Andrew KNIBB
Total number of appointments 95, 56 active appointments
TRW PROPERTIES LIMITED
- Correspondence address
- 1 Argyle Street, Bath, England, BA2 4BA
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 7 June 2024
Average house price in the postcode BA2 4BA £610,000
REALTY DIRECTORS UK LIMITED
- Correspondence address
- 1 Argyle Street, Bath, United Kingdom, BA2 4BA
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 20 September 2022
Average house price in the postcode BA2 4BA £610,000
FAMA ADMINISTRATION UK LIMITED
- Correspondence address
- 1 Argyle Street, Bath, United Kingdom, BA2 4BA
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 2 February 2022
Average house price in the postcode BA2 4BA £610,000
FAMA DIRECTORS UK LIMITED
- Correspondence address
- 1 Argyle Street, Bath, United Kingdom, BA2 4BA
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 2 February 2022
Average house price in the postcode BA2 4BA £610,000
PLAYDIUM ADMINISTRATION UK LTD
- Correspondence address
- 1 Argyle Street, Bath, England, BA2 4BA
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 8 April 2021
Average house price in the postcode BA2 4BA £610,000
PLAYDIUM DIRECTORS UK LTD
- Correspondence address
- 1 Argyle Street, Bath, England, BA2 4BA
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 8 April 2021
Average house price in the postcode BA2 4BA £610,000
ELKOMSAN UK LIMITED
- Correspondence address
- 36 Second Floor, Gay Street, Bath, United Kingdom, BA1 2NT
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 16 March 2021
- Resigned on
- 7 March 2024
Average house price in the postcode BA1 2NT £884,000
FIRE DOOR DISTRIBUTION LIMITED
- Correspondence address
- Second Floor 36 Gay Street, Bath, Avon, United Kingdom, BA1 2NT
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 19 November 2020
- Resigned on
- 31 August 2021
Average house price in the postcode BA1 2NT £884,000
AUXILIUM DIRECTORS UK LIMITED
- Correspondence address
- 1 Argyle Street, Bath, England, BA2 4BA
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 4 September 2020
Average house price in the postcode BA2 4BA £610,000
AUXILIUM ADMINISTRATION UK LIMITED
- Correspondence address
- 1 Argyle Street, Bath, England, BA2 4BA
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 4 September 2020
Average house price in the postcode BA2 4BA £610,000
PORDIVA UK LLP
- Correspondence address
- 36 Second Floor, Gay Street, Bath, England, BA1 2NT
- Role ACTIVE
- llp-member
- Date of birth
- May 1969
- Appointed on
- 24 July 2020
Average house price in the postcode BA1 2NT £884,000
PAM PROPERTIES LIMITED
- Correspondence address
- Second Floor 36 Gay Street, Bath, United Kingdom, BA1 2NT
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 15 October 2019
Average house price in the postcode BA1 2NT £884,000
MAYA INVEST LONDON LLP
- Correspondence address
- 1 Argyle Street, Bath, England, BA2 4BA
- Role ACTIVE
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 9 October 2019
Average house price in the postcode BA2 4BA £610,000
ASSIST PASSIVE FIRE PROTECTION LTD
- Correspondence address
- 40 Shakespeare Avenue, Bath, England, BA2 4RF
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 19 November 2018
- Resigned on
- 1 February 2022
Average house price in the postcode BA2 4RF £733,000
GREENWICH ADMINISTRATION UK LTD
- Correspondence address
- 40 Shakespeare Avenue, Bath, Avon, United Kingdom, BA2 4RF
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 6 November 2018
Average house price in the postcode BA2 4RF £733,000
GREENWICH GLOBAL INVESTMENT UK LLP
- Correspondence address
- 40 Shakespeare Avenue, Bath, Avon, United Kingdom, BA2 4RF
- Role ACTIVE
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 6 November 2018
- Resigned on
- 30 December 2022
Average house price in the postcode BA2 4RF £733,000
GIRNE HOLDING UK LLP
- Correspondence address
- 40 Shakespeare Avenue, Bath, Avon, United Kingdom, BA2 4RF
- Role ACTIVE
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 27 April 2018
Average house price in the postcode BA2 4RF £733,000
