Dmitry NEDAIVOZOV

Total number of appointments 13, 8 active appointments

UKRAINE SUPPORT AID

Correspondence address
30 Hayes Business Studios, Coldharbour Lane, Hayes, London, United Kingdom, UB3 3BB
Role ACTIVE
director
Date of birth
August 1973
Appointed on
11 March 2022
Nationality
British
Occupation
Managing Director

UKRAINE INVESTMENT MANAGEMENT LIMITED

Correspondence address
30 Hayes Business Studios, Coldharbour Lane, Hayes, United Kingdom, UB3 3BB
Role ACTIVE
director
Date of birth
August 1973
Appointed on
31 January 2022
Nationality
British
Occupation
Managing Director

BRUMBERG LTD.

Correspondence address
14 Monarch Drive, Hayes, London, United Kingdom, UB3 2FY
Role ACTIVE
director
Date of birth
August 1973
Appointed on
15 November 2021
Nationality
British
Occupation
General Manager

Average house price in the postcode UB3 2FY £566,000

POWERED TEMPLATE LIMITED

Correspondence address
60 Windsor Avenue, London, England, EC3M 6BN
Role ACTIVE
director
Date of birth
August 1973
Appointed on
3 December 2020
Nationality
British
Occupation
Manager

S E PROJECT MANAGEMENT LTD.

Correspondence address
International House 142 Cromwell Road, London, United Kingdom, SW7 4EF
Role ACTIVE
director
Date of birth
August 1973
Appointed on
12 November 2020
Nationality
British
Occupation
Manager

Average house price in the postcode SW7 4EF £847,000

RUSSIAN LONDON LIMITED

Correspondence address
30 Hayes Business Studios Coldharbour Lane, Hayes, England, UB3 3BB
Role ACTIVE
director
Date of birth
August 1973
Appointed on
29 April 2016
Resigned on
10 October 2022
Nationality
British
Occupation
Manager

BONANZA BUSINESS LTD

Correspondence address
International House, 142 Cromwell Road,, Kensington,, London, United Kingdom, SW7 4EF
Role ACTIVE
director
Date of birth
August 1973
Appointed on
17 March 2015
Nationality
British
Occupation
Manager

Average house price in the postcode SW7 4EF £847,000

WORLD WIDE MEDICAL COMMUNICATIONS LTD.

Correspondence address
International House, 124 Cromwell Road, London, England, SW7 4ET
Role ACTIVE
director
Date of birth
August 1973
Appointed on
13 March 2015
Resigned on
4 January 2016
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW7 4ET £552,000


PROFIT PROFESSIONALS LIMITED

Correspondence address
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH
Role
director
Date of birth
August 1973
Appointed on
3 December 2020
Nationality
British
Occupation
Manager

Average house price in the postcode EC1Y 0TH £916,000

AVL REACH LIMITED

Correspondence address
International House, 124 Cromwell Road, Kensington, London, England, SW7 4ET
Role RESIGNED
director
Date of birth
August 1973
Appointed on
11 December 2014
Resigned on
13 March 2015
Nationality
British
Occupation
Manager

Average house price in the postcode SW7 4ET £552,000

FIRECON UK LTD

Correspondence address
124 NEW BOND STREET, 3RD FLOOR, LONDON, W1S 1DX
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
1 July 2011
Resigned on
28 March 2012
Nationality
BRITISH
Occupation
MANAGER

FIRECON UK LTD

Correspondence address
12 ILKLEY COURT, 4 GARSDALE CLOSE, LONDON, N11 3GB
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
20 August 2003
Resigned on
1 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N11 3GB £498,000

RUSSIAN LONDON LIMITED

Correspondence address
12 Ilkley Court, 4 Garsdale Close, London, N11 3GB
Role RESIGNED
director
Date of birth
August 1973
Appointed on
12 October 1999
Resigned on
3 September 2012
Nationality
British
Occupation
Interpreter Translator

Average house price in the postcode N11 3GB £498,000