Byron Malik SACHDEV

Total number of appointments 86, 34 active appointments

NORTHERN ARC SOLAR LIMITED

Correspondence address
16 Nascot Place, Watford, England, WD17 4QT
Role ACTIVE
director
Date of birth
July 1984
Appointed on
30 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD17 4QT £504,000

MEGA SOLAR LIMITED

Correspondence address
16 Nascot Place, Watford, Herts, England, WD17 4QT
Role ACTIVE
director
Date of birth
July 1984
Appointed on
30 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD17 4QT £504,000

FAST EU CORPS LIMITED

Correspondence address
The Barn, 16 Nascot Place, Watford, Hertfordshire, United Kingdom, WD17 4QT
Role ACTIVE
director
Date of birth
July 1984
Appointed on
30 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD17 4QT £504,000

SOLOMAN ACCOUNTANCY LIMITED

Correspondence address
The Old School House 6 Havelock Place, Harrow, United Kingdom, HA1 1LJ
Role ACTIVE
director
Date of birth
July 1984
Appointed on
28 February 2018
Nationality
British
Occupation
Director

GP MANAGEMENT LIMITED

Correspondence address
OFFICE 3, UNIT R PENFOLD WORKS, IMPERIAL WAY, WATFORD, UNITED KINGDOM, WD24 4YY
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
24 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

YAMOO LTD

Correspondence address
THE BARN 16 NASCOT PLACE, WATFORD, HERTS, ENGLAND, WD17 4QT
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
24 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD17 4QT £504,000

NU START HEALTH LIMITED

Correspondence address
THE BARN 16 NASCOT PLACE, WATFORD, HERTS, ENGLAND, WD17 4QT
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
12 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD17 4QT £504,000

PTM SOLUTIONS LIMITED

Correspondence address
THE BARN 16 NASCOT PLACE, WATFORD, HERTS, ENGLAND, WD17 4QT
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
12 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD17 4QT £504,000

BLUE DIAMOND MARKETING LIMITED

Correspondence address
THE BARN 16 NASCOT PLACE, WATFORD, HERTS, ENGLAND, WD17 4QT
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
7 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD17 4QT £504,000

MANDOLORIAN HEALTH LIMITED

Correspondence address
OFFICE 3 UNIT R1, PENFOLD TRADING ESTATE, WATFORD, HERTS, WD24 4YY
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
7 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

NORTHEAST NATURALS LTD

Correspondence address
OFFICE 3 UNIT R1, PENFOLD TRADING ESTATE, WATFORD, HERTS, WD24 4YY
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
17 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

MERIDIAN NUTRA LIMITED

Correspondence address
OFFICE 3 UNIT R1, PENFOLD TRADING ESTATE, WATFORD, HERTS, WD24 4YY
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
16 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

NORTHERN MOUNTAIN HEALTH LIMITED

Correspondence address
OFFICE 3 UNIT R1, PENFOLD TRADING ESTATE, WATFORD, HERTS, WD24 4YY
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
16 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

AUSTIN NATURALS LIMITED

Correspondence address
OFFICE 3 UNIT R1, PENFOLD TRADING ESTATE, WATFORD, HERTS, WD24 4YY
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
16 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

ELLER NATURALS LIMITED

Correspondence address
OFFICE 3 UNIT R1, PENFOLD TRADING ESTATE, WATFORD, HERTS, WD24 4YY
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
16 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

ALLISONVILLE NUTRA LIMITED

Correspondence address
OFFICE 3 UNIT R1, PENFOLD TRADING ESTATE, WATFORD, HERTS, WD24 4YY
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
16 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

LIV WELLNESS LIMITED

Correspondence address
OFFICE 3 UNIT R1, PENFOLD TRADING ESTATE, WATFORD, HERTS, WD24 4YY
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
16 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

CALUSA HEALTH LIMITED

Correspondence address
OFFICE 3 UNIT R1, PENFOLD TRADING ESTATE, WATFORD, HERTS, WD24 4YY
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
16 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

KELLY HOMES (MEIR HEATH) LIMITED

Correspondence address
OFFICE 3 UNIT R1, PENFOLD TRADING ESTATE, WATFORD, HERTS, WD24 4YY
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
13 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

CLEARANCE GIANT LTD

Correspondence address
OFFICE 3 UNIT R1, PENFOLD TRADING ESTATE, WATFORD, HERTS, WD24 4YY
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

