Musa JARJU

Total number of appointments 127, 127 active appointments

SPARKASSE LTD

Correspondence address
119a High Street, Unit 1201265, Margate, Kent, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 April 2021
Resigned on
17 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

TEXAS LTD

Correspondence address
119a High Street, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
31 March 2021
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

INTERNATIONAL PHARMA LTD

Correspondence address
119a High Street, Unit 1201045, Margate, United Kingdom, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
31 March 2021
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

SALT MANAGEMENT LTD

Correspondence address
119a High Street, Unit 1201263, Margate, Kent, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
11 March 2021
Resigned on
17 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

FOXTROTT MEDIA LTD

Correspondence address
119a High Street, Unit 1201262, Margate, Kent, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
15 February 2021
Resigned on
17 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

EXPORT UNIVERSE LTD

Correspondence address
119a High Street, Unit 1201257, Margate, Kent, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
25 January 2021
Resigned on
17 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

EXPORT BUSINESS LTD

Correspondence address
119a High Street, Unit 1201253, Margate, Kent, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
25 January 2021
Resigned on
17 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

EXPORT SECURITY LTD

Correspondence address
119a High Street, Unit 1201256, Margate, Kent, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
25 January 2021
Resigned on
17 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

EXPORT DEVELOPMENT LTD

Correspondence address
119a High Street, Unit 1201255, Margate, Kent, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
25 January 2021
Resigned on
17 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

EXPORT DELIVERY LTD

Correspondence address
119a High Street, Unit 1201254, Margate, Kent, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
25 January 2021
Resigned on
17 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

DAILY MANAGEMENT LTD

Correspondence address
119a High Street, Unit 1251, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
4 January 2021
Resigned on
17 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

DAILY ENGINEERING LTD

Correspondence address
119a High Street, Unit 1248, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
4 January 2021
Resigned on
17 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

DAILY HITECH LTD

Correspondence address
119a High Street, Unit 1249, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
4 January 2021
Resigned on
17 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

DAILY INTERNATIONAL LTD

Correspondence address
119a High Street, Unit 1150, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
4 January 2021
Resigned on
17 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

CANADIAN WATER LTD

Correspondence address
119a High Street, Unit 1201236, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
6 December 2020
Resigned on
17 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

CANADIAN ART LTD

Correspondence address
119a High Street, Unit 1201232, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
6 December 2020
Resigned on
18 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

CANADIAN BUSINESS LTD

Correspondence address
119a High Street, Unit 1201233, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
6 December 2020
Resigned on
17 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

CANADIAN SHOPS LTD

Correspondence address
119a High Street, Unit 1201234, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
6 December 2020
Resigned on
17 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

CANADIAN STEEL LTD

Correspondence address
119a High Street, Unit 1201235, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
6 December 2020
Resigned on
17 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

BEIJING TRADING LTD

Correspondence address
119a High Street, Unit 1201231, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
23 November 2020
Resigned on
17 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

BEIJING HOLDINGS LTD

Correspondence address
119a High Street, Unit 1201229, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
23 November 2020
Resigned on
17 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

BEIJING FACTORIES LTD

Correspondence address
119a High Street, Unit 1201228, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
23 November 2020
Resigned on
17 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

BEIJING MANAGEMENT LTD

Correspondence address
119a High Street, Unit 1201230, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
23 November 2020
Resigned on
17 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

BEIJING CONSULTING LTD

Correspondence address
119a High Street, Unit 1201227, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
23 November 2020
Resigned on
17 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

ANCHOR TRANS LTD

Correspondence address
119a High Street, Unit 1201226, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
19 November 2020
Resigned on
17 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

1ST WEB LTD

Correspondence address
119a High Street, Unit 1201221, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
9 November 2020
Resigned on
17 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

1ST HYBRID LTD

Correspondence address
119a High Street, Unit 1201217, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
9 November 2020
Resigned on
17 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

1ST GO LTD

Correspondence address
119a High Street, Unit 1201220, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
9 November 2020
Resigned on
17 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

1ST DRIVE LTD

Correspondence address
119a High Street, Unit 1201218, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
9 November 2020
Resigned on
17 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

BROWN ACCOUNTANTS LTD

Correspondence address
119a High Street, Unit 1201211, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
4 October 2020
Resigned on
3 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

AZIMUTH BUSINESS CONSULTING LTD

Correspondence address
119a High Street, Unit 1201214, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
4 October 2020
Resigned on
4 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

AZIMUTH SYNERGIES LTD

Correspondence address
119a High Street, Unit 1201215, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
4 October 2020
Resigned on
4 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

SMITH LAWYERS LTD

Correspondence address
119a High Street, Unit 1201212, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
4 October 2020
Resigned on
3 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

KEY VALUES LTD

Correspondence address
119a High Street, Unit 1201186, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
24 July 2020
Resigned on
20 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

