BASIL LEODORO BOE
Total number of appointments 53, 3 active appointments
INDUSTRIAL PARK WEAPONS TECHNOLOGY LTD
- Correspondence address
- OFFICE 11 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
- Role ACTIVE
- Director
- Date of birth
- November 1964
- Appointed on
- 17 September 2016
- Nationality
- CITIZEN OF VANUATU
- Occupation
- DIRECTOR
Average house price in the postcode WC2E 9HA £5,997,000
INFOTRADE ALLIANCE LTD.
- Correspondence address
- OFFICE 8 176 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 6BT
- Role ACTIVE
- Director
- Date of birth
- November 1964
- Appointed on
- 22 August 2014
- Nationality
- CITIZEN OF VANUATU
- Occupation
- COMPANY DIRECTOR
ROLLE MANAGEMENT LTD.
- Correspondence address
- SUITE 26, 22 NOTTING HILL GATE, LONDON, W11 3JE
- Role ACTIVE
- Director
- Date of birth
- November 1964
- Appointed on
- 3 March 2014
- Nationality
- CITIZEN OF VANUATU
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W11 3JE £950,000
127856 ONLINE LTD
- Correspondence address
- SUITE 8 186 ST. ALBANS ROAD, WATFORD, UNITED KINGDOM, WD24 4AS
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 8 November 2017
- Resigned on
- 1 August 2019
- Nationality
- CITIZEN OF VANUATU
- Occupation
- MANAGER
Average house price in the postcode WD24 4AS £462,000
MAURO INTERNATIONAL LTD.
- Correspondence address
- 540/208 POTEAU AVENUE DE CAPITAINE COOK, PORT VILA, VANUATU
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 15 June 2017
- Resigned on
- 3 July 2018
- Nationality
- CITIZEN OF VANUATU
- Occupation
- DIRECTOR
GARTECH GROUP LTD.
- Correspondence address
- OFFICE 11 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 3 April 2017
- Resigned on
- 27 March 2018
- Nationality
- CITIZEN OF VANUATU
- Occupation
- DIRECTOR
Average house price in the postcode WC2E 9HA £5,997,000
PROTEMOS TECHNOLOGIES LTD.
- Correspondence address
- OFFICE 11 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 3 April 2017
- Resigned on
- 1 May 2018
- Nationality
- CITIZEN OF VANUATU
- Occupation
- DIRECTOR
Average house price in the postcode WC2E 9HA £5,997,000
MYRTOS LTD.
- Correspondence address
- OFFICE 11 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 2 March 2017
- Resigned on
- 21 August 2017
- Nationality
- CITIZEN OF VANUATU
- Occupation
- DIRECTOR
Average house price in the postcode WC2E 9HA £5,997,000
A&D JEWELRY LIMITED
- Correspondence address
- OFFICE 11 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 31 October 2016
- Resigned on
- 21 September 2017
- Nationality
- CITIZEN OF VANUATU
- Occupation
- DIRECTOR
Average house price in the postcode WC2E 9HA £5,997,000
TECHNOLOGY INDUSTRY LTD.
- Correspondence address
- OFFICE 8 176 FINCHLEY ROAD, LONDON, ENGLAND, NW3 6BT
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 5 October 2016
- Resigned on
- 1 December 2017
- Nationality
- CITIZEN OF VANUATU
- Occupation
- COMPANY DIRECTOR
BORDAN ALLIANCE LTD.
- Correspondence address
- OFFICE 11 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 26 September 2016
- Resigned on
- 4 September 2018
- Nationality
- CITIZEN OF VANUATU
- Occupation
- DIRECTOR
Average house price in the postcode WC2E 9HA £5,997,000
SKY FOUNTAINS LIMITED
- Correspondence address
- OFFICE 11 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 30 August 2016
- Resigned on
- 22 September 2017
- Nationality
- CITIZEN OF VANUATU
- Occupation
- DIRECTOR
Average house price in the postcode WC2E 9HA £5,997,000
AQUA CASCATA LIMITED
- Correspondence address
- OFFICE 11 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 30 August 2016
- Resigned on
- 22 September 2017
- Nationality
- CITIZEN OF VANUATU
- Occupation
- DIRECTOR
Average house price in the postcode WC2E 9HA £5,997,000
AVIABIZ TRADING LTD.
