Gerhardus Petrus VISAGIE

Total number of appointments 25, 25 active appointments

FYORIN UK LIMITED

Correspondence address
Bank House 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF
Role ACTIVE
director
Date of birth
August 1969
Appointed on
14 February 2024
Resigned on
26 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode TW20 0DF £504,000

SOZO LABS UK LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
8 February 2023
Resigned on
28 April 2025
Nationality
British
Occupation
Director

PIMMS GROUP UK LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
27 January 2023
Resigned on
1 February 2025
Nationality
British
Occupation
Director

SCHOEMAN UK LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
26 January 2022
Nationality
British
Occupation
Director

REVX LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
20 January 2022
Resigned on
16 July 2024
Nationality
British
Occupation
Director

CMB SUPPORT SERVICES UK LIMITED

Correspondence address
Bank House 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF
Role ACTIVE
director
Date of birth
August 1969
Appointed on
18 January 2022
Resigned on
1 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode TW20 0DF £504,000

SEA ELECTRIC LIMITED

Correspondence address
Bank House 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF
Role ACTIVE
director
Date of birth
August 1969
Appointed on
25 November 2021
Resigned on
3 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode TW20 0DF £504,000

ENABLE CAPITAL LIMITED

Correspondence address
Bank House 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF
Role ACTIVE
director
Date of birth
August 1969
Appointed on
19 November 2021
Resigned on
25 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode TW20 0DF £504,000

CLEANMYBED LIMITED

Correspondence address
Bank House 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF
Role ACTIVE
director
Date of birth
August 1969
Appointed on
25 October 2021
Resigned on
30 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode TW20 0DF £504,000

CORELINE ENGINEERING SOLUTIONS LIMITED

Correspondence address
Bank House 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF
Role ACTIVE
director
Date of birth
August 1969
Appointed on
6 July 2021
Resigned on
11 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode TW20 0DF £504,000

FTTH TELECOMS AND CONSTRUCTION LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
28 June 2021
Resigned on
1 January 2025
Nationality
British
Occupation
Director

COPPER & OAK CAPITAL VENTURES MANAGEMENT LIMITED

Correspondence address
Bank House 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF
Role ACTIVE
director
Date of birth
August 1969
Appointed on
19 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode TW20 0DF £504,000

ALCOTEC LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
20 December 2019
Resigned on
28 April 2025
Nationality
British
Occupation
Director

GIVEALL2CHARITY

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
1 June 2019
Resigned on
28 April 2025
Nationality
British
Occupation
Accountant

GIVEALL PAYMENT SERVICES LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
2 January 2019
Resigned on
28 April 2025
Nationality
British
Occupation
Director

GREEN STAR EXPRESS LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
15 March 2018
Resigned on
25 July 2024
Nationality
British
Occupation
Director

ORONOMO LTD

Correspondence address
Bank House 81 St Judes Road, Englefield Green, Surrey, England, TW20 0DF
Role ACTIVE
director
Date of birth
August 1969
Appointed on
1 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode TW20 0DF £504,000

BENSONS LAW LIMITED

Correspondence address
September Cottage Leverstock Green Road, Hemel Hempstead, Hertfordshire, England, HP3 8QD
Role ACTIVE
director
Date of birth
August 1969
Appointed on
31 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode HP3 8QD £1,020,000

BENSONS FINANCIAL LIMITED

Correspondence address
September Cottage Leverstock Green Road, Hemel Hempstead, Hertfordshire, England, HP3 8QD
Role ACTIVE
director
Date of birth
August 1969
Appointed on
31 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode HP3 8QD £1,020,000

FREEZACINO LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
21 March 2017
Resigned on
28 April 2025
Nationality
British
Occupation
Director

EXCEED ACCOUNTANTS LIMITED

Correspondence address
Bank House 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF
Role ACTIVE
director
Date of birth
August 1969
Appointed on
11 May 2016
Resigned on
23 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode TW20 0DF £504,000

EXCEED HOLDINGS LIMITED

Correspondence address
Bank House 81 St Judes Road, Englefield Green, Surrey, United Kingdom, TW20 0DF
Role ACTIVE
director
Date of birth
August 1969
Appointed on
13 April 2015
Resigned on
23 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode TW20 0DF £504,000

EXCEED UK TEMPORARY LIMITED

Correspondence address
Bank House 81 St Judes Road, Englefield Green, Surrey, TW20 0DF
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW20 0DF £504,000

EXCEED NOMINEES LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 July 2010
Resigned on
7 July 2024
Nationality
British
Occupation
Chartered Accountant

EXCEED COSEC SERVICES LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 July 2010
Resigned on
7 July 2024
Nationality
British
Occupation
Chartered Accountant