ELVIDA ABDURAIMOVA

Total number of appointments 20, no active appointments


SHAKESPEARE CAMPUS LTD.

Correspondence address
C/O ALDA SILENI LC CALLE ARQUITECTO GAUDÍ, 11, MADRID, SPAIN, 28016
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
28 April 2018
Resigned on
12 July 2018
Nationality
RUSSIAN
Occupation
DIRECTOR AND COMPANY SECRETARY

CERVANTES CAMPUS LTD.

Correspondence address
C/O ALDA SILENI LC CALLE ARQUITECTO GAUDÍ, 11, MADRID, SPAIN, 28016
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
28 April 2018
Resigned on
12 July 2018
Nationality
RUSSIAN
Occupation
DIRECTOR AND COMPANY SECRETARY

DUMAS CAMPUS LTD.

Correspondence address
C/O ALDA SILENI LC CALLE ARQUITECTO GAUDÍ, 11, MADRID, SPAIN, 28016
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
28 April 2018
Resigned on
12 July 2018
Nationality
RUSSIAN
Occupation
DIRECTOR AND COMPANY SECRETARY

EMINESCU CAMPUS LTD.

Correspondence address
C/O ALDA SILENI LC CALLE ARQUITECTO GAUDÍ, 11, MADRID, SPAIN, 28016
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
28 April 2018
Resigned on
12 July 2018
Nationality
RUSSIAN
Occupation
DIRECTOR AND COMPANY SECRETARY

FRANKO CAMPUS LTD.

Correspondence address
C/O ALDA SILENI L.C. CALLE ARQUITECTO GAUDÍ, 11, MADRID, SPAIN, 28016
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
28 April 2018
Resigned on
12 July 2018
Nationality
RUSSIAN
Occupation
DIRECTOR AND COMPANY SECRETARY

TOLSTOJ CAMPUS LTD.

Correspondence address
C/O ALDA SILENI LC CALLE ARQUITECTO GAUDÍ, 11, MADRID, SPAIN, 28016
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
28 April 2018
Resigned on
12 July 2018
Nationality
RUSSIAN
Occupation
DIRECTOR AND COMPANY SECRETARY

CERVANTES CAMPUS LTD.

Correspondence address
75 GAIDARA STREET, 12, SIMFEROPOL, CRIMEA, UKRAINE
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
15 February 2018
Resigned on
30 March 2018
Nationality
RUSSIAN,UKRAINIAN
Occupation
COMPANY SECRETARY/DIRECTOR

SHAKESPEARE CAMPUS LTD.

Correspondence address
75 GAIDARA STREET, 12, SIMFEROPOL, CRIMEA, UKRAINE
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
15 February 2018
Resigned on
31 March 2018
Nationality
RUSSIAN,UKRAINIAN
Occupation
COMPANY SECRETARY/DIRECTOR

FRANKO CAMPUS LTD.

Correspondence address
75 GAIDARA STREET, 12, SIMFEROPOL, CRIMEA, UKRAINE
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
15 February 2018
Resigned on
31 March 2018
Nationality
RUSSIAN,UKRAINIAN
Occupation
COMPANY SECRETARY/DIRECTOR

EMINESCU CAMPUS LTD.

Correspondence address
75 GAIDARA STREET, 12, SIMFEROPOL, CRIMEA, UKRAINE
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
15 February 2018
Resigned on
31 March 2018
Nationality
RUSSIAN,UKRAINIAN
Occupation
COMPANY SECRETARY/DIRECTOR

DUMAS CAMPUS LTD.

Correspondence address
75 GAIDARA STREET, 12, SIMFEROPOL, CRIMEA, UKRAINE
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
15 February 2018
Resigned on
31 March 2018
Nationality
RUSSIAN,UKRAINIAN
Occupation
COMPANY SECRETARY/DIRECTOR

TOLSTOJ CAMPUS LTD.

Correspondence address
75 GAIDARA STREET, 12, SIMFEROPOL, CRIMEA, UKRAINE
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
15 February 2018
Resigned on
30 March 2018
Nationality
RUSSIAN,UKRAINIAN
Occupation
COMPANY SECRETARY/DIRECTOR

SHAKESPEARE CAMPUS LTD.

Correspondence address
85 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 7LT
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
10 December 2015
Resigned on
27 August 2017
Nationality
RUSSIAN
Occupation
ACCOUNTANT

DUMAS CAMPUS LTD.

Correspondence address
85 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 7LT
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
10 December 2015
Resigned on
27 August 2017
Nationality
RUSSIAN
Occupation
ACCOUNTANT

FRANKO CAMPUS LTD.

Correspondence address
40 BLOOMSBURY WAY, LONDON, ENGLAND, WC1A 2SE
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
18 November 2015
Resigned on
27 August 2017
Nationality
RUSSIAN
Occupation
ACCOUNTANCY

Average house price in the postcode WC1A 2SE £739,000

TOLSTOJ CAMPUS LTD.

Correspondence address
40 BLOOMSBURY WAY, LONDON, ENGLAND, WC1A 2SE
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
18 November 2015
Resigned on
27 August 2017
Nationality
RUSSIAN
Occupation
ACCOUNTANCY

Average house price in the postcode WC1A 2SE £739,000

DUMAS CAMPUS LTD.

Correspondence address
UNIT 1 1A BRERETON ROAD, BEDFORD, ENGLAND, UK, MK40 1HU
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
18 September 2014
Resigned on
25 November 2015
Nationality
RUSSIAN
Occupation
MANAGER

Average house price in the postcode MK40 1HU £273,000

EMINESCU CAMPUS LTD.

Correspondence address
40 BLOOMSBURY WAY, LONDON, ENGLAND, WC1A 2SE
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
29 November 2013
Resigned on
27 August 2017
Nationality
UKRAINIAN
Occupation
MANAGER

Average house price in the postcode WC1A 2SE £739,000

TOLSTOJ CAMPUS LTD.

Correspondence address
5 JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE, UNITED KINGDOM, RG7 8NN
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
29 November 2013
Resigned on
21 July 2015
Nationality
UKRAINIAN
Occupation
MANAGER

Average house price in the postcode RG7 8NN £217,000

FRANKO CAMPUS LTD.

Correspondence address
5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE, RG7 8NN
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
29 November 2013
Resigned on
27 March 2015
Nationality
UKRAINIAN
Occupation
MANAGER

Average house price in the postcode RG7 8NN £217,000