- Correspondence address
- OFFICE 11 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 16 August 2016
- Resigned on
- 23 July 2018
- Nationality
- CITIZEN OF VANUATU
- Occupation
- DIRECTOR
Average house price in the postcode WC2E 9HA £5,997,000
TURBO AVIA SECURITIES LTD.
- Correspondence address
- OFFICE 11 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 12 August 2016
- Resigned on
- 23 July 2018
- Nationality
- CITIZEN OF VANUATU
- Occupation
- DIRECTOR
Average house price in the postcode WC2E 9HA £5,997,000
AIR HOLD ASSETS LTD.
- Correspondence address
- OFFICE 11 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 9 August 2016
- Resigned on
- 23 July 2018
- Nationality
- CITIZEN OF VANUATU
- Occupation
- DIRECTOR
Average house price in the postcode WC2E 9HA £5,997,000
COLLINS CROSS LTD.
- Correspondence address
- OFFICE 11 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 23 March 2016
- Resigned on
- 28 November 2016
- Nationality
- CITIZEN OF VANUATU
- Occupation
- DIRECTOR
Average house price in the postcode WC2E 9HA £5,997,000
GLOBAL ALCO LTD.
- Correspondence address
- OFFICE 11 43 BEDFORD STREET, LONDON, WC2E 9HA
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 18 March 2016
- Resigned on
- 11 July 2016
- Nationality
- CITIZEN OF VANUATU
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WC2E 9HA £5,997,000
WPEXPERT LTD
- Correspondence address
- OFFICE 11 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 23 February 2016
- Resigned on
- 19 February 2019
- Nationality
- CITIZEN OF VANUATU
- Occupation
- DIRECTOR
Average house price in the postcode WC2E 9HA £5,997,000
VOLUMES INTERNATIONAL LTD.
- Correspondence address
- OFFICE 11 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 22 December 2015
- Resigned on
- 28 November 2017
- Nationality
- CITIZEN OF VANUATU
- Occupation
- DIRECTOR
Average house price in the postcode WC2E 9HA £5,997,000
AQUA PRO INTER LTD.
- Correspondence address
- 540/208 POTEAU AVENUE DE CAPITAINE COOK, PORT VILA, VANUATU
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 4 December 2015
- Resigned on
- 12 June 2018
- Nationality
- CITIZEN OF VANUATU
- Occupation
- DIRECTOR
EUSTON SKY LTD.
- Correspondence address
- OFFICE 11 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 9 November 2015
- Resigned on
- 1 May 2018
- Nationality
- CITIZEN OF VANUATU
- Occupation
- DIRECTOR
Average house price in the postcode WC2E 9HA £5,997,000
FINEX BUSINESS LTD.
- Correspondence address
- OFFICE 11 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 20 October 2015
- Resigned on
- 5 October 2016
- Nationality
- CITIZEN OF VANUATU
- Occupation
- DIRECTOR
Average house price in the postcode WC2E 9HA £5,997,000
SARMAT LOGISTICS LTD.
- Correspondence address
- OFFICE 8 176 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 6BT
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 8 October 2015
- Resigned on
- 3 April 2018
- Nationality
- CITIZEN OF VANUATU
- Occupation
- COMPANY DIRECTOR
FLATCHER RESOURCES LTD.
- Correspondence address
- OFFICE 11 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 28 September 2015
- Resigned on
- 18 July 2018
- Nationality
- CITIZEN OF VANUATU
- Occupation
- DIRECTOR
Average house price in the postcode WC2E 9HA £5,997,000
EUROMAX INTERNATIONAL LIMITED
- Correspondence address
- OFFICE 11 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 14 September 2015
- Resigned on
- 13 September 2017
- Nationality
- CITIZEN OF VANUATU
- Occupation
- DIRECTOR
Average house price in the postcode WC2E 9HA £5,997,000
ALPACK HOLDING LTD.