KEY CREDITS LTD

Correspondence address
119a High Street, Unit 1201182, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
24 July 2020
Resigned on
20 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

KEY ACTIVITIES LTD

Correspondence address
119a High Street, Unit 1201185, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
24 July 2020
Resigned on
20 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

KEY TV LTD

Correspondence address
119a High Street, Unit 1201183, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
24 July 2020
Resigned on
20 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

QUALITY ART LTD

Correspondence address
119a High Street, Unit 1201177, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
20 July 2020
Resigned on
17 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

QUALITY FASHION LTD

Correspondence address
119a High Street, Unit 1201178, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
20 July 2020
Resigned on
17 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

QUALITY CONSULTING LTD

Correspondence address
119a High Street, Unit 1201181, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
20 July 2020
Resigned on
17 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

QUALITY MED LTD

Correspondence address
119a High Street, Unit 1201180, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
20 July 2020
Resigned on
17 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

QUALITY MAIL LTD

Correspondence address
119a High Street, Unit 1201179, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
20 July 2020
Resigned on
17 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

SUV LTD

Correspondence address
119a High Street, Unit 1201072, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

LONDON BONDS LTD

Correspondence address
119a High Street, Unit 1201073, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

CITY CREDIT LTD

Correspondence address
119a High Street, Unit 1201074, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

CLEVER SERVICES LTD

Correspondence address
119a High Street, Unit 1201075, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

TIGER SECURITY LTD

Correspondence address
119a High Street, Unit 1201076, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

LORRAINE LTD

Correspondence address
119a High Street, Unit 1201077, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

TELEPHONE LTD

Correspondence address
119a High Street, Unit 1201078, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

NY MEDIA LTD

Correspondence address
119a High Street, Unit 1201079, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

ROUND OFFICE LTD

Correspondence address
119a High Street, Unit 1201080, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

LUV U LTD

Correspondence address
119a High Street, Unit 1201081, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

LONDON CONTROL LTD

Correspondence address
119a High Street, Unit 1201082, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

LONDON TAXI LTD

Correspondence address
119a High Street, Unit 1201083, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

LONDON TUBE LTD

Correspondence address
119a High Street, Unit 1201084, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

LONDON LIMOUSINES LTD

Correspondence address
119a High Street, Unit 1201085, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

LONDON SKYWALKERS LTD

Correspondence address
119a High Street, Unit 1201086, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

FACTORIES LTD

Correspondence address
119a High Street, Unit 1201087, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

XOBIX LTD

Correspondence address
119a High Street, Unit 1201088, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

JAMAICA LTD

Correspondence address
119a High Street, Unit 1201090, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

INTERNATIONAL TV LTD

Correspondence address
119a High Street, Unit 1201089, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

SWEETCORN LTD

Correspondence address
119a High Street, Unit 1201092, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

MOTEL LTD

Correspondence address
119a High Street, Unit 1201093, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

SIX PACK LTD

Correspondence address
119a High Street, Unit 1201094, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

PLUS 24 LTD

Correspondence address
119a High Street, Unit 1201095, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

TURBO CHARGER LTD

Correspondence address
119a High Street, Unit 1201096, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

INTERGO LTD

Correspondence address
119a High Street, Unit 1201097, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

VIP WEB LTD

Correspondence address
119a High Street, Unit 1201099, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

INTERSHOP LTD

Correspondence address
119a High Street, Unit 1201098, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

TUNNEL LTD

Correspondence address
119a High Street, Unit 1201100, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

SAT TV LTD

Correspondence address
119a High Street, Unit 1201101, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

MAJORITY HOLDINGS LTD

Correspondence address
119a High Street, Unit 1201111, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

COMPANIES HOLDINGS LTD

Correspondence address
119a High Street, Unit 1201116, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

ANDORRA HOLDING LTD

Correspondence address
119a High Street, Unit 1201122, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

ANDORRA GROUP LTD

Correspondence address
119a High Street, Unit 1201131, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

1ST CREDIT LTD

Correspondence address
119a High Street, Unit 1201132, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

1ST HOLDING LTD

Correspondence address
119a High Street, Unit 1201133, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

1ST CAPITAL LTD

Correspondence address
119a High Street, Unit 1201134, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

1ST WWW LTD

Correspondence address
119a High Street, Unit 1201135, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

1ST PAY LTD

Correspondence address
119a High Street, Unit 1201136, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

INTELLECTUAL COMPANY INTERNATIONAL LTD

Correspondence address
119a High Street, Unit 1106, Margate, Kent, United Kingdom, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
30 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

BUREAU OF INTELLECTUAL COMPANIES (BOIC) LTD

Correspondence address
119a High Street, Unit 1105, Margate, Kent, United Kingdom, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
30 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

