Jose Miguel, Mr. ARTILES
Total number of appointments 85, 85 active appointments
EXPRESS LOAN LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 8 June 2025
Average house price in the postcode CT20 1TH £218,000
1CLICK AND OK LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 8 June 2025
Average house price in the postcode CT20 1TH £218,000
FINANPAY LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 8 June 2025
Average house price in the postcode CT20 1TH £218,000
OKEI MAKEY LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 8 June 2025
Average house price in the postcode CT20 1TH £218,000
GOLD CREDIT LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 8 June 2025
Average house price in the postcode CT20 1TH £218,000
YUNIQUE ASSET MANAGEMENT LTD
- Correspondence address
- 1401 N. University Drive, Florida, Florida, United States, 33071
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 28 November 2024
1CLICK 2PAY LTD
- Correspondence address
- 4385 14449646 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 24 July 2024
123 FORFAITING LTD
- Correspondence address
- 124 City Road, London, England, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 24 July 2024
ALL DIGITAL EXPERIENCE LTD
- Correspondence address
- 124 City Road, London, England, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 19 July 2024
MY1CLICK LTD
- Correspondence address
- 4385 14450148 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 14 July 2024
VIVANTIA CREDIT LIMITED
- Correspondence address
- 4385 13260498 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 14 July 2024
360 FORFAITING LTD
- Correspondence address
- 124 City Road, London, England, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 14 July 2024
ONE CLICK & GO LTD
- Correspondence address
- 4385 14451591 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 14 July 2024
1CLICK 2GO CONFIRMING LTD
- Correspondence address
- 4385 14759852 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 27 March 2023
ONE CLICK 2GO GROUP LTD
- Correspondence address
- 77 York Street, Bedford, England, MK40 3RN
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 25 March 2023
Average house price in the postcode MK40 3RN £502,000
BANDENIA FINANCIAL CORPORATION LTD
- Correspondence address
- 4385 13529809 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 18 March 2023
1CLICK 2GO HOUSE LTD
- Correspondence address
- 15 Maiden Lane, 3 - Floor, Covent Garden, London, England, WC2E 7NG
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 17 March 2023
- Resigned on
- 17 March 2024
BANDENIA HOUSE LTD
- Correspondence address
- 4385 14493368 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 17 March 2023
OCEAN DIGITAL EXPERIENCE LTD
- Correspondence address
- 77 York Street, Bedford, England, MK40 3RN
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 14 February 2023
Average house price in the postcode MK40 3RN £502,000
MYONLY CLICK LTD
- Correspondence address
- 124 City Road, London, England, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 10 February 2023
1NE LTD
- Correspondence address
- 4385 14655465 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 10 February 2023
1CLICKAND2GO LTD
- Correspondence address
- 124 City Road, London, England, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 8 February 2023
- Resigned on
- 24 July 2024
MY1NE CLICK 2GO LTD
- Correspondence address
- 4385 14649532 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 8 February 2023
MY1CLICK 2GO LTD
- Correspondence address
- 4385 14648853 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 8 February 2023
MY1NE CLICK LTD
- Correspondence address
- 4385 14648714 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 8 February 2023
1NE CLICK 2GO LTD
- Correspondence address
- 124 City Road, London, England, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 8 February 2023
- Resigned on
- 19 July 2024
ITALFORFAITING LTD
- Correspondence address
- 4385 14615447 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 25 January 2023
1CLICK 2GO OPPORTUNITY INVESTMENT MORTGAGE BOND LTD
- Correspondence address
- 124 City Road, London, England, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 13 December 2022
- Resigned on
- 17 November 2024
UNION PACIFIC INVESTMENT LTD
- Correspondence address
- 4385 13779994 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 11 December 2022
SG RENTALS LTD
- Correspondence address
- 15 Maiden Lane, 3- Floor, Covent Garden, London, United Kingdom, WC2E 7NG
