Piotr NOWOSAD
Total number of appointments 35, 35 active appointments
AEL CAPITAL PARTNERS LIMITED
- Correspondence address
- 43 Elborough Street, London, England, SW18 5DP
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 11 October 2024
Average house price in the postcode SW18 5DP £1,274,000
ARA ENVIRONMENTAL LTD
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 4 October 2023
- Resigned on
- 5 January 2024
TENNALS FIRE & SECURITY LIMITED
- Correspondence address
- 85 Great Portland Street, London, United Kingdom, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 18 September 2023
- Resigned on
- 5 January 2024
PH WATER TECHNOLOGIES LIMITED
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 14 July 2023
- Resigned on
- 5 January 2024
ALPHA FIRE ALARMS LIMITED
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 31 May 2023
- Resigned on
- 5 January 2024
LOGIC FIRE AND SECURITY LTD
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 24 February 2023
- Resigned on
- 8 January 2024
COMPLIANCE GROUP HOLDINGS LIMITED
- Correspondence address
- 85 Great Portland Street, First Floor, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 29 November 2022
- Resigned on
- 5 January 2024
ADAMPORT FIRE PROTECTION SPECIALISTS LIMITED
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 30 June 2022
- Resigned on
- 5 January 2024
TEST SAFE LIMITED
- Correspondence address
- Dovedale House Bretby Business Park, Bretby, Burton-On-Trent, Staffordshire, England, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 28 June 2022
- Resigned on
- 5 January 2024
Average house price in the postcode DE15 0YZ £118,000
COMPLIANCE GROUP FIRE AND SECURITY LIMITED
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 1 April 2022
- Resigned on
- 5 January 2024
TENNALS LIMITED
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 1 April 2022
- Resigned on
- 5 January 2024
ANSOR ENVIRONMENT LIMITED
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 17 January 2022
- Resigned on
- 5 January 2024
COMPLIANCE GROUP LIMITED
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 17 January 2022
- Resigned on
- 5 January 2024
ELECTRICAL TESTERS (HOLDINGS) LIMITED
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 17 January 2022
- Resigned on
- 5 January 2024
ANSOR PTS LIMITED
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 17 January 2022
- Resigned on
- 5 January 2024
ELECTRICAL TESTERS LIMITED
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 17 January 2022
- Resigned on
- 5 January 2024
FLAIR DEVELOPMENTS LIMITED
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 17 January 2022
- Resigned on
- 5 January 2024
ZETA COMPLIANCE SERVICES LIMITED
- Correspondence address
- First Floor 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 17 January 2022
- Resigned on
- 5 January 2024
COMPLIANCE GROUP ELECTRICAL LIMITED
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 17 January 2022
- Resigned on
- 5 January 2024
SMART BUILDING SYSTEMS LIMITED
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 17 January 2022
- Resigned on
- 5 January 2024
LITTLENLARGE.COM LIMITED
- Correspondence address
- No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 30 January 2020
- Resigned on
- 20 July 2021
INSPIRED PAYMENTS LIMITED
- Correspondence address
- Longley House Longley Lane, Manchester, United Kingdom, M22 4SY
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 21 May 2019
Average house price in the postcode M22 4SY £913,000
INSPIRE PAYMENTS LIMITED
- Correspondence address
- Longley House Longley Lane, Manchester, United Kingdom, M22 4SY
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 21 May 2019
Average house price in the postcode M22 4SY £913,000
INSPIRE GROUP SERVICES LIMITED
- Correspondence address
- No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 21 May 2019
- Resigned on
- 20 July 2021
INSPIRE MERCHANT SERVICES LIMITED
- Correspondence address
- No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 21 May 2019
- Resigned on
- 20 July 2021
INSPIRE PAYMENT SERVICES LIMITED
- Correspondence address
- No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 21 May 2019
- Resigned on
- 20 July 2021
AIMERA LTD
- Correspondence address
- No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 10 July 2017
- Resigned on
- 20 July 2021
OVERTURE ACQUISITIONS LIMITED
- Correspondence address
- Longley House Longley Lane, Manchester, United Kingdom, M22 4SY
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 18 October 2016
Average house price in the postcode M22 4SY £913,000
TDO HOLDINGS LIMITED
- Correspondence address
- Longley House Longley Lane, Manchester, United Kingdom, M22 4SY
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 8 July 2016
Average house price in the postcode M22 4SY £913,000
TBO SERVICES LIMITED
- Correspondence address
- No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 8 July 2016
- Resigned on
- 20 July 2021
TBO HOLDINGS LIMITED
- Correspondence address
- Longley House Longley Lane, Manchester, United Kingdom, M22 4SY
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 8 July 2016
Average house price in the postcode M22 4SY £913,000
THE DATA OCTOPUS LIMITED
- Correspondence address
- No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 8 July 2016
- Resigned on
- 20 July 2021
ETIHAD TOPCO LIMITED
- Correspondence address
- No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 7 May 2014
- Resigned on
- 20 July 2021
VERASTAR LIMITED
- Correspondence address
- No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 12 February 2014
- Resigned on
- 20 July 2021
AEL CAPITAL PARTNERS LIMITED
- Correspondence address
- 43 Elborough Street, London, London, United Kingdom, SW18 5DP
- Role ACTIVE
- director
- Date of birth
- May 1970
- Appointed on
- 28 October 2013
Average house price in the postcode SW18 5DP £1,274,000