Denisa VLAD

Total number of appointments 9, 9 active appointments

SLOANE FOX LIMITED

Correspondence address
530 London Road, Stanwell, Ashford, Middlesex, England, TW15 3AE
Role ACTIVE
director
Date of birth
August 1990
Appointed on
20 August 2024
Resigned on
15 November 2024
Nationality
Romanian
Occupation
Company Director

Average house price in the postcode TW15 3AE £595,000

MOBILE2TECH LTD

Correspondence address
Business First Business Centre Davyfield Road, Blackburn, Lancashire, England, BB1 2QY
Role ACTIVE
director
Date of birth
August 1990
Appointed on
1 August 2024
Resigned on
8 May 2025
Nationality
Romanian
Occupation
Company Director

Average house price in the postcode BB1 2QY £258,000

TRANCCLUB.ORG LTD

Correspondence address
156 Chapel Street ,Apartment 69 Salford Chapel Street, Salford, England, M3 6ES
Role ACTIVE
director
Date of birth
August 1990
Appointed on
14 February 2024
Resigned on
12 August 2025
Nationality
Romanian
Occupation
Company Director

Average house price in the postcode M3 6ES £236,000

MACIO INTERNATIONAL LIMITED

Correspondence address
74 George Street, Luton, United Kingdom, LU1 2BD
Role ACTIVE
director
Date of birth
August 1990
Appointed on
22 February 2023
Resigned on
22 February 2023
Nationality
Romanian
Occupation
Director

DEEN HOLDINGS LIMITED

Correspondence address
39 Sherborne Street, Unit 2, Manchester, England, M8 8LE
Role ACTIVE
director
Date of birth
August 1990
Appointed on
2 January 2023
Resigned on
1 December 2023
Nationality
Romanian
Occupation
Company Director

MZ FLEET MANAGEMENT LTD

Correspondence address
23 Stanley Street, Unit 1, Manchester, England, M8 8FZ
Role ACTIVE
director
Date of birth
August 1990
Appointed on
3 January 2022
Resigned on
12 August 2025
Nationality
Romanian
Occupation
Company Director

NEWMAN ASSEST MANAGEMENT LIMITED

Correspondence address
Apartment 69 156 Chapel Street, Salford, England, M3 6ES
Role ACTIVE
director
Date of birth
August 1990
Appointed on
24 November 2020
Nationality
Romanian
Occupation
Company Director

Average house price in the postcode M3 6ES £236,000

GREATER GLOBE RENEWABLES LTD

Correspondence address
27 Parsons Green Lane, London, England, SW6 4HH
Role ACTIVE
director
Date of birth
August 1990
Appointed on
1 May 2020
Resigned on
5 June 2025
Nationality
Romanian
Occupation
Company Director

Average house price in the postcode SW6 4HH £1,275,000

CONCORDE PLANT AND WASTE LTD

Correspondence address
Apartment 69 156 Chapel Street, Salford, England, M3 6ES
Role ACTIVE
director
Date of birth
August 1990
Appointed on
23 December 2019
Resigned on
14 October 2024
Nationality
Romanian
Occupation
Director

Average house price in the postcode M3 6ES £236,000