HONG HAO DAVID DOAN

Total number of appointments 7, 4 active appointments

DOAN HOLDINGS LTD

Correspondence address
57 MOUNT ROAD, MITCHAM, SURREY, UNITED KINGDOM, CR4 3EZ
Role ACTIVE
Director
Date of birth
August 1992
Appointed on
17 December 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR4 3EZ £505,000

DING TEA WAREHOUSE LTD

Correspondence address
57 MOUNT ROAD, MITCHAM, SURREY, UNITED KINGDOM, CR4 3EZ
Role ACTIVE
Director
Date of birth
August 1992
Appointed on
15 December 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR4 3EZ £505,000

DING TEA LONDON - 1 LTD

Correspondence address
5 SHERBROOK WAY, WORCESTER PARK, UNITED KINGDOM, KT4 8BG
Role ACTIVE
Director
Date of birth
August 1992
Appointed on
12 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT4 8BG £778,000

ANGELINE NAILS & BEAUTY LTD

Correspondence address
57 MOUNT ROAD, MITCHAM, UNITED KINGDOM, CR4 3EZ
Role ACTIVE
Director
Date of birth
August 1992
Appointed on
14 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR4 3EZ £505,000


MICHAEL TUAN LTD

Correspondence address
372 RICHMOND ROAD, EAST TWICKENHAM, UNITED KINGDOM, TW1 2DX
Role RESIGNED
Director
Date of birth
August 1992
Appointed on
23 March 2018
Resigned on
28 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW1 2DX £515,000

T DANG LTD

Correspondence address
57 MOUNT ROAD, MITCHAM, UNITED KINGDOM, CR4 3EZ
Role RESIGNED
Director
Date of birth
August 1992
Appointed on
9 March 2018
Resigned on
28 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR4 3EZ £505,000

ANGELINE NAILS & BEAUTY LTD

Correspondence address
71-75 SHELTON STREET, COVENT GARDEN, LONDON, ENGLAND, WC2H 9JQ
Role RESIGNED
Director
Date of birth
August 1992
Appointed on
31 May 2016
Resigned on
2 June 2016
Nationality
BRITISH
Occupation
DIRECTOR