Dale Thomas MAXWELL
Total number of appointments 393, 393 active appointments
CAITRADING123 LIMITED
- Correspondence address
- Unit 917 2/F 138 University Street, Belfast, Northern Ireland, BT7 1HH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 4 March 2025
MINMIN SEA LIMITED
- Correspondence address
- Unit 1651 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 4 March 2025
TANG HONG JUN LIMITED
- Correspondence address
- Suite 10131 61 Bridge Street, Kington, United Kingdom, HR5 3DJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 3 March 2025
Average house price in the postcode HR5 3DJ £200,000
THAUYARI LTD
- Correspondence address
- Unit 230 Ground Floor Capital House 61 Amhurst Road, London, United Kingdom, E8 1LL
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 12 February 2025
- Resigned on
- 8 May 2025
Average house price in the postcode E8 1LL £1,555,000
YANGQGQ LIMITED
- Correspondence address
- 2007 Long Lane, Halesowen, England, B62 9JZ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 7 February 2025
Average house price in the postcode B62 9JZ £250,000
TIAPORUIF LTD
- Correspondence address
- Suite 9906 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 14 January 2025
THERISUNG LTD
- Correspondence address
- Unit 217 Ground Floor Capital House 61 Amhurst Road, London, United Kingdom, E8 1LL
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 13 January 2025
- Resigned on
- 13 January 2025
Average house price in the postcode E8 1LL £1,555,000
GOODLUCKDERETAIL LTD
- Correspondence address
- 29392 Office Suite 29a, 3/F., 23 Wharf Street, London, England, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 10 January 2025
- Resigned on
- 12 March 2025
Average house price in the postcode SE8 3GG £936,000
MURAT YILDIRIM LIMITED
- Correspondence address
- Office 7444 321-323 High Road, Chadwell Heath, Essex, United Kingdom, RM6 6AX
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 6 January 2025
- Resigned on
- 24 April 2025
Average house price in the postcode RM6 6AX £382,000
ABIJIDANDERETAIL LTD
- Correspondence address
- Unit 1181 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 17 December 2024
- Resigned on
- 1 April 2025
BITTERWEN LTD
- Correspondence address
- Unit 1984 44a Frances Street, Newtownards, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 3 December 2024
- Resigned on
- 7 May 2025
YANHOT LTD
- Correspondence address
- Unit 1750 44a Frances Street, Newtownards, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 18 November 2024
- Resigned on
- 10 April 2025
WEETTY LTD
- Correspondence address
- Unit 1744 44a Frances Street, Newtownards, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 18 November 2024
- Resigned on
- 21 March 2025
ABDULAI SHAPO LIMITED
- Correspondence address
- 9a Church Street, Enniskillen, Northern Ireland, BT74 7DW
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 14 November 2024
KE HONG LTD
- Correspondence address
- Unit 1605 100 University Street, Belfast, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 13 November 2024
- Resigned on
- 25 February 2025
USMAN OXFORD LTD
- Correspondence address
- Office 806 Unit 6, 100 Lisburn Road, Belfast, United Kingdom, BT9 6AG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 12 November 2024
- Resigned on
- 29 January 2025
HUAH LEE LIMITED
- Correspondence address
- 61 Bridge Street Kington Office 719, England, England, HR5 3DJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 6 November 2024
Average house price in the postcode HR5 3DJ £200,000
ALBERT ADU LIMITED
- Correspondence address
- Office 981 44a Frances Street, Newtownards, County Down, Northern Ireland, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 23 October 2024
- Resigned on
- 23 October 2024
ANSAH TOR LIMITED
- Correspondence address
- Suite 846 44a Frances Street, Newtownards, County Down, Northern Ireland, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 23 October 2024
- Resigned on
- 12 February 2025
ANDRISCIGANSKISDE LTD
- Correspondence address
- Unit 1006 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 23 October 2024
- Resigned on
- 12 February 2025
GUOMTAO LTD
- Correspondence address
- 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 14 October 2024
- Resigned on
- 14 October 2024
ZHOJAHUI LTD
- Correspondence address
- Suite 9789 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 11 October 2024
- Resigned on
- 11 October 2024
LAILAKOKINADE LTD
- Correspondence address
- Unit 1180 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 8 October 2024
- Resigned on
- 21 January 2025
MARKSMILOVSDE LTD
- Correspondence address
- Unit 1296 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 8 October 2024
- Resigned on
- 10 January 2025
AA JEM LTD
- Correspondence address
- Office 10405 182-184 High Street North East Ham, London, United Kingdom, E6 2JA
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 7 October 2024
- Resigned on
- 12 December 2024
Average house price in the postcode E6 2JA £539,000
HEILALA VANILLA LTD
- Correspondence address
- Unit 11 100 University Street, Belfast, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 7 October 2024
- Resigned on
- 12 February 2025
DELICATE CRYSTAL LTD
- Correspondence address
- Room534 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 30 September 2024
- Resigned on
- 12 February 2025
YANGMINGKAI LTD
- Correspondence address
- 29520 Office Suite 29a, 3/F., 23 Wharf Street, England, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 18 September 2024
- Resigned on
- 16 January 2025
Average house price in the postcode SE8 3GG £936,000
CATEFUNG LIMITED
- Correspondence address
- Unit 1637 44a Frances Street, Newtownards, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 18 September 2024
- Resigned on
- 1 July 2025
SLS UNIQUE LTD
- Correspondence address
- Office 10129 182-184 High Street North East Ham, London, United Kingdom, E6 2JA
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 12 September 2024
- Resigned on
- 16 January 2025
Average house price in the postcode E6 2JA £539,000
LUO YU YANG LIMITED
- Correspondence address
- Unit 1707 100 University Street, Belfast, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 12 September 2024
RESUL CAKMAK LIMITED
- Correspondence address
- Office 645 Unit 6 100 Lisburn Road, Belfast, Northern Ireland, United Kingdom, BT9 6AG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 10 September 2024
- Resigned on
- 10 January 2025
AFQ PRO LTD
- Correspondence address
- Office 10057 182-184 High Street North East Ham, London, United Kingdom, E6 2JA
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 6 September 2024
- Resigned on
- 21 January 2025
Average house price in the postcode E6 2JA £539,000
MUH TAIMOOR LTD
- Correspondence address
- Office 10021 182-184 High Street North East Ham, London, United Kingdom, E6 2JA
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 5 September 2024
- Resigned on
- 4 December 2024
Average house price in the postcode E6 2JA £539,000
SMS ZAIDI LTD
- Correspondence address
- Office 10036 182-184 High Street North East Ham, London, United Kingdom, E6 2JA
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 5 September 2024
- Resigned on
- 9 January 2025
Average house price in the postcode E6 2JA £539,000
LIAOZEMIN LTD
- Correspondence address
- 29504 Office Suite 29a, 3/F., 23 Wharf Street, London, England, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 3 September 2024
- Resigned on
- 11 January 2025
Average house price in the postcode SE8 3GG £936,000
FAHEEM PRO LTD
- Correspondence address
- Office 9116 182-184 High Street North East Ham, London, United Kingdom, E6 2JA
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 3 September 2024
- Resigned on
- 8 April 2025
Average house price in the postcode E6 2JA £539,000
PRINCYE LIMITED
- Correspondence address
- Suite 722 44a Frances Street, Newtownards, County Down, Northern Ireland, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 30 August 2024
- Resigned on
- 4 January 2025
LUODINHAIERX LIMITED
- Correspondence address
- Ground Floor Calder House, The Wharf Sowerby Bridge, United Kingdom, HX6 2AG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 23 August 2024
- Resigned on
- 25 April 2025
Average house price in the postcode HX6 2AG £9,000
HASEEB NADEEM LTD
- Correspondence address
- Office 830 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom, G3 7RH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 21 August 2024
- Resigned on
- 10 December 2024
ZHENGZHIWEN1 LTD
- Correspondence address
- 29500 Office Suite 29a, 3/F 23 Wharf Street, London, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 15 August 2024
- Resigned on
- 16 June 2025
Average house price in the postcode SE8 3GG £936,000
CABINOTIER CO LIMITED
- Correspondence address
- Unit 1411 2/F 138 University Street, Belfast, BT7 1HH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 14 August 2024
- Resigned on
- 13 March 2025
YAGHUI LTD
- Correspondence address
- Unit 109 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom, E8 1LL
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 8 August 2024
- Resigned on
- 21 August 2024
Average house price in the postcode E8 1LL £1,555,000
WHCDKOMNHG LIMITED
- Correspondence address
- 5 Stallard Close, Faringdon, Oxfordshire, United Kingdom, SN7 7GD
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 7 August 2024
- Resigned on
- 15 August 2024
ATHLACCA EAST GARRYFINE LTD
- Correspondence address
- 4 Gortmore Gardens, Omagh, Northern Ireland, BT78 5DZ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 7 August 2024
- Resigned on
- 20 August 2024
ZHANG QIAN LTD
- Correspondence address
- Unit 11 100 University Street, Belfast, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 6 August 2024
- Resigned on
- 20 August 2024
SYMON.H LTD
- Correspondence address
- 4385 15358735 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 6 August 2024
- Resigned on
