MARTIN CHUKWUMA NWIKE

Total number of appointments 13, 5 active appointments

METRO BITES LIMITED

Correspondence address
60 BLANDFORD STREET, LONDON, UNITED KINGDOM, W1U 7JD
Role ACTIVE
Director
Date of birth
April 1985
Appointed on
18 June 2020
Nationality
BRITISH
Occupation
ENTREPRENEUR

TIME AND NOBLE LTD

Correspondence address
2 HARRIER WAY, LONDON, ENGLAND, E6 5XG
Role ACTIVE
Director
Date of birth
April 1985
Appointed on
20 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E6 5XG £429,000

EMEA TRADE LIMITED

Correspondence address
2 HARRIER WAY, LONDON, UNITED KINGDOM, E6 5XG
Role ACTIVE
Director
Date of birth
April 1985
Appointed on
27 January 2017
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode E6 5XG £429,000

FRASER BOND LIMITED

Correspondence address
3RD FLOOR 16 INGESTRE PLACE, LONDON, UNITED KINGDOM, W1F 0JJ
Role ACTIVE
Director
Date of birth
April 1985
Appointed on
23 August 2016
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode W1F 0JJ £2,954,000

FLEXIFLAT LTD

Correspondence address
2 HARRIER WAY, LONDON, UNITED KINGDOM, E6 5XG
Role ACTIVE
Director
Date of birth
April 1985
Appointed on
5 July 2011
Nationality
BRITISH
Occupation
ENTREPENEUR

Average house price in the postcode E6 5XG £429,000


CRYSTAL WATERS LEASING LTD

Correspondence address
MOUNTVIEW COURT 1148 HIGH ROAD, LONDON, UNITED KINGDOM, N20 0RA
Role RESIGNED
Director
Date of birth
April 1985
Appointed on
7 February 2019
Resigned on
22 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N20 0RA £490,000

ILYA CAPITAL LTD

Correspondence address
MOUNTVIEW COURT 1148 HIGH ROAD, LONDON, UNITED KINGDOM, N20 0RA
Role RESIGNED
Director
Date of birth
April 1985
Appointed on
21 May 2018
Resigned on
19 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N20 0RA £490,000

ANAR PROPERTY INVESTMENTS LTD

Correspondence address
MOUNTVIEW COURT 1148 HIGH ROAD, LONDON, UNITED KINGDOM, N20 0RA
Role RESIGNED
Director
Date of birth
April 1985
Appointed on
18 May 2018
Resigned on
19 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N20 0RA £490,000

TALMUM LIMITED

Correspondence address
MOUNTVIEW COURT 1148 HIGH ROAD, LONDON, UNITED KINGDOM, N20 0RA
Role RESIGNED
Director
Date of birth
April 1985
Appointed on
6 May 2018
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N20 0RA £490,000

YOMAY CAPITAL LIMITED

Correspondence address
2 HARRIER WAY, LONDON, UNITED KINGDOM, E6 5XG
Role RESIGNED
Director
Date of birth
April 1985
Appointed on
22 March 2017
Resigned on
4 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E6 5XG £429,000

MIDRA LIMITED

Correspondence address
MOUNTVIEW COURT 1148 HIGH ROAD, LONDON, N20 0RA
Role RESIGNED
Director
Date of birth
April 1985
Appointed on
28 November 2014
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N20 0RA £490,000

PMT TRADING LIMITED

Correspondence address
MOUNTVIEW COURT 1148 HIGH ROAD, LONDON, N20 0RA
Role RESIGNED
Director
Date of birth
April 1985
Appointed on
22 October 2013
Resigned on
4 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N20 0RA £490,000

FOLKESTONE ENTERPRISES LIMITED

Correspondence address
MOUNTVIEW COURT 1148 HIGH ROAD, LONDON, N20 0RA
Role RESIGNED
Director
Date of birth
April 1985
Appointed on
22 October 2013
Resigned on
13 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N20 0RA £490,000