Michal Premysl, Mr. SOUCEK

Total number of appointments 16, 16 active appointments

BEST BOHEMIA ENGINEERING LTD.

Correspondence address
124 Finchley Road 124 Finchley Road, London, England, NW3 5JS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
13 July 2025
Nationality
Czech
Occupation
Marketing Director

MICHAEL ITER LUMINE CIC

Correspondence address
7 North Ride, Welwyn, England, AL6 9SA
Role ACTIVE
director
Date of birth
May 1971
Appointed on
12 July 2025
Nationality
Czech
Occupation
Company Director

Average house price in the postcode AL6 9SA £961,000

KOOSPOL, FOREIGN TRADE COMPANY LIMITED

Correspondence address
124 Finchley Road, London, England, NW3 5JS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
25 October 2024
Resigned on
19 June 2025
Nationality
Czech
Occupation
Marketing Director

TA MORISONS LTD

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 May 2024
Nationality
Czech
Occupation
Commercial Director

BISTROTHEKA LTD

Correspondence address
76-77 Watling Street, London, England, EC4M 9BJ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
15 March 2024
Resigned on
30 July 2024
Nationality
Czech
Occupation
General Manager

Average house price in the postcode EC4M 9BJ £60,000

TLA MORISONS LTD.

Correspondence address
124 Finchley Road, London, London, England, NW3 5JS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
30 October 2023
Resigned on
1 November 2023
Nationality
Czech
Occupation
Director

CATHERINE'S HORSE STABLES LTD

Correspondence address
7 Danesbury Park North Ride, Welwyn, England, AL6 9SA
Role ACTIVE
director
Date of birth
May 1971
Appointed on
10 May 2021
Nationality
Czech
Occupation
Management Consultant

Average house price in the postcode AL6 9SA £961,000

LLI.AGENCY LTD

Correspondence address
124 FINCHLEY ROAD, LONDON, LONDON, ENGLAND, NW3 5JS
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
6 May 2021
Nationality
CZECH
Occupation
FINANCIAL CONTROLLER

ESUS HOLDING LTD.

Correspondence address
REGINA HOUSE 124 FINCHLEY ROAD, LONDON, ENGLAND, NW3 5JS
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
22 February 2021
Nationality
CZECH
Occupation
COMMERCIAL DIRECTOR

PAX INVEST LTD

Correspondence address
124 Finchley Road, London, United Kongdom, England, NW3 5JS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
26 January 2021
Resigned on
20 October 2022
Nationality
Czech
Occupation
Managing Director

BAD BOYS GARAGE LTD

Correspondence address
1-3 Canfield Place, London, England, NW6 3BT
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 July 2020
Nationality
Czech
Occupation
Business Executive

Average house price in the postcode NW6 3BT £778,000

BEST BOHEMIA ENGINEERING LTD.

Correspondence address
77 Watling Street, London, England, EC4M 9BJ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
13 May 2020
Resigned on
1 February 2024
Nationality
Czech
Occupation
Financial Consultant

Average house price in the postcode EC4M 9BJ £60,000

XOX STUDIO LTD

Correspondence address
124 Finchley Road, London, England, NW3 5JS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
7 May 2020
Nationality
Czech
Occupation
Management Consultant

GOGROU SYSTEMS LTD

Correspondence address
124 Finchley Road, London, United Kongdom, England, NW3 5JS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
3 March 2020
Resigned on
1 March 2023
Nationality
Czech
Occupation
Director

MICHAEL ITER LUMINE CIC

Correspondence address
7 Danesbury Park 7 Danesbury Park, North Ride, Welwyn, England, AL6 9SA
Role ACTIVE
director
Date of birth
May 1971
Appointed on
6 January 2020
Resigned on
11 May 2025
Nationality
Czech
Occupation
Director

Average house price in the postcode AL6 9SA £961,000

TOP CLASS WINE LTD

Correspondence address
124 FINCHLEY ROAD, LONDON, ENGLAND, NW3 5JS
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
1 January 2020
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT