KIRILS PESTUNS

Total number of appointments 13, 8 active appointments

HARDWARE HERO LIMITED

Correspondence address
SUITE 17099 43 BEDFORD STREET, LONDON, ENGLAND, WC2E 9HA
Role ACTIVE
Director
Date of birth
January 1984
Appointed on
29 December 2020
Nationality
LATVIAN
Occupation
DIRECTOR

Average house price in the postcode WC2E 9HA £5,997,000

CONSULTING CLUB U.K. LTD

Correspondence address
SUITE 3069 10 GREAT RUSSELL STREET, LONDON, UNITED KINGDOM, WC1B 3BQ
Role ACTIVE
Director
Date of birth
January 1984
Appointed on
13 February 2019
Nationality
LATVIAN
Occupation
DIRECTOR

ATMCC TRADE LIMITED

Correspondence address
SUITE 17014 43 BEDFORD STREET, LONDON, ENGLAND, WC2E 9HA
Role ACTIVE
Director
Date of birth
January 1984
Appointed on
11 October 2018
Nationality
LATVIAN
Occupation
DIRECTOR

Average house price in the postcode WC2E 9HA £5,997,000

WILLOW BUSINESS PARK MANAGEMENT LIMITED

Correspondence address
UNIT 4 WILLOW BUSINESS PARK, WILLOW WAY, LONDON, ENGLAND, SE26 4QP
Role ACTIVE
Director
Date of birth
January 1984
Appointed on
17 May 2018
Nationality
LATVIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE26 4QP £436,000

DJK GAMES LIMITED

Correspondence address
SUITE 17015 43 BEDFORD STREET, LONDON, ENGLAND, WC2E 9HA
Role ACTIVE
Director
Date of birth
January 1984
Appointed on
1 December 2015
Nationality
LATVIAN
Occupation
DIRECTOR

Average house price in the postcode WC2E 9HA £5,997,000

FOODSERVICE MANAGEMENT CONSULTING & TRADING UK LTD

Correspondence address
Suite 4029 43 Bedford Street, London, England, WC2E 9HA
Role ACTIVE
director
Date of birth
January 1984
Appointed on
29 June 2010
Nationality
Latvian
Occupation
Entrepreneur

Average house price in the postcode WC2E 9HA £5,997,000

COMFORM SOLUTIONS LIMITED

Correspondence address
Suite 4000 43 Bedford Street, London, England, WC2E 9HA
Role ACTIVE
director
Date of birth
January 1984
Appointed on
3 July 2007
Nationality
Latvian
Occupation
Entrepreneur

Average house price in the postcode WC2E 9HA £5,997,000

ASSOCIATE SECRETARY SERVICES LIMITED

Correspondence address
SUITE 6020 128 ALDERSGATE STREET, BARBICAN, LONDON, ENGLAND, EC1A 4AE
Role ACTIVE
Director
Date of birth
January 1984
Appointed on
28 June 2007
Nationality
LATVIAN
Occupation
ENTREPRENEUR

FORTUNEX SOLUTIONS LIMITED

Correspondence address
SUITE 4098 10 GREAT RUSSELL STREET, LONDON, UNITED KINGDOM, WC1B 3BQ
Role RESIGNED
Director
Date of birth
January 1984
Appointed on
22 August 2018
Resigned on
18 April 2019
Nationality
LATVIAN
Occupation
DIRECTOR

VIVERRA HOLDING LIMITED

Correspondence address
SUITE 3096 10 GREAT RUSSELL STREET, LONDON, ENGLAND, WC1B 3BQ
Role RESIGNED
Director
Date of birth
January 1984
Appointed on
13 August 2018
Resigned on
1 October 2018
Nationality
LATVIAN
Occupation
DIRECTOR

KENTOR GOLD LIMITED

Correspondence address
SUITE 4018 10 GREAT RUSSEL STREET, LONDON, WC1B 3BQ
Role
Director
Date of birth
January 1984
Appointed on
1 August 2010
Nationality
LATVIAN
Occupation
ENTREPRENEUR

FARM AGRO LTD.

Correspondence address
3 SEYMOUR TERRACE, LONDON, SE20 8SA
Role RESIGNED
Director
Date of birth
January 1984
Appointed on
8 January 2008
Resigned on
8 January 2008
Nationality
LATVIAN
Occupation
ENTREPRENEUR

Average house price in the postcode SE20 8SA £480,000

IC GROUP LTD

Correspondence address
SUITE 4 10 GREAT RUSSELL STREET, LONDON, WC1B 3BQ
Role RESIGNED
Director
Date of birth
January 1984
Appointed on
24 October 2006
Resigned on
10 February 2017
Nationality
LATVIAN
Occupation
ENTREPENEUR