BLS DIRECTORS UK LIMITED
- Correspondence address
- 1 Argyle Street, Bath, England, BA2 4BA
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 11 October 2017
Average house price in the postcode BA2 4BA £610,000
BLS ADMINISTRATION UK LTD
- Correspondence address
- 1 Argyle Street, Bath, England, BA2 4BA
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 11 October 2017
Average house price in the postcode BA2 4BA £610,000
ATY INVESTMENT HOLDING UK LLP
- Correspondence address
- 27 Old Gloucester Street, London, United Kingdom, WC1N 3XX
- Role ACTIVE
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 12 September 2017
REALTY INVESTMENT & MANAGEMENT UK LLP
- Correspondence address
- 40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
- Role ACTIVE
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 19 April 2017
- Resigned on
- 31 August 2023
Average house price in the postcode BA2 4RF £733,000
REALTY ADMINISTRATION UK LIMITED
- Correspondence address
- 1 Argyle Street, Bath, England, BA2 4BA
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 13 April 2017
Average house price in the postcode BA2 4BA £610,000
AIO DIRECTORS UK LIMITED
- Correspondence address
- 1 Argyle Street, Bath, England, BA2 4BA
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 23 March 2017
Average house price in the postcode BA2 4BA £610,000
AIO ADMINISTRATION UK LIMITED
- Correspondence address
- 1 Argyle Street, Bath, England, BA2 4BA
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 23 March 2017
Average house price in the postcode BA2 4BA £610,000
CREDIA PARTNERS UK LLP
- Correspondence address
- 40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
- Role ACTIVE
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 8 March 2017
Average house price in the postcode BA2 4RF £733,000
TREGURA LIMITED
- Correspondence address
- 1 Argyle Street, Bath, England, BA2 4BA
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 24 April 2015
Average house price in the postcode BA2 4BA £610,000
MEDICAL FINANCE LIMITED
- Correspondence address
- 40 Shakespeare Avenue, Bath, England, BA2 4RF
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 5 March 2015
Average house price in the postcode BA2 4RF £733,000
SOUTH WEST TRUSTEES (UK) LIMITED
- Correspondence address
- 1 Argyle Street, Bath, England, BA2 4BA
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 18 February 2015
Average house price in the postcode BA2 4BA £610,000
ACTUS INVESTMENT UK LTD
- Correspondence address
- 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 18 February 2015
BRISTOL DIRECTORS (UK) LIMITED
- Correspondence address
- 1 Argyle Street, Bath, England, BA2 4BA
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 18 February 2015
Average house price in the postcode BA2 4BA £610,000
Z80T LIMITED
- Correspondence address
- 40 Shakespeare Avenue, Bath, England, BA2 4RF
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 10 September 2014
Average house price in the postcode BA2 4RF £733,000
TNGS (U.K) LIMITED
- Correspondence address
- 40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 26 May 2014
Average house price in the postcode BA2 4RF £733,000
WHEELIN INTERNATIONAL HOLDING (U.K.) LIMITED
- Correspondence address
- 27 Old Gloucester Street, London, WC1N 3XX
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 2 May 2014
AEROSER INTERNATIONAL HOLDING (U.K.) LIMITED
- Correspondence address
- 40 Shakespeare Avenue, Bath, Great Britain, BA2 4RF
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 2 May 2014
Average house price in the postcode BA2 4RF £733,000
BLACK SWAN HOLDING UK LIMITED
- Correspondence address
- 40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 1 April 2014
Average house price in the postcode BA2 4RF £733,000
DEEP BLUE PARTNERS (PRIOR FORMATION) LIMITED
- Correspondence address
- 27 Old Gloucester Street, London, WC1N 3XX
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 1 April 2014
BATH DIRECTORS UK LIMITED
- Correspondence address
- 1 Argyle Street, Bath, England, BA2 4BA
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 18 March 2014
