Dan Stefan GUI

Total number of appointments 13, 13 active appointments

DRAGON FLARE MARKETING LIMITED

Correspondence address
4385 16072647 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
11 November 2024
Nationality
Romanian
Occupation
The Director

VALKYRIE VISION LIMITED

Correspondence address
4385 16072863 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
11 November 2024
Nationality
Romanian
Occupation
The Director

CHRONO REALM MARKETING LIMITED

Correspondence address
4385 16072815 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
11 November 2024
Nationality
Romanian
Occupation
The Director

EMPOWER MEDIA UK LIMITED

Correspondence address
Flat 4 71 Boundary Lane, Manchester, England, M15 6JD
Role ACTIVE
director
Date of birth
July 1988
Appointed on
26 October 2024
Nationality
Romanian
Occupation
The Director

Average house price in the postcode M15 6JD £192,000

J.O.K.D STEELS LTD

Correspondence address
42-44 Bishopsgate, London, England, EC2N 4AH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
1 October 2024
Nationality
Romanian
Occupation
Commercial Director

STR8 2 TRADE LTD

Correspondence address
2nd Floor, 59 Belgrave Gate, Leicester, England, LE1 3HR
Role ACTIVE
director
Date of birth
July 1988
Appointed on
1 July 2024
Nationality
Romanian
Occupation
Company Director

Average house price in the postcode LE1 3HR £546,000

DURO GROUP LTD

Correspondence address
2nd Floor 59 Belgrave Gate, Leicester, England, LE1 3HR
Role ACTIVE
director
Date of birth
July 1988
Appointed on
7 June 2024
Nationality
Romanian
Occupation
Commercial Director

Average house price in the postcode LE1 3HR £546,000

DSG MAINTENANCE LIMITED

Correspondence address
Bartle House 9 Oxford Court, Manchester, England, M2 3WQ
Role ACTIVE
director
Date of birth
July 1988
Appointed on
14 April 2024
Nationality
Romanian
Occupation
The Director

Average house price in the postcode M2 3WQ £1,909,000

DSG LETTINGS & SALES LIMITED

Correspondence address
Bartle House 9 Oxford Court, Manchester, England, M2 3WQ
Role ACTIVE
director
Date of birth
July 1988
Appointed on
14 April 2024
Nationality
Romanian
Occupation
The Director

Average house price in the postcode M2 3WQ £1,909,000

DSG VA LIMITED

Correspondence address
Bartle House 9 Oxford Court, Manchester, England, M2 3WQ
Role ACTIVE
director
Date of birth
July 1988
Appointed on
14 April 2024
Resigned on
18 April 2025
Nationality
Romanian
Occupation
The Director

Average house price in the postcode M2 3WQ £1,909,000

DSG 360VR LIMITED

Correspondence address
Bartle House 9 Oxford Court, Manchester, England, M2 3WQ
Role ACTIVE
director
Date of birth
July 1988
Appointed on
14 April 2024
Nationality
Romanian
Occupation
The Director

Average house price in the postcode M2 3WQ £1,909,000

DSG TITAN LIMITED

Correspondence address
Bartle House 9 Oxford Court, Manchester, England, M2 3WQ
Role ACTIVE
director
Date of birth
July 1988
Appointed on
13 April 2024
Nationality
Romanian
Occupation
Company Director

Average house price in the postcode M2 3WQ £1,909,000

DSG ACCOMMODATION LIMITED

Correspondence address
Bartle House, 9 Oxford Court, Oxford Court, Manchester, England, M2 3WQ
Role ACTIVE
director
Date of birth
July 1988
Appointed on
19 July 2021
Nationality
Romanian
Occupation
Business Person

Average house price in the postcode M2 3WQ £1,909,000