- 11 August 2024
CYBELEMAA LVNER LIMITED
- Correspondence address
- 127 Dominic Street, Newry, Northern Ireland, BT35 8BW
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 6 August 2024
- Resigned on
- 20 August 2024
QYH CAR PARTS LTD
- Correspondence address
- Unit 7 Manderwood Park, 1 Nutfield Road, Lisnaskea,, Enniskillen, Northern Ireland, BT92 0FP
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 6 August 2024
- Resigned on
- 20 August 2024
HABOWA LTD
- Correspondence address
- 3rd Floor 21 Hill Street, Haverfordwest, United Kingdom, SA61 1QQ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 6 August 2024
- Resigned on
- 19 August 2024
Average house price in the postcode SA61 1QQ £230,000
FARHAN PRO LTD
- Correspondence address
- Office 5611 182-184 High Street North East Ham, London, United Kingdom, E6 2JA
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 6 August 2024
- Resigned on
- 25 April 2025
Average house price in the postcode E6 2JA £539,000
TERRA NOVA DISTRIBUTORS LIMITED
- Correspondence address
- Unit 11 100 University Street, Belfast, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 5 August 2024
- Resigned on
- 20 August 2024
BOGDANEL IULIAN JURAVLE LTD
- Correspondence address
- Unit 271 Meridian Business Centre, King Street, Oldham, Lancashire, United Kingdom, OL8 1EZ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 5 August 2024
- Resigned on
- 10 August 2024
BRIAN HENSON LTD
- Correspondence address
- Unit 114a Kimpton Link Business Centre,40 Kimpton Road, Sutton, United Kingdom, SM3 9QP
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 5 August 2024
- Resigned on
- 10 August 2024
Average house price in the postcode SM3 9QP £641,000
JEYALUXMY GANESHATHASAN LTD
- Correspondence address
- 60a Cowland Ave Cowland Avenue, Enfield, England, United Kingdom, EN3 7DX
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 5 August 2024
- Resigned on
- 10 August 2024
Average house price in the postcode EN3 7DX £460,000
GNANARUBAN VIMALATHAS LTD
- Correspondence address
- Unit 258 Dagenham Business Centre, 123 Rainham Road North, Dagenham, United Kingdom, RM10 7FD
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 5 August 2024
- Resigned on
- 10 August 2024
Average house price in the postcode RM10 7FD £477,000
BETHS BAKERY LTD
- Correspondence address
- A121 Ulster Bank Building Davinci Complex,Culmore Road, Londonderry, Northern Ireland, BT48 8JB
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 5 August 2024
- Resigned on
- 10 August 2024
JAMES JACKSON PATTERSON LTD
- Correspondence address
- Unit 251a Glenwood Business Centre, Springbank Place, Belfast, Northern Ireland, BT17 0YU
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 5 August 2024
- Resigned on
- 10 August 2024
SAMUEL HULL LTD
- Correspondence address
- Unit 327c City Business Park,Dunmurry, Belfast, Northern Ireland, BT17 9HY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 5 August 2024
- Resigned on
- 10 August 2024
NEILL JAMES PATTERSON LTD
- Correspondence address
- Unit 362c Glenwood Business Centre, Springbank Place, Belfast, Northern Ireland, BT17 0YU
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 5 August 2024
- Resigned on
- 12 August 2024
LEI XIAO LTD
- Correspondence address
- 39k Old Coach Road, Hillsborough, Northern Ireland, BT26 6PB
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 5 August 2024
- Resigned on
- 19 August 2024
EUROJADIS LIMITED
- Correspondence address
- Unit 320 44a Frances Street, Newtownards, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 5 August 2024
- Resigned on
- 19 August 2024
UNA KADAMS PTE LTD
- Correspondence address
- 2381 Ni697189 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 5 August 2024
- Resigned on
- 19 August 2024
CALLIOPEYAN FELIXIEN LIMITED
- Correspondence address
- 14 Jeffrey Ave, Waterside, Londonderry, Northern Ireland, BT47 6DB
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 2 August 2024
- Resigned on
- 20 August 2024
GAXUGN LTD
- Correspondence address
- Suite 9748 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 1 August 2024
- Resigned on
- 15 November 2024
RICKY TRADE LTD
- Correspondence address
- Unit 3 K81 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom, B66 2AA
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 1 August 2024
- Resigned on
- 20 August 2024
JADE BRILLIANCE INNOVATIONS LTD
- Correspondence address
- 29070 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 31 July 2024
- Resigned on
- 20 August 2024
Average house price in the postcode SE8 3GG £936,000
BLUE ART GROUP LTD
- Correspondence address
- Room 783 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 31 July 2024
- Resigned on
- 20 August 2024
FLOURISH MOUNTAIN TRADE LTD
- Correspondence address
- Room 857 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 31 July 2024
- Resigned on
- 20 August 2024
ENDEARING BUBBLE LTD
- Correspondence address
- E45 Stafford Enterprise Park, Weston Road, Stafford, United Kingdom, ST18 3BF
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 31 July 2024
- Resigned on
- 31 July 2024
VANYIBRO LTD
- Correspondence address
- Suite 304 The Foundry Business Centre, Blackfriars Road, London, United Kingdom, SE1 8EN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 30 July 2024
- Resigned on
- 20 August 2024
AMM31 LTD
- Correspondence address
- 4385 14383953 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 30 July 2024
- Resigned on
- 20 August 2024
OLIVE NORA LTD
- Correspondence address
- Ground Floor 142a Saintfield Road, Lisburn, United Kingdom, BT27 6UH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 29 July 2024
- Resigned on
- 20 August 2024
SEA FOREST TRADE LTD
- Correspondence address
- Room 657 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 29 July 2024
- Resigned on
- 20 August 2024
BOGDANEL IULIAN JURAVLE LTD
- Correspondence address
- Unit 271 Meridian Business Centre, King Street, Oldham, Lancashire, United Kingdom, OL8 1EZ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 28 July 2024
- Resigned on
- 10 August 2024
JEYALUXMY GANESHATHASAN LTD
- Correspondence address
- 60a Cowland Ave Cowland Avenue, Enfield, England, United Kingdom, EN3 7DX
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 28 July 2024
- Resigned on
- 10 August 2024
Average house price in the postcode EN3 7DX £460,000
GNANARUBAN VIMALATHAS LTD
- Correspondence address
- Unit 258 Dagenham Business Centre, 123 Rainham Road North, Dagenham, United Kingdom, RM10 7FD
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 28 July 2024
- Resigned on
- 10 August 2024
Average house price in the postcode RM10 7FD £477,000
JAMES JACKSON PATTERSON LTD
- Correspondence address
- Unit 251a Glenwood Business Centre, Springbank Place, Belfast, Northern Ireland, BT17 0YU
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 28 July 2024
- Resigned on
- 10 August 2024
BETHS BAKERY LTD
- Correspondence address
- A121 Ulster Bank Building Davinci Complex,Culmore Road, Londonderry, Northern Ireland, BT48 8JB
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 28 July 2024
- Resigned on
- 10 August 2024
SAMUEL HULL LTD
- Correspondence address
- Unit 327c City Business Park,Dunmurry, Belfast, Northern Ireland, BT17 9HY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 28 July 2024
- Resigned on
- 10 August 2024
BRIAN HENSON LTD
- Correspondence address
- Unit 114a Kimpton Link Business Centre,40 Kimpton Road, Sutton, United Kingdom, SM3 9QP
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 28 July 2024
- Resigned on
- 10 August 2024
Average house price in the postcode SM3 9QP £641,000
BE ABLE TO TRADING LTD
- Correspondence address
- Room 607 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 27 July 2024
- Resigned on
- 20 August 2024
WHIISKER LTD
- Correspondence address
- Suite 6401 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 26 July 2024
- Resigned on
- 20 August 2024
PLEASURE WONDER TRADE LTD
- Correspondence address
- 29184 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 26 July 2024
- Resigned on
- 20 August 2024
Average house price in the postcode SE8 3GG £936,000
CQCDSTYB LTD
- Correspondence address
- Suite 9734 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 25 July 2024
- Resigned on
- 9 January 2025
STARBLUE WORLD ENTERPRISE LTD
- Correspondence address
- Room 37 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 25 July 2024
- Resigned on
- 8 August 2024
IVOR WILSON LTD
- Correspondence address
- Unit 1303 100 University Street, Belfast, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 13 July 2024
- Resigned on
- 20 July 2024
JINGLILJLING LIMITED
- Correspondence address
- Ground Floor Calder House, The Wharf Sowerby Bridge, United Kingdom, HX6 2AG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 10 July 2024
- Resigned on
- 21 January 2025
Average house price in the postcode HX6 2AG £9,000
ASAD.M LTD
- Correspondence address
- Office 4755 182-184 High Street North East Ham, London, United Kingdom, E6 2JA
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 8 July 2024
Average house price in the postcode E6 2JA £539,000
ORINAGLN LTD
- Correspondence address
- 3rd Floor 21 Hill Street, Haverfordwest, United Kingdom, SA61 1QQ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 7 July 2024
- Resigned on
- 6 August 2024
Average house price in the postcode SA61 1QQ £230,000
ORANGE PLAIN LIMITED
- Correspondence address
- Unit C21, A23 St George's Building, 37-41 High Street, Belfast, United Kingdom, BT1 2AB
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 5 July 2024
- Resigned on
- 20 August 2024
HAPSPRING LIMITED
- Correspondence address
- Suite 1122 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 5 July 2024
- Resigned on
- 26 July 2024
COOL SEA LIMITED
- Correspondence address
- 2381 Ni707421 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 5 July 2024
- Resigned on
- 18 July 2024
LIQINGZHAO LTD
- Correspondence address
