Frank CROSS

Total number of appointments 24, 22 active appointments

COUNTEE LTD

Correspondence address
4 Drum Court, Dollar, Scotland, FK14 7EQ
Role ACTIVE
director
Date of birth
July 1984
Appointed on
24 July 2025
Nationality
Czech
Occupation
Director

SODEW LTD

Correspondence address
35 Astbury Road, Office Q, London, United Kingdom, SE15 2NL
Role ACTIVE
director
Date of birth
July 1984
Appointed on
19 June 2024
Resigned on
1 August 2024
Nationality
Czech
Occupation
Director

Average house price in the postcode SE15 2NL £479,000

GALIENTIS LTD

Correspondence address
Office Q 35 Astbury Road, London, London, England, SE15 2NL
Role ACTIVE
director
Date of birth
July 1984
Appointed on
12 March 2024
Nationality
Czech
Occupation
Director

Average house price in the postcode SE15 2NL £479,000

DREAMING CZ LIMITED

Correspondence address
Office Q 35 Astbury Road, London, United Kingdom, SE15 2NL
Role ACTIVE
director
Date of birth
July 1984
Appointed on
29 February 2024
Nationality
Czech
Occupation
Director

Average house price in the postcode SE15 2NL £479,000

ARIZONA BAY CORPORATION LTD

Correspondence address
16 Jerviston Court, Motherwell, Scotland, ML1 4BS
Role ACTIVE
director
Date of birth
July 1984
Appointed on
19 May 2023
Nationality
Czech
Occupation
Director

TLGF LTD

Correspondence address
Office Q 35 Astbury Road, London, England, SE15 2NL
Role ACTIVE
director
Date of birth
July 1984
Appointed on
31 March 2023
Resigned on
31 March 2023
Nationality
Czech
Occupation
Director

Average house price in the postcode SE15 2NL £479,000

CONNECTS68 LTD

Correspondence address
Office Q 35 Astbury Road, London, England, SE15 2NL
Role ACTIVE
director
Date of birth
July 1984
Appointed on
31 March 2023
Resigned on
31 March 2023
Nationality
Czech
Occupation
Director

Average house price in the postcode SE15 2NL £479,000

WTC LONDON LTD

Correspondence address
4 Drum Court, Dollar, United Kingdom, FK14 7EQ
Role ACTIVE
director
Date of birth
July 1984
Appointed on
2 September 2022
Resigned on
1 July 2024
Nationality
Czech
Occupation
Director

PEFA LTD

Correspondence address
434/3 V Rohu, Praha, Czech Republic, 14200
Role ACTIVE
director
Date of birth
July 1984
Appointed on
23 February 2022
Nationality
Czech
Occupation
Jediny Vlastnik Firmy, Rodne Cislo 8407220272.

NATTA LTD

Correspondence address
4 Drum Court, Dollar, Scotland, FK14 7EQ
Role ACTIVE
director
Date of birth
July 1984
Appointed on
22 February 2022
Nationality
Czech
Occupation
Director

S-POWER SOLUTIONS LTD

Correspondence address
4 Drum Court, Dollar, Scotland, FK14 7EQ
Role ACTIVE
director
Date of birth
July 1984
Appointed on
10 October 2021
Nationality
Czech
Occupation
Director

SEAMLESS COOP LTD

Correspondence address
4 Drum Court, Dollar, United Kingdom, FK14 7EQ
Role ACTIVE
director
Date of birth
July 1984
Appointed on
8 June 2021
Nationality
Czech
Occupation
Director

VIRTUS CRAFT LTD

Correspondence address
4 Drum Court, Dollar, United Kingdom, FK14 7EQ
Role ACTIVE
director
Date of birth
July 1984
Appointed on
8 June 2021
Nationality
Czech
Occupation
Director

GENIUS OUTLANDER LTD

Correspondence address
4 Drum Court, Dollar, Clackmannanshire, Scotland, FK14 7EQ
Role ACTIVE
director
Date of birth
July 1984
Appointed on
9 March 2021
Nationality
Czech
Occupation
Director

OUTLANDER CROSS LTD

Correspondence address
4 Drum Court, Dollar, Clackmannanshire, United Kingdom, FK14 7EQ
Role ACTIVE
director
Date of birth
July 1984
Appointed on
5 January 2021
Nationality
Czech
Occupation
Director

STELLA ISABEL LTD

Correspondence address
4 Drum Court, Dollar, Scotland, FK14 7EQ
Role ACTIVE
director
Date of birth
July 1984
Appointed on
20 December 2020
Nationality
Czech
Occupation
Accountant

LAKARA LTD

Correspondence address
Unit Q 35 Astbury Road, London, United Kingdom, SE15 2NL
Role ACTIVE
director
Date of birth
July 1984
Appointed on
2 October 2020
Resigned on
2 October 2021
Nationality
Czech
Occupation
Director

Average house price in the postcode SE15 2NL £479,000

LINIE4LIFE LTD

Correspondence address
Unit Q 35 Astbury Road, London, United Kingdom, SE15 2NL
Role ACTIVE
director
Date of birth
July 1984
Appointed on
22 March 2018
Nationality
Czech
Occupation
Director

Average house price in the postcode SE15 2NL £479,000

FIOLA LTD

Correspondence address
Unit Q 35 Astbury Road, London, United Kingdom, SE15 2NL
Role ACTIVE
director
Date of birth
July 1984
Appointed on
21 March 2018
Nationality
Czech
Occupation
Director

Average house price in the postcode SE15 2NL £479,000

AVECOR TRADE LTD

Correspondence address
434/3 V Rohu, Praha, Czech Republic, 142 00
Role ACTIVE
director
Date of birth
July 1984
Appointed on
9 August 2016
Nationality
Czech
Occupation
Director - Personal Number 8407220272

MEIS WEALTH MANAGEMENT GROUP LIMITED

Correspondence address
Office Q 35 Astbury Road, London, England, SE15 2NL
Role ACTIVE
director
Date of birth
July 1984
Appointed on
4 April 2016
Resigned on
13 September 2023
Nationality
Czech
Occupation
Director

Average house price in the postcode SE15 2NL £479,000

CHRISTMAS SERVICES LTD

Correspondence address
Office Q 35a Astbury Road, London, England, SE15 2NL
Role ACTIVE
director
Date of birth
July 1984
Appointed on
24 December 2015
Nationality
Czech
Occupation
Director

Average house price in the postcode SE15 2NL £479,000


CASTELLUM LTD

Correspondence address
Office Q 35 Astbury Road, London, England, SE15 2NL
Role RESIGNED
director
Date of birth
July 1984
Appointed on
1 May 2023
Nationality
Czech
Occupation
Company Director

Average house price in the postcode SE15 2NL £479,000

DREAMING CZ LIMITED

Correspondence address
434/3 V Rohu, Praha 4 - Libus, Praha, Czech Republic, 14200
Role RESIGNED
director
Date of birth
July 1984
Appointed on
15 November 2021
Resigned on
1 February 2024
Nationality
Czech
Occupation
Jediny Vlastnik Firmy, Rodne Cislo 8407220272.