David Paul STEWART
Total number of appointments 27, 27 active appointments
LAUREN GENERAL LTD
- Correspondence address
- 19 Haywards Road, Haywards Heath, England, RH16 4HU
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 9 January 2025
- Resigned on
- 15 February 2025
XIAGAN LTD
- Correspondence address
- 59 Haywards Road, Haywards Heath, United Kingdom, RH16 4HU
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 20 April 2024
- Resigned on
- 1 May 2024
FUDEWN LTD
- Correspondence address
- 204 Lonsdale House, A1, 52 Blucher Street, Birmingham, United Kingdom, B1 1QU
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 30 March 2024
- Resigned on
- 30 March 2024
ZHIHANCHE LTD
- Correspondence address
- 202 Lonsdale House,A2, 52 Blucher Street, Birmingham, United Kingdom, B1 1QU
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 6 February 2024
- Resigned on
- 6 February 2024
ZL HENG LIMITED
- Correspondence address
- Forsyth House, Cromac Square, Belfast, United Kingdom, BT2 8LA
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 22 January 2024
- Resigned on
- 1 August 2025
WEIJIA INFORMATION TECHNOLOGY LTD
- Correspondence address
- Unit 719 44a, Frances Street, Newtownards, Northern Ireland, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 17 January 2024
- Resigned on
- 17 January 2024
G&H GARMAN LIMITED
- Correspondence address
- Unit 719 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 10 January 2024
- Resigned on
- 10 January 2024
LIREDO UTN LIMITED
- Correspondence address
- Forsyth House, Cromac Square, Belfast, United Kingdom, BT2 8LA
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 5 January 2024
- Resigned on
- 5 January 2024
CLOUD FASHION SQUARE LTD
- Correspondence address
- Office C, A2, 3rd Floor 20 Pump Street, Londonderry, Northern Ireland, BT48 6JG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 1 December 2023
- Resigned on
- 1 December 2023
CLOUD FASHION SQUARE LTD
- Correspondence address
- Ofice C, A2, 3rd Floor 20 Pump Street, Londonderry, Northern Ireland, BT48 6JG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 29 November 2023
- Resigned on
- 29 November 2023
CLOUD FASHION SQUARE LTD
- Correspondence address
- Office C, A2, 3rd Floor 20 Pump Street, Londonderry, Northern Ireland, BT48 6JG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 27 November 2023
- Resigned on
- 27 November 2023
HITANG CO., LTD
- Correspondence address
- Office C, A1, 3rd Floor, 20 Pump Street, Londonderry, Northern Ireland, BT48 6JG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 22 November 2023
- Resigned on
- 22 November 2023
ZHI-INNOVATIVE LTD
- Correspondence address
- Unit 719 44a, Frances Street, Newtownards, Northern Ireland, BT23 7DN
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 20 November 2023
- Resigned on
- 20 November 2023
INTELLI ROBO NEST LTD
- Correspondence address
- Unit B13, A2, Carlisle House 20a Carlisle Road, Londonderry, Northern Ireland, BT48 6JN
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 18 November 2023
- Resigned on
- 18 November 2023
INTELLI ROBO NEST LTD
- Correspondence address
- Unit B13, A2, Carlisle House 20a Carlisle Road, Londonderry, Northern Ireland, BT48 6JN
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 15 November 2023
- Resigned on
- 15 November 2023
JUNJUNKEJI LTD
- Correspondence address
- 202 Lonsdale House,A1,52 Blucher Street, Birmingham, United Kingdom, B1 1QU
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 8 November 2023
- Resigned on
- 8 November 2023
TIPHAINE COSME LTD
- Correspondence address
- 202 Lonsdale House A1 52 Blucher Street, Birmingham, United Kingdom, B1 1QU
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 25 October 2023
- Resigned on
- 25 October 2023
BLAZEBITES LTD
- Correspondence address
- 9 Haywards Road, Haywards Heath, United Kingdom, RH16 4HU
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 10 October 2023
- Resigned on
- 10 October 2023
GREEKSEEN LIMITED
- Correspondence address
- 202 Lonsdale House A2 52 Blucher Street, Birmingham, United Kingdom, B1 1QU
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 3 October 2023
- Resigned on
- 3 October 2023
HKSHENG TRADING LIMITED
- Correspondence address
- Unit R4, A1 Embassy Building, Londonderry, Northern Ireland, BT48 6BB
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 1 October 2023
- Resigned on
- 1 October 2023
GREEKSEEN LIMITED
- Correspondence address
- 202 Lonsdale House A2 52 Blucher Street, Birmingham, United Kingdom, B1 1QU
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 28 September 2023
- Resigned on
- 28 September 2023
HKSHENG TRADING LIMITED
- Correspondence address
- Unit R4, A1 Embassy Building, Londonderry, Northern Ireland, BT48 6BB
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 15 September 2023
- Resigned on
- 15 September 2023
LOUISS INVESTMENT LTD
- Correspondence address
- Unit B13, A2, Carlisle House, 20a Carlisle Road, Londonderry, Northern Ireland, BT48 6JN
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 29 August 2023
- Resigned on
- 29 August 2023
EASY SHOP INTERNATIONAL LTD
- Correspondence address
- 60 Haywards Road, Haywards Heath, United Kingdom, RH16 4HU
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 1 July 2023
- Resigned on
- 1 July 2023
EASY SHOP INTERNATIONAL LTD
- Correspondence address
- 79 South Holme Court, Northampton, United Kingdom, NN3 8AN
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 19 June 2023
- Resigned on
- 19 June 2023
Average house price in the postcode NN3 8AN £164,000
VIDEO CLIPS FUTURE LTD
- Correspondence address
- 77 Station Road, Woolton, Liverpool, England, L25 3PY
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 21 February 2022
Average house price in the postcode L25 3PY £279,000
TENGSHI ELECTRONIC COMMERCE CO., LTD
- Correspondence address
- 202 Lonsdale House,A2 52 Blucher Street, Birmingham, United Kingdom, B1 1QU
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 14 April 2021
- Resigned on
- 16 April 2023