- 81 Albert Street, Belfast, Northern Ireland, BT12 4HB
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 4 July 2024
- Resigned on
- 4 July 2024
GORKAMN LTD
- Correspondence address
- 142a Saintfield Road, Lisburn, Northern Ireland, BT27 6UH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 2 July 2024
BEAUTIFUL PIANO LIMITED
- Correspondence address
- 2381 Ni699674 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 29 June 2024
- Resigned on
- 25 July 2024
NOUMAN PRIME LTD
- Correspondence address
- Office 4602 182-184 High Street North East Ham, London, United Kingdom, E6 2JA
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 28 June 2024
- Resigned on
- 14 January 2025
Average house price in the postcode E6 2JA £539,000
YANGKAILI LTD
- Correspondence address
- 47 Albert Street, Belfast, Northern Ireland, BT12 4HB
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 27 June 2024
- Resigned on
- 27 June 2024
NUBIXISIDE LIMITED
- Correspondence address
- Office 403 Unit 6, 100 Lisburn Road, Belfast, United Kingdom, BT9 6AG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 27 June 2024
- Resigned on
- 29 November 2024
JIASHANKERENYA LIMITED
- Correspondence address
- Office 362 Unit 6, 100 Lisburn Road, Belfast, United Kingdom, BT9 6AG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 27 June 2024
- Resigned on
- 14 January 2025
ELISEBA HADASSAJAL LTD
- Correspondence address
- Unit 1511 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 25 June 2024
- Resigned on
- 18 October 2024
ANA CERINOKIN LTD
- Correspondence address
- Unit 1553 100 University Street, Belfast, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 25 June 2024
- Resigned on
- 25 June 2024
ZENGXIANG LTD
- Correspondence address
- 71 Albert Street, Belfast, Northern Ireland, BT12 4HB
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 24 June 2024
- Resigned on
- 24 June 2024
HAPPY RAINY LTD
- Correspondence address
- Room 459 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 24 June 2024
- Resigned on
- 3 October 2024
STAR UNIVERSE LTD
- Correspondence address
- Room 552 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 24 June 2024
- Resigned on
- 25 September 2024
WARM PLANET LTD
- Correspondence address
- 29557 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 24 June 2024
- Resigned on
- 6 November 2024
Average house price in the postcode SE8 3GG £936,000
FENGMOSHENG TRADING LTD
- Correspondence address
- Z.933 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 24 June 2024
- Resigned on
- 24 June 2024
YOUNG FOREST LTD
- Correspondence address
- Room 330 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 24 June 2024
- Resigned on
- 10 October 2024
DANIEL ERICK INVESTMENT LTD
- Correspondence address
- 93 Bancroft Road Widnes Bancroft Road, Widnes, England, WA8 3LL
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 23 June 2024
- Resigned on
- 6 July 2024
Average house price in the postcode WA8 3LL £145,000
FRUIT TANK LIMITED
- Correspondence address
- 3 North Court Close Wingham Canterbury North Court Close, Wingham, Canterbury, England, CT3 1BW
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 21 June 2024
- Resigned on
- 12 July 2024
ZHENHEATH LTD
- Correspondence address
- Ground Floor Calder House, The Wharf Sowerby Bridge, United Kingdom, HX6 2AG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 21 June 2024
- Resigned on
- 21 August 2024
Average house price in the postcode HX6 2AG £9,000
BUY WISELY LIMITED
- Correspondence address
- 4385 14528880 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 20 June 2024
- Resigned on
- 21 June 2024
MAOKERETAIL LIMITED
- Correspondence address
- Office 317 Unit 6, 100 Lisburn Road, Belfast, Belfast, United Kingdom, BT9 6AG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 20 June 2024
- Resigned on
- 10 January 2025
HAPPY CELEBRATE LTD
- Correspondence address
- Room 461 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 19 June 2024
- Resigned on
- 10 October 2024
HOT CLOUDS GROUP LTD
- Correspondence address
- Room 582 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 19 June 2024
- Resigned on
- 25 September 2024
ISAACHOL LTD
- Correspondence address
- Office 321 Unit 6 100 Lisburn Road Belfast, Northern Ireland, United Kingdom, BT9 6AG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 18 June 2024
- Resigned on
- 15 November 2024
YELLOW BINGO LTD
- Correspondence address
- Room 412 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 18 June 2024
- Resigned on
- 10 October 2024
PHOTONG LIMITED
- Correspondence address
- Unit 360 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 17 June 2024
- Resigned on
- 29 November 2024
BUCOLI LTD
- Correspondence address
- Plot 1, Lyons Park, Sayer Dr Coventry Sayer Drive, Coventry, England, CV5 9PF
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 16 June 2024
- Resigned on
- 29 June 2024
Average house price in the postcode CV5 9PF £1,323,000
RED ORANGE TRADE LTD
- Correspondence address
- Room 235 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 14 June 2024
- Resigned on
- 25 October 2024
UPSTREAM HUIDI LTD
- Correspondence address
- Z.1605 5 Brayford Square, London, England, E1 0SG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 13 June 2024
- Resigned on
- 5 July 2024
Average house price in the postcode E1 0SG £575,000
LINGXIAN LIMITED
- Correspondence address
- Unit 11 100 University Street, Belfast, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 13 June 2024
- Resigned on
- 9 July 2024
OSMAN BORUCU LIMITED
- Correspondence address
- Office 276 Unit 6 100 Lisburn Road, Belfast, Northern Ireland, United Kingdom, BT9 6AG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 13 June 2024
- Resigned on
- 12 December 2024
KEEPER GROVE LIMITED
- Correspondence address
- 4385 14672830 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 12 June 2024
- Resigned on
- 13 June 2024
COLD PLUS LIMITED
- Correspondence address
- 125 Redburn Court, Old Holywood Road, County Down, Northern Ireland, BT18 9QT
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 12 June 2024
- Resigned on
- 24 June 2024
YANTOOWOOO LTD
- Correspondence address
- Lisnaskea Business Complex E49 158 Lisnagole Road, Drumbrughas North, Lisnaskea, Enniskillen, Northern Ireland, BT92 0QL
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 12 June 2024
- Resigned on
- 10 July 2024
ORINAGLN LTD
- Correspondence address
- 3rd Floor 21 Hill Street, Haverfordwest, United Kingdom, SA61 1QQ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 11 June 2024
- Resigned on
- 29 June 2024
Average house price in the postcode SA61 1QQ £230,000
CAIJENNINGS LTD
- Correspondence address
- Unit 398 Dagenham Business Centre, 123 Rainham Road North, Dagenham, United Kingdom, RM10 7FD
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 10 June 2024
- Resigned on
- 6 July 2024
Average house price in the postcode RM10 7FD £477,000
WINTER GRAPES LIMITED
- Correspondence address
- 4385 15421779 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 8 June 2024
- Resigned on
- 21 June 2024
LAKE INSTRUCTION TECH LTD
- Correspondence address
- 4385 14324749 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 7 June 2024
- Resigned on
- 22 June 2024
WXDJAUEDL LIMITED
- Correspondence address
- 5 Stallard Close, Faringdon, Oxfordshire, United Kingdom, SN7 7GD
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 7 June 2024
- Resigned on
- 18 July 2024
ESMANUR MACIT LTD
- Correspondence address
- Office 254 Unit 6 100 Lisburn Road, Belfast, Northern Ireland, United Kingdom, BT9 6AG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 7 June 2024
- Resigned on
- 14 November 2024
MENGLU TRADING LTD
- Correspondence address
- 4385 15174683 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 6 June 2024
- Resigned on
- 12 June 2024
BRAVE CREATION LTD
- Correspondence address
- 29927 Office Suite 29a, 3/F 23 Wharf Street, London, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 5 June 2024
- Resigned on
- 15 November 2024
Average house price in the postcode SE8 3GG £936,000
FRESH SKY TRADE LTD
- Correspondence address
- Room 869 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 31 May 2024
- Resigned on
- 23 December 2024
NEWLANCE LIMITED
- Correspondence address
- Unit 502 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 30 May 2024
- Resigned on
- 19 December 2024
NISHAT PRO LTD
- Correspondence address
- Office 3898 182-184 High Street North East Ham, London, United Kingdom, E6 2JA
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 26 May 2024
- Resigned on
- 16 January 2025
Average house price in the postcode E6 2JA £539,000
HARIS PRIME LTD
- Correspondence address
- Office 3413 182-184 High Street North East Ham, London, United Kingdom, E6 2JA
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 25 May 2024
- Resigned on
- 30 October 2024
Average house price in the postcode E6 2JA £539,000
SPRING SELLING LIMITED
- Correspondence address
- 4385 14710423 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 25 May 2024
- Resigned on
- 25 May 2024
COUTER LIMITED
- Correspondence address
- Unit 7 Manderwood Park 3 Nutfield Road, Lisnaskea, Enniskillen, BT92 0FP
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 24 May 2024
- Resigned on
- 24 May 2024
REUTSKISHOP LTD
- Correspondence address
- 6 Ramsgate Rd, Wigginton, United Kingdom, OX15 7AE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 22 May 2024
GCZHE LIMITED
- Correspondence address
- Suite 1518 44a Frances Street, Newtownards, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 30 April 2024
- Resigned on
- 30 April 2024
WELLMELL TRADE LIMITED
- Correspondence address
- Office 179 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 30 April 2024
HAI KUO LTD
- Correspondence address
- Office Suite 29a, 3/F 23 Wharf Street, London, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 29 April 2024
- Resigned on
- 3 December 2024
Average house price in the postcode SE8 3GG £936,000