DP NUTRACEUTICALS LIMITED

Correspondence address
OFFICE 3 UNIT R1, PENFOLD TRADING ESTATE, WATFORD, HERTS, WD24 4YY
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

LAPTOPPLAZA LTD

Correspondence address
OFFICE 3 UNIT R1, PENFOLD TRADING ESTATE, WATFORD, HERTS, UNITED KINGDOM, WD24 4YY
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
1 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

TEAMUP MEDIA LIMITED

Correspondence address
OFFICE 3 UNIT R1, PENFOLD TRADING ESTATE, WATFORD, HERTS, WD24 4YY
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
25 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

AIRCRAFTSALESBOOK LTD

Correspondence address
OFFICE 3 UNIT R1, PENFOLD TRADING ESTATE, WATFORD, HERTS, UNITED KINGDOM, WD24 4YY
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
19 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

VIVARIUM, LTD

Correspondence address
OFFICE 3 UNIT R1, PENFOLD TRADING ESTATE, WATFORD, HERTS, UNITED KINGDOM, WD24 4YY
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
12 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

VERDURES MANAGEMENT, LTD

Correspondence address
OFFICE 3 UNIT R1, PENFOLD TRADING ESTATE, WATFORD, HERTS, UNITED KINGDOM, WD24 4YY
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
12 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

ADEA UTILITY LIMITED

Correspondence address
THE BARN 16 NASCOT PLACE, WATFORD, HERTS, ENGLAND, WD17 4QT
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
3 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD17 4QT £504,000

TLT CC SERVICE LIMITED

Correspondence address
THE BARN 16 NASCOT PLACE, WATFORD, HERTS, ENGLAND, WD17 4QT
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
3 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD17 4QT £504,000

LEBIAS LIMITED

Correspondence address
OFFICE 3 UNIT R1 PENFOLD WORKS, IMPERIAL WAY, WATFORD, ENGLAND, WD24 4YY
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
4 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

GERRAID LIMITED

Correspondence address
OFFICE 3 UNIT R1 PENFOLD WORKS, IMPERIAL WAY, WATFORD, ENGLAND, WD24 4YY
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
4 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

KUYAKEE LIMITED

Correspondence address
OFFICE 3 UNIT R1 PENFOLD WORKS, IMPERIAL WAY, WATFORD, ENGLAND, WD24 4YY
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
4 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

KELLY HOMES (ADBASTON) LIMITED

Correspondence address
OFFICE 3 UNIT R1 PENFOLD WORKS, IMPERIAL WAY, WATFORD, ENGLAND, WD24 4YY
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
4 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

ROSETTA (PSMD) PROPERTY COMPANY LTD

Correspondence address
OFFICE 3 UNIT R1 PENFOLD WORKS, IMPERIAL WAY, WATFORD, ENGLAND, WD24 4YY
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
4 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

DRACO SERVICES LIMITED

Correspondence address
318A ST ALBANS ROAD, ST. ALBANS ROAD, WATFORD, HERTFORDSHIRE, ENGLAND, WD24 6PQ
Role ACTIVE
Director
Date of birth
July 1984
Appointed on
22 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD24 6PQ £286,000


SOUTHILL SERVICES LTD

Correspondence address
14 HANOVER STREET, LONDON, ENGLAND, W1S 1YH
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
11 April 2018
Resigned on
16 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

GREENTUSK LIMITED

Correspondence address
OFFICE 3, UNIT R PENFOLD WORKS, IMPERIAL WAY, WATFORD, UNITED KINGDOM, WD24 4YY
Role
Director
Date of birth
July 1984
Appointed on
11 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

REDBARK CONTRUCTION SOLUTIONS LIMITED

Correspondence address
OFFICE 3, UNIT R PENFOLD WORKS, IMPERIAL WAY, WATFORD, UNITED KINGDOM, WD24 4YY
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
24 April 2017
Resigned on
6 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

SEVENTY8 CLOTHING LIMITED

Correspondence address
THE BARN 16 NASCOT PLACE, WATFORD, UNITED KINGDOM, WD17 4QT
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
4 November 2016
Resigned on
19 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD17 4QT £504,000

WATFORD WUZUQUAN LIMITED

Correspondence address
THE BARN 16 NASCOT PLACE, WATFORD, UNITED KINGDOM, WD17 4QT
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
1 October 2015
Resigned on
19 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD17 4QT £504,000

