Alexander Manu GEORGE TORREGROSA

Total number of appointments 7, 7 active appointments

REMOTERISE LIMITED

Correspondence address
1 Coldbath Square, Office One, Farringdon, London, England, EC1R 5HL
Role ACTIVE
director
Date of birth
November 2002
Appointed on
9 November 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC1R 5HL £2,042,000

CORSICA CORPORATION LIMITED

Correspondence address
85 Great Portland Street, First Floor Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
November 2002
Appointed on
13 February 2023
Nationality
British
Occupation
Managing Director

WEST WATER ASSOCIATES LTD

Correspondence address
40 Bank Street, London, England, E14 5NR
Role ACTIVE
director
Date of birth
November 2002
Appointed on
24 May 2022
Resigned on
23 January 2023
Nationality
British
Occupation
Company Director

PROFIT BRIGADE LTD

Correspondence address
25 Maunder Close, Chafford Hundred, Grays, England, RM16 6BW
Role ACTIVE
director
Date of birth
November 2002
Appointed on
3 May 2022
Nationality
British
Occupation
Chief Business Consultant

Average house price in the postcode RM16 6BW £497,000

TAYMAL CAPITAL LTD

Correspondence address
25 Dunthorpe Road, Clacton-On-Sea, England, CO16 8YN
Role ACTIVE
director
Date of birth
November 2002
Appointed on
7 June 2021
Resigned on
13 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CO16 8YN £346,000

GEORGE MORTIMER LTD

Correspondence address
40 40 Bank Street, Canary Wharf, England, E14 5NR
Role ACTIVE
director
Date of birth
November 2002
Appointed on
25 August 2020
Resigned on
23 January 2023
Nationality
British
Occupation
Company Director

WICKORTREAT LTD

Correspondence address
UNIT 1 25 MAUNDER CLOSE, GRAYS, ESSEX, UNITED KINGDOM, RM16 6BW
Role ACTIVE
Director
Date of birth
November 2002
Appointed on
20 April 2020
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM16 6BW £497,000