OGUZKAGANKIRCICEK LIMITED
- Correspondence address
- Office 3134 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 28 April 2024
- Resigned on
- 8 October 2024
Average house price in the postcode E6 2JA £539,000
WORATZ NICOLE LIMITED
- Correspondence address
- Unit 11 100 University Street, Belfast, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 26 April 2024
- Resigned on
- 11 October 2024
KAAN YUMRUKAYA LTD
- Correspondence address
- Office 2824 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 19 April 2024
- Resigned on
- 18 November 2024
Average house price in the postcode E6 2JA £539,000
SELCUK ARI LTD
- Correspondence address
- Office 5091 58 Peregrine Road, Hainault Ilford, Essex, United Kingdom, IG6 3SZ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 18 April 2024
- Resigned on
- 18 January 2025
Average house price in the postcode IG6 3SZ £2,341,000
MURATKURSUN LIMITED
- Correspondence address
- Office 107 Unit 6, 100 Lisburn Road, Belfast, United Kingdom, BT9 6AG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 17 April 2024
- Resigned on
- 11 October 2024
ERDOGANYILDIRIM LIMITED
- Correspondence address
- Office 111 Unit 6, 100 Lisburn Road, Belfast, United Kingdom, BT9 6AG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 16 April 2024
- Resigned on
- 11 October 2024
BRAVE MOON LTD
- Correspondence address
- 29712 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 13 April 2024
- Resigned on
- 6 November 2024
Average house price in the postcode SE8 3GG £936,000
GOKHAN GORGEL LTD
- Correspondence address
- Z015 13 Quad Road, East Lane, Wembley, England, HA9 7NE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 13 April 2024
- Resigned on
- 26 October 2024
SONOMA YAN LTD
- Correspondence address
- Z.796 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 12 April 2024
- Resigned on
- 8 October 2024
OCEANSIDE SHAO LTD
- Correspondence address
- R.667 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 12 April 2024
- Resigned on
- 8 October 2024
AMENTAL XIN LTD
- Correspondence address
- M.489 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 12 April 2024
- Resigned on
- 20 December 2024
CLEAR CLOUDS TRADE LTD
- Correspondence address
- Room 440 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 11 April 2024
- Resigned on
- 10 October 2024
BURAKPARLAK LIMITED
- Correspondence address
- Office 96 Unit 6, 100 Lisburn Road, Belfast, United Kingdom, BT9 6AG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 10 April 2024
- Resigned on
- 10 April 2025
HYUUI LIMITED
- Correspondence address
- Suite 9676 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 10 April 2024
- Resigned on
- 18 November 2024
MMBABYAI LTD
- Correspondence address
- Unit 6 100 Lisburn Road, Belfast, Northern Ireland, BT9 6BT
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 8 April 2024
- Resigned on
- 8 April 2024
CHGASA LTD
- Correspondence address
- 142a Saintfield Road, Lisburn, Northern Ireland, BT27 6UH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 6 April 2024
- Resigned on
- 8 April 2025
SEA WINGS GROUP LTD
- Correspondence address
- 29446 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 6 April 2024
- Resigned on
- 29 October 2024
Average house price in the postcode SE8 3GG £936,000
JUWECH LTD
- Correspondence address
- 142a Saintfield Road, Lisburn, Northern Ireland, BT27 6UH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 6 April 2024
- Resigned on
- 15 October 2024
CHECK APIR LTD
- Correspondence address
- Unit 11 100 University Street, Belfast, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 2 April 2024
- Resigned on
- 8 October 2024
YANYANCHENG LIMITED
- Correspondence address
- Unit 307 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 2 April 2024
- Resigned on
- 6 November 2024
YAGHUI LTD
- Correspondence address
- Unit 109 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom, E8 1LL
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 30 March 2024
- Resigned on
- 4 October 2024
Average house price in the postcode E8 1LL £1,555,000
HABOWA LTD
- Correspondence address
- 3rd Floor 21 Hill Street, Haverfordwest, United Kingdom, SA61 1QQ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 28 March 2024
- Resigned on
- 10 October 2024
Average house price in the postcode SA61 1QQ £230,000
FLOURISHING FATE TRADE LTD
- Correspondence address
- 29261 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 27 March 2024
- Resigned on
- 21 September 2024
Average house price in the postcode SE8 3GG £936,000
RESPONSIVE HONGLIANG LTD
- Correspondence address
- H.701 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 27 March 2024
- Resigned on
- 31 December 2024
BRENDAN BOYD LTD
- Correspondence address
- 2381 Ni712651 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 27 March 2024
- Resigned on
- 8 July 2025
YIXNZH LTD
- Correspondence address
- Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom, E8 1LL
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 22 March 2024
- Resigned on
- 19 February 2025
Average house price in the postcode E8 1LL £1,555,000
NELIVELIY FERES LTD
- Correspondence address
- Zke House Empire Way, Wembley, United Kingdom, HA9 0EF
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 22 March 2024
- Resigned on
- 22 October 2024
TURHANWRTIRA LTD
- Correspondence address
- Office 629 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom, G3 7RH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 21 March 2024
- Resigned on
- 4 October 2024
UPSTREAM HUIDI LTD
- Correspondence address
- Z.1605 5 Brayford Square, London, England, E1 0SG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 20 March 2024
- Resigned on
- 7 December 2024
Average house price in the postcode E1 0SG £575,000
VITALITY COMES TRADE LTD
- Correspondence address
- 29221 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 20 March 2024
- Resigned on
- 31 October 2024
Average house price in the postcode SE8 3GG £936,000
COLOURFULXIA LTD
- Correspondence address
- 83 Ducie Street, Manchester, United Kingdom, M1 2JQ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 19 March 2024
- Resigned on
- 12 February 2025
Average house price in the postcode M1 2JQ £149,000
IRISYING LIMITED
- Correspondence address
- 291094 Office Suite 29a, 3/F 23 Wharf Street, London, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 19 March 2024
- Resigned on
- 19 March 2024
Average house price in the postcode SE8 3GG £936,000
AMAZING WONDERLAND GROUP LTD
- Correspondence address
- 29291 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 17 March 2024
- Resigned on
- 19 December 2024
Average house price in the postcode SE8 3GG £936,000
WIND ELEGANT ENTERPRISE LTD
- Correspondence address
- 29229 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 16 March 2024
- Resigned on
- 25 September 2024
Average house price in the postcode SE8 3GG £936,000
POEM MOUNTAIN TRADE LTD
- Correspondence address
- 29903 Office Suite 29a, 3/F 23 Wharf Street, London, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 16 March 2024
- Resigned on
- 4 December 2024
Average house price in the postcode SE8 3GG £936,000
PLEASURE WONDER TRADE LTD
- Correspondence address
- 29184 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 16 March 2024
- Resigned on
- 8 October 2024
Average house price in the postcode SE8 3GG £936,000
BERSAN CETIN LIMITED
- Correspondence address
- Office 627 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom, G3 7RH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 14 March 2024
- Resigned on
- 11 January 2025
JADE BRILLIANCE INNOVATIONS LTD
- Correspondence address
- 29070 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 9 March 2024
- Resigned on
- 3 October 2024
Average house price in the postcode SE8 3GG £936,000
HOPEUNTRY LTD
- Correspondence address
- Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 9 March 2024
- Resigned on
- 4 December 2024
Average house price in the postcode IP28 7DE £338,000
BRUSSIG THOMAS LIMITED
- Correspondence address
- 3 Market Street, Magherafelt, Northern Ireland, BT45 6EE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 8 March 2024
- Resigned on
- 16 October 2024
SOMIN IVKA LTD
- Correspondence address
- 2381 Ni711411 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 8 March 2024
- Resigned on
- 4 October 2024
DOULUOYU LIMITED
- Correspondence address
- 7 Bell Yard, London, England, WC2A 2JR
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 6 March 2024
- Resigned on
- 6 March 2024
Average house price in the postcode WC2A 2JR £5,562,000
DIGMIG LIMITED
- Correspondence address
- 29845 Office Suite 29a, 3/F 23 Wharf Street, London, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 6 March 2024
- Resigned on
- 20 March 2025
Average house price in the postcode SE8 3GG £936,000
PURPLEWANG LIMITED
- Correspondence address
- 167-169 Great Portland Street, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 5 March 2024
- Resigned on
- 12 February 2025
PHILIP ALLEN LTD
- Correspondence address
- Unit 1886 44a Frances Street, Newtownards, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 5 March 2024
- Resigned on
- 28 February 2025
DAVID JAMES ANDERSON LTD
- Correspondence address
- Unit 5 136 Lisburn Road, Belfast, Northern Ireland, BT9 6AJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 4 March 2024
- Resigned on
- 23 November 2024
ZHANGCHIPING LTD
- Correspondence address
- Unit 042, Moat House Business Centre 54 Bloomfield Ave, Belfast, Northern Ireland, BT5 5AD
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 1 March 2024
- Resigned on
- 29 January 2025
INFINITY ENERGY TRADE LTD
- Correspondence address
- Room 1199 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 1 March 2024
- Resigned on
- 10 October 2024
TRENDY TECH STEPS LTD
- Correspondence address
- Office 8 129 University Street, Belfast, Norhtern Ireland, BT7 1HP
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 29 February 2024