BOIC MANAGEMENT LTD

Correspondence address
119a High Street, Unit 1104, Margate, Kent, United Kingdom, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
30 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

BOIC HOLDINGS LTD

Correspondence address
UNIT 1102 119a High Street, Margate, United Kingdom, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
30 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

YUPPIE STYLES LTD

Correspondence address
119a High Street, Unit 1201169, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
17 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

ARISTO LAWYERS LTD

Correspondence address
UNIT 1101 119a High Street, Margate, United Kingdom, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
30 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

YUPPIE OUTFITS LTD

Correspondence address
119a High Street, Unit 1201170, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
17 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

YUPPIE FASHION LTD

Correspondence address
119a High Street, Unit 1201167, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
17 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

YUPPIE DESIGN LTD

Correspondence address
119a High Street, Unit 1201168, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
17 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

GEORGE HUBERT LAWYER LTD

Correspondence address
119a High Street, Unit 1108, Margate, Kent, United Kingdom, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
30 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

FIT FASHION LTD

Correspondence address
119a High Street, Unit 22003, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
30 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

CASON LAWYERS LTD

Correspondence address
119a High Street, Unit 120298, Margate, Kent, United Kingdom, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
17 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

PUBLIC TRADE LTD

Correspondence address
119a High Street, Unit 1201142, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
13 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

PUBLIC TRANSPORT LTD

Correspondence address
119a High Street, Unit 1201143, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
13 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

PUBLIC BONDS LTD

Correspondence address
119a High Street, Unit 1201144, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
13 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

PUBLIC CARS LTD

Correspondence address
119a High Street, Unit 1201145, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
13 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

PUBLIC ENTERPRISE LTD

Correspondence address
119a High Street, Unit 1201146, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
13 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

VATICAN FINANCE LTD

Correspondence address
119a High Street, Unit 1201147, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
20 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

VATICAN HOLDINGS LTD

Correspondence address
119a High Street, Unit 1201148, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
20 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

VATICAN INVESTMENT LTD

Correspondence address
119a High Street, Unit 1201149, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
20 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

VATICAN GOLD LTD

Correspondence address
119a High Street, Unit 1201151, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
20 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

OLD ART LTD

Correspondence address
119a High Street, Unit 1201152, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
27 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

OLD FASHIONED LTD

Correspondence address
119a High Street, Unit 1201153, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
26 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

OLD GOLD LTD

Correspondence address
119a High Street, Unit 1201154, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
27 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

OLD HARBOUR LTD

Correspondence address
119a High Street, Unit 1201155, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
27 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

OLD WINES LTD

Correspondence address
119a High Street, Unit 1201156, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
27 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

DIRECT CREDIT LTD

Correspondence address
119a High Street, Unit 1201157, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
4 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

DIRECT SHOPPING LTD

Correspondence address
119a High Street, Unit 1201158, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
4 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

DIRECT CASH LTD

Correspondence address
119a High Street, Unit 1201159, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
4 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

DIRECT ENERGY LTD

Correspondence address
119a High Street, Unit 1201160, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
4 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

DIRECT MONEY LTD

Correspondence address
119a High Street, Unit 1201161, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
4 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

DYNAMIC FASHION LTD

Correspondence address
119a High Street, Unit 1201162, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
11 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

DYNAMIC EXPORTS LTD

Correspondence address
119a High Street, Unit 1201163, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
11 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

DYNAMIC IMPORTS LTD

Correspondence address
119a High Street, Unit 1201164, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
11 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

DYNAMIC CITIES LTD

Correspondence address
119a High Street, Unit 1201165, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
11 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

DYNAMIC TEAM LTD

Correspondence address
119a High Street, Unit 1201166, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
11 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

US NEWS LTD

Correspondence address
119a High Street, Unit 120976, Margate, Kent, United Kingdom, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

BANQUE DIRECTE PARISIENNE LTD

Correspondence address
119a High Street, Unit 1201005, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

BREWERIES HOLDINGS LTD

Correspondence address
119a High Street, Unit 1201058, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

PETS ART LTD

Correspondence address
119a High Street, Unit 1201060, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

TOP CAPITAL LTD

Correspondence address
119a High Street, Unit 1201064, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

HEDGE BONDS LTD

Correspondence address
119a High Street, Unit 1201066, Margate, Kent, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

MINIBONDS LTD

Correspondence address
119a High Street, Unit 1201067, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

TOP OPTIONS LTD

Correspondence address
119a High Street, Unit 1201068, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

HAVANCO LTD

Correspondence address
119a High Street, Unit 1201069, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

ALFAROL LTD

Correspondence address
119a High Street, Unit 1201070, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000

ECO INVESTMENTS LTD

Correspondence address
119a High Street, Unit 1201071, Margate, England, CT9 1JT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 July 2020
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT9 1JT £301,000