JANUSZ WYSOCKI

Total number of appointments 12, 6 active appointments

P.E. FUTURE LTD

Correspondence address
FLAT 39 WILLIAM PERKIN 1089 GREENFORD ROAD, GREENFORD, LONDON, UNITED KINGDOM, UB6 0AJ
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
9 March 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode UB6 0AJ £371,000

F.C.C. TECHNOLOGY LTD

Correspondence address
FLAT 39 WILLIAM PERKIN 1089 GREENFORD ROAD, GREENFORD, LONDON, UNITED KINGDOM, UB6 0AJ
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
9 March 2017
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode UB6 0AJ £371,000

JW WINDOWS GROUP LTD

Correspondence address
FLAT 39 WILLIAM PERKIN 1089 GREENFORD ROAD, GREENFORD, LONDON, UNITED KINGDOM, UB6 0AJ
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
5 August 2016
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode UB6 0AJ £371,000

MIXER EVENTS LTD

Correspondence address
148 KING STREET, LONDON, ENGLAND, W6 0QU
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
1 November 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode W6 0QU £727,000

MIXER MAGAZINE LTD

Correspondence address
148 KING STREET, LONDON, ENGLAND, W6 0QU
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
1 November 2015
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode W6 0QU £727,000

POLAND MEDICAL LLP

Correspondence address
FLAT 39 WILIAM PERKIN COURT 1089 GREENFORD ROAD, GREENFORD, MIDDLESEX, ENGLAND, UB6 0AJ
Role ACTIVE
LLPDMEM
Date of birth
December 1964
Appointed on
1 November 2014
Nationality
POLISH

Average house price in the postcode UB6 0AJ £371,000


JW PRESTIGE INVESTMENT LTD

Correspondence address
CRAVEN HOUSE, GROUND FLOOR 40-44 UXBRIDGE ROAD, LONDON, UNITED KINGDOM, W5 2BS
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
22 August 2017
Resigned on
1 June 2018
Nationality
POLISH
Occupation
DIRECTOR

EDUARTS LTD

Correspondence address
40-44 UXBRIDGE ROAD, CRAVEN HOUSE GROUND FLOOR, LONDON, ENGLAND, W5 2BS
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
1 November 2016
Resigned on
6 July 2018
Nationality
POLISH
Occupation
DIRECTOR

EDUARTS SOUTH EALING LTD

Correspondence address
FLAT 39 WILLIAM PERKIN 1089 GREENFORD ROAD, GREENFORD, LONDON, UNITED KINGDOM, UB6 0AJ
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
26 September 2016
Resigned on
6 July 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode UB6 0AJ £371,000

EDUARTS PERIVALE LTD

Correspondence address
FLAT 39 WILLIAM PERKIN 1089 GREENFORD ROAD, GREENFORD, LONDON, UNITED KINGDOM, UB6 0AJ
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
26 September 2016
Resigned on
6 July 2018
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode UB6 0AJ £371,000

PANACEUM LTD

Correspondence address
4 ROYAL PARADE, LONDON, LONDON, ENGLAND, W5 1ET
Role
Director
Date of birth
December 1964
Appointed on
21 November 2009
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode W5 1ET £424,000

POLAND MEDICAL LLP

Correspondence address
49 ALDERNEY GARDENS, NORTHOLT, MIDDLESEX, UB5 5BS
Role RESIGNED
LLPDMEM
Date of birth
December 1964
Appointed on
28 February 2007
Resigned on
20 December 2008
Nationality
POLISH

Average house price in the postcode UB5 5BS £534,000