RACHEL AMY ERICKSON

Total number of appointments 50, no active appointments


KORNISA GLOBAL LLP

Correspondence address
4 VICTORIA DRIVE, PACIFIC PINES, QUEENSLAND, AUSTRALIA, 4211
Role RESIGNED
LLPDMEM
Date of birth
September 1982
Appointed on
19 October 2015
Resigned on
12 March 2018
Nationality
NEW ZEALANDER

PENTADEAL LLP

Correspondence address
4 VICTORIA DRIVE, PACIFIC PINES, QUEENSLAND, AUSTRALIA, 4211
Role RESIGNED
LLPDMEM
Date of birth
September 1982
Appointed on
18 March 2015
Resigned on
7 July 2017
Nationality
NEW ZEALANDER

LORENTINA LLP

Correspondence address
4 VICTORIA DRIVE, PACIFIC PINES, QUEENSLAND 4211, AUSTRALIA
Role RESIGNED
LLPDMEM
Date of birth
September 1982
Appointed on
3 February 2014
Resigned on
6 December 2017
Nationality
NEW ZEALANDER

PREMIER PROPERTY INVEST LTD.

Correspondence address
OFFICE 11 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
4 April 2013
Resigned on
5 November 2013
Nationality
NEW ZEALAND
Occupation
DIRECTOR

Average house price in the postcode WC2E 9HA £5,997,000

NEUPOL CHEMICAL LLP

Correspondence address
MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE, SK4 2LP
Role RESIGNED
LLPDMEM
Date of birth
September 1982
Appointed on
18 March 2013
Resigned on
12 March 2018
Nationality
NEW ZEALANDER

Average house price in the postcode SK4 2LP £303,000

PENTATRADE LLP

Correspondence address
MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE, SK4 2LP
Role RESIGNED
LLPDMEM
Date of birth
September 1982
Appointed on
18 March 2013
Resigned on
28 February 2018
Nationality
NEW ZEALANDER

Average house price in the postcode SK4 2LP £303,000

CT LINE LLP

Correspondence address
MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE, SK4 2LP
Role RESIGNED
LLPDMEM
Date of birth
September 1982
Appointed on
18 March 2013
Resigned on
1 June 2018
Nationality
NEW ZEALANDER

Average house price in the postcode SK4 2LP £303,000

MARINEX BUSINESS MANAGEMENT LLP

Correspondence address
MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE, SK4 2LP
Role
LLPDMEM
Date of birth
September 1982
Appointed on
18 March 2013
Nationality
NEW ZEALANDER

Average house price in the postcode SK4 2LP £303,000

FCH GROUP LLP

Correspondence address
MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE, SK4 2LP
Role RESIGNED
LLPDMEM
Date of birth
September 1982
Appointed on
18 March 2013
Resigned on
11 July 2018
Nationality
NEW ZEALANDER

Average house price in the postcode SK4 2LP £303,000

SUCCESS PROPERTY INVEST LTD.

Correspondence address
OFFICE 21 8 SHEPHERD MARKET, LONDON, UNITED KINGDOM, W1J 7JY
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
14 February 2013
Resigned on
5 November 2013
Nationality
NEW ZEALAND
Occupation
DIRECTOR

ANDALIDI INVEST LTD.

Correspondence address
OFFICE 21 8 SHEPHERD MARKET, LONDON, UNITED KINGDOM, W1J 7JY
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
7 December 2012
Resigned on
3 March 2014
Nationality
NEW ZEALAND
Occupation
DIRECTOR

EXEPOINT LIMITED

Correspondence address
OFFICE 11 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
12 June 2012
Resigned on
2 December 2013
Nationality
NEW ZEALAND
Occupation
DIRECTOR

Average house price in the postcode WC2E 9HA £5,997,000

SOZIDANIE LTD.

Correspondence address
OFFICE 21 8 SHEPHERD MARKET, LONDON, W1J 7JY
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
24 April 2012
Resigned on
2 December 2013
Nationality
NEW ZEALAND
Occupation
DIRECTOR

MONTEGO BAY VENTURES LTD.

Correspondence address
OFFICE 21 8 SHEPHERD MARKET, LONDON, UK, W1J 7JY
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
26 March 2012
Resigned on
11 June 2013
Nationality
NEW ZEALAND
Occupation
DIRECTOR

FREIGHT ALLIANCE LTD.

