CARLOS ABUIN GARCIA
Total number of appointments 20, 8 active appointments
EUROPEAN INVESTMENTS (GFP II) LIMITED
- Correspondence address
- LEVEL 7 ONE BARTHOLOMEW CLOSE, BARTS SQUARE, LONDON, UNITED KINGDOM, EC1A 7BL
- Role ACTIVE
- Director
- Date of birth
- March 1985
- Appointed on
- 15 April 2019
- Nationality
- SPANISH
- Occupation
- INVESTMENT EXECUTIVE
EUROPEAN INVESTMENTS (GFP) LIMITED
- Correspondence address
- LEVEL 7 ONE BARTHOLOMEW CLOSE, BARTS SQUARE, LONDON, UNITED KINGDOM, EC1A 7BL
- Role ACTIVE
- Director
- Date of birth
- March 1985
- Appointed on
- 28 March 2019
- Nationality
- SPANISH
- Occupation
- INVESTMENT EXECUTIVE
PULSE CLEAN ENERGY UK LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role ACTIVE
- Director
- Date of birth
- March 1985
- Appointed on
- 6 February 2019
- Nationality
- SPANISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
GFP TRADING LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role ACTIVE
- Director
- Date of birth
- March 1985
- Appointed on
- 6 February 2019
- Nationality
- SPANISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
GFPII LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role ACTIVE
- Director
- Date of birth
- March 1985
- Appointed on
- 6 February 2019
- Nationality
- SPANISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
VIRIDIS 178 LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
- Role ACTIVE
- Director
- Date of birth
- March 1985
- Appointed on
- 6 February 2019
- Nationality
- SPANISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
PULSE CLEAN ENERGY LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role ACTIVE
- Director
- Date of birth
- March 1985
- Appointed on
- 6 February 2019
- Nationality
- SPANISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000
HIGHWAY MANAGEMENT M80 INVESTMENT LIMITED
- Correspondence address
- PART FIRST FLOOR 1 GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, SL6 1HN
- Role ACTIVE
- Director
- Date of birth
- March 1985
- Appointed on
- 30 January 2018
- Nationality
- SPANISH
- Occupation
- INVESTMENT EXECUTIVE
CONRAD (PLYMOUTH ROCK) LIMITED
- Correspondence address
- TS2 PINEWOOD BUSINESS PARK, COLESHILL ROAD, BIRMINGHAM, UNITED KINGDOM, B37 7HG
- Role RESIGNED
- Director
- Date of birth
- March 1985
- Appointed on
- 14 October 2020
- Resigned on
- 12 February 2021
- Nationality
- SPANISH
- Occupation
- DIRECTOR
Average house price in the postcode B37 7HG £1,823,000
CONRAD (RAKE LANE) LIMITED
- Correspondence address
- TS2 PINEWOOD BUSINESS PARK, COLESHILL ROAD, BIRMINGHAM, ENGLAND, B37 7HG
- Role RESIGNED
- Director
- Date of birth
- March 1985
- Appointed on
- 14 October 2020
- Resigned on
- 20 January 2021
- Nationality
- SPANISH
- Occupation
- DIRECTOR
Average house price in the postcode B37 7HG £1,823,000
CONRAD (LETCHWORTH) LIMITED
- Correspondence address
- TS2 PINEWOOD BUSINESS PARK, COLESHILL ROAD, BIRMINGHAM, UNITED KINGDOM, B37 7HG
- Role RESIGNED
- Director
- Date of birth
- March 1985
- Appointed on
- 14 October 2020
- Resigned on
- 16 March 2021
- Nationality
- SPANISH
- Occupation
- DIRECTOR
Average house price in the postcode B37 7HG £1,823,000
CONRAD (WATER LANE) LIMITED
- Correspondence address
- SUITES D&E WINDRUSH COURT BLACKLANDS WAY, ABINGDON, ENGLAND, OX14 1SY
- Role RESIGNED
- Director
- Date of birth
- March 1985
- Appointed on
- 14 October 2020
- Resigned on
- 18 December 2020
- Nationality
- SPANISH
- Occupation
- DIRECTOR
CONRAD (LESTER WAY) LIMITED
- Correspondence address
- SUITES D&E WINDRUSH COURT, BLACKLANDS WAY, ABINGDON, UNITED KINGDOM, OX14 1SY
- Role RESIGNED
- Director
- Date of birth
- March 1985
- Appointed on
- 14 October 2020
- Resigned on
- 18 December 2020
- Nationality
- SPANISH
- Occupation
- DIRECTOR
CONRAD (DROVE) LIMITED
- Correspondence address
- SUITES D&E WINDRUSH COURT, BLACKLANDS WAY, ABINGDON, UNITED KINGDOM, OX14 1SY
- Role RESIGNED
- Director
- Date of birth
- March 1985
- Appointed on
- 14 October 2020
- Resigned on
- 20 January 2021
- Nationality
- SPANISH
- Occupation
- DIRECTOR
CONRAD (REDFIELD) LIMITED
- Correspondence address
- SUITES D&E WINDRUSH COURT, BLACKLANDS WAY, ABINGDON, UNITED KINGDOM, OX14 1SY
- Role RESIGNED
- Director
- Date of birth
- March 1985
- Appointed on
- 14 October 2020
- Resigned on
- 18 December 2020
- Nationality
- SPANISH
- Occupation
- DIRECTOR
HIGHWAY MANAGEMENT (SCOTLAND) HOLDING LIMITED
- Correspondence address
- PART FIRST FLOOR 1 GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, SL6 1HN
- Role RESIGNED
- Director
- Date of birth
- March 1985
- Appointed on
- 30 January 2018
- Resigned on
- 17 July 2019
- Nationality
- SPANISH
- Occupation
- INVESTMENT EXECUTIVE
HIGHWAY MANAGEMENT (SCOTLAND) LIMITED
- Correspondence address
- PART FIRST FLOOR 1 GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, SL6 1HN
- Role RESIGNED
- Director
- Date of birth
- March 1985
- Appointed on
- 30 January 2018
- Resigned on
- 17 July 2019
- Nationality
- SPANISH
- Occupation
- INVESTMENT EXECUTIVE
KENT EDUCATION PARTNERSHIP LIMITED
- Correspondence address
- PART FIRST FLOOR 1 GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, SL6 1HN
- Role RESIGNED
- Director
- Date of birth
- March 1985
- Appointed on
- 30 January 2018
- Resigned on
- 17 July 2019
- Nationality
- SPANISH
- Occupation
- INVESTMENT EXECUTIVE
KENT EDUCATION PARTNERSHIP (HOLDINGS) LIMITED
- Correspondence address
- PART FIRST FLOOR 1 GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, SL6 1HN
- Role RESIGNED
- Director
- Date of birth
- March 1985
- Appointed on
- 30 January 2018
- Resigned on
- 17 July 2019
- Nationality
- SPANISH
- Occupation
- INVESTMENT EXECUTIVE
EMBLEM SCHOOLS (HOLDINGS) LIMITED
- Correspondence address
- 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
- Role RESIGNED
- Director
- Date of birth
- March 1985
- Appointed on
- 1 November 2017
- Resigned on
- 5 October 2018
- Nationality
- SPANISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4QU £83,465,000