PAUL CHRISTOPHER HILTON

Total number of appointments 1228, 4 active appointments

BRIAN WILSON FAN CLUB LIMITED

Correspondence address
HARWOOD LODGE WEST STITCH MI LANE, HARWOOD, BOLTON, UNITED KINGDOM, BL2 4JA
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
21 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL2 4JA £1,002,000

YOUR LEADSTREAM LIMITED

Correspondence address
HARWOOD LODGE WEST STITCH MI LANE, HARWOOD, BOLTON, UNITED KINGDOM, BL2 4JA
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
19 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL2 4JA £1,002,000

LOOSE ENDS CONSULTING LIMITED

Correspondence address
2 ASHURST CLOSE, HARWOOD, BOLTON, UNITED KINGDOM, BL2 3PE
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
29 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL2 3PE £311,000

DING DANG DO LIMITED

Correspondence address
78 BIRMINGHAM STREET, OLDBURY, WEST MIDLANDS, ENGLAND, B69 4EB
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
30 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

YHAS BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 September 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LYWA ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 September 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QPPP PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 September 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

IMAA OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 September 2016
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

IMNA BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 September 2016
Resigned on
3 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QPLA ADMINISTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 September 2016
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WESK PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 September 2016
Resigned on
3 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

MUQQ BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 September 2016
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WDSD OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 September 2016
Resigned on
15 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

JJJA ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 September 2016
Resigned on
10 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HGAS PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 September 2016
Resigned on
11 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QWHH ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 September 2016
Resigned on
25 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

DNEN OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 September 2016
Resigned on
30 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

TGEE PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 September 2016
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

AQMN PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 September 2016
Resigned on
3 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ASDX OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 September 2016
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PPWQ ADMINISTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 September 2016
Resigned on
3 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

TMAN PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 September 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

AIMH OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 September 2016
Resigned on
3 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QOAA BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 September 2016
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LKES ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 September 2016
Resigned on
3 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

KJED BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 September 2016
Resigned on
3 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

JSEC OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 September 2016
Resigned on
4 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WLQL PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 September 2016
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LAKS PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 September 2016
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ZASD BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 September 2016
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

MILM BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 September 2016
Resigned on
15 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OIMA ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 September 2016
Resigned on
10 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ANHY ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 September 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

AYBN PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
3 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

IMAQ ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LLYB BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
2 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LMAS BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

MNAN OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
20 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ANHG PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
2 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

FGBA BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
2 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HJAS OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ENUN OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OLMA BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OOYB ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

EWRV OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LMAS PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
2 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

KALQ PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
10 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

KLWS ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
2 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OAMA PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HNAM OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
1 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

MNAK BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LLKA OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
2 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LAMA ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

IMNP ADMINISTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OLMA PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

KJHG BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NMAE OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
4 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

MMWL OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
5 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

IAWS OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QWHN BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
24 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QACD BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

SNAM ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

THVM OFFICE SOLUTION LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
2 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

XXAH BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

YBBA ADMINISTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

YHBG ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
2 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QQNA BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
2 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

XHJA ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QMNA PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

TGNA BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QPLM ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ZXMN BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
1 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

KUJN OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NAEP ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WMHA PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

JKLA BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

MAWQ OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LAKM OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QDJK PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

KABB PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
5 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LBNA ADMINISTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 September 2016
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

RYJF BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

RYHN OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

AAIM ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

AMJJ PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WENL ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

UTKT ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

VGHU PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

AMHH OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

UJNW OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

EPLM PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

UNJA BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

GFDH ADMINISTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

GFDG PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

DLAK PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

INMA ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QAXS PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QOPP ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QPLA OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QQPP PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LKMA ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LKJA BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LWWQ OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LLAW BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LLAZ BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

POWL BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

POSD PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

IMQW ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

KUTI BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

JAAM BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LAKS BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

JTYE PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

UAFT OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

SSPS ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

YJRJ OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

AALO BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

JKLW OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
14 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LLLW ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
14 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QWJJ ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
14 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LKEE PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
14 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WUUS BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
14 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

EEED BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
14 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BWIA OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OLGH BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

IMAS PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QJNA OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PLTG ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

JGBS PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

DSKL ADMINISTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

GHJK BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

JKWW BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

APLY OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HGTF BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ALHS ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

