Nathan Opoku ADOFO

Total number of appointments 12, 12 active appointments

ESTRENO TRAINING LTD

Correspondence address
78 Corran Way, South Ockendon, England, RM15 6AP
Role ACTIVE
director
Date of birth
January 1980
Appointed on
30 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode RM15 6AP £357,000

P.A CARE LIMITED

Correspondence address
First Floor 114 Kestrel House, Knightrider Street, Maidstone, Kent, United Kingdom, ME15 6LU
Role ACTIVE
director
Date of birth
January 1980
Appointed on
23 November 2023
Nationality
British
Occupation
It Consultant

RICHEART CARE LIMITED

Correspondence address
9 Pullman Mews, Grove Park, London, England, SE12 0EA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
14 August 2023
Resigned on
14 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE12 0EA £413,000

PERALEK INVESTMENT LLP

Correspondence address
78 Corran Way, South Ockendon, Essex, United Kingdom, RM15 6AP
Role ACTIVE
llp-designated-member
Date of birth
January 1980
Appointed on
28 April 2023

Average house price in the postcode RM15 6AP £357,000

P&A INVESTMENTS LTD

Correspondence address
78 Corran Way, South Ockendon, Essex, United Kingdom, RM15 6AP
Role ACTIVE
director
Date of birth
January 1980
Appointed on
7 March 2023
Nationality
British
Occupation
It Professional

Average house price in the postcode RM15 6AP £357,000

UNIHEAD CARE LTD

Correspondence address
78 Corran Way, South Ockendon, England, RM15 6AP
Role ACTIVE
director
Date of birth
January 1980
Appointed on
24 November 2021
Nationality
British
Occupation
Business Person

Average house price in the postcode RM15 6AP £357,000

SYNOD SOLUTIONS LTD

Correspondence address
78 Corran Way, South Ockendon, Essex, United Kingdom, RM15 6AP
Role ACTIVE
director
Date of birth
January 1980
Appointed on
18 May 2020
Nationality
British
Occupation
It Consultant

Average house price in the postcode RM15 6AP £357,000

CHILDREN OF POTENTIALS INTERNATIONAL

Correspondence address
22 York Road, London, England, E10 5QG
Role ACTIVE
director
Date of birth
January 1980
Appointed on
10 August 2019
Nationality
British
Occupation
I T Solutions Provider

Average house price in the postcode E10 5QG £596,000

SMARTTHINK LTD

Correspondence address
78 Corran Way, South Ockendon, Essex, United Kingdom, RM15 6AP
Role ACTIVE
director
Date of birth
January 1980
Appointed on
31 May 2019
Nationality
British
Occupation
It Consultant

Average house price in the postcode RM15 6AP £357,000

CLIFTON HOUSE COMPANY LIMITED

Correspondence address
1st Floor, 126 High Street, Epsom, England, KT19 8BT
Role ACTIVE
director
Date of birth
January 1980
Appointed on
9 February 2019
Nationality
British
Occupation
It Professional

AX-RESOURCES LIMITED

Correspondence address
IG1 1BA Time Tax London C/O 510 Olympic House, 28-42 Clements Road, Ilford, United Kingdom, IG1 1BA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
27 February 2018
Nationality
British
Occupation
Businessman

Average house price in the postcode IG1 1BA £1,204,000

SMART THINK LIMITED

Correspondence address
3rd Floor, 86-90 Paul Street London, Ec2a 4ne, England, EC2A 4NE
Role ACTIVE
director
Date of birth
January 1980
Appointed on
15 January 2018
Resigned on
5 September 2018
Nationality
British
Occupation
Businessman

Average house price in the postcode EC2A 4NE £3,724,000