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 5 December 2022
- Resigned on
- 16 April 2023
AUTO CREDITO RENT A CAR GROUP (UK) LTD
- Correspondence address
- 15 Maiden Lane, 3 - Floor, Covent Garden, London, United Kingdom, WC2E 7NG
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 5 December 2022
- Resigned on
- 16 April 2023
SUPERGARAGE UK LTD
- Correspondence address
- 15 Maiden Lane, 3- Floor, Covent Garden, London, United Kingdom, WC2E 7NG
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 4 December 2022
- Resigned on
- 16 April 2023
AC INTERNATIONAL CORPORATE SERVICE LTD
- Correspondence address
- 4385 14273603 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 3 August 2022
LONDON GLOBAL FORFAITING LTD
- Correspondence address
- 15 Maiden Lane, 3- Floor, Covent Garden, London, United Kingdom, WC2E 7NG
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 18 July 2022
UNIDENIA LIMITED
- Correspondence address
- 4385 14240171 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 18 July 2022
VIVANTIA FORFATING LTD
- Correspondence address
- 15 Maiden Lane, 3- Floor, Covent Garden, London, United Kingdom, WC2E 7NG
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 18 July 2022
EASY CREDIT & LOAN LTD
- Correspondence address
- 4385 14240234 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 18 July 2022
EUROPE FORFAITING LTD
- Correspondence address
- 15 Maiden Lane, 3- Floor, Covent Garden, London, United Kingdom, WC2E 7NG
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 18 July 2022
US LONDON FORFAITING LTD
- Correspondence address
- 15 Maiden Lane, 3- Floor, Covent Garden, London, United Kingdom, WC2E 7NG
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 18 July 2022
US CAPITAL LTD
- Correspondence address
- 4385 14235673 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 14 July 2022
UNIDENIA HOLDINGS USA LTD
- Correspondence address
- 4385 14232019 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 13 July 2022
INVEST IN ELIMINALIA LTD
- Correspondence address
- 4385 13444607 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 17 June 2022
1CLICK 2GO FORFAITING LTD
- Correspondence address
- 4385 13530493 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 9 December 2021
DENIA INVESTMENT OPPORTUNITIES LTD
- Correspondence address
- 4385 13530526 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 9 December 2021
OPEN CAPITAL MARKETS LTD
- Correspondence address
- 1000 Brickell Ave, Suite 925, Miami, Florida, United States, 33131
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 9 December 2021
CAIXA 8 SAVINGS & LOAN LTD
- Correspondence address
- 1000 Brickell Ave, Suite 925, Miami, Florida, United States, 33131
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 9 December 2021
DENIA GLOBAL INVESTMENT LTD
- Correspondence address
- 1000 Brickell Ave, Suite 925, Miami,33131 Fl, Florida, United States, 33131
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 9 December 2021
SG CREDIT AUTOMOTIVE LTD
- Correspondence address
- 1000 Brickell Ave, Suite 925, Miami, Florida, United States, 33131
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 8 December 2021
BANIF FACTORING LTD
- Correspondence address
- 1000 Brickell Ave, Suite 925, Miami, Florida, United States, 33131
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 6 December 2021
THE RARE EARTH TECHNOLOGY MINING COMPANY LTD
- Correspondence address
- 4385 13620214 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 14 September 2021
AC BOND PROGRAMS LTD
- Correspondence address
- First Floor - Aspen House, West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 13 September 2021
Average house price in the postcode CT20 1TH £218,000
CAJA GENERAL DE AHORROS DE DENIA LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 13 September 2021
Average house price in the postcode CT20 1TH £218,000
OPEN MILLENIUM LTD
- Correspondence address
- 1000 Brickell Ave, Suite 925, Miami, Florida, United States, 33131
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 27 July 2021
VALORIZA PRIVATE EQUITY PARTNERS LTD
- Correspondence address
- 1000 Brickell Ave, Suite 925, Miami, Florida, United States, 33131
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 16 June 2021
FINANROMA LTD
- Correspondence address
- 1000 Brickell Ave, Suite 925, Miami, Florida, United States, 33131
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 15 June 2021
FIRST AMERICAN MORTGAGE SOLUTION LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 14 June 2021
Average house price in the postcode CT20 1TH £218,000