Average house price in the postcode BA2 4BA £610,000
GANTEK HOLDING (U.K.) LIMITED
- Correspondence address
- 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 16 February 2014
GALANTHUS TECHNOLOGIES AND CONTRACTING UK LLP
- Correspondence address
- 27 Old Gloucester Street, London, WC1N 3XX
- Role ACTIVE
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 16 February 2014
- Resigned on
- 16 February 2014
GALANTHUS TECHNOLOGIES AND CONTRACTING UK LLP
- Correspondence address
- 27 Old Gloucester Street, London, WC1N 3XX
- Role ACTIVE
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 16 February 2014
- Resigned on
- 10 May 2014
HITNATION PUBLISHING LIMITED
- Correspondence address
- 40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 8 May 2013
Average house price in the postcode BA2 4RF £733,000
HITNATION MANAGEMENT LIMITED
- Correspondence address
- 40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 8 May 2013
Average house price in the postcode BA2 4RF £733,000
HITNATION LIMITED
- Correspondence address
- 40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 8 May 2013
Average house price in the postcode BA2 4RF £733,000
TWELVE O'CLOCK HIGH LIMITED
- Correspondence address
- 40 Shakespeare Avenue, Bath, England, BA2 4RF
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 3 May 2013
Average house price in the postcode BA2 4RF £733,000
BROKERSWOOD BIOMASS LIMITED
- Correspondence address
- 40 Shakespeare Avenue, Bath, England, BA2 4RF
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 27 March 2013
Average house price in the postcode BA2 4RF £733,000
BATH ADMINISTRATION UK LIMITED
- Correspondence address
- 1 Argyle Street, Bath, England, BA2 4BA
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 17 January 2011
Average house price in the postcode BA2 4BA £610,000
SQUARE ACCOUNTANCY AND CONSULTANCY LLP
- Correspondence address
- 1 Argyle Street, Bath, England, BA2 4BA
- Role ACTIVE
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 20 September 2010
Average house price in the postcode BA2 4BA £610,000
BATH ACCOUNTANCY SERVICES LIMITED
- Correspondence address
- 1 Argyle Street, Bath, England, BA2 4BA
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 30 March 2010
Average house price in the postcode BA2 4BA £610,000
BATH SECRETARIAL SERVICES LIMITED
- Correspondence address
- 1 Argyle Street, Bath, England, BA2 4BA
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 27 January 2010
Average house price in the postcode BA2 4BA £610,000
BLUE PEACOCK PROPERTIES LIMITED
- Correspondence address
- 40 Shakespeare Avenue, Bath, Avon, United Kingdom, BA2 4RF
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 27 January 2010
Average house price in the postcode BA2 4RF £733,000
ACETECH TRADE & SERVICES (U.K.) LIMITED
- Correspondence address
- 40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 13 October 2009
Average house price in the postcode BA2 4RF £733,000
GALATEA SOURCING UK LIMITED
- Correspondence address
- 40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 7 July 2009
Average house price in the postcode BA2 4RF £733,000
ENERGON INTERNATIONAL HOLDING (U.K.) LIMITED
- Correspondence address
- 40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 1 June 2009
Average house price in the postcode BA2 4RF £733,000
TOO INTERNATIONAL (U.K.) LIMITED
- Correspondence address
- 40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 7 May 2009
Average house price in the postcode BA2 4RF £733,000
PONO BRAND CONSULTANT (U.K.) LIMITED
- Correspondence address
- 40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 7 May 2009
Average house price in the postcode BA2 4RF £733,000
PEKIN CONSULTING (U.K.) LIMITED
- Correspondence address
- 40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 5 April 2009
Average house price in the postcode BA2 4RF £733,000
ACETECH TRADE & SERVICES (U.K.) LLP
- Correspondence address
- 27 Old Gloucester Street, London, WC1N 3XX
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 11 May 2025
PORDIVA UK LLP
- Correspondence address
