Mihails SULIKS

Total number of appointments 11, 11 active appointments

ABBEYGATE CHESTER LIMITED

Correspondence address
10-12 Bourlet Close, London, England, W1W 7BR
Role ACTIVE
director
Date of birth
February 1990
Appointed on
13 May 2024
Resigned on
24 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 7BR £13,608,000

PRINCIPAL INTERNATIONAL HOLDINGS LIMITED

Correspondence address
10-12 Bourlet Close, London, England, W1W 7BR
Role ACTIVE
director
Date of birth
February 1990
Appointed on
3 April 2024
Resigned on
11 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 7BR £13,608,000

EXCLUSIVE PROSPERITY SOLUTIONS LIMITED

Correspondence address
Suite 10 Capital House 61 Amhurst Road, London, E8 1LL
Role ACTIVE
director
Date of birth
February 1990
Appointed on
30 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode E8 1LL £1,544,000

PARNASA INVESTMENTS HOLDING LIMITED

Correspondence address
10-12 Bourlet Close, London, England, W1W 7BR
Role ACTIVE
director
Date of birth
February 1990
Appointed on
9 February 2024
Resigned on
28 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 7BR £13,608,000

PARNASA INVESTMENTS MANAGEMENT LIMITED

Correspondence address
10-12 Bourlet Close, London, England, W1W 7BR
Role ACTIVE
director
Date of birth
February 1990
Appointed on
9 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 7BR £13,608,000

15 HENSHAW STREET LIMITED

Correspondence address
10-12 Bourlet Close, London, England, W1W 7BR
Role ACTIVE
director
Date of birth
February 1990
Appointed on
9 February 2024
Resigned on
28 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 7BR £13,608,000

FINGERHUSTLER LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
February 1990
Appointed on
5 May 2022
Nationality
British
Occupation
Director

FINANCIAL SERVICES AND SOFTWARE LIMITED

Correspondence address
85 Great Portland Street First Floor 85 Great Portland Street First Floor, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
February 1990
Appointed on
10 March 2022
Nationality
British
Occupation
Director

WINEISTIC LTD

Correspondence address
Cornmill House 4 Wharf Street, London, England, SE8 3FY
Role ACTIVE
director
Date of birth
February 1990
Appointed on
22 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SE8 3FY £533,000

CAPITAL REMIT LIMITED

Correspondence address
38a Station Road West, Oxted, England, RH8 9EU
Role ACTIVE
director
Date of birth
February 1990
Appointed on
19 July 2019
Nationality
Latvian
Occupation
Director

Average house price in the postcode RH8 9EU £259,000

PRIVATE VIP SERVICES LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
February 1990
Appointed on
21 March 2019
Nationality
Latvian
Occupation
Director