Andrei IVTSHENKO
Total number of appointments 29, 29 active appointments
WICKLIN LTD
- Correspondence address
- 65 Rushock Cl, Redditch, United Kingdom, B98 7UG
- Role ACTIVE
- director
- Date of birth
- July 1996
- Appointed on
- 12 July 2024
Average house price in the postcode B98 7UG £163,000
IRZAM LIMITED LIMITED
- Correspondence address
- 300 Bath Street Tay House, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- July 1996
- Appointed on
- 25 June 2024
- Resigned on
- 9 August 2024
IRZAM LIMITED LIMITED
- Correspondence address
- 300 Bath Street Tay House, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- July 1996
- Appointed on
- 15 June 2024
- Resigned on
- 25 June 2024
ZYMINTERET TRADING LIMITED
- Correspondence address
- Unit 719 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- July 1996
- Appointed on
- 21 February 2024
- Resigned on
- 21 February 2024
HIGHEST LEVEL HOUSES LIMITED
- Correspondence address
- 8 Hill Street, Trowbridge, England, BA14 8LD
- Role ACTIVE
- director
- Date of birth
- July 1996
- Appointed on
- 20 February 2024
Average house price in the postcode BA14 8LD £131,000
MIA TRADINGLU LIMITED
- Correspondence address
- Unit R4, A1, Embassy Building, Londonderry, Northern Ireland, BT48 6BB
- Role ACTIVE
- director
- Date of birth
- July 1996
- Appointed on
- 25 January 2024
- Resigned on
- 25 January 2024
UNFOLDING WINGS ENTERPRISE LTD
- Correspondence address
- Flat 13 Horton House, Forester Avenue, Bath, United Kingdom, BA2 6RB
- Role ACTIVE
- director
- Date of birth
- July 1996
- Appointed on
- 24 January 2024
- Resigned on
- 24 January 2024
Average house price in the postcode BA2 6RB £360,000
DREAMTAO TRADE LTD
- Correspondence address
- Unit 719 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- July 1996
- Appointed on
- 12 January 2024
- Resigned on
- 12 January 2024
LIREDO UTN LIMITED
- Correspondence address
- Forsyth House, Cromac Square, Belfast, United Kingdom, BT2 8LA
- Role ACTIVE
- director
- Date of birth
- July 1996
- Appointed on
- 5 January 2024
- Resigned on
- 5 January 2024
BDT ECOMMERCE LIMITED
- Correspondence address
- Unit C21,A1 St George's Buildings,37-41 High Street, Belfast, Northern Ireland, BT1 2AB
- Role ACTIVE
- director
- Date of birth
- July 1996
- Appointed on
- 2 January 2024
- Resigned on
- 2 January 2024
NESTNOOK COMMERCE LIMITED
- Correspondence address
- Office C, A1, 3rd Floor 20 Pump Street, Londonderry, Northern Ireland, BT48 6JG
- Role ACTIVE
- director
- Date of birth
- July 1996
- Appointed on
- 1 January 2024
- Resigned on
- 1 January 2024
NESTNOOK COMMERCE LIMITED
- Correspondence address
- Office C, A1, 3rd Floor, 20 Pump Street, Londonderry, Northern Ireland, BT48 6JG
- Role ACTIVE
- director
- Date of birth
- July 1996
- Appointed on
- 6 December 2023
- Resigned on
- 6 December 2023
KEYYING LTD
- Correspondence address
- Flat 23 Horton House, Forester Avenue, Bath, United Kingdom, BA2 6RB
- Role ACTIVE
- director
- Date of birth
- July 1996
- Appointed on
- 5 December 2023
- Resigned on
- 5 December 2023
Average house price in the postcode BA2 6RB £360,000
SQUIRREL PLUMS LIMITED
- Correspondence address
- 1228 Bannerman Road, Nottingham, City Of Nottingham, England, NG6 9JA
- Role ACTIVE
- director
- Date of birth
- July 1996
- Appointed on
- 2 December 2023
- Resigned on
- 2 December 2023
Average house price in the postcode NG6 9JA £159,000
