GENEVIEVE ELIANA AKINSANYA

Total number of appointments 5, 2 active appointments

MAXZIMUS SOLUTIONS LTD

Correspondence address
INNOVATION CENTRE LITTLE BUCKLAND STABLES, LITTLE BUCKLAND, BROADWAY, ENGLAND, WR12 7JH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

ZURI MARJANI LTD

Correspondence address
3 TIVERTON AVENUE, ILFORD, ESSEX, ENGLAND, IG5 0LA
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
18 March 2015
Nationality
BRITISH
Occupation
IT SPECIALIST

Average house price in the postcode IG5 0LA £595,000


MAXZIMUS SOLUTIONS LTD

Correspondence address
ENTERPRISE HOUSE WALES TY MENTER, NAVIGATION PARK, ABERCYNON, MID GLAMORGAN, WALES, CF45 4SN
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
1 February 2015
Resigned on
1 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF45 4SN £104,000

MPOWER SOFT LTD

Correspondence address
DIVO HOUSE 29 BELMONT ROAD, SUITE 113, UXBRIDGE, MIDDLESEX, UB8 1QS
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
1 February 2015
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode UB8 1QS £28,000

NTERPRISE VENTURA LIMITED

Correspondence address
6 MIGHELL AVENUE MIGHELL AVENUE, ILFORD, ESSEX, ENGLAND, IG4 5JW
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
1 February 2015
Resigned on
1 February 2015
Nationality
BRITISH
Occupation
SOFTWARE DEVELOPER AND CONSULTANT

Average house price in the postcode IG4 5JW £637,000