Alex SMOTLAK
Total number of appointments 116, 94 active appointments
KNESKO UK LIMITED
- Correspondence address
- 10-12 Bourlet Close, London, England, W1W 7BR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 18 March 2025
Average house price in the postcode W1W 7BR £13,702,000
GERGO LIMITED
- Correspondence address
- 10-12 Bourlet Close, London, England, W1W 7BR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 13 September 2023
Average house price in the postcode W1W 7BR £13,702,000
UNITED INTERNATIONAL PAYMENT SERVICES LTD
- Correspondence address
- 10-12 Bourlet Close, London, England, W1W 7BR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 18 January 2023
Average house price in the postcode W1W 7BR £13,702,000
HORSEFORCE LIMITED
- Correspondence address
- 10-12 Bourlet Close, London, England, W1W 7BR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 7 November 2022
Average house price in the postcode W1W 7BR £13,702,000
DEVELOPMENT EQT LIMITED
- Correspondence address
- 10 To 12 Bourlet Close, London, England, W1W 7BR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 17 August 2022
Average house price in the postcode W1W 7BR £13,702,000
ROVISYS UK PRIVATE LIMITED
- Correspondence address
- 10-12 Bourlet Close, London, England, W1W 7BR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 8 August 2022
Average house price in the postcode W1W 7BR £13,702,000
WOODFORD EURASIA ASSETS LTD
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 31 March 2022
- Resigned on
- 12 January 2024
NEXOLINE LIMITED
- Correspondence address
- 10-12 Bourlet Close, London, England, W1W 7BR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 20 April 2021
Average house price in the postcode W1W 7BR £13,702,000
MARSETTE TRADING LTD
- Correspondence address
- 10-12 Bourlet Close, London, England, W1W 7BR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 22 February 2021
Average house price in the postcode W1W 7BR £13,702,000
WHITEBRIDGE RESOURCES LIMITED
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 31 December 2020
ZNACEK HOLDING LIMITED
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 10 September 2019
ARLO SOFTWARE (UK) LIMITED
- Correspondence address
- 16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 19 August 2019
- Resigned on
- 7 February 2025
STELLAR LATAM LIMITED
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 13 August 2019
DALMOND REFRACTORY MATERIALS LIMITED
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 8 August 2019
- Resigned on
- 13 July 2023
ARUMA HOLDING LTD
- Correspondence address
- 3rd Floor, 10 Foster Lane, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 4 March 2019
GUERARD PARTNERS LTD
- Correspondence address
- 3rd Floor, 10 Foster Lane, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 17 January 2019
TRINC LTD
- Correspondence address
- 3rd Floor, 10 Foster Lane, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 15 January 2019
WALRUS SAILING & EXPLORATION LTD
- Correspondence address
- Palladium House 1-4 Argyll Street, London, United Kingdom, W1F 7LD
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 23 October 2018
SHERBROOKE LTD
- Correspondence address
- 10-12 Bourlet Close, London, England, W1W 7BR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 10 October 2018
Average house price in the postcode W1W 7BR £13,702,000
HAZLEWELL LTD
- Correspondence address
- 10-12 Bourlet Close, London, England, W1W 7BR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 10 October 2018
Average house price in the postcode W1W 7BR £13,702,000
APOGON LTD
- Correspondence address
- 10 Whites Row, Office 203, Coppergate House, London, England, E1 7NF
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 18 September 2018
- Resigned on
- 31 May 2022
Average house price in the postcode E1 7NF £874,000
CONSTRADA LTD
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, England, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 18 June 2018
- Resigned on
- 15 March 2022
GALLUS LONDON LTD
- Correspondence address
- 2 Frederick Street, London, England, WC1X 0ND
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 11 May 2018
- Resigned on
- 13 December 2021
Average house price in the postcode WC1X 0ND £634,000
REGEIS CAP LIMITED
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 3 May 2018
ZZGTECH LTD
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 27 March 2018
- Resigned on
- 30 June 2021
AVALLACH LIMITED
- Correspondence address
- 3rd Floor 10 Foster Lane, London, England, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 2 January 2018
- Resigned on
- 22 December 2021
ITR INVESTMENTS LIMITED
- Correspondence address
- 1st Floor 32 Wigmore Street, London, England, W1U 2RP
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 2 January 2018
