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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
Finnish
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

Average house price in the postcode NN3 8AN £164,000

FRAQIO LTD

Correspondence address
Role ACTIVE
director
Date of birth
July 1996
Appointed on
14 June 2023
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director