Cairui LI

Total number of appointments 13, 13 active appointments

UK DEAR DAISY CO., LTD

Correspondence address
Room 201, Unit 1 Building 1, Liuyuan Community, Qiliqiao Street, Wuling District, Changde City, Hunan Province, China, 415000
Role ACTIVE
director
Date of birth
January 1991
Appointed on
31 October 2023
Resigned on
7 June 2025
Nationality
Chinese
Occupation
Director

UK PURPLE PEACE CO., LTD

Correspondence address
Room 201, Unit 1 Building 1, Liuyuan Community, Qiliqiao Street, Wuling District, Changde City, Hunan Province, China, 415000
Role ACTIVE
director
Date of birth
January 1991
Appointed on
31 October 2023
Resigned on
7 June 2025
Nationality
Chinese
Occupation
Director

UK BLUE BEAUTY CO., LTD

Correspondence address
37 Wellington Road, Brighton, United Kingdom, BN2 3AB
Role ACTIVE
director
Date of birth
January 1991
Appointed on
9 June 2021
Resigned on
7 June 2025
Nationality
Chinese
Occupation
Director

Average house price in the postcode BN2 3AB £508,000

UK SWEET SWAN CO., LTD

Correspondence address
37 Wellington Road, Brighton, United Kingdom, BN2 3AB
Role ACTIVE
director
Date of birth
January 1991
Appointed on
3 June 2021
Resigned on
7 June 2025
Nationality
Chinese
Occupation
Director

Average house price in the postcode BN2 3AB £508,000

UK BEAUTY BRIDGE CO., LTD

Correspondence address
37 Wellington Road, Brighton, United Kingdom, BN2 3AB
Role ACTIVE
director
Date of birth
January 1991
Appointed on
3 June 2021
Resigned on
7 June 2025
Nationality
Chinese
Occupation
Director

Average house price in the postcode BN2 3AB £508,000

UK CHARM CASA CO., LTD

Correspondence address
37 Wellington Road, Brighton, United Kingdom, BN2 3AB
Role ACTIVE
director
Date of birth
January 1991
Appointed on
19 May 2021
Resigned on
7 June 2025
Nationality
Chinese
Occupation
Director

Average house price in the postcode BN2 3AB £508,000

UK CRYSTAL BABY CO., LTD

Correspondence address
37 Wellington Road, Brighton, United Kingdom, BN2 3AB
Role ACTIVE
director
Date of birth
January 1991
Appointed on
19 May 2021
Resigned on
7 June 2025
Nationality
Chinese
Occupation
Director

Average house price in the postcode BN2 3AB £508,000

UK RICH ROSE CO., LTD

Correspondence address
37 Wellington Road, Brighton, United Kingdom, BN2 3AB
Role ACTIVE
director
Date of birth
January 1991
Appointed on
19 May 2021
Resigned on
7 June 2025
Nationality
Chinese
Occupation
Director

Average house price in the postcode BN2 3AB £508,000

UK SPRING SMILE CO., LTD

Correspondence address
37 Wellington Road, Brighton, United Kingdom, BN2 3AB
Role ACTIVE
director
Date of birth
January 1991
Appointed on
10 May 2021
Resigned on
7 June 2025
Nationality
Chinese
Occupation
Director

Average house price in the postcode BN2 3AB £508,000

UK FUTURE ANGEL CO., LTD

Correspondence address
37 Wellington Road, Brighton, United Kingdom, BN2 3AB
Role ACTIVE
director
Date of birth
January 1991
Appointed on
10 May 2021
Resigned on
7 June 2025
Nationality
Chinese
Occupation
Director

Average house price in the postcode BN2 3AB £508,000

UK SUNNY SKY CO., LTD

Correspondence address
37 Wellington Road, Brighton, United Kingdom, BN2 3AB
Role ACTIVE
director
Date of birth
January 1991
Appointed on
3 March 2021
Resigned on
7 June 2025
Nationality
Chinese
Occupation
Director

Average house price in the postcode BN2 3AB £508,000

UK MODA MIND CO., LTD

Correspondence address
37 Wellington Road, Brighton, United Kingdom, BN2 3AB
Role ACTIVE
director
Date of birth
January 1991
Appointed on
3 March 2021
Resigned on
7 June 2025
Nationality
Chinese
Occupation
Director

Average house price in the postcode BN2 3AB £508,000

UK CHIC CARE CO., LTD

Correspondence address
37 Wellington Road, Brighton, United Kingdom, BN2 3AB
Role ACTIVE
director
Date of birth
January 1991
Appointed on
19 November 2020
Resigned on
7 June 2025
Nationality
Chinese
Occupation
Director

Average house price in the postcode BN2 3AB £508,000