- Correspondence address
- OFFICE 11 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 14 September 2015
- Resigned on
- 31 August 2018
- Nationality
- CITIZEN OF VANUATU
- Occupation
- DIRECTOR
Average house price in the postcode WC2E 9HA £5,997,000
GRAINTRADING COMMODITIES LIMITED
- Correspondence address
- OFFICE 11 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 15 July 2015
- Resigned on
- 1 February 2019
- Nationality
- CITIZEN OF VANUATU
- Occupation
- DIRECTOR
Average house price in the postcode WC2E 9HA £5,997,000
GLOBAL ALCO LTD.
- Correspondence address
- OFFICE 11 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 22 May 2015
- Resigned on
- 30 October 2015
- Nationality
- CITIZEN OF VANUATU
- Occupation
- DIRECTOR
Average house price in the postcode WC2E 9HA £5,997,000
GO TO THE FUTURE LTD.
- Correspondence address
- OFFICE 11 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 20 April 2015
- Resigned on
- 22 March 2016
- Nationality
- CITIZEN OF VANUATU
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WC2E 9HA £5,997,000
MOUNTAIN BUILDING SOLUTIONS LTD.
- Correspondence address
- OFFICE 6 176 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 6BT
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 10 March 2015
- Resigned on
- 26 February 2018
- Nationality
- CITIZEN OF VANUATU
- Occupation
- COMPANY DIRECTOR
ADWOOL LTD.
- Correspondence address
- OFFICE 11 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 17 February 2015
- Resigned on
- 9 February 2018
- Nationality
- CITIZEN OF VANUATU
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WC2E 9HA £5,997,000
MILLINGTON INDUSTRIES LTD.
- Correspondence address
- 43 BEDFORD STREET OFFICE 11, LONDON, UNITED KINGDOM, WC2E 9HA
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 29 October 2014
- Resigned on
- 18 July 2016
- Nationality
- CITIZEN OF VANUATU
- Occupation
- DIRECTOR
Average house price in the postcode WC2E 9HA £5,997,000
CONTINENTAL STREAM LTD
- Correspondence address
- 15 FOXFIELD CLOSE, NORTHWOOD, ENGLAND, HA6 3NU
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 8 October 2014
- Resigned on
- 1 January 2019
- Nationality
- CITIZEN OF VANUATU
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA6 3NU £731,000
ROSAL BUSINESS LTD.
- Correspondence address
- OFFICE 8 176 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 6BT
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 22 August 2014
- Resigned on
- 16 February 2018
- Nationality
- CITIZEN OF VANUATU
- Occupation
- COMPANY DIRECTOR
KVAVER LTD.
- Correspondence address
- 15 FOXFIELD CLOSE, NORTHWOOD, ENGLAND, HA6 3NU
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 15 April 2014
- Resigned on
- 5 July 2018
- Nationality
- CITIZEN OF VANUATU
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA6 3NU £731,000
AURI MONTES LTD.
- Correspondence address
- SUITE 1 5 PERCY STREET, LONDON, UNITED KINGDOM, W1T 1DG
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 31 March 2014
- Resigned on
- 27 March 2015
- Nationality
- CITIZEN OF VANUATU
- Occupation
- COMPANY DIRECTOR
DE GRAAS LTD.
- Correspondence address
- OFFICE 8 176 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 6BT
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 31 March 2014
- Resigned on
- 9 April 2018
- Nationality
- CITIZEN OF VANUATU
- Occupation
- COMPANY DIRECTOR
ALBERTO TECHNOLOGIES LTD.
