MACIEJ MARIAN SZUKALA
Total number of appointments 12, 7 active appointments
SZUKALA INVEST LTD
- Correspondence address
- 265 EDLESTON ROAD, CREWE, CHESHIRE WEST & CHESTER, UNITED KINGDOM, CW2 7EA
- Role ACTIVE
- Director
- Date of birth
- August 1994
- Appointed on
- 23 October 2020
- Nationality
- POLISH
- Occupation
- COMPANY DIRECTOR
BB TRADE PRO LIMITED
- Correspondence address
- 28 High Street, Hadley, Telford, TF1 5NL
- Role ACTIVE
- director
- Date of birth
- August 1994
- Appointed on
- 7 August 2020
Average house price in the postcode TF1 5NL £133,000
LEGALBASE CRW LIMITED
- Correspondence address
- 265 EDLESTON ROAD, CREWE, CHESHIRE EAST, UNITED KINGDOM, CW2 7EA
- Role ACTIVE
- Director
- Date of birth
- August 1994
- Appointed on
- 24 July 2020
- Nationality
- POLISH
- Occupation
- COMPANY DIRECTOR
LION FINANCIAL LIMITED
- Correspondence address
- 26 CHARLES STREET, WREXHAM, UNITED KINGDOM, LL13 8BT
- Role ACTIVE
- Director
- Date of birth
- August 1994
- Appointed on
- 10 May 2020
- Nationality
- POLISH
- Occupation
- TRANSLATOR
Average house price in the postcode LL13 8BT £273,000
LEGALBASE NW LIMITED
- Correspondence address
- 105 Witton Street, Northwich, Cheshire West And Chester, CW9 5DR
- Role ACTIVE
- director
- Date of birth
- August 1994
- Appointed on
- 18 March 2019
- Resigned on
- 12 April 2023
Average house price in the postcode CW9 5DR £218,000
LEGALBASE WRX LIMITED
- Correspondence address
- 26 CHARLES STREET, WREXHAM, UNITED KINGDOM, LL13 8BT
- Role ACTIVE
- Director
- Date of birth
- August 1994
- Appointed on
- 18 March 2019
- Nationality
- POLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode LL13 8BT £273,000
J W INVEST LIMITED
- Correspondence address
- 26 CHARLES STREET, WREXHAM, UNITED KINGDOM, LL13 8BT
- Role ACTIVE
- Director
- Date of birth
- August 1994
- Appointed on
- 14 January 2019
- Nationality
- POLISH
- Occupation
- DIRECTOR
Average house price in the postcode LL13 8BT £273,000
LION FINANCIAL LIMITED
- Correspondence address
- 26 CHARLES STREET, WREXHAM, UNITED KINGDOM, LL13 8BT
- Role RESIGNED
- Director
- Date of birth
- August 1994
- Appointed on
- 18 January 2019
- Resigned on
- 20 July 2019
- Nationality
- POLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode LL13 8BT £273,000
PATTRADE LIMITED
- Correspondence address
- 43 COLEMAN ROAD, BRYMBO, WREXHAM, UNITED KINGDOM, LL11 5FT
- Role RESIGNED
- Director
- Date of birth
- August 1994
- Appointed on
- 6 March 2018
- Resigned on
- 11 June 2018
- Nationality
- POLISH
- Occupation
- DIRECTOR
Average house price in the postcode LL11 5FT £205,000
J W INVEST LIMITED
- Correspondence address
- 26 CHARLES STREET, WREXHAM, UNITED KINGDOM, LL13 8BT
- Role RESIGNED
- Director
- Date of birth
- August 1994
- Appointed on
- 17 November 2017
- Resigned on
- 14 January 2019
- Nationality
- POLISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode LL13 8BT £273,000
08755474 LTD
- Correspondence address
- 105 WITTON STREET, NORTHWICH, CHESHIRE, ENGLAND, CW9 5DR
- Role RESIGNED
- Director
- Date of birth
- August 1994
- Appointed on
- 30 October 2013
- Resigned on
- 15 May 2019
- Nationality
- POLISH
- Occupation
- TRANSLATOR
Average house price in the postcode CW9 5DR £218,000
HELPBASE LIMITED
- Correspondence address
- 6 PHOENIX DRIVE, BRYMBO, WREXHAM, UNITED KINGDOM, LL11 5HQ
- Role RESIGNED
- Director
- Date of birth
- August 1994
- Appointed on
- 12 December 2012
- Resigned on
- 28 October 2013
- Nationality
- POLISH
- Occupation
- TRANSLATOR
Average house price in the postcode LL11 5HQ £270,000