CORMACH INVESTMENTS LIMITED
- Correspondence address
- 3rd Floor 10 Foster Lane, London, England, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 2 January 2018
- Resigned on
- 22 December 2021
INTERNATIONAL TRADEMARK REGISTRATIONS LIMITED
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 2 January 2018
- Resigned on
- 2 September 2022
KANIZ LIMITED
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 2 January 2018
JARET BUSINESS LIMITED
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 2 January 2018
MACHOLD LIMITED
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 2 January 2018
GLOBAL BUSINESS INVESTMENTS HOLDING LIMITED
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 1 September 2017
- Resigned on
- 3 March 2022
GAMA CONSTRUCTION UK LIMITED
- Correspondence address
- 10-12 Bourlet Close, London, England, W1W 7BR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 1 September 2017
Average house price in the postcode W1W 7BR £13,702,000
UNITEKS LONDON LIMITED
- Correspondence address
- 2 Frederick Street, London, England, WC1X 0ND
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 22 August 2017
- Resigned on
- 1 February 2022
Average house price in the postcode WC1X 0ND £634,000
FLY EXP HOLDING LIMITED
- Correspondence address
- 1st Floor, 32 Wigmore Street, London, England, W1U 2RP
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 10 March 2016
KINGSTON CAPITAL LTD
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 29 February 2016
- Resigned on
- 2 November 2022
IVERCROFT LTD.
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 5 January 2016
- Resigned on
- 2 November 2022
ARROWTEX SERVICES UK LTD
- Correspondence address
- 1st Floor 32 Wigmore Street, London, England, W1U 2RP
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 20 November 2015
SPRI CONSTRUCTIONS LTD
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 12 November 2015
- Resigned on
- 3 January 2023
INDAH KIAT INTERNATIONAL FINANCE COMPANY B.V.
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 9 November 2015
SHIRWAY LTD
- Correspondence address
- Winnington House, 2 Woodberry Grove North Finchley, London, England, N12 0DR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 13 October 2015
Average house price in the postcode N12 0DR £453,000
TOTAL PERFORMANCE (UK) LTD
- Correspondence address
- 1st Floor 32 Wigmore Street, London, England, W1U 2RP
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 2 October 2015
GRAND VICTORY (UK) LTD
- Correspondence address
- 1st Floor 32 Wigmore Street, London, England, W1U 2RP
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 15 September 2015
EIC INTERNATIONAL LTD
- Correspondence address
- 1st Floor 32 Wigmore Street, London, England, W1U 2RP
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 24 July 2015
BETA METALICA LTD
- Correspondence address
- 1st Floor 32 Wigmore Street, London, England, W1U 2RP
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 14 April 2015
ALMYRA YACHTS LIMITED
- Correspondence address
- 10-12 Bourlet Close, London, England, W1W 7BR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 12 March 2015
Average house price in the postcode W1W 7BR £13,702,000
ANDUNDERSCORE LIMITED
- Correspondence address
- 245 Lower Luton Road Wheathampstead, St Albans, England, AL4 8HW
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 10 March 2015
Average house price in the postcode AL4 8HW £980,000
SILVERGATE INTERNATIONAL UK LTD
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 4 March 2015
FASHION HOUSE INVESTMENTS LIMITED
- Correspondence address
- 1st Floor 32 Wigmore Street, London, England, W1U 2RP
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 20 November 2014
NCOAT LIMITED
- Correspondence address
- 1st Floor 32 Wigmore Street, London, England, W1U 2RP
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 20 November 2014
THIREL LIMITED
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 15 October 2014
KAPLAND LIMITED
- Correspondence address
- Silverstream House, 45 Fitzroy Square, London, England, W1T 6ED
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 18 July 2014
- Resigned on
- 2 November 2022
Average house price in the postcode W1T 6ED £1,065,000
ALICONS INTERNATIONAL LIMITED
- Correspondence address
- 1st Floor 32 Wigmore Street, London, W1U 2RP
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 23 December 2013
TAWRA UK LTD
- Correspondence address
- 1st Floor, 32 Wigmore Street, London, England, W1U 2RP
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 10 December 2013
KATZ & CO LTD
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 25 November 2013
- Resigned on
- 22 December 2022
TALORA PROPERTIES LIMITED
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 15 November 2013
PEREIRA CAPITAL LTD.
