Laurentiu PERSUNARU

Total number of appointments 22, 19 active appointments

AUTOTEK FLEET TECHNOLOGIES LTD

Correspondence address
17 Marney Drive, Basildon, England, SS14 1TQ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
17 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SS14 1TQ £264,000

AUTOTEK FLEET TECHNOLOGIES LTD

Correspondence address
17 Marney Drive, Basildon, United Kingdom, SS14 1TQ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode SS14 1TQ £264,000

INVENCE LIMITED

Correspondence address
17 Marney Drive, Basildon, England, SS14 1TQ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
10 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SS14 1TQ £264,000

MAE GROUP LTD

Correspondence address
17 Marney Drive, Basildon, United Kingdom, SS14 1TQ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
7 November 2023
Resigned on
1 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SS14 1TQ £264,000

PROTECH COMPLIANCE SERVICES LTD

Correspondence address
17 Marney Drive, Basildon, England, SS14 1TQ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode SS14 1TQ £264,000

GENIUS ENGINEERING CONSULTANTS LTD

Correspondence address
17 Marney Drive, Basildon, Essex, England, SS14 1TQ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
10 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode SS14 1TQ £264,000

SPECIAL CLOSE PROTECTION LTD

Correspondence address
17 Marney Drive, Basildon, England, SS14 1TQ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
3 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode SS14 1TQ £264,000

PROTEK ENGINEERING SERVICES LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
4 April 2023
Nationality
British
Occupation
Director

PRONEOM LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
12 March 2021
Nationality
British
Occupation
Director

PROGYMFIT LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
5 March 2021
Nationality
British
Occupation
Director

PRO BISTRO LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
5 March 2021
Nationality
British
Occupation
Director

BASILDON AFTER SCHOOL CLUB LTD

Correspondence address
6-8 Freeman Street, Grimsby, England, DN32 7AA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
14 August 2020
Resigned on
9 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode DN32 7AA £71,000

PGS ENGINEERING LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
10 June 2020
Nationality
British
Occupation
Director

PRO DYNAMICS ENGINEERING LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
29 May 2020
Nationality
British
Occupation
Engineer

MAE GROUP LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 May 2020
Resigned on
9 January 2023
Nationality
British
Occupation
Managing Director

GENIUS ENGINEERING CONSULTANTS LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
24 January 2020
Resigned on
9 January 2023
Nationality
British
Occupation
Engineer

INVENCE LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 July 2019
Resigned on
9 January 2023
Nationality
British
Occupation
Director

PROTEK ELECTRICAL CONTRACTORS LTD

Correspondence address
Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF
Role ACTIVE
director
Date of birth
November 1976
Appointed on
28 February 2018
Nationality
British
Occupation
Company Director

PROTEK ELECTRICAL LTD

Correspondence address
17 Marney Drive, Basildon, Essex, SS14 1TQ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
5 May 2011
Nationality
British
Occupation
Electrical Engineer

Average house price in the postcode SS14 1TQ £264,000


PROTEK(UK) LTD

Correspondence address
17 Marney Drive, Basildon, England, SS14 1TQ
Role RESIGNED
director
Date of birth
November 1976
Appointed on
20 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SS14 1TQ £264,000

MAE GROUP LTD

Correspondence address
20-22 Wenlock Road Wenlock Road, London, England, N1 7GU
Role RESIGNED
director
Date of birth
November 1976
Appointed on
21 March 2017
Resigned on
17 December 2019
Nationality
British
Occupation
Director

PROTEK ELECTRICAL CONTRACTORS LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role RESIGNED
director
Date of birth
November 1976
Appointed on
15 November 2016
Resigned on
31 March 2017
Nationality
British
Occupation
Manager