Ka Shun FAN

Total number of appointments 14, 14 active appointments

LUME MERCHANT LTD

Correspondence address
Office Block 5 Adam's Selfstore, 4 Higher Swan Lane, Bolton, United Kingdom, BL3 3AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
20 December 2024
Nationality
British
Occupation
Director

LUME MERCHANT LTD

Correspondence address
Office Block 5 Adam's Selfstore, 4 Higher Swan Lane, Bolton, United Kingdom, BL3 3AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
13 November 2024
Resigned on
18 December 2024
Nationality
British
Occupation
Director

EASY BOOM E-COMMERCE CO., LTD

Correspondence address
16 Wellesley Avenue, Queens Quarter, Belfast, United Kingdom, BT9 6BY
Role ACTIVE
director
Date of birth
April 1988
Appointed on
5 November 2024
Resigned on
20 March 2025
Nationality
British
Occupation
Director

MOREFUN TRADING LTD

Correspondence address
109 Cheetham Hill Road, Manchester, United Kingdom, M8 8PY
Role ACTIVE
director
Date of birth
April 1988
Appointed on
31 October 2024
Resigned on
18 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode M8 8PY £604,000

GINGER BOOST IT LTD

Correspondence address
Suite 16a 6th Floor St James's House, Pendleton Way, Salford, Manchester, England, M6 5FW
Role ACTIVE
director
Date of birth
April 1988
Appointed on
31 January 2024
Resigned on
21 May 2024
Nationality
British
Occupation
Director

FUSION PLATE ALTRINCHAM LTD

Correspondence address
15 Moss Lane, Altrincham, England, WA14 1BA
Role ACTIVE
director
Date of birth
April 1988
Appointed on
4 December 2023
Resigned on
24 March 2025
Nationality
British
Occupation
Company Director

SHUNCLE LTD

Correspondence address
11 Mersey Square, Whitefield, Manchester, United Kingdom, M45 8LZ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
18 September 2023
Resigned on
18 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode M45 8LZ £178,000

BIG BIG INTERNATIONAL TRADING LTD

Correspondence address
109 Cheetham Hill Road, Manchester, United Kingdom, M8 8PY
Role ACTIVE
director
Date of birth
April 1988
Appointed on
16 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode M8 8PY £604,000

LEOTRY LTD

Correspondence address
Suite 21 6th Floor St James's House, Pendleton Way, Manchester, England, M6 5FW
Role ACTIVE
director
Date of birth
April 1988
Appointed on
15 September 2023
Resigned on
17 March 2025
Nationality
British
Occupation
Director

VOGUE LADY LIMITED

Correspondence address
109 Cheetham Hill Road, Manchester, England, M8 8PY
Role ACTIVE
director
Date of birth
April 1988
Appointed on
13 September 2023
Resigned on
16 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode M8 8PY £604,000

OLFNET LTD

Correspondence address
11 Mersey Square, Whitefield, Manchester, England, M45 8LZ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
28 June 2023
Resigned on
7 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode M45 8LZ £178,000

FAT TAT LIMITED

Correspondence address
11 Mersey Square, Whitefield, Manchester, Lancashire, United Kingdom, M45 8LZ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
23 July 2021
Resigned on
3 December 2021
Nationality
British
Occupation
Merchant

Average house price in the postcode M45 8LZ £178,000

FUSION PLATE SALE LIMITED

Correspondence address
Ground Floor, 2a Curzon Road, Sale, Cheshire, England, M33 7DR
Role ACTIVE
director
Date of birth
April 1988
Appointed on
17 June 2021
Resigned on
24 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode M33 7DR £186,000

FAN FAM. LIMITED

Correspondence address
11 Mersey Square, Whitefield, Manchester, United Kingdom, M45 8LZ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
12 February 2020
Resigned on
19 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode M45 8LZ £178,000