Emil Albenov UZUNOV

Total number of appointments 172, 172 active appointments

NOVANDA LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 August 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

OMELYA LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 August 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

TENVIA LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 August 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

ZUNDRA LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 August 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

SAUSAS LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 August 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

EEMA GLOBAL LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
30 June 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

OGEFINE LTD

Correspondence address
14 Wilmot Street,Unit 25, Ilkeston, United Kingdom, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 June 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

HECDUNNY LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 June 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

TUBUSO LTD

Correspondence address
14 Wilmot Street, Unit 5, Ilkeston, United Kingdom, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 June 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

SEK TRADE LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 June 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

KATOVELLE LTD

Correspondence address
14 Wilmot Street, Unit 19, Ilkeston, United Kingdom, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
14 May 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

OZCEN LTD

Correspondence address
14 Wilmot Street, Unit 18, Ilkeston, United Kingdom, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
12 May 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

FABAX LTD

Correspondence address
14 Wilmot Street, Unit 14, Ilkeston, United Kingdom, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
7 May 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

KAREN GLOBAL LIMITED

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 May 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

GUSERELLA LTD

Correspondence address
14 Wilmot Street, Unit 10, Ilkeston, United Kingdom, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 May 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

SEROAD LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 May 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

PIRAMIT3449 LTD

Correspondence address
16 Ellis Street, Unit 0073, Brinsworth, Rotherham, United Kingdom, S60 5DJ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
25 April 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode S60 5DJ £107,000

GENCAY&TUGRUL LTD

Correspondence address
17 King Edwards Road, 2nd Floor College House, Ruislip, London, England, HA4 7AE
Role ACTIVE
director
Date of birth
October 1975
Appointed on
25 April 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode HA4 7AE £853,000

NOVAMERA LTD

Correspondence address
14 Wilmot Street, Unit 6, Ilkeston, United Kingdom, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
22 April 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

CMLCNR LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
8 April 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

CORBIE DESIGNS LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
4 April 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

GNC GLOBAL COMPANY LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
4 April 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

GIRBAT LTD

Correspondence address
16 Ellis Street, Unit 0196, Brinsworth, Rotherham, United Kingdom, S60 5DJ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 April 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode S60 5DJ £107,000

NINOVVA LIMITED

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 April 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

HAYKAR LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
25 March 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

THE LIMITLESS BEE'S KNEES LTD

Correspondence address
16 Ellis Street, Unit 0085, Brinsworth, Rotherham, United Kingdom, S60 5DJ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
12 March 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode S60 5DJ £107,000

DOCVE&CO LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
11 March 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

ASLANDAS&CO LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
4 March 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

ALPRNYLDRM LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 March 2025
Resigned on
15 July 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

PARADISE SHOP LIMITED

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 March 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

SUMMIT VITALIS LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 March 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

LIMON LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
20 February 2025
Nationality
Bulgarian
Occupation
Company Director

BALER&CO LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
11 February 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

MILIANI LIMITED

Correspondence address
16 Ellis Street, Unit 0113, Brinsworth, Rotherham, United Kingdom, S60 5DJ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 February 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode S60 5DJ £107,000

EMRE SHOP LTD

Correspondence address
16 Ellis Street, Unit 0093, Brinsworth, Rotherham, United Kingdom, S60 5DJ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 February 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode S60 5DJ £107,000

MERITIA LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
15 January 2025
Resigned on
30 May 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

CARESHOP GLOBAL LTD

Correspondence address
16 Ellis Street, Unit 0101, Brinsworth, Rotherham, United Kingdom, S60 5DJ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
10 January 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode S60 5DJ £107,000

ARYAS SOCKS LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 January 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

GUR DYNASTY GLOBAL ENTERPRISES LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 January 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

BARSAN&CO LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 January 2025
Resigned on
23 June 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

GHZM GLOBAL CONSULTANCY LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 January 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

OPTIMA VENTURES LTD

Correspondence address
12 Warwick Court, Durham, England, DH1 3QA
Role ACTIVE
director
Date of birth
October 1975
Appointed on
31 December 2024
Resigned on
16 January 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DH1 3QA £256,000

