Vladimir KORNILOVSKI
Total number of appointments 20, 14 active appointments
IVINCO GROUP LTD
- Correspondence address
- C/O Kevad Ltd Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom, ME4 4TZ
- Role ACTIVE
- director
- Date of birth
- June 1977
- Appointed on
- 27 July 2023
ZNZT GROUP LTD
- Correspondence address
- C/O Kevad Ltd Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom, ME4 4TZ
- Role ACTIVE
- director
- Date of birth
- June 1977
- Appointed on
- 27 July 2023
SHOCK DEVELOPERS LTD
- Correspondence address
- C/O Kevad Ltd, Office 22 The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom, ME4 4TZ
- Role ACTIVE
- director
- Date of birth
- June 1977
- Appointed on
- 10 February 2023
ZNZT LTD
- Correspondence address
- C/O Kevad Ltd Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom, ME4 4TZ
- Role ACTIVE
- director
- Date of birth
- June 1977
- Appointed on
- 27 April 2022
MANTICORE SOFTWARE LTD
- Correspondence address
- C/O Kevad Ltd Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom, ME4 4TZ
- Role ACTIVE
- director
- Date of birth
- June 1977
- Appointed on
- 27 April 2022
IVINCO LTD
- Correspondence address
- C/O Kevad Ltd Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom, ME4 4TZ
- Role ACTIVE
- director
- Date of birth
- June 1977
- Appointed on
- 27 April 2022
STEREO APP LIMITED
- Correspondence address
- 1 Dover Place 5th Floor, Ashford Commercial Quarter, Ashford, Kent, United Kingdom, TN23 1FB
- Role ACTIVE
- director
- Date of birth
- June 1977
- Appointed on
- 29 January 2020
EYELINKMEDIA HOLDING LTD
- Correspondence address
- 1 Dover Place 5th Floor Ashford Commercial Quarter, Ashford, Kent, England, TN23 1FB
- Role ACTIVE
- director
- Date of birth
- June 1977
- Appointed on
- 2 December 2019
QUACK MARKETING LTD
- Correspondence address
- 1 Dover Place 5th Floor Ashford Commercial Quarter, Ashford, Kent, England, TN23 1FB
- Role ACTIVE
- director
- Date of birth
- June 1977
- Appointed on
- 5 November 2019
EYELINKMEDIA LTD
- Correspondence address
- 1 Dover Place 5th Floor, Ashford Commercial Quarter, Ashford, Kent, England, TN23 1FB
- Role ACTIVE
- director
- Date of birth
- June 1977
- Appointed on
- 19 March 2019
TILL DEAL LTD
- Correspondence address
- Office 2, Derby House 123 Watling Street, Gillingham, United Kingdom, ME7 2YY
- Role ACTIVE
- director
- Date of birth
- June 1977
- Appointed on
- 22 February 2018
- Resigned on
- 16 February 2022
Average house price in the postcode ME7 2YY £549,000
ALTINITY LTD
- Correspondence address
- C/O Kevad Ltd Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom, ME4 4TZ
- Role ACTIVE
- director
- Date of birth
- June 1977
- Appointed on
- 1 November 2017
SOCIAL ONLINE PAYMENTS LIMITED
- Correspondence address
- K1, Upper Ground Floor Forni Complex, Triq Xatt, Valletta Waterfront, Floriana Frn 1913, Malta
- Role ACTIVE
- director
- Date of birth
- June 1977
- Appointed on
- 11 November 2016
- Resigned on
- 29 January 2020
BADOO TECHNOLOGIES LIMITED
- Correspondence address
- Ki, Upper Ground Floor, Forni Complex Triq Xatt, Valletta Waterfront, Floriana Frn 1913, Malta
- Role ACTIVE
- director
- Date of birth
- June 1977
- Appointed on
- 6 May 2011
- Resigned on
- 29 January 2020
CIVINITY ENGINEERING UK LTD
- Correspondence address
- Office 2, Derby House 123 Watling Street, Gillingham, Kent, England, ME7 2YY
- Role RESIGNED
- director
- Date of birth
- June 1977
- Appointed on
- 15 December 2020
- Resigned on
- 22 April 2021
Average house price in the postcode ME7 2YY £549,000
BADOO APP LIMITED
- Correspondence address
- K1, Upper Ground Floor Forni Complex, Triq Xatt, Valletta Waterfront, Floriana, Malta, FRN 1913
- Role RESIGNED
- director
- Date of birth
- June 1977
- Appointed on
- 8 August 2019
- Resigned on
- 29 January 2020
BADOO INTERNATIONAL LIMITED
- Correspondence address
- K1, Upper Ground Floor Forni Complex, Triq Xatt, Valletta Waterfront, Floriana, Malta, FRN 1913
- Role RESIGNED
- director
- Date of birth
- June 1977
- Appointed on
- 8 August 2019
- Resigned on
- 29 January 2020
SOCIAL ONLINE PAYMENTS INTERNATIONAL LIMITED
- Correspondence address
- K1, Upper Ground Floor Forni Complex, Triq Xatt, Valletta Waterfront, Floriana, Malta, FRN 1913
- Role RESIGNED
- director
- Date of birth
- June 1977
- Appointed on
- 8 August 2019
- Resigned on
- 29 January 2020
HOMES UNDER THE RAINBOW LTD
- Correspondence address
- Office 2, Derby House 123 Watling Street, Gillingham, Kent, England, ME7 2YY
- Role RESIGNED
- director
- Date of birth
- June 1977
- Appointed on
- 8 June 2018
- Resigned on
- 28 August 2018
Average house price in the postcode ME7 2YY £549,000
BADOO TRADING LIMITED
- Correspondence address
- K1, Upper Ground Floor Forni Complex, Triq Xatt, Valletta Waterfront, Floriana, Malta, FRN 1913
- Role RESIGNED
- director
- Date of birth
- June 1977
- Appointed on
- 23 June 2015
- Resigned on
- 29 January 2020