JOSEF BECKER

Total number of appointments 4, no active appointments


GWNIC GLOBAL WEB SERVICES LTD

Correspondence address
40 MILLIGAN STREET, LONDON, E14 8AU
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
22 September 2011
Resigned on
1 January 2012
Nationality
GERMAN
Occupation
MERCHANT

Average house price in the postcode E14 8AU £635,000

SPLITTEST-CLUB LIMITED

Correspondence address
78 NEW OXFORD STREET, 3RD FLOOR, FAIRGATE HOUSE, LONDON, ENGLAND, WC1A 1HB
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
1 August 2011
Resigned on
6 August 2012
Nationality
GERMAN
Occupation
MERCHANT

Average house price in the postcode WC1A 1HB £791,000

NIC DOMAIN INVESTMENT PLC

Correspondence address
MONKTON HOUSE 124 HIGH STREET, RAMSGATE, UNITED KINGDOM, CT11 9UA
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
21 September 2010
Resigned on
1 September 2011
Nationality
GERMAN
Occupation
MERCHANT

Average house price in the postcode CT11 9UA £273,000

CAMSTER SECRETARY LIMITED

Correspondence address
5836 S.PECOS RD, LAS VEGAS, USA, NV 89120
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
17 December 2004
Resigned on
28 March 2007
Nationality
GERMAN
Occupation
DIRECTOR