JHSA PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

KOMA PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

GHWE BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

FREW OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WGVB OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

JMSE OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

AOQM BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WHJA PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

YYBG PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

KKGE ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

IMHN OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

JKOM OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LKSE PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LLKA ADMINISTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

SNMA BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HBMA ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OLMA OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LKIU BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

GYHN PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HJES OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

UMHG ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

FDSA PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

UNJK PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

UJAL ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
16 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

FSDA ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
16 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

EUGH PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

UPLM BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
16 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

EDBH OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

AMKQ OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BHMA PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
16 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BNMA ADMINISTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BBWE BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

IHAS ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

TBJA PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
16 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PLMA OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QQXX OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
16 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LKJG PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PUMW BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NHLM PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NJKL ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HMKA ADMINISTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
16 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

THBA OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

JGHA BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

JKSD OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LAAH BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
16 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

IMKL BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

JHAW ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HNWM BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HHGS ADMINISTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

TEWN ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

IMGH PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PLMA OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 September 2016
Resigned on
16 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QIHM ADMINISTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LMAW OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 September 2016
Resigned on
16 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

DUNO PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 September 2016
Resigned on
20 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

JLKA OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

IASD PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 September 2016
Resigned on
16 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

IYHN OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

YHES OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 September 2016
Resigned on
16 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

AWHN ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 September 2016
Resigned on
16 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

SJKA OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 September 2016
Resigned on
16 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

VBMX BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

YNAS PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

AAQZ OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 September 2016
Resigned on
20 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BADM BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 September 2016
Resigned on
16 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

IMLA ADMINISTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 September 2016
Resigned on
16 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OMJA OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 September 2016
Resigned on
20 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PPMA ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 September 2016
Resigned on
20 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ALSA PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 September 2016
Resigned on
20 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ZZAS BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 September 2016
Resigned on
20 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OOMA ADMINISTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 September 2016
Resigned on
20 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NABD PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 September 2016
Resigned on
20 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NWMA BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 September 2016
Resigned on
16 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QMAJ ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 September 2016
Resigned on
16 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

MQPL PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 September 2016
Resigned on
16 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NAJS BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 September 2016
Resigned on
16 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ISNA ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 September 2016
Resigned on
20 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HAMP OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 September 2016
Resigned on
16 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

YHWA BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 September 2016
Resigned on
20 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WJSL PAYROLL STAFF SOLUTIONS LIMITED

Correspondence address
15 JOHN BRADSHAW COURT ALEXANDRIA WAY, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 1LB
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 August 2016
Resigned on
10 July 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CW12 1LB £353,000

WGJF WORKFORCE EMPLOYMENTS LIMITED

Correspondence address
15 JOHN BRADSHAW COURT ALEXANDRIA WAY, CONGLETON, CHESHIRE, ENGLAND, CW12 1LB
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 August 2016
Resigned on
23 March 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CW12 1LB £353,000

QMAL BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OOMQ BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LKJA OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NAAM ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OMAS BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
3 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BNMW OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OLMA ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

IMNA OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
31 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OLMQ ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
5 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

JHAG PROCESSING SOLUTION LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

AQYH OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
17 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ZNAM BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PPLM OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BNMA BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LMKA BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OMLA PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PPJA PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

MNAA OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WWAZ PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NAMQ ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
15 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

YMAE PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

UNAD ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ILMA BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NMAQ BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PLMA ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OMAW OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
5 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PPMA ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

MANH PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QIMA PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NMAS ADMINISTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

MNKA ADMINISTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NMMA OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ASZA OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BWMA PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
5 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PLAS PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 July 2016
Resigned on
5 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OMMN OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QOLA BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
5 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WNHJ PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PANH PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
5 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OOAS ADMINISTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

UJNB BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

TMNT BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

YHBN BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

YMCB ADMINISTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

AAAQ ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

AMDA ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

AKJN BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HHNB ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ASSM ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HHMA ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
15 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

GGQA ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
23 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

DJDJ OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

APLM PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LAKD ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

JBJB PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

KAJS OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

JJAM BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LLMM PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

