Frank Robbert WEERMEIJER

Total number of appointments 10, 10 active appointments

CUSTOMS SUPPORT LTD

Correspondence address
Unit 14, Pickhill Business Centre Smallhythe Road, Tenterden, Kent, United Kingdom, TN30 7LZ
Role ACTIVE
director
Date of birth
January 1966
Appointed on
20 September 2023
Resigned on
14 March 2024
Nationality
Dutch
Occupation
Ceo

Average house price in the postcode TN30 7LZ £847,000

CLEARING CUSTOMS UK LTD

Correspondence address
Customs Support, Unit 5002 Mile End Mill, Abbey Mill Business Centre, 12 Seedhill Road, Paisley, Renfrewshire, Scotland, PA1 1JS
Role ACTIVE
director
Date of birth
January 1966
Appointed on
27 July 2023
Resigned on
14 March 2024
Nationality
Dutch
Occupation
Ceo

RUSAK UK LTD

Correspondence address
C/O Pickhill Business Centre, Unit 15 Smallhythe Road, Tenterden, Kent, United Kingdom, TN30 7LZ
Role ACTIVE
director
Date of birth
January 1966
Appointed on
13 July 2023
Resigned on
14 March 2024
Nationality
Dutch
Occupation
Ceo

Average house price in the postcode TN30 7LZ £847,000

BRITANNIA BUREAU LTD

Correspondence address
Unit 4 Orwell House, Ferry Lane, Felixstowe, England, IP11 3AQ
Role ACTIVE
director
Date of birth
January 1966
Appointed on
18 November 2022
Resigned on
14 March 2024
Nationality
Dutch
Occupation
Ceo

KSI PORTLINK LIMITED

Correspondence address
Unit 4, Suite 16 Orwell House, Ferry Lane, Felixstowe, England, IP11 3AQ
Role ACTIVE
director
Date of birth
January 1966
Appointed on
11 May 2022
Resigned on
14 March 2024
Nationality
Dutch
Occupation
Ceo

OSBORN CUSTOMS SERVICES LTD

Correspondence address
G26 Ground Floor Lord Warden House, Lord Warden Square, Dover, Kent, England, CT17 9EQ
Role ACTIVE
director
Date of birth
January 1966
Appointed on
5 May 2022
Resigned on
14 March 2024
Nationality
Dutch
Occupation
Ceo

UK CUSTOMS SOLUTIONS LTD

Correspondence address
16b Suite 4 Orwell House, Felixstowe, Suffolk, United Kingdom, IP11 3AQ
Role ACTIVE
director
Date of birth
January 1966
Appointed on
6 October 2021
Resigned on
14 March 2024
Nationality
Dutch
Occupation
Company Director

CUSTOMS SUPPORT GROUP UK LIMITED

Correspondence address
C/O Pickhill Business Centre Unit 15, Smallhythe Road, Tenterden, Kent, United Kingdom, TN30 7LZ
Role ACTIVE
director
Date of birth
January 1966
Appointed on
10 September 2021
Resigned on
14 March 2024
Nationality
Dutch
Occupation
Ceo

Average house price in the postcode TN30 7LZ £847,000

DUTY MANAGEMENT SERVICES LIMITED

Correspondence address
Unit 2 Pickhill Business Park, Smallhythe Road, Tenterden, England, TN30 7LZ
Role ACTIVE
director
Date of birth
January 1966
Appointed on
1 February 2021
Resigned on
14 March 2024
Nationality
Dutch
Occupation
Group Ceo

Average house price in the postcode TN30 7LZ £847,000

CUSTOMS SUPPORT LTD

Correspondence address
Unit 14, Pickhill Business Centre Smallhythe Road, Tenterden, Kent, United Kingdom, TN30 7LZ
Role ACTIVE
director
Date of birth
January 1966
Appointed on
22 October 2020
Resigned on
18 January 2021
Nationality
Dutch
Occupation
Ceo Customs Support Group

Average house price in the postcode TN30 7LZ £847,000