Claudiu POPA

Total number of appointments 14, 14 active appointments

BRIGHT BEAM MEDIA LTD

Correspondence address
48 High Street, Shop 3, Dunmow, England, CM6 1AW
Role ACTIVE
director
Date of birth
July 1988
Appointed on
3 March 2024
Nationality
Romanian
Occupation
Director

Average house price in the postcode CM6 1AW £286,000

TITANPEAK ENTERPRISES LTD

Correspondence address
48 High Street, Shop 3, Dunmow, England, CM6 1AW
Role ACTIVE
director
Date of birth
July 1988
Appointed on
2 March 2024
Nationality
Romanian
Occupation
Director

Average house price in the postcode CM6 1AW £286,000

OPTIMA NEX LIMITED

Correspondence address
48 High Street, Shop 3, Dunmow, England, CM6 1AW
Role ACTIVE
director
Date of birth
July 1988
Appointed on
1 March 2024
Nationality
Romanian
Occupation
Director

Average house price in the postcode CM6 1AW £286,000

PHOENIX RISE VENTURES LTD

Correspondence address
48 High Street, Shop 3, Dunmow, England, CM6 1AW
Role ACTIVE
director
Date of birth
July 1988
Appointed on
1 March 2024
Nationality
Romanian
Occupation
Director

Average house price in the postcode CM6 1AW £286,000

HORIZON HUE DEVELOPMENTS LTD

Correspondence address
48 High Street, Shop 3, Dunmow, England, CM6 1AW
Role ACTIVE
director
Date of birth
July 1988
Appointed on
1 March 2024
Nationality
Romanian
Occupation
Director

Average house price in the postcode CM6 1AW £286,000

CAPITAL CREST INVESTMENTS LTD

Correspondence address
48 High Street, Shop 3, Dunmow, England, CM6 1AW
Role ACTIVE
director
Date of birth
July 1988
Appointed on
1 March 2024
Nationality
Romanian
Occupation
Director

Average house price in the postcode CM6 1AW £286,000

INSIGHT ADVERTISING LTD

Correspondence address
48 High Street, Shop 3, Dunmow, England, CM6 1AW
Role ACTIVE
director
Date of birth
July 1988
Appointed on
1 March 2024
Nationality
Romanian
Occupation
Director

Average house price in the postcode CM6 1AW £286,000

NOVANEX CORPORATION LTD

Correspondence address
48 High Street, Shop 3, Dunmow, England, CM6 1AW
Role ACTIVE
director
Date of birth
July 1988
Appointed on
1 March 2024
Nationality
Romanian
Occupation
Director

Average house price in the postcode CM6 1AW £286,000

RADIANT SPARK GROUP LTD

Correspondence address
48 High Street, Shop 3, Dunmow, England, CM6 1AW
Role ACTIVE
director
Date of birth
July 1988
Appointed on
1 March 2024
Nationality
Romanian
Occupation
Director

Average house price in the postcode CM6 1AW £286,000

ALPHA WAVE ENTERPRISES LTD

Correspondence address
48 High Street, Shop 3, Dunmow, England, CM6 1AW
Role ACTIVE
director
Date of birth
July 1988
Appointed on
1 March 2024
Nationality
Romanian
Occupation
Director

Average house price in the postcode CM6 1AW £286,000

THE PERFECTIONIST CLEANERS LTD

Correspondence address
48 High Street, Shop 3 - Aere Aesthetics, Dunmow, United Kingdom, CM6 1AW
Role ACTIVE
director
Date of birth
July 1988
Appointed on
6 January 2024
Nationality
Romanian
Occupation
Director

Average house price in the postcode CM6 1AW £286,000

MILVUS DEVELOPMENT LTD

Correspondence address
Unit 405 7 Corsican Square, London, England, E3 3YD
Role ACTIVE
director
Date of birth
July 1988
Appointed on
6 June 2023
Resigned on
3 March 2025
Nationality
Romanian
Occupation
Director

EUROWIN SOLUTIONS LTD

Correspondence address
Office 405 7 Corsican Square, Lock Studios, London, England, E3 3YD
Role ACTIVE
director
Date of birth
July 1988
Appointed on
15 April 2023
Nationality
Romanian
Occupation
Company Director

EWS SOLUTIONS LTD

Correspondence address
59 Powers Hall End, Witham, England, CM8 2HF
Role ACTIVE
director
Date of birth
July 1988
Appointed on
11 September 2015
Nationality
Romanian
Occupation
Director

Average house price in the postcode CM8 2HF £485,000