ERNUK LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
3 December 2024
Resigned on
30 April 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

COSAR GLOBAL LIMITED

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 December 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

THEBREADTRADE LTD

Correspondence address
16 Ellis Street, Unit 0047, Brinsworth, Rotherham, England, S60 5DJ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 December 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode S60 5DJ £107,000

SHOPPING WAGON LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 December 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

FOURMEN LIMITED

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
30 November 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

CROFTSHIRE ENTERPRISES LTD

Correspondence address
2nd Floor College House 17 King Edwards Road, Ruislip, England, HA4 7AE
Role ACTIVE
director
Date of birth
October 1975
Appointed on
24 November 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode HA4 7AE £853,000

OZZKNN LIMITED

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
17 November 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

TAVIN GROUP LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
11 November 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

DEPLATAAN LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 November 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

HYMZ SHOPS LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 November 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

BRITRADE CO.GLOBAL LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 November 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

GLUXY LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 November 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

DEMIR GLOBAL LTD

Correspondence address
16 Ellis Street, Unit 0125, Brinsworth, Rotherham, United Kingdom, S60 5DJ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 November 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode S60 5DJ £107,000

UNIWIN LTD

Correspondence address
16 Ellis Street, Unit 0097, Brinsworth, Rotherham, United Kingdom, S60 5DJ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 November 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode S60 5DJ £107,000

NEXTGEN MARKET LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 November 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

UK BRN LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 November 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

NEXOVA PEAK LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 November 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

HAPFY LTD

Correspondence address
4385 15946754 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 November 2024
Nationality
Bulgarian
Occupation
Company Director

ERZURUM STORE LIMITED

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
30 October 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

NUBE DE BOINA LIMITED

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
25 October 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

YAMAN TRADE LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
22 October 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

FORESTER LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
20 October 2024
Resigned on
31 January 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

ROTİNDA JEWELRY LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
18 October 2024
Resigned on
1 January 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

STARAVM LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
5 October 2024
Resigned on
30 November 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

HERI GLOBAL LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
3 October 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

AEGEANCOM LTD

Correspondence address
16 Ellis Street, Unit 0083, Brinsworth, Rotherham, United Kingdom, S60 5DJ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 October 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode S60 5DJ £107,000

EK INTERNATIONAL TRADE LTD

Correspondence address
16 Ellis Street Unit 67, Brinsworth, Rotherham, England, S60 5DJ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 October 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode S60 5DJ £107,000

SNAWAVE LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 October 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

CROWNPEAK LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 October 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

DENKUR LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 October 2024
Resigned on
28 February 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

HNMGLOBAL LTD

Correspondence address
16 Ellis Street, Unit 0010, Brinsworth, Rotherham, United Kingdom, S60 5DJ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 October 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode S60 5DJ £107,000

TRYK LTD

Correspondence address
22 Lintons Lane, Epsom, England, KT17 1DD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 October 2024
Resigned on
31 December 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode KT17 1DD £510,000

3DLLK LTD.

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 October 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

KEMS CHOICE LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 October 2024
Resigned on
31 December 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

THEBOSS LTD

Correspondence address
32 Morley Avenue, Nottingham, England, NG3 5FW
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 October 2024
Resigned on
31 January 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode NG3 5FW £230,000

E-KON TRADE LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 October 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

NAZARWORLD LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 October 2024
Resigned on
31 December 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

GUMUSTEPE LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
30 September 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

HAN WHOLESALE LTD

Correspondence address
16 Ellis Street, Unit 0061, Brinsworth, Rotherham, United Kingdom, S60 5DJ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
20 September 2024
Resigned on
30 April 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode S60 5DJ £107,000

MRCALISKAN LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
20 September 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

MR BUTTON LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
20 September 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

ONEFIESTA LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
15 September 2024
Resigned on
30 November 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

AREVAY LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
10 September 2024
Resigned on
31 December 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

PARTUNI LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
10 September 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

KURESEL LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 September 2024
Resigned on
28 February 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

ENKSK LTD

Correspondence address
4385 15716430 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 September 2024
Nationality
Bulgarian
Occupation
Company Director

SAZEMA LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
30 August 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