SUHM LTD
- Correspondence address
- Unit 719 44a, Frances Street, Newtownards, Northern Ireland, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- July 1996
- Appointed on
- 29 November 2023
- Resigned on
- 29 November 2023
SHEEP FOREST LIMITED
- Correspondence address
- 204 Lonsdale House, A1, 52 Blucher Street, Birmingham, United Kingdom, B1 1QU
- Role ACTIVE
- director
- Date of birth
- July 1996
- Appointed on
- 30 October 2023
- Resigned on
- 30 October 2023
CELTIC MANUFACTURING LTD
- Correspondence address
- Office C, A1, 3rd Floor, 20 Pump Street, Londonderry, Northern Ireland, BT48 6JG
- Role ACTIVE
- director
- Date of birth
- July 1996
- Appointed on
- 19 October 2023
- Resigned on
- 19 October 2023
SPARGLE LIMITED
- Correspondence address
- Unit 719 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- July 1996
- Appointed on
- 11 October 2023
- Resigned on
- 11 October 2023
PROSPER WEI TRADING LIMITED
- Correspondence address
- Unit C21, A1 St George's Buildings 37-41 High Street, Belfast, Northern Ireland, BT1 2AB
- Role ACTIVE
- director
- Date of birth
- July 1996
- Appointed on
- 1 October 2023
- Resigned on
- 1 October 2023
FARSHINE LIMITED
- Correspondence address
- 2381 Ni701680 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- July 1996
- Appointed on
- 30 September 2023
- Resigned on
- 11 October 2023
RUN JESEE TECHNOLOGY CO., LIMITED
- Correspondence address
- Office 2, A2, 1st Floor 12 Carlisle Road, Londonderry, Northern Ireland, BT48 6JJ
- Role ACTIVE
- director
- Date of birth
- July 1996
- Appointed on
- 30 August 2023
LOUISS INVESTMENT LTD
- Correspondence address
- Unit B13, A2, Carlisle House, 20a Carlisle Road, Londonderry, Northern Ireland, BT48 6JN
- Role ACTIVE
- director
- Date of birth
- July 1996
- Appointed on
- 29 August 2023
- Resigned on
- 29 August 2023
GROUP CHAN LIMITED
- Correspondence address
- 322 Elisabeth Mill Elisabeth Gardens Greater, Manchester, United Kingdom, SK5 6FW
- Role ACTIVE
- director
- Date of birth
- July 1996
- Appointed on
- 25 July 2023
- Resigned on
- 25 July 2023
Average house price in the postcode SK5 6FW £187,000
SUCCESS BEAUTY LIMITED
- Correspondence address
- 11 Norman Street Ilkeston, Derbyshire, England, DE7 8JZ
- Role ACTIVE
- director
- Date of birth
- July 1996
- Appointed on
- 10 July 2023
- Resigned on
- 10 July 2023
Average house price in the postcode DE7 8JZ £116,000
ALICANERDOGAN LTD
- Correspondence address
- 88 South Holme Court, Northampton, United Kingdom, NN3 8AN
- Role ACTIVE
- director
- Date of birth
- July 1996
- Appointed on
- 30 June 2023
- Resigned on
- 30 June 2023
Average house price in the postcode NN3 8AN £164,000
GIABROL LIMITED
- Correspondence address
- Flat 85 Wheatstone House 650-654 Chiswick High Road, London, England, W4 5BB
- Role ACTIVE
- director
- Date of birth
- July 1996
- Appointed on
- 14 June 2023
Average house price in the postcode W4 5BB £634,000
YANG YING JING LTD
- Correspondence address
- 202 Lonsdale House, A1 52 Blucher Street, Birmingham, United Kingdom, B1 1QU
- Role ACTIVE
- director
- Date of birth
- July 1996
- Appointed on
- 27 April 2021
- Resigned on
- 27 April 2021
LANBOER.1 TRADING CO., LTD
- Correspondence address
- 202 Lonsdale House A26, 52 Blucher Street, Birmingham, United Kingdom, B1 1QU
- Role ACTIVE
- director
- Date of birth
- July 1996
- Appointed on
- 6 December 2020