JHBA BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

IKMA ADMINISTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LMAS ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NNAM BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
26 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NBNA PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LMKQ OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NMAS ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LMNA BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OOMN ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OMAV PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OMNA PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PLIM BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ANMA OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OONM ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PPMA PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PLUM BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

KMNS BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PPLM ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

MNBV ADMINISTRATIVE SERVICE LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
15 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LKJH ADMINISTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

UNBE PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
15 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

TTJA ADMINISTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

REEW OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
15 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

VVAS BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PPXC ADMINISTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PPMW ADMINISTRATIVE SOLUTION LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QNNM OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

STPD BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QMNH OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

VVBM PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WNNB OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WENJ OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

YUNS OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
20 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WNAH OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
15 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

YUDM OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WINI ADMINISTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

XMAL OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WWOL BUSINESS SOLUTION LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
15 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WWPP ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
5 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

AATT PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

AAMN OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ADHH ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

AAAM ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
31 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

CVBN BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BPLF OFFICE SERVICES LIMITED

Correspondence address
2 ASHURST CLOSE, BOLTON, UNITED KINGDOM, BL2 3PE
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL2 3PE £311,000

LKAN PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
5 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

IINM PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

GFVB BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
5 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ASSQ OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LMAW BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BNAM PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
15 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BVBA PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

CVSA BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BNWN BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
26 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

IVEN ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

JKAS ADMINISTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

IOMS PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OFFB OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

MNBA OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HJKL OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NNMA BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

IMMN PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OLMK ADMINISTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
5 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

JJKM OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

JMNB ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NASL OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
4 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

MLKI OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
5 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

GGGH BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OLMJ ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
5 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LAJS PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BFGN ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WBVH PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

JJNA OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
31 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

CCSH BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

JJKK BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

IMAS PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
5 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ELMM PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LJMA OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NBHM OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

FBGH BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HJNJ BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
5 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ONAS OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PPLM BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QLMJ ADMINSTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
5 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

YBHJ ADMINISTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
5 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PAMA ADMINISTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

UYHB OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

UBNH ADMINISTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

UMNN ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

SSAD ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QUMN BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WEMN PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

VVGH PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WVSS PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

VBNN BUSINESS SOLUTION LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
31 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WWOO PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
5 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

XFSG OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PPAA BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
5 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PLMN BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

YBBA PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ABHM OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ANKO OFFICE SOLUTION LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

AAJN OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

MAJI PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

AMJL BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

AAKM BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

AMNH PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

UYTR OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LOMJ ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NAJD BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QIUN PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BVBB ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QILM ADMINISTRATIVE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

XSKA ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 July 2016
Resigned on
20 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BTYJ BUSINESS SERVICE LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LLKI BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NAJJ PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PLNH BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QOUI OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

TTYN BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LLKM ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BVGA BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LOOL ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NNBA ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QNHG OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WERT BUSINESS SOLUTION LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 July 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

AUO OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OLNH ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

EVD PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

RDB OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PERW PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

EKU ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

TVG OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

MAHJ OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ADT ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HZR OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 July 2016
Resigned on
12 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QOLD BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NBT PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BOF BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

DHQ PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 July 2016
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

YOK OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

KDKD OFFICE SOLUTION LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 July 2016
Resigned on
20 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BDF BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 July 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OPB BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 July 2016
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

IQI OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO 1A CAM ROAD, LONDON, UNITED KINGDOM, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
29 June 2016
Resigned on
29 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

PUT ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO 1A CAM ROAD, LONDON, UNITED KINGDOM, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
29 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

PYO ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO 1A CAM ROAD, LONDON, UNITED KINGDOM, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
29 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

NIX OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

HPR BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO 1A CAM ROAD, LONDON, UNITED KINGDOM, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

VAU BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

PPY PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

GXF ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

WFS PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

IAT OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

EBA BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

ODF OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

UES PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

DSC BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

GAI PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

LDL ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

HUM OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

GHU BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO 2, CAM ROAD, LONDON, ENGLAND, BL2 3PE
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL2 3PE £311,000

CHE ADMINISTRATIVE SERVICES LIMITED

Correspondence address
2 ASHURST CLOSE, BOLTON, ENGLAND, BL2 3PE
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL2 3PE £311,000

VIE BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

FTO ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

XYS OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

ESF OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

UCT PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

BMK BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

VEE BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

JBD ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

YBG BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

HZW OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

CGI BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
15 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