CHERUBIM BLOSSOMS LIMITED

Correspondence address
OFFICE 3 UNIT R1, PENFOLD TRADING ESTATE, WATFORD, HERTS, UNITED KINGDOM, WD24 4YY
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
12 August 2015
Resigned on
22 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

VICINAL MANAGEMENT, LTD

Correspondence address
OFFICE 3 UNIT R1, PENFOLD TRADING ESTATE, WATFORD, HERTS, UNITED KINGDOM, WD24 4YY
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
12 August 2015
Resigned on
22 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

TRADEVIEW MARKETS UK LIMITED

Correspondence address
OFFICE 3 UNIT R1, PENFOLD TRADING ESTATE, WATFORD, HERTS, WD24 4YY
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
11 August 2015
Resigned on
12 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

STELLAR KIND GROUP LIMITED

Correspondence address
THE BARN 16 NASCOT PLACE, WATFORD, ENGLAND, WD17 4QT
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
8 July 2015
Resigned on
21 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD17 4QT £504,000

SHREE INVESTMENT PLC

Correspondence address
UNIT 8 UNIT 4 PENFOLD WORKS, IMPERIAL WAY, WATFORD, ENGLAND, WD24 4YY
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
3 July 2015
Resigned on
10 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

HOLLIES MAINTENANCE SERVICES LIMITED

Correspondence address
THE BARN NASCOT PLACE, WATFORD, ENGLAND, WD17 4QT
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
30 June 2015
Resigned on
19 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD17 4QT £504,000

MIURA DISTRIBUTION LTD

Correspondence address
OFFICE 3 UNIT R PENFOLD WORKS, IMPERIAL WAY, WATFORD, ENGLAND, WD24 4YY
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
20 April 2015
Resigned on
7 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

OPUNIAN LIMITED

Correspondence address
OFFICE 3 UNIT R1 PENFOLD WORKS, IMPERIAL WAY, WATFORD, ENGLAND, WD24 4YY
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
4 March 2015
Resigned on
29 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

PERRIANT LIMITED

Correspondence address
OFFICE 3 UNIT R1 PENFOLD WORKS, IMPERIAL WAY, WATFORD, ENGLAND, WD24 4YY
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
4 March 2015
Resigned on
29 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

ATI SOLUTIONS LIMITED

Correspondence address
OFFICE 3 UNIT R1 PENFOLD WORKS, IMPERIAL WAY, WATFORD, ENGLAND, WD24 4YY
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
18 February 2015
Resigned on
24 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

DATETECH LTD

Correspondence address
318A ST ALBANS ROAD, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD24 6PQ
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
5 July 2013
Resigned on
25 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 6PQ £286,000

EXCLUSIVE COMMERCE & TRADE LIMITED

Correspondence address
318A ST ALBANS ROAD, WATFORD, ENGLAND, WD24 6PQ
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
16 May 2013
Resigned on
26 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD24 6PQ £286,000

DRACO SERVICES LIMITED

Correspondence address
23 CASTALIA SQUARE, DOCKLAND, LONDON, UNITED KINGDOM, E14 3PQ
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
15 February 2013
Resigned on
15 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 3PQ £278,000

JJG BUILDERS LTD

Correspondence address
OVERSEAS HOUSE 66-68 HIGH ROAD, BUSHEY HEATH, BUSHEY, HERTS, UNITED KINGDOM, WD23 1GG
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
16 November 2012
Resigned on
4 January 2013
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode WD23 1GG £597,000

DRACO SERVICES LIMITED

Correspondence address
23 CASTALIA SQUARE, DOCKLAND, LONDON, ENGLAND, E14 3PQ
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
22 May 2012
Resigned on
14 February 2013
Nationality
BRITISH
Occupation
SALES ADVISOR

Average house price in the postcode E14 3PQ £278,000

CASTLE SAFETY SOLUTIONS LTD

Correspondence address
25 SHERIFF WAY, LEAVESDEN, WATFORD, HERTS, UNITED KINGDOM, WD25 7QS
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
9 March 2012
Resigned on
4 January 2013
Nationality
BRITISH
Occupation
MERCHANT

Average house price in the postcode WD25 7QS £390,000

ONLINE STORE 247 LTD

Correspondence address
25 SHERIFF WAY, LEAVESDEN, WATFORD, HERTS, UNITED KINGDOM, WD25 7QS
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
9 March 2012
Resigned on
4 January 2013
Nationality
BRITISH
Occupation
MERCHANT

