Anton Nikolai KASZUBOWSKI

Total number of appointments 13, 13 active appointments

SBC ADVISORY PARTNERS LIMITED

Correspondence address
2nd Floor, 212 New Kings Road, London, England, SW6 4NZ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
9 July 2021
Nationality
British
Occupation
Co-Founder

Average house price in the postcode SW6 4NZ £440,000

ACA HOLDINGS LIMITED

Correspondence address
Flat 2, 150 Gloucester Terrace, London, England, W2 6HR
Role ACTIVE
director
Date of birth
October 1974
Appointed on
10 July 2019
Resigned on
28 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6HR £1,013,000

A.C.A. ASSETS LTD

Correspondence address
Flat 2 150 Gloucester Terrace, London, England, W2 6HR
Role ACTIVE
director
Date of birth
October 1974
Appointed on
10 July 2019
Resigned on
28 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6HR £1,013,000

A.C.A. PRINT FINISHING & PACKAGING SOLUTIONS LTD

Correspondence address
FLAT 2, 150 GLOUCESTER TERRACE, LONDON, ENGLAND, W2 6HR
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 6HR £1,013,000

PRINT FINISHERS & LASER DIES LIMITED

Correspondence address
Flat 2, 150 Gloucester Terrace, London, England, W2 6HR
Role ACTIVE
director
Date of birth
October 1974
Appointed on
10 July 2019
Resigned on
25 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6HR £1,013,000

ACA SCOTLAND LTD

Correspondence address
Flat 2 150 Gloucester Terrace, London, England, W2 6HR
Role ACTIVE
director
Date of birth
October 1974
Appointed on
10 July 2019
Resigned on
28 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6HR £1,013,000

ACA GROUP LIMITED

Correspondence address
Unit 14 Cartside Avenue, Inchinnan Business Park, Inchinnan, Renfrew, Scotland, PA4 9RP
Role ACTIVE
director
Date of birth
October 1974
Appointed on
20 February 2019
Resigned on
28 April 2023
Nationality
British
Occupation
Company Director

VENTURESOME INVESTMENTS LTD

Correspondence address
FLAT 2 150 GLOUCESTER TERRACE, LONDON, UNITED KINGDOM, W2 6HR
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
7 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 6HR £1,013,000

NEKTR LTD

Correspondence address
FLAT 2 150 GLOUCESTER TERRACE, LONDON, ENGLAND, W2 6HR
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
1 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 6HR £1,013,000

WEST SCOTLAND HOUSING SOLUTIONS LTD

Correspondence address
FLAT 2 150 GLOUCESTER TERRACE, LONDON, UNITED KINGDOM, W2 6HR
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
17 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 6HR £1,013,000

METAVERSE NETWORK LIMITED

Correspondence address
The Half Round House Wellington Road, Leeds, United Kingdom, LS12 1DR
Role ACTIVE
director
Date of birth
October 1974
Appointed on
29 June 2015
Resigned on
26 October 2021
Nationality
British
Occupation
Director

DUBIT LIMITED

Correspondence address
Flat 2 150 Gloucester Terrace, London, England, W2 6HR
Role ACTIVE
director
Date of birth
October 1974
Appointed on
1 June 2007
Resigned on
26 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6HR £1,013,000

GREENLAW LIMITED

Correspondence address
150 GLOUCESTER TERRACE, LONDON, W2 6HR
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
9 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 6HR £1,013,000