EMI PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

DIX PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO 1A CAM ROAD, LONDON, UNITED KINGDOM, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

XAJ BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO 1A CAM ROAD, LONDON, UNITED KINGDOM, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

UNV PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO 1A CAM ROAD, LONDON, UNITED KINGDOM, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

QHP BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO 1A CAM ROAD, LONDON, UNITED KINGDOM, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

QVU OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 June 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

ILJ OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 June 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

PIF PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 June 2016
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

GNE ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 June 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

WKH PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 June 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

EQL ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 June 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

WRN ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 June 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

AIY PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

KNJ PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 June 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

ENY PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 June 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

RMK BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

JJT BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 June 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

YZI OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

JZE ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 June 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

GXR OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 June 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

FKH BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

JLS BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 June 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

QJW BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 June 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

AQD ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

ZOR BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 June 2016
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

BCQ OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 June 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

DUM OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

TUO PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

ZCH ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 June 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

BPC OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 June 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

SZY BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 June 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

DAZ OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

FYJ BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

KVI OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

VTP OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

SZO PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

PZO BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 June 2016
Resigned on
24 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

JSC PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

TJB ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

MQX BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

LIT OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

YKK ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

GID OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

UXY BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

DCO BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

DOJ OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

KVH ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

XKX OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

BXS BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

LST BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

BNC PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

YAI ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

XPN BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

FRR OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

YFL ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

MVR BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

LNX ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

YBF OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

UKI OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

XDZ PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

JWS OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

IOE PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

ROE BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

JCF ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

KFB BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

BHP PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

NKN PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

UGX OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

KWK PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

GTZ ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
23 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

GSJ BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

NNT BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

EVI OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

EUM BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

DLN ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

XTK OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

MGF ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

LGZ ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
24 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

KNG PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
23 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

CQS OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

CSJ OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

UVG PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

BWU BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

OTD BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 June 2016
Resigned on
23 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

MBL PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

WOS OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

RUZ BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

YOS OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

KKB BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

VYS OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

TMA BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

OAZ OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

COS ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

WJR PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

MER BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

HLK OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

ZHS ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

XTF BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

WYL OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

VTR BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

TLR BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

ITE OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

YZP OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

OCS PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

NAK ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

EAV ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

ZSR OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

TUZ BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

HPF PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

TGO OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
21 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

FJU PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

KYP OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

ERT ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

YQX PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

DCM BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

ABH ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

PAM ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

DKR BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
26 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

RRK ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

TTF ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
21 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

VRM BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

QMY BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

REW BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

MPH ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

NTI OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

MJL PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

GVB OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

AGR BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

ABP BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

JKT BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

LGQ OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

ISK BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

IUH OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

DYH PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

VUZ BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

FCD OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

CWD OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

FBL PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

RWS OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
21 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

TNW BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

DMM PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

CFC ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
21 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

CQH PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

ENR BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

KXJ OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

JZX ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

ISW BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

XUX BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 June 2016
Resigned on
5 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

BWP BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

QDT ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

PTQ BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
15 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

OUE OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

UQG ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

ZXX ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

HHP PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

FNQ ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

OBM BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

NMR BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

PSH OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

ROG PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

MFF ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

COQ PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

BIK BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

LLY OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
22 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

QRG ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

EEM PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

BKI PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

FSP BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

UIN BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

HHV OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

TJJ BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

FNI BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

OQY ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

IQF OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

HYR ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

DED ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

VJI OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

LQL BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

VOR OFFICE SOLUTIONS LIMITED

Correspondence address
15 JOHN BRADSHAW COURT ALEXANDRIA WAY, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 1LB
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
26 March 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CW12 1LB £353,000

NXG BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

NXY OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

XQX OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

RNZ PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

TLI BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

WKJ OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

LJS BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
5 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

NZI OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

NGP BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

XAC PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

JQT OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

QOZ OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

JHN OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

ZUG ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

LLQ BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

SBG PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

TCS OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

QOB PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

OLO ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

CMB PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

NOG OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

ILW PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

OVH OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

ABG BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

OYT ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

TXZ PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 June 2016
Resigned on
1 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