USA GLOBAL FINANCE LTD
- Correspondence address
- 1000 Brickell Ave, Suite 925, Miami, Florida, United States, 33131
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 14 June 2021
DENIA & CIE LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 11 June 2021
Average house price in the postcode CT20 1TH £218,000
INVERDENIA ASSET MANAGEMENT LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 8 June 2021
Average house price in the postcode CT20 1TH £218,000
INVERDENIA BONDS LTD
- Correspondence address
- 1000 Brickell Ave, Suite 925, Miami, Florida, United States, 33131
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 8 June 2021
- Resigned on
- 19 February 2025
INVERDENIA FINANCE LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 8 June 2021
Average house price in the postcode CT20 1TH £218,000
INVERDENIA FORFAITING LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 7 June 2021
Average house price in the postcode CT20 1TH £218,000
INVERDENIA RENTING LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 7 June 2021
Average house price in the postcode CT20 1TH £218,000
INVERDENIA LEASING LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 7 June 2021
Average house price in the postcode CT20 1TH £218,000
BANDENIA CLAIMS SOLUTION LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 7 June 2021
Average house price in the postcode CT20 1TH £218,000
AC FIDELITY CLAIMS SOLUTION LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 7 June 2021
Average house price in the postcode CT20 1TH £218,000
INVERDENIA PARTICIPATIVE LOANS LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 7 June 2021
Average house price in the postcode CT20 1TH £218,000
DENIA CONSUMER CREDIT LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 7 June 2021
Average house price in the postcode CT20 1TH £218,000
INVERDENIA CONSUMER CREDIT LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 7 June 2021
Average house price in the postcode CT20 1TH £218,000
INVERDENIA CONFIRMING LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 7 June 2021
Average house price in the postcode CT20 1TH £218,000
INVERDENIA FACTORING LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 7 June 2021
Average house price in the postcode CT20 1TH £218,000
AC TREASURY BONDS LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 1 June 2021
Average house price in the postcode CT20 1TH £218,000
BANDENIA TREASURY BONDS LTD
- Correspondence address
- 1000 Brickell Ave, Suite 925, Miami, Florida, United States, 33131
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 1 June 2021
- Resigned on
- 19 February 2025
OPEN ISSUANCE OF GUARANTEED OBLIGATIONS LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 1 June 2021
Average house price in the postcode CT20 1TH £218,000
AC ISSUANCE OF GUARANTEED OBLIGATIONS LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 1 June 2021
Average house price in the postcode CT20 1TH £218,000
FIN LONDON CREDIT & GUARANTEE LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 1 June 2021
Average house price in the postcode CT20 1TH £218,000
GESINVEST LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 24 May 2021
Average house price in the postcode CT20 1TH £218,000
CAPITALIA INVEST LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 24 May 2021
Average house price in the postcode CT20 1TH £218,000
AVANZA FINANCE LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 24 May 2021
Average house price in the postcode CT20 1TH £218,000
EASY FORFAITING LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 24 May 2021
Average house price in the postcode CT20 1TH £218,000
LONDON CONFIRMING LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 24 May 2021
Average house price in the postcode CT20 1TH £218,000
CONFIRMING LTD
- Correspondence address
- First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 24 May 2021
Average house price in the postcode CT20 1TH £218,000
ELVI AND FAMILY LTD
- Correspondence address
- 1000 Brickell Ave, Suite 925, Miami, Florida, United States, 33131
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 13 May 2021
- Resigned on
- 17 November 2024
DREAMS THAT CHANGE THE WORLD LTD
- Correspondence address
- 4385 13360329 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 27 April 2021
1CLICK 2GO LIMITED
- Correspondence address
- 75 Avenida De Atenas., Centro Comercial Zoco Monterozas, Locales 39 Y40, Las Rozas De Madrid, Madrid, Spain, 28232
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 20 January 2021
- Resigned on
- 30 March 2022