WULF STEFAN LIMITED
- Correspondence address
- Unit 11 100 University Street, Belfast, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 27 February 2024
- Resigned on
- 20 November 2024
HAPPINESS OCEAN LTD
- Correspondence address
- Suite 113 Junction House H005, Junction Eco Park, Rake Lane, Clifton, United Kingdom, M27 8LU
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 26 February 2024
- Resigned on
- 19 December 2024
PROSPEROUS CARE TRADE LTD
- Correspondence address
- Room 1187 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 26 February 2024
- Resigned on
- 8 October 2024
SUMMER SUNSHINE GROUP LTD
- Correspondence address
- 2381 Ni710585 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 23 February 2024
- Resigned on
- 27 September 2024
SUCCESS INSPIRON GROUP LTD
- Correspondence address
- Room 769 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 23 February 2024
- Resigned on
- 24 August 2024
STEWART MAZE LTD
- Correspondence address
- 2381 Ni710525 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 22 February 2024
- Resigned on
- 10 October 2024
HEO MIHYE LTD
- Correspondence address
- 2381 Ni710464 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 22 February 2024
- Resigned on
- 16 October 2024
BE ABLE TO TRADING LTD
- Correspondence address
- Room 607 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 6 February 2024
- Resigned on
- 23 September 2024
XIE TAOZEA LTD
- Correspondence address
- 29731 Office Suite 29a 3/F 23 Wharf Street, London, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 6 February 2024
- Resigned on
- 8 April 2025
Average house price in the postcode SE8 3GG £936,000
BLUE ART GROUP LTD
- Correspondence address
- Room 783 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 6 February 2024
- Resigned on
- 23 September 2024
SNR TOY N WARE LTD
- Correspondence address
- Suite 10 The Hatchery Ni Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland, BT41 1JZ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 5 February 2024
- Resigned on
- 18 October 2024
FLOURISH MOUNTAIN TRADE LTD
- Correspondence address
- Room 857 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 1 February 2024
- Resigned on
- 23 September 2024
YAHUBIN LTD
- Correspondence address
- Unit 569 3rd Floor 21 Hill Street, Haverfordwest, United Kingdom, SA61 1QQ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 1 February 2024
- Resigned on
- 1 February 2024
Average house price in the postcode SA61 1QQ £230,000
PEAKPIONEER LTD
- Correspondence address
- Suite 9612 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 1 February 2024
- Resigned on
- 29 October 2024
HUHX LTD
- Correspondence address
- 2381 Ni709473 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 31 January 2024
- Resigned on
- 2 February 2024
SHAOMING ZHENG LIMITED
- Correspondence address
- 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 31 January 2024
LIN HONGXIN LTD
- Correspondence address
- 29524 Office Suite 29a, 3/F 23 Wharf Street, London, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 30 January 2024
- Resigned on
- 25 September 2024
Average house price in the postcode SE8 3GG £936,000
ROGERNET LIMITED
- Correspondence address
- Suite 1140 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 29 January 2024
- Resigned on
- 21 December 2024
LUCAS GUNTHER LIMITED
- Correspondence address
- 55a Mahon Road, Portadown, Craigavon, Northern Ireland, BT62 3EF
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 29 January 2024
- Resigned on
- 4 October 2024
BALOG KITTY LTD
- Correspondence address
- 18 East Bridge Street, Belfast, Northern Ireland, BT1 3NQ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 29 January 2024
- Resigned on
- 2 November 2024
YAGUQU ELECTRONIC LIMITED
- Correspondence address
- R.399 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 29 January 2024
- Resigned on
- 28 October 2024
RAOQIMING TRADE LTD
- Correspondence address
- Unit 1724 100 University Street, Belfast, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 29 January 2024
SENXING UOH LTD
- Correspondence address
- 100 Unit 11, 100 University Street, Belfast, County Antrim, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 25 January 2024
- Resigned on
- 4 October 2024
SEA FOREST TRADE LTD
- Correspondence address
- 2381 Ni709047 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 24 January 2024
- Resigned on
- 23 October 2024
DENGZHIXIN LIMITED
- Correspondence address
- Room 1050, 2/F 138 University Street, Belfast, BT7 1HH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 24 January 2024
- Resigned on
- 20 February 2025
RED MAPLE FOREST GROUP LTD
- Correspondence address
- Room 699 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 24 January 2024
- Resigned on
- 3 October 2024
TUMLER ALBS LTD
- Correspondence address
- Suite 9491 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 23 January 2024
- Resigned on
- 23 January 2024
MERT BILIR LTD
- Correspondence address
- 77a Moyagall Road, Knockloughrim, Magherafelt, Northern Ireland, BT45 8PJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 22 January 2024
- Resigned on
- 10 October 2024
CAT MERT LTD
- Correspondence address
- 2381 Ni708791 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 22 January 2024
- Resigned on
- 31 October 2024
EASYGO APPLIANCES LTD
- Correspondence address
- 4385 15432665 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 22 January 2024
- Resigned on
- 29 October 2024
NGUYEN HIEU LTD
- Correspondence address
- 44a Frances Street, Newtownards, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 22 January 2024
- Resigned on
- 7 May 2025
ACIL DERYA LTD
- Correspondence address
- 69a Lurganagoose Road, Knockloughrim, Magherafelt, Northern Ireland, BT45 8QY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 22 January 2024
- Resigned on
- 16 April 2025
WHIISKER LTD
- Correspondence address
- Suite 6401 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 22 January 2024
- Resigned on
- 10 October 2024
BURKARD JENS LTD
- Correspondence address
- 11a Parkmount, Lisburn, Northern Ireland, BT27 4AN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 22 January 2024
- Resigned on
- 7 December 2024
BILIR DERYA LTD
- Correspondence address
- 2381 Ni708787 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 22 January 2024
- Resigned on
- 4 October 2024
YANWEIYAN LIMITED
- Correspondence address
- Unit 696 100 University Street, Belfast, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 22 January 2024
- Resigned on
- 10 December 2024
SAMUEL HULL LTD
- Correspondence address
- Unit 327c City Business Park,Dunmurry, Belfast, Northern Ireland, BT17 9HY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 19 January 2024
- Resigned on
- 4 October 2024
BETHS BAKERY LTD
- Correspondence address
- A121 Ulster Bank Building Davinci Complex,Culmore Road, Londonderry, Northern Ireland, BT48 8JB
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 19 January 2024
- Resigned on
- 4 October 2024
RICHINGJOB LTD
- Correspondence address
- Unit 165 21 Botanic Avenue, Belfast, Northern Ireland, BT7 1JJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 19 January 2024
- Resigned on
- 2 November 2024
JEYALUXMY GANESHATHASAN LTD
- Correspondence address
- 4385 15424791 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 18 January 2024
WINTER GRAPES LIMITED
- Correspondence address
- 4385 15421779 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 17 January 2024
- Resigned on
- 4 October 2024
QUALDESN LIMITED
- Correspondence address
- Unit 996 100 University Street, Belfast, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 17 January 2024
- Resigned on
- 25 October 2024
WONG JAMES LTD
- Correspondence address
- 2381 Ni708277 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 15 January 2024
- Resigned on
- 4 October 2024
YONGRUI TOOL LTD
- Correspondence address
- Unit 7 Manderwood Park, 1 Nutfield Road, Lisnaskea, Enniskillen, Northern Ireland, BT92 0FP
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 12 January 2024
- Resigned on
- 12 January 2024
CALLIOPEYAN FELIXIEN LIMITED
- Correspondence address
- Suite C12, Floor5, Urban Hq, Eagle Star House,, 5-7 Upper Queen St, Belfast, Northern Ireland, BT1 6FB
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 11 January 2024
- Resigned on
- 11 January 2024
HYGGE SHMILY LTD
- Correspondence address
- Suite 6359 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 11 January 2024
- Resigned on
- 28 October 2024
DANIEL ERICK INVESTMENT LTD
- Correspondence address
- 2381 Ni708011 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 10 January 2024
- Resigned on
- 4 October 2024
WIDE FOREST ENTERPRISE LTD
- Correspondence address
- 2381 Ni707827 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 9 January 2024
- Resigned on
- 23 September 2024
GAZONBA LTD
- Correspondence address
- Ground Floor 142a Saintfield Road, Lisburn, Northern Ireland, BT27 6UH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 8 January 2024
- Resigned on
- 16 October 2024
DERRICK DOUGAN LTD
- Correspondence address
- 235 Colebrooke Park Road, Brookeborough, Enniskillen, Northern Ireland, BT94 4DW
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 8 January 2024
- Resigned on
- 4 October 2024
JO CLARA LTD
- Correspondence address
- 2381 Ni707670 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 8 January 2024
- Resigned on
- 21 November 2024
HYFNKJUH LIMITED
- Correspondence address
- 29624 Office Suite 29a, 3/F 23 Wharf Street, London, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 8 January 2024
- Resigned on
- 1 April 2025
Average house price in the postcode SE8 3GG £936,000
QUHUIS LTD
- Correspondence address
- 3rd Floor 21 Hill Street, Haverfordwest, United Kingdom, SA61 1QQ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 8 January 2024
- Resigned on
- 24 April 2025
Average house price in the postcode SA61 1QQ £230,000
