Bjorn Olof LINDVALL

Total number of appointments 15, 11 active appointments

PB SONGS LTD

Correspondence address
Eastcastle House 27-28 Eastcastle Street, London, England, W1W 8DH
Role ACTIVE
director
Date of birth
March 1979
Appointed on
1 December 2021
Resigned on
29 April 2022
Nationality
Swedish
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

RUBYRUBY (LONDON) LIMITED

Correspondence address
27-28 Eastcastle Street, London, England, W1W 8DH
Role ACTIVE
director
Date of birth
March 1979
Appointed on
1 December 2021
Resigned on
29 April 2022
Nationality
Swedish
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

DEAMON LIMITED

Correspondence address
Eastcastle House 27-28 Eastcastle Street, London, England, W1W 8DH
Role ACTIVE
director
Date of birth
March 1979
Appointed on
1 December 2021
Resigned on
29 April 2022
Nationality
Swedish
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

KENNEDY PUBLISHING & PRODUCTIONS LIMITED

Correspondence address
Eastcastle House 27-28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role ACTIVE
director
Date of birth
March 1979
Appointed on
1 December 2021
Resigned on
29 April 2022
Nationality
Swedish
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

PROPLINK LTD

Correspondence address
C/O Cc Young & Co. 3rd Floor, 5 Chancery Lane, London, United Kingdom, WC2A 1LG
Role ACTIVE
director
Date of birth
March 1979
Appointed on
25 February 2021
Nationality
Swedish
Occupation
Director

Average house price in the postcode WC2A 1LG £97,230,000

SILVERLAKE PROPERTY MANAGERS LTD

Correspondence address
28 Charing Cross Road, London, United Kingdom, WC2H 0DB
Role ACTIVE
director
Date of birth
March 1979
Appointed on
5 February 2018
Nationality
Swedish
Occupation
Company Director

FALCON TRADING SYSTEMS INTERNATIONAL LTD

Correspondence address
4th Floor 29 Gloucester Place, Marylebone, London, W1U 8HX
Role ACTIVE
director
Date of birth
March 1979
Appointed on
5 February 2018
Nationality
Swedish
Occupation
Company Director

SAERIMNIR LTD

Correspondence address
C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England, WC1A 2SL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
1 November 2017
Nationality
Swedish
Occupation
Company Director

Average house price in the postcode WC1A 2SL £901,000

EUMACHIA LTD

Correspondence address
29 Gloucester Place, London, United Kingdom, W1U 8HX
Role ACTIVE
director
Date of birth
March 1979
Appointed on
1 November 2017
Resigned on
5 May 2020
Nationality
Swedish
Occupation
Company Director

CS2 REALISATIONS LTD

Correspondence address
145-157 St John Street, London, England, EC1V 4PW
Role ACTIVE
director
Date of birth
March 1979
Appointed on
16 July 2013
Nationality
Swedish
Occupation
Entrepreneur

CREDITSQUARE LTD

Correspondence address
5th Floor Grove House 248a Marylebone Road, London, NW1 6BB
Role ACTIVE
director
Date of birth
March 1979
Appointed on
3 July 2013
Nationality
Swedish
Occupation
Entrepreneur

BAYLEAF SECURITY LIMITED

Correspondence address
28 Charing Cross Road, London, WC2H 0DB
Role RESIGNED
director
Date of birth
March 1979
Appointed on
19 January 2018
Resigned on
5 May 2020
Nationality
Swedish
Occupation
None

BAYLEAF CLEANING LIMITED

Correspondence address
28 Charing Cross Road, London, WC2H 0DB
Role RESIGNED
director
Date of birth
March 1979
Appointed on
19 January 2018
Resigned on
5 May 2020
Nationality
Swedish
Occupation
None

FONTANA HYGIENE LTD

Correspondence address
Unit 31 Atlas Business Centre, Oxgate Lane, London, United Kingdom, NW2 7HJ
Role RESIGNED
director
Date of birth
March 1979
Appointed on
19 January 2018
Resigned on
5 May 2020
Nationality
Swedish
Occupation
None

BAYLEAF FACILITIES MANAGEMENT LTD

Correspondence address
28 Charing Cross Road, London, WC2H 0DB
Role RESIGNED
director
Date of birth
March 1979
Appointed on
19 January 2018
Resigned on
5 May 2020
Nationality
Swedish
Occupation
None