WZM OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

YSH OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

HEV BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

DRF OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 June 2016
Resigned on
15 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

WNK BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

DPF OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

NGW PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

LFD ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

XVN PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

BAZ BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

UTR ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 June 2016
Resigned on
20 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

LKI BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

SRV BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
13 June 2016
Resigned on
13 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

ASM PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
13 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

WXJ ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
13 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

PJR OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

LAV OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

TSX OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

SJD PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

OWU ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

PDZ BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

ZBX BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

FNW BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 June 2016
Resigned on
9 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

LAS BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

TYE BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

GFW ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

YWV PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

JRZ PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

LKM OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

IYB ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

WZW BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

BAD OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

SSN BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

FCU OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

YCC OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

OYG ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

XLJ PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

SWS BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

HWJ OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

IFV OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

ZEE ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 June 2016
Resigned on
9 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

HWC BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

ZCT PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

WRE OFFICE SOLUTIONS LIMITED

Correspondence address
15 JOHN BRADSHAW COURT ALEXANDRIA WAY, CONGLETON, CHESHIRE, ENGLAND, CW12 1LB
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 June 2016
Resigned on
10 July 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CW12 1LB £353,000

WIA OFFICE PROCESSING LIMITED

Correspondence address
15 JOHN BRADSHAW COURT ALEXANDRIA WAY, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 1LB
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 June 2016
Resigned on
26 March 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CW12 1LB £353,000

WEH ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
15 JOHN BRADSHAW COURT ALEXANDRIA WAY, CONGLETON, CHESHIRE, ENGLAND, CW12 1LB
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
9 June 2016
Resigned on
26 March 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CW12 1LB £353,000

WJA BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
8 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

ODA OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
8 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NDU ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
8 June 2016
Resigned on
8 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PUA BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
8 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

HLT OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
8 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

YGV PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
8 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

WPO PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
8 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

VAP OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
8 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

TAD PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
8 June 2016
Resigned on
8 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

RPC OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
8 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

RDL ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
8 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

LSE OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
8 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

JKB BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
8 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

HUZ BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
8 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

CGS ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
8 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

CCD BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
8 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

BMN OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
8 June 2016
Resigned on
8 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

BLA OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
8 June 2016
Resigned on
8 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

ALV PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
8 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

YPO ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
8 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

VCB ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
6 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QNI OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
6 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ANV BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PNP BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

VJG PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QFV BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

VKS BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WHI OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ODO PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

VTN BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

RBR PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

YOJ OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

TBU ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

VMH PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

XDB PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

TAN ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QDH PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

SEQ OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NTT BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ZDO BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

SLJ ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NEG ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

XHL OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QIB BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

CKB PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BKZ BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

DLP OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

CRN OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

DPI OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

DPO PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

AFT BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

TJC OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

DXF BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

BHX PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

BWA OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

WQV BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

ZOQ ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

LEE OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

BEE ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

HEG PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

WJM ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

HZV ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

GOC OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

PHS BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
1 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

LGG PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

MSS BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

AFE OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

HIJ PROCESSING SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

OOD BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

SLI BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

CTH BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

SEE PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

ZJO OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

YTU OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
15 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

CZV BUSINESS SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

XJO OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

XXY ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

HCF BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

RJU OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

FJY BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

CEA OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

UFD OFFICE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

IMZ OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

MJN BUSINESS PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

YMB ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

OYP OFFICE PROCESSING LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

QIM OFFICE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

BHA ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

WCZ ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

RNQ PROCESSING SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

VUR BUSINESS SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

XJN ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A, CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

KPE PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

GXX OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

FFA BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QRC OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

SLK ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

YBK BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QSC ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
2 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

UDG PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

EXZ OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

YSP ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
2 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

EOY BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

RVO ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

RER PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

SBD OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

CWF PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

AZL BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

MOL OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

KQJ PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

EPD ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

YXL BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

RRX ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NHT OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

MPR BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HYG BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
2 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

CIF OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

TTT ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

FUX BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

KQA OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HON BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

DYL PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

EMO BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PRD BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

DLG OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
22 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HCS OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
22 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

FXK OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WHN BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PBR BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

IXN PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

FVX OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ZZR PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BWP PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HAY PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

KTG BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HQV ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

UHL BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2016
Resigned on
30 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OKF ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

