Alan Ka Wai CHAN
Total number of appointments 19, 19 active appointments
ADVANCO HOLDINGS LIMITED
- Correspondence address
- 128 City Road, London, United Kingdom, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- February 1981
- Appointed on
- 20 September 2024
CONNECT FS LIMITED
- Correspondence address
- 128 City Road, London, United Kingdom, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- February 1981
- Appointed on
- 2 April 2024
IE DIGITAL LIMITED
- Correspondence address
- 128 City Road, London, United Kingdom, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- February 1981
- Appointed on
- 2 April 2024
FINTILECT LIMITED
- Correspondence address
- 128 City Road, London, England, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- February 1981
- Appointed on
- 2 April 2024
IEDIGITAL AI LIMITED
- Correspondence address
- 128 City Road, London, United Kingdom, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- February 1981
- Appointed on
- 1 December 2023
FINTILECT HOLDINGS LIMITED
- Correspondence address
- 128 City Road, London, United Kingdom, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- February 1981
- Appointed on
- 10 September 2023
THE TALL GROUP OF COMPANIES LIMITED
- Correspondence address
- Parseq Lowton Way, Hellaby, Rotherham, England, S66 8RY
- Role ACTIVE
- director
- Date of birth
- February 1981
- Appointed on
- 30 December 2022
T.A.L.L. SECURITY PRINT LIMITED
- Correspondence address
- Parseq Lowton Way, Hellaby, Rotherham, England, S66 8RY
- Role ACTIVE
- director
- Date of birth
- February 1981
- Appointed on
- 30 December 2022
DLRT LIMITED
- Correspondence address
- Lissue Industrial Estate East Unit 3, 9 Lissue Walk, Lisburn, Northern Ireland, BT28 2LV
- Role ACTIVE
- director
- Date of birth
- February 1981
- Appointed on
- 30 December 2022
CHECKPRINT LIMITED
- Correspondence address
- Parseq Lowton Way, Hellaby, Rotherham, England, S66 8RY
- Role ACTIVE
- director
- Date of birth
- February 1981
- Appointed on
- 30 December 2022
PARABELLUM FINCO LIMITED
- Correspondence address
- 167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- February 1981
- Appointed on
- 23 November 2022
HERVIA LONDON LIMITED
- Correspondence address
- Rational House 64 Bridge Street, Manchester, M3 3BN
- Role ACTIVE
- director
- Date of birth
- February 1981
- Appointed on
- 4 May 2022
- Resigned on
- 10 March 2023
Average house price in the postcode M3 3BN £4,660,000
HERVIA BAZAAR LIMITED
- Correspondence address
- Rational House, 64 Bridge Street, Manchester, M3 3BN
- Role ACTIVE
- director
- Date of birth
- February 1981
- Appointed on
- 4 May 2022
- Resigned on
- 10 March 2023
Average house price in the postcode M3 3BN £4,660,000
HERVIA GROUP LIMITED
- Correspondence address
- Rational House, 64 Bridge Street, Manchester, M3 3BN
- Role ACTIVE
- director
- Date of birth
- February 1981
- Appointed on
- 4 May 2022
- Resigned on
- 10 March 2023
Average house price in the postcode M3 3BN £4,660,000
JAGODA TE UK LIMITED
- Correspondence address
- Kemp House 160 City Road, London, United Kingdom, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- February 1981
- Appointed on
- 12 April 2022
ADVANCO SOFTWARE HOLDINGS LIMITED
- Correspondence address
- 128 City Road, London, United Kingdom, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- February 1981
- Appointed on
- 10 March 2022
EATOM LIMITED
- Correspondence address
- Kemp House 160 City Road, London, England, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- February 1981
- Appointed on
- 11 October 2021
- Resigned on
- 27 December 2021
QUARMOND LIMITED
- Correspondence address
- 31 St. Wilfrids Road, Doncaster, England, DN4 6AA
- Role ACTIVE
- director
- Date of birth
- February 1981
- Appointed on
- 22 July 2021
Average house price in the postcode DN4 6AA £708,000
OS SK HOLDINGS LIMITED
- Correspondence address
- 31 St. Wilfrids Road, Doncaster, England, DN4 6AA
- Role ACTIVE
- director
- Date of birth
- February 1981
- Appointed on
- 24 June 2021
Average house price in the postcode DN4 6AA £708,000