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 19 July 2013
- Resigned on
- 22 December 2022
ZOOM HOLDING (UK) LTD
- Correspondence address
- 1st Floor, 32 Wigmore Street, London, England, W1U 2RP
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 2 July 2013
GREYHATS LIMITED
- Correspondence address
- 10-12 Bourlet Close, London, England, W1W 7BR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 26 June 2013
Average house price in the postcode W1W 7BR £13,702,000
WILTON CAPITAL LTD
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 6 June 2013
RANIBA PROPERTY DEVELOPMENTS LTD.
- Correspondence address
- 1st Floor, 32 Wigmore Street, London, England, W1U 2RP
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 28 May 2013
MANDEVILLE PARTNERS LTD.
- Correspondence address
- 1st Floor, 32 Wigmore Street, London, England, W1U 2RP
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 13 May 2013
UNITED MARINE AND AVIATION LIMITED
- Correspondence address
- 1st Floor, 32 Wigmore Street, London, England, W1U 2RP
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 10 January 2013
WIMPOLE PARTNERS LTD
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 20 December 2012
BRIXTON CAPITAL LTD
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 20 December 2012
VIRAL WAVE LTD
- Correspondence address
- 1st Floor, 32 Wigmore Street, London, England, W1U 2RP
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 25 October 2012
PC12 CONSULTANTS LTD
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 19 September 2012
KENLEY ASSOCIATES LTD
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 31 July 2012
WINDMORE LTD
- Correspondence address
- Silverstream House, 45 Fitzroy Square, London, England, W1T 6ED
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 31 July 2012
- Resigned on
- 2 November 2022
Average house price in the postcode W1T 6ED £1,065,000
INGLEWOOD ENTERPRISES LTD
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 31 July 2012
NDC ADVISORS LTD
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 30 July 2012
- Resigned on
- 17 July 2023
DASSETT HOLDINGS UK LTD
- Correspondence address
- 1st Floor, 32 Wigmore Street, London, England, W1U 2RP
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 20 July 2012
ROXY HOLDING LTD
- Correspondence address
- 1st Floor, 32 Wigmore Street, London, England, W1U 2RP
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 26 June 2012
ROXY INVESTMENTS LTD
- Correspondence address
- 1st Floor, 32 Wigmore Street, London, England, W1U 2RP
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 25 June 2012
SPINDOX UK LTD
- Correspondence address
- 10-12 Bourlet Close, London, England, W1W 7BR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 3 April 2012
Average house price in the postcode W1W 7BR £13,702,000
IT HARDWARE STORE LTD
- Correspondence address
- 1st Floor, 32 Wigmore Street, London, England, W1U 2RP
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 22 March 2012
CARE 4 NETWORKING LTD
- Correspondence address
- 1st Floor, 32 Wigmore Street, London, England, W1U 2RP
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 22 March 2012
STARTMEAPP LTD
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 23 February 2012
- Resigned on
- 22 December 2022
EDWARDS DIRECTORS LTD
- Correspondence address
- 1st Floor 32 Wigmore Street, London, United Kingdom, W1U 2RP
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 25 October 2011
HELTER LTD
- Correspondence address
- 1st Floor, 32 Wigmore Street, London, England, W1U 2RP
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 8 September 2011
SAVILLE DREAMS LIMITED
