Caroline Ann KOCHAN

Total number of appointments 14, 13 active appointments

SONDRIX LIMITED

Correspondence address
1 Entrance Lodge Writtle Road, Margaretting, Ingatestone, United Kingdom, CM4 0EJ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
17 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode CM4 0EJ £1,199,000

ALITUS SERVICES LIMITED

Correspondence address
2nd Floor 10 Charles Ii Street, London, England, SW1Y 4AA
Role ACTIVE
director
Date of birth
November 1961
Appointed on
1 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4AA £14,057,000

BRIGHTEN INVESTMENTS LIMITED

Correspondence address
Office 1 35, Princess Street, Rochdale, Lancashire, OL12 0HA
Role ACTIVE
director
Date of birth
November 1961
Appointed on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode OL12 0HA £347,000

TEZ MARIN UK BOAT INTERNATIONAL LIMITED

Correspondence address
Second Floor De Burgh House Market Road, Wickford, Essex, SS12 0FD
Role ACTIVE
director
Date of birth
November 1961
Appointed on
1 January 2025
Nationality
British
Occupation
Director

REGALO SERVICES LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
24 September 2024
Nationality
British
Occupation
Director

VERTIAS SERVICES LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
1 July 2023
Nationality
British
Occupation
Director

LUCENTIS LTD

Correspondence address
19 Leyden Street, London, England, E1 7LE
Role ACTIVE
director
Date of birth
November 1961
Appointed on
17 March 2023
Resigned on
31 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode E1 7LE £542,000

LABVANTAGE SYSTEMS LTD

Correspondence address
Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom, SS12 0FD
Role ACTIVE
director
Date of birth
November 1961
Appointed on
30 December 2022
Resigned on
7 August 2023
Nationality
British
Occupation
Director

TRIBECA INVESTMENT CORPORATION LTD

Correspondence address
Ground Floor, 13 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
November 1961
Appointed on
11 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

EASIFUH LIMITED

Correspondence address
Second Floor, De Burgh House Market Road, Wickford, Essex, United Kingdom, SS12 0FD
Role ACTIVE
director
Date of birth
November 1961
Appointed on
14 December 2021
Resigned on
17 January 2022
Nationality
British
Occupation
Director

MEDITECH INVESTMENTS LIMITED

Correspondence address
Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD
Role ACTIVE
director
Date of birth
November 1961
Appointed on
1 June 2021
Nationality
British
Occupation
Director

STRATONI LIMITED

Correspondence address
35 Princess Street, Rochdale, England, OL12 0HA
Role ACTIVE
director
Date of birth
November 1961
Appointed on
21 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode OL12 0HA £347,000

RUREX SERVICES LIMITED

Correspondence address
Second Floor De Burgh House Market Road, Wickford, Essex, England, SS12 0FD
Role ACTIVE
director
Date of birth
November 1961
Appointed on
24 April 2018
Nationality
British
Occupation
Director

GLOBAL FLEET SERVICES LIMITED

Correspondence address
Second Floor De Burgh House Market Road, Wickford, Essex, England, SS12 0FD
Role RESIGNED
director
Date of birth
November 1961
Appointed on
30 June 2018
Resigned on
15 July 2019
Nationality
British
Occupation
Director