DARIUSZ ROBERT MILECKI

Total number of appointments 17, 6 active appointments

RONARO INVESTMENT LIMITED

Correspondence address
WINNA GORA SIEDLECKA, 2, OLAWA, DOLNOSLASKIE, POLAND, 55200
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
7 October 2020
Nationality
POLISH
Occupation
BUSINESS EXECUTIVE

UML CAPITAL LIMITED

Correspondence address
18A/15 OBRONCOW TOBRUKU STREET, WARSZAWA, POLAND, 01494
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
13 November 2019
Nationality
POLISH
Occupation
BUSINESSMAN

CONSALD LIMITED

Correspondence address
25/11 BOLESLAWA CHROBREGO STREET, WROCLAW, POLAND, 50254
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
29 October 2019
Nationality
POLISH
Occupation
BUSINESSMAN

SOLAR POLONIA LIMITED

Correspondence address
18A/15 OBRONCOW TOBRUKU, WARSZAWA, MAZOWIECKIE, POLAND, 01-494
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
28 February 2018
Nationality
POLISH
Occupation
BUSINESSMAN

FINANCIAL & CAPITAL TRUST PLC

Correspondence address
48 MELVERLEY ROAD, BLACKLEY, MANCHESTER, NORTH WEST ENGLAND, ENGLAND, M9 0PG
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
14 March 2014
Nationality
POLISH
Occupation
BUSINESSMAN

Average house price in the postcode M9 0PG £136,000

FCT INVESTMENT LIMITED

Correspondence address
48 MELVERLEY ROAD, BLACKLEY, MANCHESTER, NORTH WEST ENGLAND, ENGLAND, M9 0PG
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
16 January 2012
Nationality
POLISH
Occupation
BUSINESS MAN

Average house price in the postcode M9 0PG £136,000


NEMEX LIMITED

Correspondence address
120 HIGH ROAD, EAST FINCHLEY, LO, ENGLAND, UNITED KINGDOM, N2 9ED
Role
Director
Date of birth
January 1967
Appointed on
2 May 2017
Nationality
POLISH
Occupation
BUSINESSMAN

Average house price in the postcode N2 9ED £978,000

TECHNOPOLIS SERVICES LIMITED

Correspondence address
120 HIGH ROAD, EAST FINCHLEY, LONDON, ENGLAND, UNITED KINGDOM, N2 9ED
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
5 August 2016
Resigned on
18 March 2019
Nationality
POLISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode N2 9ED £978,000

CONSALD LIMITED

Correspondence address
120 HIGH ROAD, EAST FINCHLEY, LONDON, ENGLAND, N2 9ED
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
30 July 2016
Resigned on
18 March 2019
Nationality
POLISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode N2 9ED £978,000

UML CAPITAL LIMITED

Correspondence address
120 HIGH ROAD, EAST FINCHLEY, LONDON, ENGLAND, UNITED KINGDOM, N2 9ED
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
9 July 2016
Resigned on
18 March 2019
Nationality
POLISH
Occupation
BUSINESSMAN

Average house price in the postcode N2 9ED £978,000

RONARO INVESTMENT LIMITED

Correspondence address
48 MELVERLEY ROAD, BLACKLEY, MANCHESTER, NORTH WEST ENGLAND, ENGLAND, M9 0PG
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
18 April 2016
Resigned on
18 September 2020
Nationality
POLISH
Occupation
BUSINESSMAN

Average house price in the postcode M9 0PG £136,000

MERLO INVESTMENT LIMITED

Correspondence address
120 HIGH ROAD, EAST FINCHLEY, LONDON, ENGLAND, UNITED KINGDOM, N2 9ED
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
5 April 2016
Resigned on
18 March 2019
Nationality
POLISH
Occupation
BUSINESSMAN

Average house price in the postcode N2 9ED £978,000

PTN INVESTMENT LIMITED

Correspondence address
120 HIGH ROAD, EAST FINCHLEY, LONDON, ENGLAND, UNITED KINGDOM, N2 9ED
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
26 February 2014
Resigned on
18 March 2019
Nationality
POLISH
Occupation
BUSINESSMAN

Average house price in the postcode N2 9ED £978,000

MERLO INVESTMENT LIMITED

Correspondence address
41 SZYBOWCOWA STREET, DABROWA, SWIETOKRZYSKIE, POLAND, 26001
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
18 February 2014
Resigned on
31 October 2015
Nationality
POLISH
Occupation
BUSINESSMAN

TECHNOPOLIS SERVICES LIMITED

Correspondence address
CLEVELAND HOUSE 10 YARM ROAD, STOCKTON ON TEES, CLEVELAND, UNITED KINGDOM, TS18 3NA
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
17 June 2013
Resigned on
20 April 2016
Nationality
POLISH
Occupation
BUSINESSMAN

Average house price in the postcode TS18 3NA £270,000

R4U LIMITED

Correspondence address
120 HIGH ROAD, EAST FINCHLEY, LONDON, ENGLAND, UNITED KINGDOM, N2 9ED
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
22 February 2012
Resigned on
8 March 2019
Nationality
POLISH
Occupation
BUSINESS MAN

Average house price in the postcode N2 9ED £978,000

RONARO INVESTMENT LIMITED

Correspondence address
CLEVELAND HOUSE 10 YARM ROAD, STOCKTON ON TEES, CLEVELAND, UNITED KINGDOM, TS18 3NA
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
30 January 2012
Resigned on
2 November 2015
Nationality
POLISH
Occupation
BUSINESS MAN

Average house price in the postcode TS18 3NA £270,000