resigned on
6 November 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

BREWERS ANGEL LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
31 October 2012
Resigned on
1 November 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

TECHNOMED (GROUP) LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
19 October 2012
Resigned on
20 October 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

ERGO AT WORK LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
8 October 2012
Resigned on
9 October 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

BAKING LOVE LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
24 September 2012
Resigned on
25 September 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

TECHNOMED TELEMEDICINE LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
19 September 2012
Resigned on
20 September 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

GGC EQUITIES LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
18 September 2012
Resigned on
19 September 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

JHM EQUITIES LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
18 September 2012
Resigned on
19 September 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

PRE-SCHOOL HORLEY LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
7 September 2012
Resigned on
30 August 2016
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

RIDGELINE TRADING LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
30 August 2012
Resigned on
31 August 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

RED DRESS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
29 August 2012
Resigned on
30 August 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

DIVIDED DRIVE LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
9 August 2012
Resigned on
10 August 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

GURUS DESIGN LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
8 August 2012
Resigned on
9 August 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

CROMWELL ADRS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
7 August 2012
Resigned on
8 August 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

THE CROSSBOOK LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
7 August 2012
Resigned on
8 August 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

AMERMEDIA LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
3 August 2012
Resigned on
4 August 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

ALIGN & LEVEL CEILINGS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
3 August 2012
Resigned on
4 August 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

DVINE CELLARS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
19 July 2012
Resigned on
20 July 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

TELLYFISH LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
17 July 2012
Resigned on
18 July 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

TIMEFLAG LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
3 July 2012
Resigned on
1 January 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

PMJ WALLACE CONSULTING LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
26 June 2012
Resigned on
27 June 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

PROXIMA.IT LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
22 May 2012
Resigned on
23 May 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

AUTOMATIC CARS HOLDINGS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
22 May 2012
Resigned on
23 May 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

CRD ENGINEERING LTD

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
26 April 2012
Resigned on
27 April 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

JUNIPER RED LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
25 April 2012
Resigned on
26 April 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

WINTER TAVERN LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
25 April 2012
Resigned on
26 April 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

SUMMER TAVERN LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
25 April 2012
Resigned on
26 April 2014
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

HEAR THE BIRD LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
25 April 2012
Resigned on
26 April 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

PRIVET EDGE LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
25 April 2012
Resigned on
26 April 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

INGLEWOULD LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
25 April 2012
Resigned on
26 April 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

AUTUMN TAVERN LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
25 April 2012
Resigned on
2 September 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

TEAM PARAMOUNT LIMITED

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
25 April 2012
Resigned on
1 June 2020
Nationality
POLISH
Occupation
DIRECTOR

ELIZABETH'S RESTAURANT LTD

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
25 April 2012
Resigned on
26 April 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

ZOOMERANG LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
25 April 2012
Resigned on
1 November 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

ZANIA LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
25 April 2012
Resigned on
26 April 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

PALOMA SPRING LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
25 April 2012
Resigned on
24 August 2016
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

JOY TO ALL LIMITED

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
25 April 2012
Resigned on
1 March 2020
Nationality
POLISH
Occupation
DIRECTOR

DECOSA LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
25 April 2012
Resigned on
26 April 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

FIRST AUDLEY LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
25 April 2012
Resigned on
26 April 2016
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

A THRU Z LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
25 April 2012
Resigned on
1 January 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

AUBURN MANAGEMENT LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
25 April 2012
Resigned on
26 April 2016
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

ZANDER VIDEO LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
12 April 2012
Resigned on
13 April 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

MARY D SOLUTIONS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
21 March 2012
Resigned on
22 March 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

THE WRIGHT CULTURE COMPANY LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
21 March 2012
Resigned on
22 March 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

GUARDIAN RENTED PROPERTY SERVICES LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
20 March 2012
Resigned on
21 March 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

A CONNOLLY HOLDINGS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
9 March 2012
Resigned on
12 March 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

FITNESS EAST LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
27 February 2012
Resigned on
28 February 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

NOSEY PARKER LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
24 February 2012
Resigned on
27 February 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