- 40 Shakespeare Avenue, Bath, Avon, United Kingdom, BA2 4RF
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 17 July 2019
- Resigned on
- 27 September 2019
Average house price in the postcode BA2 4RF £733,000
WTI HOLDING UK LLP
- Correspondence address
- 40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 20 July 2017
- Resigned on
- 21 May 2020
Average house price in the postcode BA2 4RF £733,000
ALIS CONCEPT LONDON LLP
- Correspondence address
- 40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 2 June 2017
- Resigned on
- 2 October 2017
Average house price in the postcode BA2 4RF £733,000
TEXTILE DESIGN GLOBAL SOURCING UK LLP
- Correspondence address
- 40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 14 November 2016
- Resigned on
- 9 February 2017
Average house price in the postcode BA2 4RF £733,000
ACETECH TRADE & SERVICES (U.K.) LLP
- Correspondence address
- 40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 24 August 2015
- Resigned on
- 24 August 2015
Average house price in the postcode BA2 4RF £733,000
SUPREME COFFEE & TEA (U.K) LIMITED
- Correspondence address
- The Apex 2 Sheriffs Orchard, Coventry, CV1 3PP
- Role
- director
- Date of birth
- May 1969
- Appointed on
- 18 February 2015
PONO BRAND CONSULTANT UK LLP
- Correspondence address
- 27 Old Gloucester Street, London, WC1N 3XX
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 22 October 2014
- Resigned on
- 23 October 2014
BLUEWELL TRADE COMPANY UK LLP
- Correspondence address
- 40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 5 September 2014
- Resigned on
- 30 September 2014
Average house price in the postcode BA2 4RF £733,000
ACETECH TRADE & SERVICES (U.K.) LLP
- Correspondence address
- 40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 25 August 2014
- Resigned on
- 25 August 2015
Average house price in the postcode BA2 4RF £733,000
AIO INVESTMENTS UK LLP
- Correspondence address
- 40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 11 July 2014
- Resigned on
- 30 September 2014
Average house price in the postcode BA2 4RF £733,000
NEWPORT SHIPPING LIMITED
- Correspondence address
- 40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
- Role RESIGNED
- director
- Date of birth
- May 1969
- Appointed on
- 13 May 2014
- Resigned on
- 17 February 2015
Average house price in the postcode BA2 4RF £733,000
PENNY BOX UK LLP
- Correspondence address
- 27 Old Gloucester Street, London, United Kingdom, WC1N 3XX
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 24 April 2014
- Resigned on
- 30 June 2014
MAYA & ASSOCIATES (BATH) LIMITED
- Correspondence address
- 40 Shakespeare Avenue, Bath, Great Britain, BA2 4RF
- Role
- director
- Date of birth
- May 1969
- Appointed on
- 15 April 2014
Average house price in the postcode BA2 4RF £733,000
DEEP BLUE PARTNERS (U.K.) LLP
- Correspondence address
- 40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 19 March 2014
- Resigned on
- 15 May 2014
Average house price in the postcode BA2 4RF £733,000
MODMARITIME (U.K.) LLP
- Correspondence address
- 40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 19 March 2014
- Resigned on
- 15 May 2014
Average house price in the postcode BA2 4RF £733,000
MTRO TECHNOLOGIES HOLDING UK LIMITED
- Correspondence address
- 27 Old Gloucester Street, London, WC1N 3XX
- Role
- director
- Date of birth
- May 1969
- Appointed on
- 1 March 2014
RIGHTPART GLOBAL UK LLP
- Correspondence address
- 27 Old Gloucester Street, London, Great Britain, WC1N 3XX
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 25 February 2014
- Resigned on
- 10 May 2014
ODINE INTERNATIONAL HOLDING UK LLP
- Correspondence address
- 27 Old Gloucester Street, London, Great Britain, WC1N 3XX
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 16 February 2014
- Resigned on
- 10 May 2014
M&A CAPITAL UK LLP
- Correspondence address
- 27 Old Gloucester Street, London, Great Britain, WC1N 3XX
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 16 February 2014
- Resigned on
- 1 April 2014
NEWPORT SHIPPING UK LLP
- Correspondence address
- 27 Old Gloucester Street, London, Great Britain, WC1N 3XX
