Jia ZENG

Total number of appointments 35, 34 active appointments

LEN MCCOY LTD

Correspondence address
40 Gracechurch Street, London, United Kingdom, EC3V 0BT
Role ACTIVE
director
Date of birth
August 1983
Appointed on
17 December 2024
Resigned on
14 January 2025
Nationality
Chinese
Occupation
Company Director

LEN HAMER LTD

Correspondence address
4385 15611899 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
August 1983
Appointed on
30 November 2024
Nationality
Chinese
Occupation
Company Director

GORDON WOO LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
18 November 2024
Resigned on
25 November 2024
Nationality
Chinese
Occupation
Company Director

NANCY LYN ARIF LTD

Correspondence address
123 Victoria Street, London, England, SW1E 6DE
Role ACTIVE
director
Date of birth
August 1983
Appointed on
18 November 2024
Resigned on
3 December 2024
Nationality
Chinese
Occupation
Company Director

DUN SHING LEE LTD

Correspondence address
131 Upper Richmond Road, London, England, SW15 2TL
Role ACTIVE
director
Date of birth
August 1983
Appointed on
14 November 2024
Resigned on
18 November 2024
Nationality
Chinese
Occupation
Company Director

Average house price in the postcode SW15 2TL £864,000

BASIL LIA LTD

Correspondence address
29 John Dalton Street, Manchester, United Kingdom, M2 6DS
Role ACTIVE
director
Date of birth
August 1983
Appointed on
4 November 2024
Resigned on
4 December 2024
Nationality
Chinese
Occupation
Company Director

LEN HARDIE LTD

Correspondence address
58 Greystone Road, Antrim, Northern Ireland, BT41 1JZ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
29 October 2024
Resigned on
4 November 2024
Nationality
Chinese
Occupation
Company Director

FRED SSALI LTD

Correspondence address
4385 15824612 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
August 1983
Appointed on
28 October 2024
Nationality
Chinese
Occupation
Company Director

WALCO ELECTRIC LIMITED

Correspondence address
4385 11988893 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
August 1983
Appointed on
23 August 2024
Nationality
Chinese
Occupation
Company Director

JANEAU LIMITED

Correspondence address
4385 11388355 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
August 1983
Appointed on
18 April 2024
Nationality
Chinese
Occupation
Company Director

HUGH BOA LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
22 March 2024
Resigned on
8 May 2024
Nationality
Chinese
Occupation
Company Director

DAT TAN VO LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
18 March 2024
Resigned on
25 April 2024
Nationality
Chinese
Occupation
Company Director

PER LUNDGAARD LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
15 March 2024
Resigned on
11 December 2024
Nationality
Chinese
Occupation
Company Director

DOLLOO IMPORT AND EXPORT LIMITED

Correspondence address
30a Dolben Street, London, England, SE1 0UQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
15 March 2024
Resigned on
18 May 2024
Nationality
Chinese
Occupation
Company Director

Average house price in the postcode SE1 0UQ £1,304,000

TOR RFC LTD

Correspondence address
4 Whitgift Street, Croydon, England, CR0 1EX
Role ACTIVE
director
Date of birth
August 1983
Appointed on
9 March 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode CR0 1EX £446,000

GORDON WOO LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
8 March 2024
Resigned on
1 April 2024
Nationality
Chinese
Occupation
Company Director

THARAPHI WIN LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
6 March 2024
Resigned on
30 March 2024
Nationality
Chinese
Occupation
Company Director

HUO RONG SU LTD

Correspondence address
4 Whitgift Street, Croydon, England, CR0 1EX
Role ACTIVE
director
Date of birth
August 1983
Appointed on
5 March 2024
Resigned on
2 April 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode CR0 1EX £446,000

LIONEL TUN LIMITED

Correspondence address
4 Whitgift Street, Croydon, England, CR0 1EX
Role ACTIVE
director
Date of birth
August 1983
Appointed on
29 February 2024
Resigned on
29 March 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode CR0 1EX £446,000

EARL TECH LIMITED

Correspondence address
4 Whitgift Street, Croydon, England, CR0 1EX
Role ACTIVE
director
Date of birth
August 1983
Appointed on
22 February 2024
Resigned on
29 February 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode CR0 1EX £446,000