KOHL FLORIAN LTD
- Correspondence address
- 91 Newtown Road, Camlough, Newry, Northern Ireland, BT35 7JJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 4 January 2024
- Resigned on
- 11 October 2024
ZHANGFENGYUN LIMITED
- Correspondence address
- Unit 1521 100 University Street, Belfast, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 4 January 2024
SIDDIQUE PRO LTD
- Correspondence address
- Office 15 13 Quad Road, East Lane, Wembley, England, HA9 7NE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 3 January 2024
- Resigned on
- 4 December 2024
COOL SEA LIMITED
- Correspondence address
- 2381 Ni707421 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 3 January 2024
- Resigned on
- 24 September 2024
CHENQIYIYI TRADE LTD
- Correspondence address
- Flat 21 Melford Court, Melford Road, London, United Kingdom, SE22 0AE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 2 January 2024
- Resigned on
- 4 October 2024
Average house price in the postcode SE22 0AE £412,000
JAMES JACKSON PATTERSON LTD
- Correspondence address
- Unit 251a Glenwood Business Centre, Springbank Place, Belfast, Northern Ireland, BT17 0YU
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 2 January 2024
- Resigned on
- 4 October 2024
BRIAN HENSON LTD
- Correspondence address
- 4385 15380794 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 2 January 2024
BOGDANEL IULIAN JURAVLE LTD
- Correspondence address
- 4385 15380889 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 2 January 2024
NEILL JAMES PATTERSON LTD
- Correspondence address
- Unit 362c Glenwood Business Centre, Springbank Place, Belfast, Northern Ireland, BT17 0YU
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 2 January 2024
- Resigned on
- 7 December 2024
CYBELEMAA LVNER LIMITED
- Correspondence address
- 2381 Ni707302 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 29 December 2023
QYH CAR PARTS LTD
- Correspondence address
- Unit 7 Manderwood Park, 1 Nutfield Road, Lisnaskea,, Enniskillen, Northern Ireland, BT92 0FP
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 28 December 2023
GNANARUBAN VIMALATHAS LTD
- Correspondence address
- 4385 15372669 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 28 December 2023
SIRUSRIGEL BARTS LIMITED
- Correspondence address
- Unit 1409 100 University Street, Belfast, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 27 December 2023
CRATEUS PAREIRA LIMITED
- Correspondence address
- 75 Newell Road, Dungannon, Northern Ireland, BT70 1EG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 27 December 2023
- Resigned on
- 4 October 2024
NIIFAWH LIMITED
- Correspondence address
- Unit 1588 100 University Street, Belfast, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 27 December 2023
- Resigned on
- 10 December 2024
RAU MARIO LTD
- Correspondence address
- 78a Bridge Street, Banbridge, Northern Ireland, BT32 3JS
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 27 December 2023
- Resigned on
- 14 November 2024
YJG DESIGN LTD
- Correspondence address
- The Hatchery Ni Rm 003, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, Northern Ireland, BT41 1JZ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 27 December 2023
- Resigned on
- 3 October 2024
KLEMT MARIO LTD
- Correspondence address
- 50 Willmount Road, Drumquin, Omagh, Northern Ireland, BT78 4QB
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 22 December 2023
- Resigned on
- 3 October 2024
JACK MORRISON LTD
- Correspondence address
- 98 Gillygooly Road, Omagh, Northern Ireland, BT78 5PN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 22 December 2023
- Resigned on
- 8 October 2024
REZEKNE GAJEVA LIMITED
- Correspondence address
- 2381 Ni706874 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 21 December 2023
- Resigned on
- 4 October 2024
HAOCHOU LIMITED
- Correspondence address
- Unit 936 60 Hythe Road, London, England, NW10 6RS
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 21 December 2023
WHITNEY LTD
- Correspondence address
- Unit A10 653 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom, B11 2AL
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 20 December 2023
- Resigned on
- 4 October 2024
FEYUQIT LTD
- Correspondence address
- 3rd Floor 21 Hill Street, Haverfordwest, United Kingdom, SA61 1QQ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 20 December 2023
- Resigned on
- 4 October 2024
Average house price in the postcode SA61 1QQ £230,000
VERCARELESS LTD
- Correspondence address
- Unit A10 655 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom, B11 2AL
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 20 December 2023
- Resigned on
- 4 October 2024
NOETION ETON LTD
- Correspondence address
- 2381 Ni706833 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 20 December 2023
CAIWELLREALLY LIMITED
- Correspondence address
- Unit 542 100 University Street, Belfast, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 19 December 2023
- Resigned on
- 19 December 2023
SULEHRI PRO LTD
- Correspondence address
- Suite 3954 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom, EC1N 8DX
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 19 December 2023
- Resigned on
- 8 October 2024
ATHLACCA EAST GARRYFINE LTD
- Correspondence address
- 4 Gortmore Gardens, Omagh, Northern Ireland, BT78 5DZ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 19 December 2023
- Resigned on
- 4 October 2024
DUNVULLEN CAHERELLY LTD
- Correspondence address
- 69 Killane Road, Limavady, Northern Ireland, BT49 0DJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 19 December 2023
- Resigned on
- 10 October 2024
BURKEY.L LTD
- Correspondence address
- 2381 Ni706741 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 19 December 2023
- Resigned on
- 16 October 2024
WXDJAUEDL LIMITED
- Correspondence address
- 5 Stallard Close, Faringdon, Oxfordshire, United Kingdom, SN7 7GD
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 18 December 2023
- Resigned on
- 4 October 2024
SYMON.H LTD
- Correspondence address
- 4385 15358735 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 18 December 2023
YAWEK LTD
- Correspondence address
- Unit A10 635 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom, B11 2AL
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 16 December 2023
- Resigned on
- 10 October 2024
HUBERY LTD
- Correspondence address
- Unit A10 634 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom, B11 2AL
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 15 December 2023
- Resigned on
- 4 October 2024
NOHL ALLKOFER LTD
- Correspondence address
- Unit 6360 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 15 December 2023
- Resigned on
- 23 September 2024
HANJIN TRADE LIMITED
- Correspondence address
- H.1076 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 14 December 2023
- Resigned on
- 28 May 2025
QIUZONGYUAN LTD
- Correspondence address
- 131 Carrduff Rd Carryduff Road, Lisburn, Northern Ireland, BT27 6YL
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 14 December 2023
- Resigned on
- 19 December 2024
LEI XIAO LTD
- Correspondence address
- 39k Old Coach Road, Hillsborough, Northern Ireland, BT26 6PB
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 12 December 2023
- Resigned on
- 4 October 2024
ENDEARING BUBBLE LTD
- Correspondence address
- E45 Stafford Enterprise Park, Weston Road, Stafford, United Kingdom, ST18 3BF
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 11 December 2023
- Resigned on
- 10 October 2024
LIUTAO TECH LTD
- Correspondence address
- Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom, HX6 2AG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 11 December 2023
- Resigned on
- 26 March 2025
Average house price in the postcode HX6 2AG £9,000
FIEBIG WOLFGANG LTD
- Correspondence address
- 39g Old Coach Road, Hillsborough, Northern Ireland, BT26 6PB
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 11 December 2023
- Resigned on
- 12 February 2025
HENNE RENATE LTD
- Correspondence address
- Unit 1409 44a Frances Street, Newtownards, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 7 December 2023
- Resigned on
- 21 December 2024
WMH TEXTILE LIMITED
- Correspondence address
- Unit 7 Manderwood Park 28, 3 Nutfield Road, Lisnaskea, Enniskillen, Northern Ireland, BT92 0FP
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 7 December 2023
- Resigned on
- 7 December 2023
LIULIUJUNDA TRADE LIMITED
- Correspondence address
- 22 Wynchurch Terrace, Belfast, Northern Ireland, BT6 0HP
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 6 December 2023
- Resigned on
- 4 October 2024
PEILONGTRADING LTD
- Correspondence address
- Suite 9241 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 6 December 2023
- Resigned on
- 10 October 2024
AGMIFA LTD
- Correspondence address
- 3rd Floor 21 Hill Street, Haverfordwest, United Kingdom, SA61 1QQ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 5 December 2023
Average house price in the postcode SA61 1QQ £230,000
EZHESFLYYXY LIMITED
- Correspondence address
- Unit 659 100 University Street, Belfast, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 4 December 2023
PONGYUAN LIMITED
- Correspondence address
- Suite 1125 54 Bloomfield Avenue, Moat House Business Centre, Belfast, Northern Ireland, BT5 5AD
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 1 December 2023
- Resigned on
- 1 December 2023
ORANGE PLAIN LIMITED
- Correspondence address
- Unit C21, A23 St George's Building, 37-41 High Street, Belfast, United Kingdom, BT1 2AB
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 30 November 2023
- Resigned on
- 29 October 2024
TANK CHESS LIMITED
- Correspondence address
- 191 Iland, A3 41 Essex Street, Birmingham, United Kingdom, B5 4TW
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 28 November 2023
- Resigned on
- 4 October 2024
Average house price in the postcode B5 4TW £219,000
ACLHEMY DISTIL LTD
- Correspondence address