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 16 February 2014
- Resigned on
- 5 March 2014
TOO INTERNATIONAL UK LLP
- Correspondence address
- 27 Old Gloucester Street, London, England, WC1N 3XX
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 16 February 2014
- Resigned on
- 10 May 2014
KRION CHEMICALS UK LLP
- Correspondence address
- 27 Old Gloucester Street, London, WC1N 3XX
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 16 February 2014
- Resigned on
- 7 June 2014
AEON CORPORATE FINANCE UK LLP
- Correspondence address
- 27 Old Gloucester Street, London, Great Britain, WC1N 3XX
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 16 February 2014
- Resigned on
- 31 July 2014
AVALON MARITIME UK LLP
- Correspondence address
- 27 Old Gloucester Street, London, Great Britain, WC1N 3XX
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 16 February 2014
- Resigned on
- 10 May 2014
BPL LONDON CONSULTING LLP
- Correspondence address
- 27 Old Gloucester Street, London, WC1N 3XX
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 16 February 2014
- Resigned on
- 10 May 2014
DNZ TECHNOLOGY UK LLP
- Correspondence address
- 27 Old Gloucester Street, London, WC1N 3XX
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 16 February 2014
- Resigned on
- 10 May 2014
MARIS SHIPPING SERVICES UK LLP
- Correspondence address
- 27 Old Gloucester Street, London, WC1N 3XX
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 16 February 2014
- Resigned on
- 10 May 2014
VENTURE INVESTMENT & CO UK LLP
- Correspondence address
- 27 Old Gloucester Street, London, Great Britain, WC1N 3XX
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 16 February 2014
- Resigned on
- 10 May 2014
ACETECH TRADE & SERVICES (U.K.) LLP
- Correspondence address
- 27 Old Gloucester Street, London, WC1N 3XX
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 16 February 2014
- Resigned on
- 16 February 2014
BIC GROUP INVESTMENT UK LLP
- Correspondence address
- 27 Old Gloucester Street, London, Great Britain, WC1N 3XX
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 16 February 2014
- Resigned on
- 10 May 2014
D TRADING UK LLP
- Correspondence address
- 27 Old Gloucester Street, London, Great Britain, WC1N 3XX
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 16 February 2014
- Resigned on
- 15 May 2014
MAYA TRUSTEES UK LLP
- Correspondence address
- 27 Old Gloucester Street, London, WC1N 3AF
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 10 February 2014
- Resigned on
- 15 March 2014
Average house price in the postcode WC1N 3AF £1,195,000
MAYA & ASSOCIATES UK LLP
- Correspondence address
- 27 Old Gloucester Street, London, United Kingdom, WC1N 3XX
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 7 January 2014
- Resigned on
- 7 January 2016
DEVPUB UK LLP
- Correspondence address
- 483 Green Lanes, London, United Kingdom, N13 4BS
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 16 December 2013
- Resigned on
- 27 January 2014
Average house price in the postcode N13 4BS £667,000
NEX THERAPEUTICS LLP
- Correspondence address
- 40 Shakespeare Avenue, Bath, Somerset, United Kingdom, BA2 4RF
- Role RESIGNED
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 3 August 2011
- Resigned on
- 16 July 2012
Average house price in the postcode BA2 4RF £733,000
INTERNATIONAL COMMUNICATION SERVICES (U.K.) LIMITED
- Correspondence address
- 40 Shakespeare Avenue, Bath, England, BA2 4RF
- Role
- director
- Date of birth
- May 1969
- Appointed on
- 14 September 2009
Average house price in the postcode BA2 4RF £733,000
MODMARITIME (PRIOR FORMATION) LIMITED
- Correspondence address
- 40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
- Role
- director
- Date of birth
- May 1969
- Appointed on
- 18 August 2009
Average house price in the postcode BA2 4RF £733,000
BEDFORD LEWIS ACCOUNTANCY SERVICES LLP
- Correspondence address
- 40 Shakespeare Avenue, Bath, Avon, BA2 4RF
- Role
- llp-designated-member
- Date of birth
- May 1969
- Appointed on
- 16 September 2008
Average house price in the postcode BA2 4RF £733,000