Lanjuan HU

Total number of appointments 36, 36 active appointments

A25 RDGDSO (LONDON) LIMITED

Correspondence address
An Chy Gwyn Lower Carnkie, Redruth, England, TR16 6SP
Role ACTIVE
director
Date of birth
September 1994
Appointed on
5 February 2024
Nationality
Chinese
Occupation
Teacher

Average house price in the postcode TR16 6SP £393,000

A89 ROOKO (LONDON) LTD

Correspondence address
Meadowside Lower Carnkie, Redruth, England, TR16 6SP
Role ACTIVE
director
Date of birth
September 1994
Appointed on
5 February 2024
Nationality
Chinese
Occupation
Teacher

Average house price in the postcode TR16 6SP £393,000

DFSGSDGXDFX LIMITED

Correspondence address
Debley Lower Carnkie, Redruth, England, TR16 6SP
Role ACTIVE
director
Date of birth
September 1994
Appointed on
5 February 2024
Nationality
Chinese
Occupation
Teacher

Average house price in the postcode TR16 6SP £393,000

A45 JFGIDS(LONDON) LTD

Correspondence address
2 Pencarn Cottage Lower Carnkie, Redruth, England, TR16 6SP
Role ACTIVE
director
Date of birth
September 1994
Appointed on
5 February 2024
Nationality
Chinese
Occupation
Teacher

Average house price in the postcode TR16 6SP £393,000

FSGDBCN LIMITED

Correspondence address
2381 Ni708890 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
September 1994
Appointed on
23 January 2024
Nationality
Chinese
Occupation
Company Director

GHUHKYBUYGB LIMITED

Correspondence address
2381 Ni708892 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
September 1994
Appointed on
23 January 2024
Nationality
Chinese
Occupation
Company Director

SFDGCNYTJHV LIMITED

Correspondence address
2 Beechland Way, Lisburn, Northern Ireland, BT28 1QN
Role ACTIVE
director
Date of birth
September 1994
Appointed on
23 January 2024
Nationality
Chinese
Occupation
Company Director

HJVBJHKVVVJG LIMITED

Correspondence address
2381 Ni708891 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
September 1994
Appointed on
23 January 2024
Nationality
Chinese
Occupation
Company Director

DUAHYUFKJHNSJKVHX LIMITED

Correspondence address
2381 Ni708741 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
September 1994
Appointed on
20 January 2024
Nationality
Chinese
Occupation
Company Director

IVXMVXNVUDG LIMITED

Correspondence address
28 Old Tyanee Road, Portglenone, Ballymena, Northern Ireland, BT44 8JJ
Role ACTIVE
director
Date of birth
September 1994
Appointed on
17 January 2024
Nationality
Chinese
Occupation
Company Director

UHFUSNGJXHVUIX LIMITED

Correspondence address
2381 Ni707810 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
September 1994
Appointed on
9 January 2024
Nationality
Chinese
Occupation
Company Director

JHSDKNGM LIMITED

Correspondence address
2381 Ni707274 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
September 1994
Appointed on
29 December 2023
Nationality
Chinese
Occupation
Company Director

FDGNBLCUIR XX LIMITED

Correspondence address
2381 Ni707295 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
September 1994
Appointed on
29 December 2023
Nationality
Chinese
Occupation
Company Director

JGNDKGNLDN LIMITED

Correspondence address
28 Old Tyanee Road, Portglenone, Ballymena, Northern Ireland, BT44 8JJ
Role ACTIVE
director
Date of birth
September 1994
Appointed on
29 December 2023
Nationality
Chinese
Occupation
Company Director

UHFSIHFOSHFVX LIMITED

Correspondence address
6 Beechland Way, Lisburn, Northern Ireland, BT28 1QN
Role ACTIVE
director
Date of birth
September 1994
Appointed on
22 December 2023
Nationality
Chinese
Occupation
Company Director

HDSHGFHSKL LIMITED

Correspondence address
42 Kinoulton Court, Grantham, England, NG31 7XP
Role ACTIVE
director
Date of birth
September 1994
Appointed on
19 December 2023
Nationality
Chinese
Occupation
Company Director

Average house price in the postcode NG31 7XP £81,000

AHJKLDHNKLZHJKCLZ LIMITED

Correspondence address
55 Kinoulton Court, Grantham, England, NG31 7XP
Role ACTIVE
director
Date of birth
September 1994
Appointed on
19 December 2023
Nationality
Chinese
Occupation
Company Director

Average house price in the postcode NG31 7XP £81,000

DJKSHFISLN VXN LIMITED

Correspondence address
4385 15356021 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1994
Appointed on
16 December 2023
Nationality
Chinese
Occupation
Company Director

HFKSHFKJSFC LIMITED

Correspondence address
46 Kinoulton Court, Grantham, England, NG31 7XP
Role ACTIVE
director
Date of birth
September 1994
Appointed on
12 December 2023
Nationality
Chinese
Occupation
Company Director