- Room 1149, 2/F 138 University Street, Belfast, BT7 1HH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 24 November 2023
- Resigned on
- 28 March 2025
HLWA RETAILS LTD
- Correspondence address
- Room7, The Hatchery Ni, Unit 19 Antrim Enterprise Park, Antrim, Northern Ireland, BT41 1JZ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 23 November 2023
- Resigned on
- 29 January 2025
POP VASILE LTD
- Correspondence address
- 21 Heath Lodge Avenue, Belfast, Northern Ireland, BT13 3WH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 15 November 2023
- Resigned on
- 15 November 2023
NBL PRO LTD
- Correspondence address
- 23 Wharf Street Wharf Street, London, England, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 15 November 2023
- Resigned on
- 18 November 2024
Average house price in the postcode SE8 3GG £936,000
AIYUAN ZHANG LTD
- Correspondence address
- Unit 1407 100 University Street, Belfast, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 15 November 2023
- Resigned on
- 29 January 2025
FENGWEIMIA LTD
- Correspondence address
- 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 14 November 2023
- Resigned on
- 14 November 2023
Average house price in the postcode EC1N 8LE £38,000
JAMENONIAE LTD
- Correspondence address
- 85 Great Portland Street, First Floor, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 14 November 2023
- Resigned on
- 8 October 2024
GREEN MICHAEL LTD
- Correspondence address
- 15 Kinnaird Terrace, North Belfast, Belfast, Northern Ireland, BT14 6BN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 14 November 2023
- Resigned on
- 12 February 2025
FRANK SIEBER LTD
- Correspondence address
- 182 Junction Road, Irvinestown, Enniskillen, Northern Ireland, BT94 1HB
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 9 November 2023
- Resigned on
- 30 October 2024
KARPA JOHANNA LTD
- Correspondence address
- 1 Lancastrian Court, Banbridge, Northern Ireland, BT32 4QL
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 9 November 2023
- Resigned on
- 4 October 2024
KOCH MARTIN LTD
- Correspondence address
- 362 Drumrane Road, Dungiven, Londonderry, Northern Ireland, BT47 4RQ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 9 November 2023
- Resigned on
- 19 December 2024
GUOXIU TRADE LIMITED
- Correspondence address
- Brignall Moor Crescent Brignall Moor Crescent, Darlington, England, DL1 4SQ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 8 November 2023
- Resigned on
- 14 January 2025
Average house price in the postcode DL1 4SQ £104,000
PICKARDT JUTTA LTD
- Correspondence address
- 2381 Ni704424 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 8 November 2023
- Resigned on
- 4 October 2024
BOK BAHRENFELD LIMITED
- Correspondence address
- 60c Hill Street, Newry, Northern Ireland, BT34 1BE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 8 November 2023
- Resigned on
- 21 December 2024
EVASIA LTD
- Correspondence address
- Suite 1118 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 7 November 2023
- Resigned on
- 4 October 2024
GOLDEN ATLAS LTD
- Correspondence address
- 307 Antrim Road, North Belfast, Belfast, Northern Ireland, BT15 2HF
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 7 November 2023
- Resigned on
- 7 November 2023
WENEEDE TECH LTD
- Correspondence address
- E29 Unit 1a Lisnaskea Business Complex, 158 Lisnagole Road, Drumbrughas North, Lisnaskea, Northern Ireland, BT92 0QL
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 3 November 2023
- Resigned on
- 20 March 2025
WAENDELUST REAL ESTATE LIMITED
- Correspondence address
- 61a Boat Street, Newry, Northern Ireland, BT34 2DB
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 1 November 2023
- Resigned on
- 6 November 2024
SMART ZC LIMITED
- Correspondence address
- Office 004 Initial Business Centre Wilson Park, Manchester, United Kingdom, M40 8WN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 1 November 2023
- Resigned on
- 1 November 2023
ZHANG QIAN LTD
- Correspondence address
- 2381 Ni704065 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 1 November 2023
- Resigned on
- 26 January 2025
ERING LTD
- Correspondence address
- Unit A10 519 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom, B11 2AL
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 26 October 2023
- Resigned on
- 4 October 2024
SUNHE LIMITED
- Correspondence address
- Unit 39 St Olavs Court Business Centre Lower Road, London, SE16 2XB
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 25 October 2023
- Resigned on
- 28 March 2025
Average house price in the postcode SE16 2XB £340,000
FELIX LIVELY LTD
- Correspondence address
- 102 Ruskey Road, Moneymore, Magherafelt, Northern Ireland, BT45 7TS
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 20 October 2023
- Resigned on
- 4 October 2024
ERIC REAIN LTD
- Correspondence address
- 2381 Ni703546 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 20 October 2023
- Resigned on
- 4 October 2024
CSHASHA LIMITED
- Correspondence address
- Unit 39 St Olavs Court Business Centre, Lower Road, London, England, SE16 2XB
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 20 October 2023
- Resigned on
- 20 October 2023
Average house price in the postcode SE16 2XB £340,000
DEAN BEAGAN LTD
- Correspondence address
- 423 Foreglen Road, Dungiven, Londonderry, Northern Ireland, BT47 4PW
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 20 October 2023
- Resigned on
- 8 October 2024
ALLYBO LTD
- Correspondence address
- W.1080 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 19 October 2023
- Resigned on
- 7 December 2024
RALF SCHADOW LTD
- Correspondence address
- 45 Starrs Cres, Omagh, Northern Ireland, BT78 1LY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 19 October 2023
- Resigned on
- 19 October 2023
HUYUY HNG LIMITED
- Correspondence address
- H.1158 100 University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 18 October 2023
- Resigned on
- 3 March 2025
RH SAVOIR LIMITED
- Correspondence address
- Initial Business Centre Unit 7 Wilson Business Park, Manchester, England, M40 8WN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 12 October 2023
- Resigned on
- 12 October 2023
ZHIQIANG SERVICE LIMITED
- Correspondence address
- Unit A7 Wakehurst Road, Ballymena, Northern Ireland, BT42 3AZ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 10 October 2023
- Resigned on
- 12 November 2024
L & Y BURNS LIMITED
- Correspondence address
- 55 Newtown Road, Camlough, Newry, Northern Ireland, BT35 7JJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 9 October 2023
- Resigned on
- 21 December 2024
VITAMINROX GO LTD
- Correspondence address
- 69 Cashel Road, Tassagh, Armagh, Northern Ireland, BT60 2QZ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 5 October 2023
- Resigned on
- 15 October 2024
4EVER CHEAPER LIMITED
- Correspondence address
- Rm01 The Hatchery Ni, Unit 19 Antrim Enterprise Park, 58 Greystone Road, Antrim, Northern Ireland, BT41 1JZ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 2 October 2023
- Resigned on
- 18 October 2024
BINYANG BUSINESS GROUP LTD
- Correspondence address
- 4385 15174735 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 29 September 2023
MENGLU TRADING LTD
- Correspondence address
- 4385 15174683 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 29 September 2023
YIMING TECHNOLOGY LTD
- Correspondence address
- 4385 15174565 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 29 September 2023
CHEN WENCHENGIA LTD
- Correspondence address
- Unit 1931, 100 University Street University Street, Belfast, Northern Ireland, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 27 September 2023
- Resigned on
- 11 January 2025
SHISHENG LIMITED
- Correspondence address
- Suite 8043 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 21 September 2023
- Resigned on
- 21 September 2023
FANGZHENQIN LIMITED
- Correspondence address
- 1441 University Street, Belfast, Northern Ireland, BT7 1HB
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 20 September 2023
- Resigned on
- 10 January 2025
SOUL CASE LTD
- Correspondence address
- 3 North Court Close, Wingham, Canterbury, England, CT3 1BW
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 20 September 2023
RENA PRO CO., LTD
- Correspondence address
- Suite 8004 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 18 September 2023
- Resigned on
- 18 September 2023
IVOR WILSON LTD
- Correspondence address
- 28 Bridge Street, Banbridge, Northern Ireland, BT32 3JS
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 18 September 2023
- Resigned on
- 4 October 2024
INSTYLE CARPETS LTD
- Correspondence address
- 5b Scarva Road, Banbridge, Northern Ireland, BT32 3AR
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 18 September 2023
- Resigned on
- 2 November 2024
LECH ZIOLO LTD
- Correspondence address
- 1a Lancastrian Court, Banbridge, Northern Ireland, BT32 4QL
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 18 September 2023
- Resigned on
- 7 December 2024
OLIVE NORA LTD
- Correspondence address
- Ground Floor 142a Saintfield Road, Lisburn, United Kingdom, BT27 6UH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 11 September 2023
- Resigned on
- 7 December 2024
YUJIAO TRADE LIMITED
- Correspondence address
- Office 288 Unit 6, 100 Lisburn Road, Belfast, BT9 6AG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 4 September 2023
- Resigned on
- 4 September 2023
ODIKALO SUNJOY LIMITED
- Correspondence address
- 1311 Inspire Business Park, Carrowreagh Rd, Belfast, Northern Ireland, BT16 1QT
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 29 August 2023
- Resigned on
- 6 November 2024
DHAKA INTERNATIONAL LIMITED
- Correspondence address
- Room 8, Apartment 5 Orion Building, 90 Navigation Street, Birmingham, England, B5 4AA
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 16 August 2023
- Resigned on
- 29 October 2024
Average house price in the postcode B5 4AA £299,000
AUSTAN TECH LTD
- Correspondence address