- Correspondence address
- 1st Floor, 32 Wigmore Street, London, England, W1U 2RP
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 24 June 2011
FALCKENBERG PROPERTY MANAGEMENT LIMITED
- Correspondence address
- 10-12 Bourlet Close, London, England, W1W 7BR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 15 July 2010
Average house price in the postcode W1W 7BR £13,702,000
NEWGATE LEISURE UK LTD
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 14 July 2010
DARK HORSE EQUITY LIMITED
- Correspondence address
- 1st Floor, 32 Wigmore Street, London, England, W1U 2RP
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 25 June 2010
UNITED ACCOUNTANCY SERVICES LIMITED
- Correspondence address
- 1st Floor, 32 Wigmore Street, London, England, W1U 2RP
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 21 April 2010
A&B TRUSTEE PARTNERS LTD
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 18 February 2010
EMERALD CLEAR LIMITED
- Correspondence address
- 10-12 Bourlet Close, London, England, W1W 7BR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 24 November 2009
Average house price in the postcode W1W 7BR £13,702,000
UNITED INTERNATIONAL TRUSTEES LTD
- Correspondence address
- 10-12 Bourlet Close, London, England, W1W 7BR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 16 October 2009
Average house price in the postcode W1W 7BR £13,702,000
EDW NOMINEES LIMITED
- Correspondence address
- 10-12 Bourlet Close, London, England, W1W 7BR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 16 September 2009
Average house price in the postcode W1W 7BR £13,702,000
EUROINVESTCOM LTD
- Correspondence address
- 1st Floor 32 Wigmore Street, London, W1U 2RP
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 9 October 2008
EUROINVESTCOM LTD
- Correspondence address
- 245 Lower Luton Road, Wheathampstead, St. Albans, Hertfordshire, AL4 8HW
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 4 September 2008
- Resigned on
- 9 September 2008
Average house price in the postcode AL4 8HW £980,000
UNITED SECRETARIES LTD
- Correspondence address
- 10-12 Bourlet Close, London, England, W1W 7BR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 12 August 2008
Average house price in the postcode W1W 7BR £13,702,000
UNITED INTERNATIONAL MANAGEMENT LTD
- Correspondence address
- 10-12 Bourlet Close, London, England, W1W 7BR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 20 June 2008
Average house price in the postcode W1W 7BR £13,702,000
OLEKA VENTURES LIMITED
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role RESIGNED
- director
- Date of birth
- February 1971
- Appointed on
- 24 July 2018
- Resigned on
- 25 March 2020
HEERENBERG UK LTD
- Correspondence address
- 1st Floor 32 Wigmore Street, London, England, W1U 2RP
- Role RESIGNED
- director
- Date of birth
- February 1971
- Appointed on
- 20 November 2015
- Resigned on
- 28 June 2018
BAOBAB SECURITIES LIMITED
- Correspondence address
- 20-22 Wenlock Road, London, England, N1 7GU
- Role RESIGNED
- director
- Date of birth
- February 1971
- Appointed on
- 14 April 2015
- Resigned on
- 7 June 2018
WINCHESTER SOLUTIONS LIMITED
- Correspondence address
- 1st Floor 32 Wigmore Street, London, England, W1U 2RP
- Role RESIGNED
- director
- Date of birth
- February 1971
- Appointed on
- 26 January 2015
- Resigned on
- 18 October 2016
PALM OIL DROPS LIMITED
- Correspondence address
- 3rd Floor, 10 Foster Lane, London, United Kingdom, EC2V 6HR
- Role
- director
- Date of birth
- February 1971
- Appointed on
- 7 November 2014
LEADVILLE PARTNERS LIMITED
- Correspondence address
- 1st Floor 32 Wigmore Street, London, England, W1U 2RP