SKY HIGH GAME LIMITED

Correspondence address
19 Westmoreland Street, London, United Kingdom, W1G 8PN
Role ACTIVE
director
Date of birth
August 1983
Appointed on
22 January 2024
Resigned on
26 February 2024
Nationality
Chinese
Occupation
Company Director

Average house price in the postcode W1G 8PN £5,879,000

F A MAY LTD

Correspondence address
23 Lisburn Rd, Hillsborough, Northern Ireland, BT26 6AA
Role ACTIVE
director
Date of birth
August 1983
Appointed on
9 November 2023
Resigned on
13 November 2023
Nationality
Chinese
Occupation
Company Director

MESSRS F C BUFFEY LTD

Correspondence address
46 Hill St, Belfast, Northern Ireland, BT1 2LB
Role ACTIVE
director
Date of birth
August 1983
Appointed on
8 November 2023
Resigned on
15 January 2024
Nationality
Chinese
Occupation
Company Director

DG ABELL LIMITED

Correspondence address
2381 Ni702284 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
August 1983
Appointed on
25 September 2023
Resigned on
30 October 2023
Nationality
Chinese
Occupation
Company Director

SAMHEAR OLIVER LIMITED

Correspondence address
58 Howard St, Belfast, Northern Ireland, BT1 6PJ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
20 September 2023
Resigned on
16 October 2023
Nationality
Chinese
Occupation
Company Director

C.A.&R.A.FERGUSON LTD

Correspondence address
5-7 Upper Queen St, Belfast, Northern Ireland, BT1 6QD
Role ACTIVE
director
Date of birth
August 1983
Appointed on
11 September 2023
Resigned on
18 December 2023
Nationality
Chinese
Occupation
Company Director

BG CATTLE LTD

Correspondence address
Flat 502 River House 48 - 60 High St, Belfast, Northern Ireland, BT1 2BE
Role ACTIVE
director
Date of birth
August 1983
Appointed on
11 September 2023
Resigned on
25 September 2023
Nationality
Chinese
Occupation
Company Director

JA HEGARTY LTD

Correspondence address
191 Antrim Rd, Belfast, Northern Ireland, BT15 2GW
Role ACTIVE
director
Date of birth
August 1983
Appointed on
7 September 2023
Resigned on
18 September 2023
Nationality
Chinese
Occupation
Company Director

XIAOYUN ZHAN LTD

Correspondence address
Flat 503 Somerset Studios Marcus Ward St, Belfast, Northern Ireland, BT7 1RP
Role ACTIVE
director
Date of birth
August 1983
Appointed on
4 September 2023
Resigned on
25 September 2023
Nationality
Chinese
Occupation
Company Director

JA HEGARTY LTD

Correspondence address
2381 Ni701072 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
August 1983
Appointed on
30 August 2023
Resigned on
7 September 2023
Nationality
Chinese
Occupation
Company Director

PHOTOGEAR PLUS (UK) LIMITED

Correspondence address
12a Cavendish Road Bournemouth, Dorset, England, BH1 1RE
Role ACTIVE
director
Date of birth
August 1983
Appointed on
18 July 2023
Resigned on
8 August 2023
Nationality
Chinese
Occupation
Company Director

Average house price in the postcode BH1 1RE £329,000

PHOTOGEAR PLUS (UK) LIMITED

Correspondence address
19 Corporation Road, Dorset, Bournemouth, England, BH1 4SJ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
1 February 2023
Resigned on
18 February 2023
Nationality
Chinese
Occupation
Director

Average house price in the postcode BH1 4SJ £286,000

BORNKU HOME AND KITCHEN APPLIANCES LIMITED

Correspondence address
25 Wilton Road, London, England, SW1V 1LW
Role ACTIVE
director
Date of birth
August 1983
Appointed on
8 December 2021
Resigned on
2 March 2022
Nationality
Chinese
Occupation
Director

FRANK MITCHELL LIMITED

Correspondence address
4385 12120385 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
August 1983
Appointed on
24 July 2019
Nationality
Chinese
Occupation
Director

GREAT BARGAIN MUSIC LIMITED

Correspondence address
19 Coporation Road, Bournemouth, United Kingdom, BH1 4SJ
Role
director
Date of birth
August 1983
Appointed on
8 May 2012
Nationality
Chinese
Occupation
Director

Average house price in the postcode BH1 4SJ £286,000