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