UDY OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

CWP OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

DBL ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LYO OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

YTY BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WLF ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LXI BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
30 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

KVY OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
15 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

IND BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

VNX BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ZEG PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
30 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

EEK OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LXJ ADMINISTRATIVE SERVICES LIMITED

Correspondence address
HALLINGS WHARF STUDIO NO 1A CAM ROAD, LONDON, ENGLAND, E15 2SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

SID PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

CVC BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

TWS OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ECS OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PRK BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

RAO ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OWY ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
30 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HUC OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BVB OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QWS ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

TME OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PRZ OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
10 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

JBC PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HKW OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OJC BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
30 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

GHZ PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

SKD BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

FLW ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ZST PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

DWR PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

JLD BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 May 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

XCX OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

DXN PROCESSING SERVCES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WOB BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LWK PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BSM OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
30 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BMZ BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BWV PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

CDJ PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
10 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

AXX BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

GKU OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PNI BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

EPU PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

FMM OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

MIU ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

FAE ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
10 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ODN OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

KYJ OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

GSF ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OWZ BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

GSA ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

KWM BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LKH PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HUJ BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NCR ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
10 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

FWC PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NXP PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

FZM OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
30 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

CWW PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

KSR BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

GVS BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
30 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OUQ OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
5 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

GML BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

XTG BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

RJC ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WFQ OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
5 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

TWZ ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ZHN BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PZA OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

YBP BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WHE ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
30 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

TXG OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
10 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

YRV BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ZLN ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

GPB OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
10 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

GLH ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
10 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

SWE BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
25 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

CMX PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

DXT OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

CWG OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BFN OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 May 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LDM PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 April 2016
Resigned on
27 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PZY BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 April 2016
Resigned on
25 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LDP OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 April 2016
Resigned on
25 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

AEH ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 April 2016
Resigned on
13 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

MFH PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 April 2016
Resigned on
25 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HME BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 April 2016
Resigned on
25 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

CTM ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 April 2016
Resigned on
25 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

DGX OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 April 2016
Resigned on
13 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

FPQ OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 April 2016
Resigned on
25 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

DTB ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 April 2016
Resigned on
25 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

EDW ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 April 2016
Resigned on
13 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

CZI PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 April 2016
Resigned on
25 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PSX ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 April 2016
Resigned on
25 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

RDO BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 April 2016
Resigned on
25 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

IAM BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 April 2016
Resigned on
25 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

KZB OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 April 2016
Resigned on
25 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

RNC OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 April 2016
Resigned on
13 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

UJI BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 April 2016
Resigned on
25 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LQE OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 April 2016
Resigned on
25 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

SRT OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 April 2016
Resigned on
13 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

UWQ OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 April 2016
Resigned on
25 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

XTJ PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 April 2016
Resigned on
25 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PRT PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 April 2016
Resigned on
25 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

DOY BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 April 2016
Resigned on
25 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

SSF ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 April 2016
Resigned on
26 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

GWT OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 April 2016
Resigned on
25 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

MON PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 April 2016
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PLM PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 April 2016
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

FLB BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 April 2016
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BJZ OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 April 2016
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

MZU OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 April 2016
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OII ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, UNITED KINGDOM, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 April 2016
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

XDP PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 April 2016
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

DDL BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 April 2016
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

SEN ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 April 2016
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

RCH OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 April 2016
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ROR ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 April 2016
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

CWT ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 April 2016
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

YVS PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 April 2016
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

RGL PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 April 2016
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WWL ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 April 2016
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

GLT OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 April 2016
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

TFA BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 April 2016
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HWD OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 April 2016
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

FDQ BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 April 2016
Resigned on
5 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BIR OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 April 2016
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OOF ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 April 2016
Resigned on
5 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

MTM BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 April 2016
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

RCJ OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 April 2016
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

SNV BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 April 2016
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QQB OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 April 2016
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

UEL PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 April 2016
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HGQ BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 April 2016
Resigned on
5 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

CUS BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
4 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PXB ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

SQE ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

FHN ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
4 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

RYH BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WGZ BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

SGK BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

DCD PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

XSB BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
8 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

VVO PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

UDS OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

UCX ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

UXU OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
4 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

XUG PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

YOL ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

UMO PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
4 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

WAJ BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
4 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

VKL OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

UDP BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

VKE BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

YVO BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

LEN PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

TSW OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
20 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

IDE ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ZQA PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

TKB OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

RES PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QPP BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
2 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HVF PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ATC OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

GGQ BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

KDT OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PBC OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QBF OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
2 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

THC ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

YQJ BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

YFF BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
10 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

XGO PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

VQG BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

XLN PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

AWZ PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BMU PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
4 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

FNM BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

GMX BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NEY ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
4 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PGY BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
4 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PCT OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BNU OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
2 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NQO OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
4 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PSZ OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
4 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OFB ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
20 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QSZ ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

FBX BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
20 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

CHF ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

DIG BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
4 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

GED OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

MFK ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

EYG OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

DDC OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
4 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

CNA OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
2 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

IDO ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

RRQ OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
5 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

JVV OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
2 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BUU PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
2 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

GMN OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

KCM OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HJF PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

CFS BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

EDR BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

IJQ PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
4 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

OAC OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ELK ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

YBO PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BZE BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 April 2016
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ZJT OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
19 April 2016
Resigned on
2 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

YUG BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

FOW ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

AWH OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

DHO ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

NRR BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

MSW BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

VEI PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BTO OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

IMG PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

GTI OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

TBE PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

UTJ OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

XLY ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

BRJ BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

RJB BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

RHZ OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ZOF OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

PZW PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

MDH ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

DCU BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

EQZ PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

GCV BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

UEY ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

CXE OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

KYO BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

ZCW PROCESSING SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

VCD BUSINESS SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

POC PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

CFV ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

SJV BUSINESS SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

JYI OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

TZS PROCESSING SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HCQ BUSINESS PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

SKC OFFICE SOLUTIONS LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

HVM OFFICE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

CQE OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

CRH ADMINISTRATIVE SERVICES LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

GHB OFFICE PROCESSING LIMITED

Correspondence address
1 KERRISON ROAD, LONDON, ENGLAND, E15 2TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 April 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2TH £417,000

QTY PROCESSING SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 April 2016
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

TVO ADMINISTRATIVE SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 April 2016
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

DUQ OFFICE SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 April 2016
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

FAW PROCESSING SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 April 2016
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

PTJ OFFICE PROCESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 April 2016
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

RZF ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 April 2016
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

CGW BUSINESS SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 April 2016
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

NMT BUSINESS SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 April 2016
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

KTI OFFICE PROCESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 April 2016
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

WGR BUSINESS PROCESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 April 2016
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

GYU OFFICE SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 April 2016
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

KWB OFFICE SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 April 2016
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

UHT PROCESSING SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 April 2016
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

AIG OFFICE SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
31 March 2016
Resigned on
1 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

ZRG OFFICE PROCESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
31 March 2016
Resigned on
15 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

MQE OFFICE SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
31 March 2016
Resigned on
15 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

YKC PROCESSING SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
1 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

LCE OFFICE SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

KAG ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

SJA ADMINISTRATIVE SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

SWP OFFICE SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

UJY OFFICE PROCESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

SMV BUSINESS PROCESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

TJP OFFICE SOLUTIONS LIMITED

Correspondence address
2 ASHURST CLOSE, BOLTON, UNITED KINGDOM, BL2 3PE
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL2 3PE £311,000

OPH ADMINISTRATIVE SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

DCZ PROCESSING SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

DTL PROCESSING SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

WDH PROCESSING SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

TQE OFFICE PROCESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

HBG OFFICE PROCESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

XBT BUSINESS SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

WPE BUSINESS SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
1 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

PXZ OFFICE SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
1 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

PUI BUSINESS SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

BEX ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

DGN OFFICE SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

QEE BUSINESS SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

BMX BUSINESS SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

HZP OFFICE SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

GKS OFFICE SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

XYJ BUSINESS SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
1 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

XRZ OFFICE PROCESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
30 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

LRF ADMINISTRATIVE SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

LVK BUSINESS SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
30 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

IUO BUSINESS SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

QCN BUSINESS SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

VWI OFFICE SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

VEY ADMINISTRATIVE SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

TMD ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

NMQ BUSINESS PROCESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
10 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

