Huaqiang, Director YIN
Total number of appointments 43, 43 active appointments
YANGKAILI LTD
- Correspondence address
- Yanghe Garden Yanghe Road, Jiangbei District, Chonqing - 400020, China
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 8 November 2024
- Resigned on
- 9 December 2024
CUAOP LIMITED
- Correspondence address
- Yanghe Garden Yanghe Road, 400020, Jiangbei District, Chongqing, China
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 1 November 2024
- Resigned on
- 9 December 2024
LORIAUK LTD
- Correspondence address
- 351a Holloway Road, London, United Kingdom, N7 0RN
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 19 September 2024
- Resigned on
- 23 October 2024
Average house price in the postcode N7 0RN £1,184,000
KEYCUWENN LTD
- Correspondence address
- 351a Holloway Road, London, England, United Kingdom, N7 0RN
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 18 September 2024
- Resigned on
- 20 March 2025
Average house price in the postcode N7 0RN £1,184,000
CLUBIEN LIMITED
- Correspondence address
- Wanfeng Garden Wulidian, Jiangbei District, Chongqing, China, 400025
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 26 August 2024
- Resigned on
- 23 September 2024
NIEDAXIONG INVESTMENT LTD
- Correspondence address
- Wanfeng Garden Wulidian, Jiangbei District, Chongqing, China, 400025
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 26 August 2024
- Resigned on
- 23 September 2024
VAILIENY PEAK LTD
- Correspondence address
- Wanfeng Garden Wulidan, Jiangbei District, Chongqing 400025, China
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 30 June 2024
- Resigned on
- 18 July 2024
XUQINGBIAO LTD
- Correspondence address
- Wanfeng Garden Wulidan, Jiangbei District, Chongqing 400025, China
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 30 June 2024
- Resigned on
- 17 July 2024
MILEROU SOULFL LTD
- Correspondence address
- Wanfeng Garden Wulidian, Jiangbei District, Chongqing 400025, China
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 30 June 2024
- Resigned on
- 18 July 2024
WAZIZO LTD
- Correspondence address
- Wanfeng Garden Wulidan, Jiangbei District, Chongqing 400025, China
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 30 June 2024
- Resigned on
- 18 July 2024
LU XIANWU LIMITED
- Correspondence address
- Wanfeng Garden Wulidian, Jiangbei District, Chongqing 400025, China
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 30 June 2024
- Resigned on
- 18 July 2024
WILMAXY CHAMON LTD
- Correspondence address
- Jianxin East Road Yanghe Garden, Jiangbei District, China, 400020
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 23 June 2024
- Resigned on
- 11 July 2024
DANALDJY LTD
- Correspondence address
- 114 Stocksfield Rd, London, United Kingdom, E17 3LJ
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 4 June 2024
- Resigned on
- 19 June 2024
Average house price in the postcode E17 3LJ £321,000
LIGHTING TECHNOLOGY LIMITED
- Correspondence address
- 8 High Rd, Buckhurst Hill, United Kingdom, IG9 5HP
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 3 June 2024
- Resigned on
- 20 June 2024
Average house price in the postcode IG9 5HP £780,000
HASA FASHION LTD
- Correspondence address
- 8 Brodewater Road, Borehamwood, United Kingdom, WD6 5AJ
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 3 June 2024
- Resigned on
- 28 June 2024
Average house price in the postcode WD6 5AJ £511,000
HOWFUN TRADING CO., LTD
- Correspondence address
- 351a Holloway Road, London, United Kingdom, N7 0RN
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 29 May 2024
- Resigned on
- 23 July 2024
Average house price in the postcode N7 0RN £1,184,000
CRAGSIDE TRADE LTD
- Correspondence address
- 351a Holloway Road, London, United Kingdom, N7 0RN
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 29 May 2024
- Resigned on
- 23 July 2024
Average house price in the postcode N7 0RN £1,184,000
SUMMERMIN TRADING CO., LTD.
- Correspondence address
- 351a Holloway Road, London, United Kingdom, N7 0RN
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 29 May 2024
- Resigned on
- 23 July 2024
Average house price in the postcode N7 0RN £1,184,000
QIXUN TRADING CO., LTD.
- Correspondence address
- 351a Holloway Road, London, United Kingdom, N7 0RN
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 29 May 2024
- Resigned on
- 28 June 2024
Average house price in the postcode N7 0RN £1,184,000
LINGFANG TRADING CO., LTD.