EAGLE SHOPPING LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
28 August 2024
Resigned on
30 September 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

ESTORM LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
27 August 2024
Resigned on
31 December 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

FIRST GREEN VALLEY LIMITED

Correspondence address
16 Ellis Street, Unit 87, Brinsworth, Rotherham, United Kingdom, S60 5DJ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
26 August 2024
Resigned on
31 January 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode S60 5DJ £107,000

FARMER THE UK LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
24 August 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

HAT TRADE LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
22 August 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

SALIHX COMPANY LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
20 August 2024
Resigned on
2 March 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

NEBAHATMOMY LTD

Correspondence address
4385 15696216 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
October 1975
Appointed on
15 August 2024
Nationality
Bulgarian
Occupation
Company Director

TURGUTLU LIMITED

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
10 August 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

MABOLLA LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 August 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

RGUZELUK LTD

Correspondence address
16 Ellis Street, Unit 0071, Brinsworth, Rotherham, England, S60 5DJ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 August 2024
Resigned on
15 July 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode S60 5DJ £107,000

LYCIAN WAY TRADE LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 August 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

TERZIOGLU GLOBAL LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 August 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

LEGOGEKO LTD

Correspondence address
4385 15750388 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 August 2024
Nationality
Bulgarian
Occupation
Company Director

MONUVATE LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 August 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

ENWAYS LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
23 July 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

SYCAMORE LONDON LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
23 July 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

SEAS LONDON LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
21 July 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

MERCAN ITIMAT LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
12 July 2024
Resigned on
31 August 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

BEFTO LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 July 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

TASDEMIR MADE LIMITED

Correspondence address
16 Ellis Street, Unit 0017, Brinsworth, Rotherham, United Kingdom, S60 5DJ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
30 June 2024
Resigned on
31 December 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode S60 5DJ £107,000

MAYMUN WORKS LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 June 2024
Resigned on
10 November 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

WORLDBY LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 June 2024
Resigned on
30 November 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

PERA GRUP LTD

Correspondence address
K2158 Unit82 A James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom, IP28 7DE
Role ACTIVE
director
Date of birth
October 1975
Appointed on
30 May 2024
Resigned on
7 June 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode IP28 7DE £338,000

VUCVUC TERCO GROUP LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
21 May 2024
Resigned on
12 July 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

MIREKSAM LIMITED

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
19 May 2024
Resigned on
11 June 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

DLKZR STORE LTD

Correspondence address
16 Ellis Street, Unit 007, Brinsworth, Rothernam, United Kingdom, S60 5DJ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
18 May 2024
Resigned on
31 December 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode S60 5DJ £107,000

ERZURUM STORE LIMITED

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
15 May 2024
Resigned on
30 October 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

GSKR LIMITED

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
13 May 2024
Resigned on
13 June 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

MERCAN ITIMAT LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
10 May 2024
Resigned on
20 June 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

SEKAA LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
4 May 2024
Resigned on
30 September 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

GLOBE SULTAN LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 May 2024
Resigned on
25 May 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

HECDUNNY LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 May 2024
Resigned on
31 December 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

ECIOGLU COMPANY LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
25 April 2024
Resigned on
13 June 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

HEDUNNY LIMITED

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
24 April 2024
Resigned on
1 June 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

ARVENIX LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
24 April 2024
Resigned on
29 April 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

NAUTICA MAGIC LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
24 April 2024
Resigned on
15 May 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

SOLDINGOOD LTD

Correspondence address
16 Ellis Street Unit 115, Brinsworth, Rotherham, United Kingdom, S60 5DJ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
23 April 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode S60 5DJ £107,000

SINEM SONAL LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 April 2024
Resigned on
31 December 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

SKYANDSTAR LIMITED

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 April 2024
Resigned on
13 November 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

AAK STORE LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 April 2024
Resigned on
28 July 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

SONERX COMPANY LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
25 March 2024
Resigned on
6 October 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

HMSHOP LIMITED

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
25 March 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

COTYORA TRADE LTD

Correspondence address
16 Ellis Street, Unit 9, Brinsworth, Rothernam, United Kingdom, S60 5DJ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
8 March 2024
Resigned on
5 February 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode S60 5DJ £107,000