E A SMILES LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
23 February 2012
Resigned on
24 February 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

GLOVE PUPPET LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
17 February 2012
Resigned on
18 February 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

TWISTED PROJECTION LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
15 February 2012
Resigned on
16 February 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

COMPLEX CUBE LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
13 January 2012
Resigned on
14 January 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

SHIRAZ DELIGHT LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
7 December 2011
Resigned on
15 December 2011
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

B G LAND LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
6 December 2011
Resigned on
7 December 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

VROOM CARE LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
31 October 2011
Resigned on
1 November 2011
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

FUTSAL ARENAS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
27 October 2011
Resigned on
28 October 2011
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

SILVER CONTRACTORS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
21 October 2011
Resigned on
21 December 2011
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

BESPOKE BUTLERS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
26 September 2011
Resigned on
27 September 2011
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

FEAST OF FOOLS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
15 August 2011
Resigned on
16 August 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

CALM CONSTRUCTION LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
15 August 2011
Resigned on
16 August 2011
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

MOUNTAIN FLOWERS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
15 August 2011
Resigned on
1 September 2011
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

D & D WASTE RECOVERY LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
5 August 2011
Resigned on
21 February 2014
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

ANTHEMION DESIGN LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
28 July 2011
Resigned on
29 July 2011
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

SORBONNE GREENE LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
21 July 2011
Resigned on
22 July 2011
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

DUHALLOW ELECTRICAL SERVICES LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
19 July 2011
Resigned on
20 July 2011
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

TROPICAL SPACE LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
18 July 2011
Resigned on
19 July 2011
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

MAKE HAPPY VENTURES LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
11 July 2011
Resigned on
12 July 2011
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

DUCK EGGS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
7 June 2011
Resigned on
1 July 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

CONCISE MEDIA DESIGN LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
3 June 2011
Resigned on
4 June 2011
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

HILLCROSS LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
7 May 2011
Resigned on
19 May 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

JOLLY TRIO LIMITED

Correspondence address
4TH FLOOR 4 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4LU
Role
Director
Date of birth
May 1979
Appointed on
7 May 2011
Nationality
POLISH
Occupation
DIRECTOR

TYPECREST LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
7 May 2011
Resigned on
7 May 2014
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

ARCHCRAFT LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
7 May 2011
Resigned on
20 January 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

JESSICA CALLAN LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
29 April 2011
Resigned on
30 April 2011
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

LEAFCARE LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
16 April 2011
Resigned on
1 May 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

ARNA BANANA LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
16 April 2011
Resigned on
6 August 2013
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

STILL FOUR LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
16 April 2011
Resigned on
1 May 2014
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

CURTIN & CO PARTNERSHIP LLP

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
LLPDMEM
Date of birth
May 1979
Appointed on
5 April 2011
Resigned on
7 April 2011
Nationality
POLISH

Average house price in the postcode WC1X 8UE £2,284,000

AZALEA CREATIVE LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
1 April 2011
Resigned on
12 January 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

SPIDER FLOWER LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
1 April 2011
Resigned on
2 April 2011
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

ASTERVILLE LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
1 April 2011
Resigned on
2 April 2011
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

BLUEBELL & PRIMROSE LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
1 April 2011
Resigned on
3 July 2014
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

COSMOPOLITAN LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
1 April 2011
Resigned on
30 August 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

ABSTRACT ART LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
1 April 2011
Resigned on
26 April 2016
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

SANGUINE ESTATES LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
10 March 2011
Resigned on
15 April 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

JUST GOOD FRIENDZ LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
12 February 2011
Resigned on
9 April 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

ORCHID THISTLE LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
13 January 2011
Resigned on
1 April 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

AMPLIFIER LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
10 January 2011
Resigned on
14 December 2011
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

BLACK TEA LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
19 November 2010
Resigned on
1 December 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

LAKE DISTRIBUTION LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
19 November 2010
Resigned on
20 November 2010
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000

MORNING SKY LIMITED

Correspondence address
171-173 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8UE
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
5 October 2010
Resigned on
25 June 2012
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8UE £2,284,000