Average house price in the postcode WD25 7QS £390,000

THE START UP GYM LIMITED

Correspondence address
25 SHERIFF WAY, LEAVESDEN, WATFORD, HERTS, UNITED KINGDOM, WD25 7QS
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
6 March 2012
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
MERCHANT

Average house price in the postcode WD25 7QS £390,000

STARTUP EXPORT LIMITED

Correspondence address
25 SHERIFF WAY, LEAVESDEN, WATFORD, HERTS, UNITED KINGDOM, WD25 7QS
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
5 March 2012
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
MERCHANT

Average house price in the postcode WD25 7QS £390,000

START UP BUSINESS ADVICE LIMITED

Correspondence address
OVERSEAS HOUSE 66-68 HIGH ROAD, BUSHEY HEATH, HERTS, UNITED KINGDOM, WD23 1GG
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
28 February 2012
Resigned on
4 January 2013
Nationality
BRITISH
Occupation
MERCHANT

Average house price in the postcode WD23 1GG £597,000

START INVESTMENTS LTD

Correspondence address
OVERSEAS HOUSE 66-68 HIGH ROAD, BUSHEY HEATH, HERTS, UNITED KINGDOM, WD23 1GG
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
27 February 2012
Resigned on
16 April 2012
Nationality
BRITISH
Occupation
MERCHANT

Average house price in the postcode WD23 1GG £597,000

START UP & MANAGEMENT CONSULTANTS LIMITED

Correspondence address
OVERSEAS HOUSE 66-68 HIGH ROAD, BUSHEY HEATH, HERTS, UNITED KINGDOM, WD23 1GG
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
27 February 2012
Resigned on
4 January 2013
Nationality
BRITISH
Occupation
MERCHANT

Average house price in the postcode WD23 1GG £597,000

AXIS VENTURES LTD

Correspondence address
25 SHERIFF WAY, WATFORD, HERTS, UNITED KINGDOM, WD25 7QS
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
17 February 2012
Resigned on
12 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD25 7QS £390,000

CYBERNET ENTERTAINMENT UK LIMITED

Correspondence address
25 SHERIFF WAY, LEAVESDEN, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD15 7QS
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
25 October 2011
Resigned on
16 February 2012
Nationality
BRITISH
Occupation
MERCHANT

LIMENTRA LIMITED

Correspondence address
25 SHERIFF WAY, WATFORD, HERTS, UNITED KINGDOM, WD25 7QS
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
17 May 2011
Resigned on
30 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD25 7QS £390,000

HIGHTECH CONSULTING LTD

Correspondence address
25 SHERIFF WAY, WATFORD, HERTS, UNITED KINGDOM, WD25 7QS
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
26 January 2011
Resigned on
10 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD25 7QS £390,000

EUROPHARMACIA LTD

Correspondence address
OVERSEAS HOUSE 66-68 HIGH ROAD, BUSHEY HEATH, HERTS, UNITED KINGDOM, WD23 1GG
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
3 November 2010
Resigned on
4 February 2013
Nationality
BRITISH
Occupation
MERCHANT

Average house price in the postcode WD23 1GG £597,000

SPARKLES DOMESTIC & COMMERCIAL CLEANING SERVICES LTD

Correspondence address
OVERSEAS HOUSE 66-68 HIGH ROAD, BUSHEY HEATH, BUSHEY, HERTS, WD23 1GG
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
19 July 2010
Resigned on
4 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD23 1GG £597,000

ONJOY LTD

Correspondence address
OVERSEAS HOUSE 66-68 HIGH ROAD, BUSHEY HEATH, BUSHEY, HERTS, UNITED KINGDOM, WD23 1GG
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
19 July 2010
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD23 1GG £597,000

SUPERGLIDE STAIRLIFTS LTD

Correspondence address
OVERSEAS HOUSE 66-68 HIGH ROAD, BUSHEY HEATH, BUSHEY, HERTS, ENGLAND, WD23 1GG
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
19 July 2010
Resigned on
19 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD23 1GG £597,000

MEDOV ENTERPRISES LTD.