- Correspondence address
- 351a Holloway Road, London, United Kingdom, N7 0RN
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 29 May 2024
- Resigned on
- 28 June 2024
Average house price in the postcode N7 0RN £1,184,000
TREHERNEYS TRADING CO., LTD
- Correspondence address
- 351a Holloway Road, London, United Kingdom, N7 0RN
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 29 May 2024
- Resigned on
- 23 July 2024
Average house price in the postcode N7 0RN £1,184,000
LY TUTOR LIMITED
- Correspondence address
- 2 Magnaville Road, Bushey Heath, Bushey, United Kingdom, WD23 1PP
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 27 May 2024
- Resigned on
- 20 June 2024
Average house price in the postcode WD23 1PP £785,000
MELYOLPD LIMITED
- Correspondence address
- 87 Haling Park Rd, South Croydon, United Kingdom, CR2 6NN
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 22 May 2024
- Resigned on
- 29 June 2024
Average house price in the postcode CR2 6NN £406,000
SCART KEYANNA LTD
- Correspondence address
- 4 Caherty Rd, Broughshane, Ballymena, Northern Ireland, United Kingdom, BT42 4NL
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 21 May 2024
- Resigned on
- 20 June 2024
UK WHITE CLIFFS LIMITED
- Correspondence address
- 79 Steep Hill, Croydon, United Kingdom, CR0 5QU
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 20 May 2024
- Resigned on
- 24 June 2024
Average house price in the postcode CR0 5QU £369,000
JIANGJUN LTD
- Correspondence address
- 307 College Rd, Harrow, United Kingdom, HA1 1BD
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 20 May 2024
- Resigned on
- 20 June 2024
Average house price in the postcode HA1 1BD £6,676,000
ENDRESS WOLFGANG LTD
- Correspondence address
- 10 Stoke Grn, Coventry, United Kingdom, CV3 1AA
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 9 May 2024
- Resigned on
- 23 May 2024
Average house price in the postcode CV3 1AA £399,000
AGEAGLE LTD
- Correspondence address
- 10 Stoke Grn, Coventry, United Kingdom, CV3 1AA
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 10 April 2024
- Resigned on
- 24 April 2024
Average house price in the postcode CV3 1AA £399,000
WISEGL LTD
- Correspondence address
- 10 Stoke Grn, Coventry, United Kingdom, CV3 1AA
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 10 April 2024
- Resigned on
- 24 April 2024
Average house price in the postcode CV3 1AA £399,000
WILLUCK TRADING LTD
- Correspondence address
- Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 10 March 2024
- Resigned on
- 24 April 2024
Average house price in the postcode N14 5BP £626,000
BMI HANDEL LTD
- Correspondence address
- 37 Millgate Lane, Didsbury, Manchester, United Kingdom, M20 2SD
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 2 March 2024
- Resigned on
- 22 March 2024
Average house price in the postcode M20 2SD £380,000
XILIX TRADING COMPANY LTD
- Correspondence address
- Floor 1 Office 25 22 Market Square, London, United Kingdom, E14 6BU
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 18 February 2024
- Resigned on
- 8 March 2024
Average house price in the postcode E14 6BU £443,000
BERUBIK LIMITED
- Correspondence address
- 4385 13228959 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 6 February 2024
- Resigned on
- 26 February 2024
BARTELS HARTMUT LTD
- Correspondence address
- 56 Millhouse Close, Antrim, Northern Ireland, BT41 2WD
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 19 January 2024
- Resigned on
- 19 February 2024
LFSURVEY ANALYZE LTD
- Correspondence address
- 2 Holworth, Holworth Cottages, Dorchester, England, DT2 8NH
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 12 January 2024
- Resigned on
- 30 January 2024
POWERV50 LTD
- Correspondence address
- Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 5 January 2024
- Resigned on
- 22 January 2024
Average house price in the postcode N14 5BP £626,000
WILLIAM AUCTION CO. , LTD
- Correspondence address
- Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 28 December 2023
Average house price in the postcode N14 5BP £626,000
EECOUNT LTD
- Correspondence address
- Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 28 December 2023
Average house price in the postcode N14 5BP £626,000
RICHALL LTD
- Correspondence address
- 44 Blenheim Road, Littlestone, New Romney, England, United Kingdom, TN28 8PR
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 17 November 2023
- Resigned on
- 3 August 2024
Average house price in the postcode TN28 8PR £464,000
QYL BRANDS LIMITED
- Correspondence address
- 4385 14494993 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 7 October 2023
- Resigned on
- 9 November 2023
ICE GROUND SKIN PROTECTION LTD
- Correspondence address
- 4385 14267347 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 2 October 2023
TORNADO ENTERPRISES LTD
- Correspondence address
- 50 Princes Street, Ipswich, United Kingdom, IP1 1RJ
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 15 September 2023
- Resigned on
- 3 October 2023
Average house price in the postcode IP1 1RJ £193,000
3000 DOLLAR LIMITED
- Correspondence address
- 39 Bowerham Road, Lancaster, England, LA1 4AE
- Role ACTIVE
- director
- Date of birth
- March 1990
- Appointed on
- 5 December 2022
Average house price in the postcode LA1 4AE £210,000