Beata Maria ARAMOWICZ

Total number of appointments 13, 13 active appointments

VMB LIMITED

Correspondence address
43 Strickland Street, Unit 3 Harmill's Business Park, Hull, England, HU3 4AD
Role ACTIVE
director
Date of birth
July 1982
Appointed on
20 August 2024
Nationality
Polish
Occupation
Company Director

Average house price in the postcode HU3 4AD £526,000

BX ROOM LIMITED

Correspondence address
Stamford House Northenden Road, Sale, Cheshire, M33 2DH
Role ACTIVE
director
Date of birth
July 1982
Appointed on
19 March 2020
Nationality
Polish
Occupation
Company Secretary/Director

Average house price in the postcode M33 2DH £916,000

BVW LIMITED

Correspondence address
Stamford House Northenden Road, Sale, Cheshire, M33 2DH
Role ACTIVE
director
Date of birth
July 1982
Appointed on
13 April 2019
Nationality
Polish
Occupation
Director

Average house price in the postcode M33 2DH £916,000

VINTAGE EXCHANGE LIMITED

Correspondence address
43 Strickland Street, Unit 2, Hull, England, HU3 4AD
Role ACTIVE
director
Date of birth
July 1982
Appointed on
27 June 2018
Nationality
Polish
Occupation
Company Director

Average house price in the postcode HU3 4AD £526,000

BULK VINTAGE WHOLESALE LTD

Correspondence address
Unit 1 Profile Trade Park, Eagle Terrace Cleveland Street, Hull, East Yorkshire, United Kingdom, HU8 7BJ
Role ACTIVE
director
Date of birth
July 1982
Appointed on
12 December 2017
Resigned on
1 December 2018
Nationality
Polish
Occupation
Company Director

BEATA VINTAGE LTD

Correspondence address
Unit 3 St John's Business Park St. Johnís Grove, Hull, United Kingdom, HU3 3RL
Role ACTIVE
director
Date of birth
July 1982
Appointed on
5 December 2017
Nationality
Polish
Occupation
Company Director

ROCKERFELLA VINTAGE LIMITED

Correspondence address
25 Chandlers Court, Victoria Dock, Hull, United Kingdom, HU9 1FB
Role ACTIVE
director
Date of birth
July 1982
Appointed on
22 November 2017
Nationality
Polish
Occupation
Event Planner

Average house price in the postcode HU9 1FB £190,000

GINGER VINTAGE LIMITED

Correspondence address
25 Chandlers Court, Victoria Dock, Hull, United Kingdom, HU9 1FB
Role ACTIVE
director
Date of birth
July 1982
Appointed on
29 August 2017
Resigned on
29 August 2017
Nationality
Polish
Occupation
Entrepreneur

Average house price in the postcode HU9 1FB £190,000

HU30 SERVICED APARTMENTS LIMITED

Correspondence address
22 Cottingham Road, Hull, United Kingdom, HU6 7RA
Role ACTIVE
director
Date of birth
July 1982
Appointed on
30 December 2016
Nationality
Polish
Occupation
Company Director

Average house price in the postcode HU6 7RA £258,000

LIDO BAR LIMITED

Correspondence address
22 Cottingham Road Cottingham Road, Hull, United Kingdom, HU6 7RA
Role ACTIVE
director
Date of birth
July 1982
Appointed on
1 December 2016
Nationality
Polish
Occupation
Company Director

Average house price in the postcode HU6 7RA £258,000

SONTAG HOMES LIMITED

Correspondence address
55 Ella Street, Hull, England, HU5 3AH
Role ACTIVE
director
Date of birth
July 1982
Appointed on
14 September 2016
Resigned on
6 January 2017
Nationality
Polish
Occupation
Managing Director

Average house price in the postcode HU5 3AH £181,000

WHITES PROPERTIES HULL LIMITED

Correspondence address
Beata Aramowicz 55 Ella Street, Hull, United Kingdom, HU5 3AH
Role ACTIVE
director
Date of birth
July 1982
Appointed on
21 July 2016
Nationality
Polish
Occupation
Company Director

Average house price in the postcode HU5 3AH £181,000

SONTAG GROUP LIMITED

Correspondence address
Ezi Tax Accountants Suite 27 Kc Lightstream Stadium, Preston Road, Hull, England, HU9 5HE
Role ACTIVE
director
Date of birth
July 1982
Appointed on
7 September 2015
Nationality
Polish
Occupation
Director