CHLORIS FLINT

Total number of appointments 19, 10 active appointments

WEALTH CREATION CLUB LTD

Correspondence address
209 HAMPDEN WAY, LONDON, UNITED KINGDOM, N14 7NA
Role ACTIVE
Director
Date of birth
July 1960
Appointed on
5 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N14 7NA £822,000

JOMO MEDIA LTD.

Correspondence address
209 HAMPDEN WAY, LONDON, UNITED KINGDOM, N14 7NA
Role ACTIVE
Director
Date of birth
July 1960
Appointed on
25 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N14 7NA £822,000

BOLIVAR LIMITED

Correspondence address
209 HAMPDEN WAY, LONDON, UNITED KINGDOM, N14 7NA
Role ACTIVE
Director
Date of birth
July 1960
Appointed on
19 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N14 7NA £822,000

FILCASPRO.COM LTD

Correspondence address
209 HAMPDEN WAY, SOUTHGATE, LONDON, N14 7NA
Role ACTIVE
Director
Date of birth
July 1960
Appointed on
8 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N14 7NA £822,000

PHILIPPINES EUROPE CHAMBERS OF COMMERCE LTD

Correspondence address
209 HAMPDEN WAY, LONDON, UNITED KINGDOM, N14 7NA
Role ACTIVE
Director
Date of birth
July 1960
Appointed on
11 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N14 7NA £822,000

UDAX (UK) LTD.

Correspondence address
209 HAMPDEN WAY HAMPDEN WAY, LONDON, ENGLAND, N14 7NA
Role ACTIVE
Director
Date of birth
July 1960
Appointed on
13 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N14 7NA £822,000

WHEELS OF WEALTH LTD

Correspondence address
209 HAMPDEN WAY, LONDON, UNITED KINGDOM, N14 7NA
Role ACTIVE
Director
Date of birth
July 1960
Appointed on
14 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N14 7NA £822,000

WOW INVESTMENT CLUB LTD

Correspondence address
209 HAMPDEN WAY, LONDON, UNITED KINGDOM, N14 7NA
Role ACTIVE
Director
Date of birth
July 1960
Appointed on
11 October 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N14 7NA £822,000

VEGA SOLAR LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
July 1960
Appointed on
19 March 2013
Resigned on
23 February 2023
Nationality
British
Occupation
Head Of Group Tax

Average house price in the postcode SE1 9SG £2,642,000

BRAND OPTIMISER LIMITED

Correspondence address
209 HAMPDEN WAY, LONDON, UNITED KINGDOM, N14 7NA
Role ACTIVE
Director
Date of birth
July 1960
Appointed on
28 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N14 7NA £822,000


TRUE VALUE INTERNATIONAL LTD

Correspondence address
71-75 SHELTON STREET COVENT GARDEN, LONDON, UNITED KINGDOM, WC2H 9JQ
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
8 May 2018
Resigned on
16 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

COINSTONE INVESTMENTS LTD

Correspondence address
209 HAMPDEN WAY, LONDON, ENGLAND, N14 7NA
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
3 February 2017
Resigned on
1 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N14 7NA £822,000

SULNOX RESEARCH & DEVELOPMENT LTD

Correspondence address
10 ORANGE STREET, LONDON, ENGLAND, WC2H 7DQ
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
1 July 2015
Resigned on
14 March 2017
Nationality
BRITISH
Occupation
CERTIFIED CHARTERED ACCOUNTANT

POSITION DIGITAL LTD

Correspondence address
18 CHESTNUT CLOSE, LONDON, ENGLAND, N16 0QF
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
5 March 2015
Resigned on
1 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N16 0QF £467,000

BLYTH SOLAR LIMITED

Correspondence address
ECA COURT 24-26 SOUTH PARK, SEVENOAKS, KENT, UNITED KINGDOM, TN13 1DU
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
22 March 2013
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
HEAD OF GROUP TAX

Average house price in the postcode TN13 1DU £1,265,000

ARIEL SOLAR 08 LIMITED

Correspondence address
ECA COURT 24-26 SOUTH PARK, SEVENOAKS, KENT, UNITED KINGDOM, TN13 1DU
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
22 March 2013
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
HEAD OF GROUP TAX

Average house price in the postcode TN13 1DU £1,265,000

MIRANDA SOLAR 09 LIMITED

Correspondence address
ECA COURT 24-26 SOUTH PARK, SEVENOAKS, KENT, UNITED KINGDOM, TN13 1DU
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
22 March 2013
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
HEAD OF GROUP TAX

Average house price in the postcode TN13 1DU £1,265,000

UMBRIEL SOLAR 07 LTD.

Correspondence address
ECA COURT 24-26 SOUTH PARK, SEVENOAKS, KENT, UNITED KINGDOM, TN13 1DU
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
22 March 2013
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
HEAD OF GROUP TAX

Average house price in the postcode TN13 1DU £1,265,000

TITANIA SOLAR 06 LTD.

Correspondence address
5 JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE, UNITED KINGDOM, RG7 8NN
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
19 March 2012
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
HEAD OF GROUP TAX

Average house price in the postcode RG7 8NN £217,000