CZA BUSINESS PROCESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
30 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

BCC BUSINESS SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

YCG BUSINESS SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

YYV OFFICE SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

KEW PROCESSING SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

FQE PROCESSING SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

PKQ BUSINESS SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
26 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

KCC BUSINESS PROCESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

YDK OFFICE PROCESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

RYY PROCESSING SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

AFK BUSINESS PROCESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

GEF OFFICE PROCESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

LAF PROCESSING SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

LDF BUSINESS PROCESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
1 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

HVY BUSINESS PROCESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

OCD BUSINESS SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

MXF ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

GVU PROCESSING SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

CVZ PROCESSING SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

FED ADMINISTRATIVE SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

DUE ADMINISTRATIVE SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

EUS ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

UKS ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

EUG OFFICE SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

OFT OFFICE SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

WEK ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
1 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

VGX PROCESSING SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

WOK BUSINESS SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
5 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

BOD ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
6 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

JTB BUSINESS PROCESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
6 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

ZVO ADMINISTRATIVE SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
6 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

YZR OFFICE SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
6 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

DYI ADMINISTRATIVE SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
5 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

HQW PROCESSING SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
5 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

TGA PROCESSING SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
6 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

GPP ADMINISTRATIVE SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

YXA OFFICE PROCESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
5 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

JEX OFFICE SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
12 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

CKT OFFICE PROCESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
6 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

QGZ PROCESSING SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
22 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

IUX OFFICE SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
12 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

ERB OFFICE SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
5 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

VVA PROCESSING SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
5 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

VVP OFFICE SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
6 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

RXU PROCESSING SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
5 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

IJH OFFICE PROCESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
5 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

HKZ BUSINESS SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
5 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

GUB BUSINESS PROCESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
6 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

XDV OFFICE SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
6 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

SFI BUSINESS SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
6 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

EVP ADMINISTRATIVE SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
6 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

TVX BUSINESS SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
6 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

RSO BUSINESS PROCESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
5 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

XGA ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
6 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

MIW BUSINESS PROCESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
6 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

MDY OFFICE SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
6 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

PVG ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
6 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

SKP ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
12 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

QMU PROCESSING SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
5 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

OQV BUSINESS SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

ZHR PROCESSING SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
6 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

HXH BUSINESS SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 March 2016
Resigned on
5 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

EMJ OFFICE SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
4 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

RST PROCESSING SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
4 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

UMD PROCESSING SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
4 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

QJO BUSINESS SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
4 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

UDM BUSINESS PROESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
4 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

LYF PROCESSING SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
4 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

DHE OFFICE SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
4 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

NPL ADMINISTRATIVE SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
4 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

YLN OFFICE SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

JJJ BUSINESS SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

ATG PROCESSING SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
4 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

LNK ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
4 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

FIH PROCESSING SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
5 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

GEV ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
4 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

DPW OFFICE SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
5 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

GWK OFFICE PROCESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
25 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

GOM BUSINESS PROCESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
25 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

XJX BUSINESS SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
4 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

FGZ BUSINESS SERVICES LIMITED

Correspondence address
UNIT 232, STRATFORD WORKSHOPS BURFORD ROAD, LONDON, ENGLAND, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
25 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

CPB BUSINESS PROCESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
4 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

INJ BUSINESS SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
15 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

QEK ADMINISTRATIVE SOLUTIONS LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
15 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

VMB BUSINESS SOLUTIONS LIMITED

Correspondence address
UNIT 232, STRATFORD WORKSHOPS BURFORD ROAD, LONDON, ENGLAND, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

KKR ADMINISTRATIVE SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
4 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

OJM OFFICE SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
4 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

VPL OFFICE PROCESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
4 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

COP OFFICE SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
30 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

VTJ OFFICE PROCESSING LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
4 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

MET ADMINISTRATIVE SERVICES LIMITED

Correspondence address
UNIT 232 BURFORD ROAD, STRATFORD WORKSHOP, LONDON, UNITED KINGDOM, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
4 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000

IBA PROCESSING SOLUTIONS LTD

Correspondence address
UNIT 232, STRATFORD WORKSHOPS BURFORD ROAD, LONDON, ENGLAND, E15 2SP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 March 2016
Resigned on
10 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E15 2SP £72,000