Pavol BALOG

Total number of appointments 13, 13 active appointments

GLUE FACTORY LTD

Correspondence address
48 West George Street, Glasgow, Scotland, G2 1BP
Role ACTIVE
director
Date of birth
March 1979
Appointed on
1 June 2025
Nationality
Slovak
Occupation
Company Director

CYLIZIAN LTD

Correspondence address
19 Brignall Moor Crescent, Darlington, DL1 4SQ
Role ACTIVE
director
Date of birth
March 1979
Appointed on
4 August 2021
Resigned on
13 August 2021
Nationality
Slovak
Occupation
Consultant

Average house price in the postcode DL1 4SQ £103,000

CREIMONIA LTD

Correspondence address
3 Sandwell Street, Walsall, England, WS1 3DR
Role ACTIVE
director
Date of birth
March 1979
Appointed on
3 August 2021
Nationality
Slovak
Occupation
Consultant

Average house price in the postcode WS1 3DR £164,000

CORROWER LTD

Correspondence address
3 Sandwell Street, Walsall, England, WS1 3DR
Role ACTIVE
director
Date of birth
March 1979
Appointed on
2 August 2021
Nationality
Slovak
Occupation
Consultant

Average house price in the postcode WS1 3DR £164,000

COPORTER LTD

Correspondence address
3 Sandwell Street, Walsall, England, WS1 3DR
Role ACTIVE
director
Date of birth
March 1979
Appointed on
30 July 2021
Nationality
Slovak
Occupation
Consultant

Average house price in the postcode WS1 3DR £164,000

CORANGAX LTD

Correspondence address
13 Talybont Road, Cardiff, CF5 5EU
Role ACTIVE
director
Date of birth
March 1979
Appointed on
30 July 2021
Nationality
Slovak
Occupation
Consultant

Average house price in the postcode CF5 5EU £151,000

COMPOSSENS LTD

Correspondence address
3 Sandwell Street, Walsall, England, WS1 3DR
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2021
Nationality
Slovak
Occupation
Consultant

Average house price in the postcode WS1 3DR £164,000

PLEVBETOSH LTD

Correspondence address
26 Worcester Way, Gorleston, NR31 7BT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
10 June 2021
Nationality
Slovak
Occupation
Consultant

Average house price in the postcode NR31 7BT £152,000

PLERVELAST LTD

Correspondence address
136 Round Road, Birmingham, B24 9SL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
8 June 2021
Resigned on
24 June 2021
Nationality
Slovak
Occupation
Consultant

Average house price in the postcode B24 9SL £165,000

PLESVEPHERE LTD

Correspondence address
42 Station Drive, Wisbech St Mary, Wisbech, PE13 4RX
Role ACTIVE
director
Date of birth
March 1979
Appointed on
8 June 2021
Resigned on
25 June 2021
Nationality
Slovak
Occupation
Consultant

Average house price in the postcode PE13 4RX £200,000

PLENTEMTH LTD

Correspondence address
Office 1 156 High Road, Beeston, Nottingham, United Kingdom, NG9 2LN
Role ACTIVE
director
Date of birth
March 1979
Appointed on
7 June 2021
Resigned on
24 June 2021
Nationality
Slovak
Occupation
Consultant

Average house price in the postcode NG9 2LN £321,000

PLARULIAMT LTD

Correspondence address
Office L4c Roma Plaza 9 Waterloo Road, Wolverhampton, WV1 4NB
Role ACTIVE
director
Date of birth
March 1979
Appointed on
3 June 2021
Nationality
Slovak
Occupation
Consultant

Average house price in the postcode WV1 4NB £1,082,000

PLARKMEST LTD

Correspondence address
Unit 24 Stockwood Business Park, Stockwood, Redditch, B96 6SX
Role ACTIVE
director
Date of birth
March 1979
Appointed on
3 June 2021
Resigned on
24 June 2021
Nationality
Slovak
Occupation
Consultant

Average house price in the postcode B96 6SX £592,000