Isabel Cristina MONTOYA ZAPATA

Total number of appointments 6, 3 active appointments

JOHNY'S COMPANY UK LIMITED

Correspondence address
65 Wendling Haverstock Road, London, England, NW5 4QU
Role ACTIVE
director
Date of birth
April 1966
Appointed on
26 July 2024
Nationality
British
Occupation
Secretary

Average house price in the postcode NW5 4QU £366,000

SAPPHYRE GLOBAL LTD

Correspondence address
Unit 18 Old Jamaica Business Estate 24 Old Jamaica Road, London, England, SE16 4AW
Role ACTIVE
director
Date of birth
April 1966
Appointed on
12 December 2023
Resigned on
10 January 2025
Nationality
British
Occupation
Company Director

EBISU CANASTA LATINA LIMITED

Correspondence address
65 Wendling Haverstock Road, London, England, NW5 4QU
Role ACTIVE
director
Date of birth
April 1966
Appointed on
17 March 2021
Resigned on
25 July 2024
Nationality
British
Occupation
General Manager

Average house price in the postcode NW5 4QU £366,000


4 SMILE LTD

Correspondence address
65 Wendling Haverstock Road, London, United Kingdom, NW5 4QU
Role RESIGNED
director
Date of birth
April 1966
Appointed on
1 September 2017
Resigned on
15 November 2018
Nationality
British
Occupation
General Manager

Average house price in the postcode NW5 4QU £366,000

P&G FINANCIAL UK LIMITED

Correspondence address
65 Wendling, Haverstock Road, London, NW5 4QU
Role RESIGNED
director
Date of birth
April 1966
Appointed on
13 May 2005
Resigned on
1 June 2005
Nationality
British
Occupation
Manager

Average house price in the postcode NW5 4QU £366,000

CROWN MS FACILITIES MANAGEMENT LIMITED

Correspondence address
65 Wendling, Haverstock Road, London, NW5 4QU
Role RESIGNED
director
Date of birth
April 1966
Appointed on
21 August 2001
Resigned on
1 April 2005
Nationality
British
Occupation
Manager

Average house price in the postcode NW5 4QU £366,000