- Correspondence address
- OFFICE 11 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 31 March 2014
- Resigned on
- 3 July 2017
- Nationality
- CITIZEN OF VANUATU
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WC2E 9HA £5,997,000
TARCOM ENTERPRISES LIMITED
- Correspondence address
- OFFICE 8 176 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 6BT
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 31 March 2014
- Resigned on
- 6 April 2018
- Nationality
- CITIZEN OF VANUATU
- Occupation
- COMPANY DIRECTOR
LAKROND INDUSTRIAL LIMITED
- Correspondence address
- OFFICE 8 176 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 6BT
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 12 March 2014
- Resigned on
- 24 July 2018
- Nationality
- CITIZEN OF VANUATU
- Occupation
- COMPANY DIRECTOR
INTEGRAL TEXTILE RESOURCES LTD.
- Correspondence address
- OFFICE 8 176 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 6BT
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 11 March 2014
- Resigned on
- 9 April 2018
- Nationality
- CITIZEN OF VANUATU
- Occupation
- COMPANY DIRECTOR
FORLAND ENTERPRISES LIMITED
- Correspondence address
- OFFICE 8 176 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 6BT
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 25 February 2014
- Resigned on
- 9 February 2018
- Nationality
- CITIZEN OF VANUATU
- Occupation
- COMPANY DIRECTOR
GRONSORK LIMITED
- Correspondence address
- SUITE 8 176 FINCHLEY ROAD, LONDON, NW3 6BT
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 11 February 2014
- Resigned on
- 9 February 2018
- Nationality
- CITIZEN OF VANUATU
- Occupation
- COMPANY DIRECTOR
AER ALTER ENERGY RESOURCES LTD.
- Correspondence address
- 176 FINCHLEY ROAD, OFFICE 8, LONDON, UNITED KINGDOM, NW3 6BT
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 11 February 2014
- Resigned on
- 18 May 2018
- Nationality
- CITIZEN OF VANUATU
- Occupation
- COMPANY DIRECTOR
KNIGHTSBRIDGE PHARMACEUTICALS LTD.
- Correspondence address
- OFFICE 8 176 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 6BT
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 10 February 2014
- Resigned on
- 26 February 2018
- Nationality
- CITIZEN OF VANUATU
- Occupation
- COMPANY DIRECTOR
ASP MANAGEMENT ALLIANCE LTD.
- Correspondence address
- OFFICE 8 176 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 6BT
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 7 February 2014
- Resigned on
- 2 January 2018
- Nationality
- CITIZEN OF VANUATU
- Occupation
- COMPANY DIRECTOR
MOER TRADE LTD.
- Correspondence address
- OFFICE 11 43 BEDFORD STREET, LONDON, WC2E 9HA
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 29 January 2014
- Resigned on
- 18 September 2017
- Nationality
- CITIZEN OF VANUATU
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WC2E 9HA £5,997,000
RANDOLF LIMITED
- Correspondence address
- OFFICE 8 176 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 6BT
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 27 January 2014
- Resigned on
- 26 February 2018
- Nationality
- CITIZEN OF VANUATU
- Occupation
- COMPANY DIRECTOR
KOLIA LTD
- Correspondence address
- OFFICE 8 176 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 6BT
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 23 January 2014
- Resigned on
- 27 February 2019
- Nationality
- CITIZEN OF VANUATU
- Occupation
- DIRECTOR
BARRETT INDUSTRIAL LIMITED
- Correspondence address
- OFFICE 216, REGICO OFFICES THE OLD BANK, 153 THE PARADE HIGH STREET, WATFORD, UNITED KINGDOM, WD17 1NA
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 20 January 2014
- Resigned on
- 21 February 2019
- Nationality
- CITIZEN OF VANUATU
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WD17 1NA £780,000
FAIRFIELDS AGENCY LIMITED
- Correspondence address
- 43 BEDFORD STREET, OFFICE 11, LONDON, UNITED KINGDOM, WC2E 9HA
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 20 January 2014
- Resigned on
- 20 March 2018
- Nationality
- CITIZEN OF VANUATU
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WC2E 9HA £5,997,000
TECHNOLINE CORPORATION LTD.
- Correspondence address
- OFFICE 8 176 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 6BT
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 24 June 2013
- Resigned on
- 15 June 2018
- Nationality
- CITIZEN OF VANUATU
- Occupation
- COMPANY DIRECTOR