Josinda Pamintuan GONZALES

Total number of appointments 10, 7 active appointments

ISO QUALITRUST CERTIFICATION LTD

Correspondence address
Silverstream House 45 Fitzroy Street, London, England, W1T 6EB
Role ACTIVE
director
Date of birth
July 1963
Appointed on
23 February 2024
Nationality
British
Occupation
Director

CITY TAKEAWAY LIMITED

Correspondence address
285 Forest Road, Walthamstow, London, United Kingdom, E17 6HD
Role ACTIVE
director
Date of birth
July 1963
Appointed on
28 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode E17 6HD £319,000

FOREST TAKEAWAY LIMITED

Correspondence address
285 Forest Road, London, England, E17 6HD
Role ACTIVE
director
Date of birth
July 1963
Appointed on
2 May 2023
Resigned on
20 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E17 6HD £319,000

BEAUTIFUL FOOD CLUB LIMITED

Correspondence address
24 Such Close, Letchworth Garden City, England, SG6 1JF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
30 April 2021
Nationality
British
Occupation
Company Director

46 MARAS LTD

Correspondence address
Flat 7, Irvin Point, 250 Nether Street, London, United Kingdom, N3 1HX
Role ACTIVE
director
Date of birth
July 1963
Appointed on
18 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode N3 1HX £404,000

TRADEWISE LONDON LIMITED

Correspondence address
Flat 7 7 Irwin Point Nether Street, London, England, N3 1HX
Role ACTIVE
director
Date of birth
July 1963
Appointed on
28 May 2018
Resigned on
5 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode N3 1HX £404,000

JETSKY LIMITED

Correspondence address
Unit 6 Fishers Industrial Estate Wiggenhall Road, Watford, United Kingdom, WD18 0FE
Role ACTIVE
director
Date of birth
July 1963
Appointed on
19 June 2017
Nationality
British
Occupation
Consultant

TRADEWISE LONDON LIMITED

Correspondence address
7 Flat 7 Irwin Point, 250 Nether Street, London, United Kingdom, N3 1HX
Role RESIGNED
director
Date of birth
July 1963
Appointed on
14 April 2016
Resigned on
27 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode N3 1HX £404,000

TAK FOODS LTD

Correspondence address
Flat 7 250 Nether Street, London, United Kingdom, N3 1HX
Role RESIGNED
director
Date of birth
July 1963
Appointed on
26 February 2016
Resigned on
8 March 2021
Nationality
British
Occupation
Manager

Average house price in the postcode N3 1HX £404,000

TRADEWISE LONDON LIMITED

Correspondence address
Flat 7 Irvin Point 250 Nether Street, London, United Kingdom, N3 1HX
Role RESIGNED
director
Date of birth
July 1963
Appointed on
10 June 2015
Resigned on
14 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode N3 1HX £404,000