GYULA LACZKO

Total number of appointments 34, 8 active appointments

ELME TECH LTD

Correspondence address
UNIT22 BULRUSHES FARM, COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, RH19 4LZ
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
12 October 2017
Nationality
HUNGARIAN
Occupation
DIRECTOR

Average house price in the postcode RH19 4LZ £762,000

UK MOJITO LEMON LTD

Correspondence address
58 Leman Street Leman Street, London, E1 8EU
Role ACTIVE
director
Date of birth
January 1969
Appointed on
1 January 2017
Nationality
Hungarian
Occupation
Company Director

Average house price in the postcode E1 8EU £9,119,000

G&G ASSET MANAGEMENT LTD

Correspondence address
UNIT 9C BULRUSHES BUSINESS PARK, COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, ENGLAND, RH19 4LZ
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
20 January 2016
Nationality
HUNGARIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH19 4LZ £762,000

HYPERION R&D INVESTMENT LTD

Correspondence address
C/O Hudson Weir Limited 58 Leman Street, London, E1 8EU
Role ACTIVE
director
Date of birth
January 1969
Appointed on
20 January 2016
Nationality
Hungarian
Occupation
Company Director

Average house price in the postcode E1 8EU £9,119,000

NETNOR LTD.

Correspondence address
UNIT 22 BULRUSHES BUSINESS PARK COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, ENGLAND, RH19 4LZ
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
31 March 2014
Nationality
HUNGARIAN
Occupation
DIRECTOR

Average house price in the postcode RH19 4LZ £762,000

GADGET CHURCH

Correspondence address
101 ROCKWOOD PARK ST HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, ENGLAND, RH19 4JX
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
24 January 2013
Nationality
HUNGARIAN
Occupation
DIRECTOR

Average house price in the postcode RH19 4JX £288,000

GREEN ENVIRONMENTAL CONCEPTIONS CO. LTD.

Correspondence address
101 ROCKWOOD PARK, ST HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, ENGLAND, RH19 4JX
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
19 July 2012
Nationality
HUNGARIAN
Occupation
DIRECTOR

Average house price in the postcode RH19 4JX £288,000

NETNOR CONSULTING LTD

Correspondence address
C/O Hudson Weir Limited 58 Leman Street, London, E1 8EU
Role ACTIVE
director
Date of birth
January 1969
Appointed on
22 November 2010
Nationality
Hungarian
Occupation
Director

Average house price in the postcode E1 8EU £9,119,000


MYADMATE LTD

Correspondence address
UNIT 9C BULRUSHES BUSINESS PARK COOMBE HILL ROAD, EAST GRINSTEAD, ENGLAND, RH19 4LZ
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
1 June 2018
Resigned on
23 July 2018
Nationality
HUNGARIAN
Occupation
DIRECTOR

Average house price in the postcode RH19 4LZ £762,000

EHAREX LTD

Correspondence address
UNIT 22 BULRUSHES BUSINESS PARK, COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 4LZ
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
26 September 2017
Resigned on
20 October 2017
Nationality
HUNGARIAN
Occupation
DIRECTOR

Average house price in the postcode RH19 4LZ £762,000

FL EQUITY MANAGEMENT LTD

Correspondence address
UNIT 22 BULRUSHES BUSINESS PARK COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 4LZ
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
18 May 2017
Resigned on
10 May 2019
Nationality
HUNGARIAN
Occupation
DIRECTOR

Average house price in the postcode RH19 4LZ £762,000

MPS 21 LTD

Correspondence address
UNIT 22, BULRUSHES BUSINESS PARK, COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, ENGLAND, RH19 4LZ
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
6 July 2016
Resigned on
21 July 2017
Nationality
HUNGARIAN
Occupation
DIRECTOR

Average house price in the postcode RH19 4LZ £762,000

EDISON INTERNATIONAL LTD

Correspondence address
UNIT 22 BULRUSHES BUSINESS PARK COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 4LZ
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
20 June 2016
Resigned on
5 August 2016
Nationality
HUNGARIAN
Occupation
DIRECTOR

Average house price in the postcode RH19 4LZ £762,000

TITAN FUNDING CORP LTD

Correspondence address
UNIT 9C BULRUSHES BUSINESS PARK COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, ENGLAND, RH19 4LZ
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
18 June 2015
Resigned on
20 March 2018
Nationality
HUNGARIAN
Occupation
DIRECTOR

Average house price in the postcode RH19 4LZ £762,000

SAVAGE MARKETING LTD

Correspondence address
UNIT 22,BULRUSHES BUSINESS PARK COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, ENGLAND, RH19 4LZ
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
15 April 2015
Resigned on
26 November 2015
Nationality
HUNGARIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH19 4LZ £762,000

DANUBE BUSINESS CONSULTING LTD.