Correspondence address
OVERSEAS HOUSE 66-68 HIGH ROAD, BUSHEY HEATH, BUSHEY, HERTS, WD23 1GG
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
19 July 2010
Resigned on
16 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD23 1GG £597,000

QUARRY DEVELOPMENTS LTD

Correspondence address
OVERSEAS HOUSE 66-68 HIGH ROAD, BUSHEY HEATH, BUSHEY, HERTS, WD23 1GG
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
19 July 2010
Resigned on
4 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD23 1GG £597,000

DIVAS CLUB LTD

Correspondence address
OVERSEAS HOUSE 66-68 HIGH ROAD, BUSHEY HEATH, BUSHEY, HERTS, UNITED KINGDOM, WD23 1GG
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
19 July 2010
Resigned on
4 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD23 1GG £597,000

DIVAS BAR LTD

Correspondence address
OVERSEAS HOUSE 66-68 HIGH ROAD, BUSHEY HEATH, BUSHEY, HERTS, UNITED KINGDOM, WD23 1GG
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
19 July 2010
Resigned on
4 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD23 1GG £597,000

MUSIC IN MEMORIAM LTD

Correspondence address
OVERSEAS HOUSE 66-68 HIGH ROAD, BUSHEY HEATH, BUSHEY, HERTS, WD23 1GG
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
19 July 2010
Resigned on
4 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD23 1GG £597,000

PINKS BEAUTY MOBILE LTD

Correspondence address
OVERSEAS HOUSE 66-68 HIGH ROAD, BUSHEY HEATH, BUSHEY, HERTS, WD23 1GG
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
19 July 2010
Resigned on
4 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD23 1GG £597,000

CINDY NAILS LTD

Correspondence address
OVERSEAS HOUSE 66-68 HIGH ROAD, BUSHEY HEATH, BUSHEY, HERTS, WD23 1GG
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
19 July 2010
Resigned on
4 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD23 1GG £597,000

CYLINDRICALSEA PHOTOGRAPHY LTD

Correspondence address
OVERSEAS HOUSE 66-68 HIGH ROAD, BUSHEY HEATH, BUSHEY, HERTS, UNITED KINGDOM, WD23 1GG
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
19 July 2010
Resigned on
4 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD23 1GG £597,000

DIVAS RESTAURANT LTD

Correspondence address
OVERSEAS HOUSE 66-68 HIGH ROAD, BUSHEY HEATH, BUSHEY, HERTS, UNITED KINGDOM, WD23 1GG
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
19 July 2010
Resigned on
4 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD23 1GG £597,000

YOU&ME JEWELLERY UK LTD

Correspondence address
OVERSEAS HOUSE 66-68 HIGH ROAD, BUSHEY HEATH, BUSHEY, HERTS, WD23 1GG
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
19 July 2010
Resigned on
4 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD23 1GG £597,000

JJG BUILDERS LTD

Correspondence address
OVERSEAS HOUSE 66-68 HIGH ROAD, BUSHEY HEATH, BUSHEY, HERTS, UNITED KINGDOM, WD23 1GG
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
19 July 2010
Resigned on
15 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD23 1GG £597,000

CAD-MAN.CO.UK LTD

Correspondence address
OVERSEAS HOUSE 66-68 HIGH ROAD, BUSHEY HEATH, BUSHEY, HERTS, WD23 1GG
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
19 July 2010
Resigned on
4 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD23 1GG £597,000

SPARKLES DOMESTIC & COMMERCIAL CLEANING SERVICES LTD

Correspondence address
OVERSEAS HOUSE 66-68 HIGH ROAD, BUSHEY HEATH, BUSHEY, HERTS, WD23 1GG
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
19 July 2010
Resigned on
4 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD23 1GG £597,000

EDWARDIAN CONSERVATORIES LTD

Correspondence address
OVERSEAS HOUSE 66-68 HIGH ROAD, BUSHEY HEATH, BUSHEY, HERTS, UNITED KINGDOM, WD23 1GG
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
19 July 2010
Resigned on
14 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD23 1GG £597,000

RIPRO HEALTH UK LTD

Correspondence address
OVERSEAS HOUSE HIGH ROAD, BUSHEY HEATH, BUSHEY, HERTS, WD23 1GG
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
14 July 2010
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD23 1GG £597,000

HOTEL TICKETY BOO LTD

Correspondence address
OVERSEAS HOUSE 66-68 HIGH ROAD, BUSHEY HEATH, BUSHEY, HERTS, UNITED KINGDOM, WD23 1GG
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
14 July 2010
Resigned on
4 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD23 1GG £597,000

DTV4U.CO.UK LTD

Correspondence address
OVERSEAS HOUSE 66-68 HIGH ROAD, BUSHEY HEATH, BUSHEY, HERTS, UNITED KINGDOM, WD23 1GG
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
14 July 2010
Resigned on
4 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD23 1GG £597,000