- Role RESIGNED
- director
- Date of birth
- February 1971
- Appointed on
- 2 June 2014
- Resigned on
- 28 June 2018
C.G.P. HOLDING GROUP LTD
- Correspondence address
- 1st Floor, 32 Wigmore Street, London, England, W1U 2RP
- Role
- director
- Date of birth
- February 1971
- Appointed on
- 21 October 2013
TGI - INTERNATIONAL BUSINESS SERVICES LIMITED
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role
- director
- Date of birth
- February 1971
- Appointed on
- 21 October 2013
CHIGWELL ENTERPRISES LTD
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role RESIGNED
- director
- Date of birth
- February 1971
- Appointed on
- 20 December 2012
- Resigned on
- 13 January 2020
STOCKWELL & CO LTD
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role RESIGNED
- director
- Date of birth
- February 1971
- Appointed on
- 20 December 2012
- Resigned on
- 13 January 2020
SONITUS BUSINESS SERVICES LTD
- Correspondence address
- 1st Floor, 32 Wigmore Street, London, England, W1U 2RP
- Role RESIGNED
- director
- Date of birth
- February 1971
- Appointed on
- 31 October 2012
- Resigned on
- 27 February 2013
ECU CAPITAL LTD
- Correspondence address
- 1st Floor, 32 Wigmore Street, London, England, W1U 2RP
- Role
- director
- Date of birth
- February 1971
- Appointed on
- 25 September 2012
GUILFORD CAPITAL LTD
- Correspondence address
- 10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
- Role RESIGNED
- director
- Date of birth
- February 1971
- Appointed on
- 31 July 2012
- Resigned on
- 13 January 2020
LIFE IS DRIVE PLC
- Correspondence address
- 1st Floor, 32 Wigmore Street, London, England, W1U 2RP
- Role
- director
- Date of birth
- February 1971
- Appointed on
- 13 January 2012
RIXOS MANAGEMENT UK LIMITED
- Correspondence address
- 1st Floor 32 Wigmore Street, London, W1U 2RP
- Role
- director
- Date of birth
- February 1971
- Appointed on
- 3 January 2012
VADO ASSETS LIMITED
- Correspondence address
- 1st Floor 32 Wigmore Street, London, United Kingdom, W1U 2RP
- Role RESIGNED
- director
- Date of birth
- February 1971
- Appointed on
- 23 May 2011
- Resigned on
- 7 December 2012
SYNERGY ONLINE HOLDINGS LTD
- Correspondence address
- 1st Floor 32 Wigmore Street, London, W1U 2RP
- Role
- director
- Date of birth
- February 1971
- Appointed on
- 17 July 2009
NET VENTURES BUSINESS INTELLIGENCE LTD
- Correspondence address
- 1st Floor 32 Wigmore Street, London, W1U 2RP
- Role RESIGNED
- director
- Date of birth
- February 1971
- Appointed on
- 13 February 2009
- Resigned on
- 22 September 2011
HAMPTON RESOURCES LIMITED
- Correspondence address
- 1st Floor 32 Wigmore Street, London, W1U 2RP
- Role RESIGNED
- director
- Date of birth
- February 1971
- Appointed on
- 30 January 2009
- Resigned on
- 2 July 2010
JERMYN PROPERTY HOLDINGS LIMITED
- Correspondence address
- 245 Lower Luton Road, Wheathampstead, St. Albans, Hertfordshire, AL4 8HW
- Role RESIGNED
- director
- Date of birth
- February 1971
- Appointed on
- 31 January 2007
- Resigned on
- 20 June 2008
Average house price in the postcode AL4 8HW £980,000
F&B UK LIMITED
- Correspondence address
- 245 Lower Luton Road, Wheathampstead, St. Albans, Hertfordshire, AL4 8HW
- Role RESIGNED
- director
- Date of birth
- February 1971
- Appointed on
- 29 November 2005
- Resigned on
- 27 November 2006
Average house price in the postcode AL4 8HW £980,000
F&B UK LIMITED
- Correspondence address
- 245 Lower Luton Road, Wheathampstead, St. Albans, Hertfordshire, AL4 8HW
- Role RESIGNED
- director
- Date of birth
- February 1971
- Appointed on
- 21 September 2005
- Resigned on
- 5 October 2005
Average house price in the postcode AL4 8HW £980,000