- 92 Ravenscroft Avenue, Belfast, Northern Ireland, BT5 5BB
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 16 August 2023
EFFECTIVE DISTRIBUTION LTD
- Correspondence address
- Unit 1923 44a Frances Street, Newtownards, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 14 August 2023
- Resigned on
- 5 March 2025
TERRA NOVA DISTRIBUTORS LIMITED
- Correspondence address
- Unit 11 100 University Street, Belfast, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 3 August 2023
- Resigned on
- 4 October 2024
JIANXIONG CO LIMITED
- Correspondence address
- 29278 Office Suite 29a, 3/F 23 Wharf Street, London, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 28 July 2023
- Resigned on
- 4 October 2024
Average house price in the postcode SE8 3GG £936,000
ELDJOTNAR LTD
- Correspondence address
- Unit 1931, 100 University Street, Belfast, BT7 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 27 July 2023
- Resigned on
- 27 July 2023
MRRYAZQ LTD
- Correspondence address
- Unit 19 The Hatchery Ni, Antrim Enterprise Park, Antrim, Northern Ireland, BT41 1JZ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 26 July 2023
- Resigned on
- 13 March 2025
ZHENHEATH LTD
- Correspondence address
- Ground Floor Calder House, The Wharf Sowerby Bridge, United Kingdom, HX6 2AG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 20 July 2023
- Resigned on
- 10 October 2024
Average house price in the postcode HX6 2AG £9,000
WEST COAST KNITWEAR LIMITED
- Correspondence address
- Unit 1927 44a Frances Street, Newtownards, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 18 July 2023
- Resigned on
- 5 March 2025
JOOJEC LIMITED
- Correspondence address
- Suite 112 Unit 2 71 Milltown Street, Warrenpoint, Newry Co Down, Northern Ireland, BT34 3PU
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 18 July 2023
- Resigned on
- 10 October 2024
FLYHIGHER LTD
- Correspondence address
- 2381 Ni699322 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 18 July 2023
- Resigned on
- 7 December 2024
DUDU XNAH LIMITED
- Correspondence address
- 2381 Ni699270 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 17 July 2023
- Resigned on
- 26 November 2024
COLD PLUS LIMITED
- Correspondence address
- 2381 Ni699307 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 17 July 2023
- Resigned on
- 4 October 2024
SUNSUL TRADING CO., LTD
- Correspondence address
- 93 Fitzroy Avenue, Belfast, Northern Ireland, BT7 1HX
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 14 July 2023
- Resigned on
- 23 September 2024
FOREVKAI LTD
- Correspondence address
- Unit 39 St Olavs Court Business Center, Lower Road, London, England, SE16 2XB
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 12 July 2023
Average house price in the postcode SE16 2XB £340,000
KENNANK LTD
- Correspondence address
- 104 Leavesden Road, Watford, United Kingdom, WD24 5EH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 29 June 2023
- Resigned on
- 28 October 2024
Average house price in the postcode WD24 5EH £389,000
QLEY LTD
- Correspondence address
- Unit 39 St Olavs Court Business Centre Lower Road, London, England, SE16 2XB
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 28 June 2023
- Resigned on
- 13 February 2025
Average house price in the postcode SE16 2XB £340,000
VANYIBRO LTD
- Correspondence address
- Suite 304 The Foundry Business Centre, Blackfriars Road, London, United Kingdom, SE1 8EN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 26 June 2023
- Resigned on
- 4 October 2024
BUCOLI LTD
- Correspondence address
- Unit 901 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 14 June 2023
- Resigned on
- 4 October 2024
SANG YU FEI WAN CO., LTD
- Correspondence address
- Ground Floor Calder House, The Wharf, Sowerby Bridge, England, HX6 2AG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 7 June 2023
- Resigned on
- 19 March 2025
Average house price in the postcode HX6 2AG £9,000
MAIERBIYA TUERXUN LTD
- Correspondence address
- 14 Leinster Gardens, London, England, W2 6DR
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 30 May 2023
- Resigned on
- 16 January 2025
Average house price in the postcode W2 6DR £602,000
UNA KADAMS PTE LTD
- Correspondence address
- 2381 Ni697189 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 15 May 2023
- Resigned on
- 6 November 2024
DIFFERENT VIEW ENTERPRISE LIMITED
- Correspondence address
- Ground Floor Calder House, The Wharf Sowerby Bridge, United Kingdom, HX6 2AG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 12 May 2023
- Resigned on
- 7 December 2024
Average house price in the postcode HX6 2AG £9,000
KEGINAYING LTD
- Correspondence address
- Ground Floor Suite Calder House, Sowerby Bridge, England, HX6 2AG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 9 May 2023
Average house price in the postcode HX6 2AG £9,000
EVAN ROBINSON LTD
- Correspondence address
- 2 Beresford Road, Coleraine, Northern Ireland, BT52 1HE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 4 May 2023
- Resigned on
- 10 December 2024
EUROJADIS LIMITED
- Correspondence address
- 2381 Ni696683 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 26 April 2023
- Resigned on
- 30 October 2024
CAIJENNINGS LTD
- Correspondence address
- Unit 398 Dagenham Business Centre, 123 Rainham Road North, Dagenham, United Kingdom, RM10 7FD
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 25 April 2023
- Resigned on
- 4 October 2024
Average house price in the postcode RM10 7FD £477,000
HONGNG ZHAN LIMITED
- Correspondence address
- Z.1117 5 Brayford Square, London, England, E1 0SG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 19 April 2023
- Resigned on
- 19 April 2023
Average house price in the postcode E1 0SG £575,000
BESTEXT UK LTD
- Correspondence address
- St George's House 6 St George's Way, Leicester, England, LE1 1QZ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 11 April 2023
- Resigned on
- 12 February 2025
BINGMIDD TRADING LIMITED
- Correspondence address
- Ground Floor Calder House, The Wharf Sowerby Bridge, United Kingdom, HX6 2AG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 30 March 2023
- Resigned on
- 8 October 2024
Average house price in the postcode HX6 2AG £9,000
FAMILY SMART LIMITED
- Correspondence address
- 309 Ruislip Road East, Greenford, Greater London, England, UB6 9FH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 24 February 2023
- Resigned on
- 24 February 2023
Average house price in the postcode UB6 9FH £356,000
MOSTWOOD CO., LTD
- Correspondence address
- 4385 14686326 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 24 February 2023
SOUL CASE LTD
- Correspondence address
- 3 North Court Close Canterbury, Dover District, Kent, United Kingdom, CT3 1BW
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 21 February 2023
- Resigned on
- 17 June 2023
NANTANG ROCK LIMITED
- Correspondence address
- 4385 14672706 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 18 February 2023
- Resigned on
- 18 February 2023
ANNEALING PRO LTD
- Correspondence address
- 128 City Road, London, United Kingdom, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 4 January 2023
QUALLTY HOUSE GROUP LTD
- Correspondence address
- Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom, HX6 2AG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 12 December 2022
- Resigned on
- 7 May 2025
Average house price in the postcode HX6 2AG £9,000
AMM31 LTD
- Correspondence address
- 4385 14383953 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 28 September 2022
- Resigned on
- 23 September 2024
LAKE INSTRUCTION TECH LTD
- Correspondence address
- 61 Bridge Street, Kington, Herefordshire, HR5 3DJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 30 August 2022
- Resigned on
- 4 October 2024
Average house price in the postcode HR5 3DJ £200,000
RICKY TRADE LTD
- Correspondence address
- Unit 3 K81 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom, B66 2AA
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 16 August 2022
- Resigned on
- 23 September 2024
HUOPING TECHNOLOGY CO., LIMITED
- Correspondence address
- Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom, HX6 2AG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 23 July 2022
Average house price in the postcode HX6 2AG £9,000
BAOTA LTD
- Correspondence address
- 4385 14250728 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 22 July 2022
LESLIE CRAIG LIMITED
- Correspondence address
- 397 Lisburn Rd, Belfast, Northern Ireland, BT9 7EW
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 22 March 2022
- Resigned on
- 10 December 2024
CRAIG MOFFITT LTD
- Correspondence address
- 2381 Ni684287 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 7 December 2021
- Resigned on
- 30 October 2024
KAY DEVLIN LTD
- Correspondence address
- 18 Cathedral Close, Armagh, Northern Ireland, BT61 7DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 23 November 2021
- Resigned on
- 6 November 2024
JUNWAN TRADING CO., LTD
- Correspondence address
- 4385 13415991 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 24 May 2021
HIPOBUY CO., LTD.
- Correspondence address
- 4385 13409379 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 19 May 2021
- Resigned on
- 19 May 2021
LINZENG TRADING LTD
- Correspondence address
- 3rd Floor 21 Hill Street, Haverfordwest, United Kingdom, SA61 1QQ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 17 March 2021
- Resigned on
- 19 October 2024
Average house price in the postcode SA61 1QQ £230,000
ANT COLONY TECHNOLOGY CO., LTD
- Correspondence address
- 15 Canterbury Close, Birmingham, England, B23 7QL
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 29 January 2021
- Resigned on
- 8 October 2024
Average house price in the postcode B23 7QL £229,000
HIMTOP TECHNOLOGY (UK) CO., LIMITED
- Correspondence address
- 29231 Office Suite 29a, 3/F. 23 Wharf Street, London, England, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 21 December 2020
Average house price in the postcode SE8 3GG £936,000