Correspondence address
UNIT 9C, BULRUSHES FARM COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 4LZ
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
24 March 2015
Resigned on
14 August 2015
Nationality
HUNGARIAN
Occupation
DIRECTOR

Average house price in the postcode RH19 4LZ £762,000

MEADEDGE LIMITED

Correspondence address
22 BULRUSHES BUSINESS PARK, COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, RH19 4LZ
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
19 February 2015
Resigned on
1 March 2015
Nationality
HUNGARIAN
Occupation
DIRECTOR

Average house price in the postcode RH19 4LZ £762,000

HYPERION R&D INVESTMENT LTD

Correspondence address
UNIT 22, BULRUSHES BUSINESS PARK COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, ENGLAND, RH19 4LZ
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
5 December 2014
Resigned on
1 August 2015
Nationality
HUNGARIAN
Occupation
DIRECTOR

Average house price in the postcode RH19 4LZ £762,000

SECURIMPEX LTD

Correspondence address
101 ROCKWOOD PARK, ST. HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, ENGLAND, RH19 4JX
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
1 April 2014
Resigned on
29 June 2019
Nationality
HUNGARIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH19 4JX £288,000

INNOADMIN LTD

Correspondence address
101 ROCKWOOD PARK ST HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 4JX
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
10 February 2014
Resigned on
10 February 2014
Nationality
HUNGARIAN
Occupation
DIRECTOR

Average house price in the postcode RH19 4JX £288,000

MYADMATE LTD

Correspondence address
101 ROCKWOOD PARK, ST. HILL ROAD, EAST GRISNTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 4JX
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
15 July 2011
Resigned on
18 July 2012
Nationality
HUNGARIAN
Occupation
DIRECTOR

Average house price in the postcode RH19 4JX £288,000

SICAMBRIA LTD.

Correspondence address
UNIT 22 BULRUSHES FARM, COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, ENGLAND, RH19 4LZ
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
11 July 2011
Resigned on
1 October 2012
Nationality
HUNGARIAN
Occupation
DIRECTOR

Average house price in the postcode RH19 4LZ £762,000

EARN SOCIAL EASY LTD

Correspondence address
101 ROCKWOOD PARK, ST. HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 4JX
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
23 May 2011
Resigned on
18 January 2012
Nationality
HUNGARIAN
Occupation
DIRECTOR

Average house price in the postcode RH19 4JX £288,000

INNOADMIN LTD

Correspondence address
UNIT 22.BULRUSHES FARM, COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH194LZ
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
22 March 2011
Resigned on
20 December 2013
Nationality
HUNGARIAN
Occupation
DIRECTOR

INPHTECH LIMITED

Correspondence address
101 ROCKWOOD PARK, SAINT HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 4JX
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
15 December 2010
Resigned on
1 March 2014
Nationality
HUNGARIAN
Occupation
DIRECTOR

Average house price in the postcode RH19 4JX £288,000

INPHTECH LIMITED

Correspondence address
101 ROCKWOOD PARK, SAINT HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 4JX
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
14 December 2010
Resigned on
15 December 2010
Nationality
HUNGARIAN
Occupation
DIRECTOR

Average house price in the postcode RH19 4JX £288,000

NETNOR CONSULTING LTD

Correspondence address
101 ROCKWOOD PARK, ST. HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 4JX
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
27 October 2010
Resigned on
22 November 2010
Nationality
HUNGARIAN
Occupation
DIRECTOR

Average house price in the postcode RH19 4JX £288,000

QUALITY AGENCY & REGENCY SUPPLIES LTD.

Correspondence address
101 ROCKWOOD PARK, ST. HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 4JX
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
25 October 2010
Resigned on
30 November 2016
Nationality
HUNGARIAN
Occupation
DIRECTOR

Average house price in the postcode RH19 4JX £288,000

CRYSTALNAILS4U LTD

Correspondence address
101 ROCKWOOD PARK, ST. HILL ROAD, EAST GRINSTEAD, ENGLAND, RH19 4JX
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
9 June 2010
Resigned on
27 October 2010
Nationality
HUNGARIAN
Occupation
DIRECTOR

Average house price in the postcode RH19 4JX £288,000

WORLD WIDE PLAYER CLUB LTD

Correspondence address
101 ROCKWOOD PARK, ST. HILL ROAD, EAST GRINSTEAD, ENGLAND, RH19 4JX
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
3 February 2010
Resigned on
22 October 2010
Nationality
HUNGARIAN
Occupation
VITAMINS, FOOD,DIET SUPPLEMENTARY,

Average house price in the postcode RH19 4JX £288,000

BIOPLANET LTD

Correspondence address
101 ROCKWOOD PARK, ST. HILL ROAD, EAST GRINSTEAD, ENGLAND, RH194JX
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
12 January 2010
Resigned on
21 October 2010
Nationality
HUNGARIAN
Occupation
VITAMINS, FOOD,DIET SUPPLEMENTARY,

QUALITY AGENCY & REGENCY SUPPLIES LTD.

Correspondence address
101 ROCKWOOD PARK, ST. HILL ROAD, EAST GRINSTEAD, ENGLAND, RH19 4JX
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
14 October 2009
Resigned on
1 April 2010
Nationality
HUNGARIAN
Occupation
VITAMINS

Average house price in the postcode RH19 4JX £288,000

WEST-EAST FOUNDATION LIMITED

Correspondence address
101 ROCKWOOD PARK., ST. HILL ROAD, EAST GRINSTEAD, RH19 4JX
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
16 June 2009
Resigned on
10 April 2018
Nationality
HUNGARIAN
Occupation
DIRECTOR

Average house price in the postcode RH19 4JX £288,000

GREEN ENVIRONMENTAL CONCEPTIONS CO. LTD.

Correspondence address
101 ROCKWOOD PARK., ST. HILL ROAD, EAST GRINSTEAD, RH19 4JX
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
25 March 2008
Resigned on
25 March 2011
Nationality
HUNGARIAN
Occupation
SALES MANAGER

Average house price in the postcode RH19 4JX £288,000