Average house price in the postcode NG31 7XP £81,000

DGSKHDKJSDH LIMITED

Correspondence address
13 Kirkland Street, Pocklington, York, England, YO42 2DE
Role ACTIVE
director
Date of birth
September 1994
Appointed on
9 December 2023
Nationality
Chinese
Occupation
Company Director

Average house price in the postcode YO42 2DE £266,000

NFJDKBDLG LIMITED

Correspondence address
11 Kinoulton Court, Grantham, England, NG31 7XP
Role ACTIVE
director
Date of birth
September 1994
Appointed on
4 December 2023
Nationality
Chinese
Occupation
Company Director

Average house price in the postcode NG31 7XP £81,000

GFGSGHSL LIMITED

Correspondence address
4385 15325613 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1994
Appointed on
4 December 2023
Nationality
Chinese
Occupation
Company Director

JHOISFOSUG LIMITED

Correspondence address
4385 15318355 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1994
Appointed on
30 November 2023
Nationality
Chinese
Occupation
Company Director

FEARECGOMIYA LIMITED

Correspondence address
Dropshort Farm Dunstable Road, Toddington, Dunstable, England, LU5 6DX
Role ACTIVE
director
Date of birth
September 1994
Appointed on
30 November 2023
Nationality
Chinese
Occupation
Company Director

Average house price in the postcode LU5 6DX £518,000

HDGSFTGFS LIMITED

Correspondence address
30 Kinoulton Court, Grantham, England, NG31 7XP
Role ACTIVE
director
Date of birth
September 1994
Appointed on
30 November 2023
Nationality
Chinese
Occupation
Company Director

Average house price in the postcode NG31 7XP £81,000

HGFJHE LIMITED

Correspondence address
Oak Cottage Kirkland Street, Pocklington, York, England, YO42 2DE
Role ACTIVE
director
Date of birth
September 1994
Appointed on
29 November 2023
Nationality
Chinese
Occupation
Company Director

Average house price in the postcode YO42 2DE £266,000

DFDG LIMITED

Correspondence address
Role ACTIVE
director
Date of birth
September 1994
Appointed on
20 November 2023
Nationality
Chinese
Occupation
Company Director

ECHOLUNBKI KLD LTD

Correspondence address
.
Role ACTIVE
director
Date of birth
September 1994
Appointed on
20 November 2023
Nationality
Chinese
Occupation
Company Director

ECHONBC LIMITED

Correspondence address
21 Mansfield Road Clowne Chesterfield Derbyshire, England, United Kingdom, S43 4DJ
Role ACTIVE
director
Date of birth
September 1994
Appointed on
13 November 2023
Nationality
Chinese
Occupation
Company Director

Average house price in the postcode S43 4DJ £312,000

NSDSBLIN 2 LTD

Correspondence address
4385 15278159 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1994
Appointed on
13 November 2023
Nationality
Chinese
Occupation
Company Director

ECHOLEVITRI LTD

Correspondence address
38 Slaley Close Redcar And Cleveland (B), England, United Kingdom, TS11 8FB
Role ACTIVE
director
Date of birth
September 1994
Appointed on
7 November 2023
Nationality
Chinese
Occupation
Company Director

Average house price in the postcode TS11 8FB £261,000

ECHOFIGHTHT LTD

Correspondence address
37 Cecil Street, Lincoln, England, LN1 3AT
Role ACTIVE
director
Date of birth
September 1994
Appointed on
31 October 2023
Nationality
Chinese
Occupation
Company Director

Average house price in the postcode LN1 3AT £245,000

ECHOMINAHT LTD

Correspondence address
68 Firthcliffe Road, Liversedge, England, WF15 6HF
Role ACTIVE
director
Date of birth
September 1994
Appointed on
30 October 2023
Nationality
Chinese
Occupation
Company Director

Average house price in the postcode WF15 6HF £63,000

BKAGE TRADING UG LIMITED

Correspondence address
61 Suffield Road, High Wycombe, England, HP11 2JN
Role ACTIVE
director
Date of birth
September 1994
Appointed on
29 October 2023
Nationality
Chinese
Occupation
Company Director

Average house price in the postcode HP11 2JN £386,000

ROBINMILAN LIMITED

Correspondence address
4385 15239872 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1994
Appointed on
26 October 2023
Nationality
Chinese
Occupation
Company Director

BKAGE TRADING IC LIMITED

Correspondence address
87 Suffield Road High Wycombe Wycombe,Buckinghamshire, England, United Kingdom, HP11 2JN
Role ACTIVE
director
Date of birth
September 1994
Appointed on
23 October 2023
Nationality
Chinese
Occupation
Company Director

Average house price in the postcode HP11 2JN £386,000