Jesus Yohany MUNOZ OROZCO

Total number of appointments 15, 13 active appointments

70 - 72 HIGH STREET MANAGEMENT LIMITED

Correspondence address
Unit 216 2 Cromar Way, Chelmsford, England, CM1 2QE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
15 November 2024
Nationality
British
Occupation
Director

GREEN SAVERS LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
July 1975
Appointed on
21 November 2023
Nationality
British
Occupation
Chartered Civil Engineer

SAFL10 LTD

Correspondence address
Unit 216 2 Cromar Way, Chelmsford, England, CM1 2QE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 February 2022
Nationality
British
Occupation
Company Director

DG MAIDENHEAD HOLDINGS LIMITED

Correspondence address
Unit 216 C/O Assets For Life, Waterhouse Business Centre, Chelmsford, Essex, United Kingdom, CM1 2QE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 August 2020
Nationality
British
Occupation
Property Developer

AFL LETTINGS LTD

Correspondence address
Unit 216 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
4 August 2020
Nationality
British
Occupation
Property Investor

F MUNOZ PROP LTD

Correspondence address
Unit 216 C/O Assets For Life Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
2 July 2019
Nationality
British
Occupation
Property Developer

SAFL PROPERTY LTD

Correspondence address
Unit 216 C/O Assets For Life Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
4 August 2017
Nationality
British
Occupation
Property Investor

MAFL PROP LIMITED

Correspondence address
Unit 216 C/O Assets For Life Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
1 June 2017
Nationality
British
Occupation
Property Investor

PKAFL PROP LIMITED

Correspondence address
Unit 216 C/O Assets For Life Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
14 October 2016
Nationality
British
Occupation
Property Investor/Chartered Civil Engineer

THE BIG PROPERTY GROUP LTD

Correspondence address
21 Fan Avenue, Colchester, England, CO4 5ZX
Role ACTIVE
director
Date of birth
July 1975
Appointed on
3 February 2016
Nationality
British
Occupation
Property Investor

Average house price in the postcode CO4 5ZX £381,000

ASSETS FOR LIFE LTD

Correspondence address
Suite 105 Waterhouse Business Centre Cromar Way, Chelmsford, England, CM1 2QE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
5 January 2016
Resigned on
31 March 2023
Nationality
British
Occupation
Property Investor

JKL PROP LTD

Correspondence address
Unit 216 C/O Assets For Life Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 December 2015
Resigned on
17 June 2020
Nationality
British
Occupation
Chartered Civil Engineer And Property Investor

JM PROP LTD

Correspondence address
Unit 216 C/O Assets For Life Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
11 December 2015
Nationality
British
Occupation
Chartered Civil Engineer And Property Investor

AFL LETTINGS LTD

Correspondence address
Unit 216 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE
Role RESIGNED
director
Date of birth
July 1975
Appointed on
2 August 2020
Resigned on
3 August 2020
Nationality
British
Occupation
Director

PAFL PROP LTD

Correspondence address
2d Derby Road, Sandiacre, Nottingham, Nottinghamshire, United Kingdom, NG10 5HS
Role RESIGNED
director
Date of birth
July 1975
Appointed on
2 March 2016
Resigned on
4 July 2016
Nationality
British
Occupation
Property Investor/Chartered Civil Engineer

Average house price in the postcode NG10 5HS £94,000