785826495UK LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 March 2024
Resigned on
13 October 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

VULTURE TRADE LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 March 2024
Resigned on
31 December 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

TUHAN LIMITED

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 March 2024
Resigned on
20 November 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

GKYMLLC LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 March 2024
Resigned on
30 September 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

GUMUSTEPE LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 March 2024
Resigned on
30 September 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

BLUE COMMERCE LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
22 February 2024
Resigned on
22 February 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

ARCH MALL LIMITED

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 February 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

MONUVATE LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 February 2024
Resigned on
31 July 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

CANDLELIGHT WHOLESALE LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
8 January 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

FLOWER WHOLESALE UK LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 January 2024
Resigned on
30 June 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

ENDLESS TOUCH LIMITED

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 January 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

INFISSO LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 January 2024
Resigned on
1 September 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

BAMBAM TRADE LTD

Correspondence address
164 Leigh Hunt Drive, London, England, N14 6DQ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 January 2024
Resigned on
30 April 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode N14 6DQ £625,000

VIRGOSEP LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 December 2023
Resigned on
1 October 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

PERA GRUP LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 December 2023
Resigned on
31 July 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

AYEMENFA LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 December 2023
Resigned on
31 August 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

TITANOSAURUS LIMITED

Correspondence address
164 Leigh Hunt Drive, London, England, N14 6DQ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 December 2023
Resigned on
30 April 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode N14 6DQ £625,000

WEISSENSEEL LIMITED

Correspondence address
164 Leigh Hunt Drive, London, England, N14 6DQ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 December 2023
Resigned on
30 April 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode N14 6DQ £625,000

GLOBE SULTAN LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 November 2023
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

MONTE NAPOLEONE STREET LIMITED

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 October 2023
Resigned on
30 September 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

STEEL HAWK LIMITED

Correspondence address
16 Ellis Street, Unit 0054, Brinsworth, Rotherham, England, S60 5DJ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 October 2023
Resigned on
30 April 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode S60 5DJ £107,000

PIPONY LIMITED

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
26 September 2023
Resigned on
31 May 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

SSMMK LTD

Correspondence address
16 Ellis Street, Unit 53, Brinsworth, Rotherham, England, S60 5DJ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
4 September 2023
Resigned on
31 March 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode S60 5DJ £107,000

N&G'S STORE LIMITED

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 September 2023
Resigned on
31 July 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

GY GLOBAL LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 September 2023
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

ANEBA LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
30 August 2023
Resigned on
31 October 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

TRADING AY LTD

Correspondence address
164 Leigh Hunt Drive, London, England, N14 6DQ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
17 August 2023
Resigned on
30 April 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode N14 6DQ £625,000

MRY SHOP LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
15 August 2023
Resigned on
29 August 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

MASTERWAYS LIMITED

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 August 2023
Resigned on
31 May 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

PSH HOME UK LTD

Correspondence address
11 Almond Way, Harrow, England, HA2 6NU
Role ACTIVE
director
Date of birth
October 1975
Appointed on
25 July 2023
Resigned on
31 January 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode HA2 6NU £559,000

MERKA CLUB LIMITED

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
15 July 2023
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

MAHMUT GULER LTD

Correspondence address
94 Kestrel Grove, Rayleigh, England, SS6 9TX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
7 July 2023
Resigned on
21 June 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode SS6 9TX £386,000

SEP & MARCH LTD

Correspondence address
14 Wilmot Street, Unit2, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
4 July 2023
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

SESE LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 June 2023
Resigned on
26 February 2025
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

MD ERGEN LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 May 2023
Resigned on
31 October 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

ASRH LTD

Correspondence address
4385 14802207 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 May 2023
Nationality
Bulgarian
Occupation
Company Director

E-CHOICEUK LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
5 April 2023
Resigned on
1 July 2024
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

GVS GLOBAL LTD

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 September 2022
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

AYUTU LIMITED

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 May 2022
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000

ERSE LIMITED

Correspondence address
14 Wilmot Street, Ilkeston, England, DE7 8BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 December 2020
Nationality
Bulgarian
Occupation
Company Director

Average house price in the postcode DE7 8BD £162,000