Correspondence address
SUITE 8 176 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 6BT
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
8 March 2012
Resigned on
2 December 2013
Nationality
NEW ZEALAND
Occupation
DIRECTOR

FOILCOM LTD.

Correspondence address
SUITE 8 176 FINCHLEY ROAD, LONDON, NW3 6BT
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
28 February 2012
Resigned on
20 May 2014
Nationality
NEW ZEALAND
Occupation
DIRECTOR

HAGGARD TECHNOLOGY LTD.

Correspondence address
SUITE 26, 22 NOTTING HILL GATE, LONDON, W11 3JE
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
7 February 2012
Resigned on
26 November 2013
Nationality
NEW ZEALAND
Occupation
DIRECTOR

Average house price in the postcode W11 3JE £950,000

RENNIS LTD.

Correspondence address
SUITE 8, 176 FINCHLEY ROAD HAMPSTEAD, LONDON, NW3 6BT
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
26 January 2012
Resigned on
15 December 2013
Nationality
NEW ZEALAND
Occupation
DIRECTOR

TECHNOLOGY INDUSTRY LTD.

Correspondence address
OFFICE 21, 8 SHEPHERD MARKET, MAYFAIR, LONDON, W1J 7JY
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
7 December 2011
Resigned on
1 October 2013
Nationality
NEW ZEALAND
Occupation
DIRECTOR

FOUNDING AGENCY LTD.

Correspondence address
OFFICE 11 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
6 December 2011
Resigned on
27 September 2013
Nationality
NEW ZEALAND
Occupation
DIRECTOR

Average house price in the postcode WC2E 9HA £5,997,000

PERSEY SHIPPING LTD.

Correspondence address
43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
21 October 2011
Resigned on
15 August 2013
Nationality
NEW ZEALAND
Occupation
DIRECTOR

Average house price in the postcode WC2E 9HA £5,997,000

KNIGHTSBRIDGE PHARMACEUTICALS LTD.

Correspondence address
OFFICE 11 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
30 May 2011
Resigned on
10 February 2014
Nationality
NEW ZEALAND
Occupation
DIRECTOR

Average house price in the postcode WC2E 9HA £5,997,000

AER ALTER ENERGY RESOURCES LTD.

Correspondence address
176 FINCHLEY ROAD, OFFICE 8, LONDON, UNITED KINGDOM, NW3 6BT
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
18 May 2011
Resigned on
11 February 2014
Nationality
NEW ZEALAND
Occupation
DIRECTOR

REN CONSULTING LTD.

Correspondence address
OFFICE 21 8 SHEPHERD MARKET, LONDON, W1J 7JY
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
16 May 2011
Resigned on
20 December 2013
Nationality
NEW ZEALAND
Occupation
DIRECTOR

ASP MANAGEMENT ALLIANCE LTD.

Correspondence address
8 SHEPHERD MARKET, OFFICE 21, LONDON, UNITED KINGDOM, W1J 7JY
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
10 March 2011
Resigned on
7 February 2014
Nationality
NEW ZEALAND
Occupation
DIRECTOR

WINDON & FLANDERS LIMITED

Correspondence address
43 BEDFORD STREET, OFFICE 11, LONDON, UNITED KINGDOM, WC2E 9HA
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
14 December 2010
Resigned on
20 April 2012
Nationality
NEW ZEALAND
Occupation
DIRECTOR

Average house price in the postcode WC2E 9HA £5,997,000

CMR CORPORATION LIMITED

Correspondence address
43 BEDFORD STREET, OFFICE 11, LONDON, UNITED KINGDOM, WC2E 9HA
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
8 December 2010
Resigned on
6 November 2013
Nationality
NEW ZEALAND
Occupation
DIRECTOR

Average house price in the postcode WC2E 9HA £5,997,000

TRADEMASTERS G.S. LLP

Correspondence address
MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE, SK4 2LP
Role RESIGNED
LLPDMEM
Date of birth
September 1982
Appointed on
13 September 2010
Resigned on
22 November 2017
Nationality
NEW ZEALANDER

Average house price in the postcode SK4 2LP £303,000

GULWAYS LTD.

Correspondence address
8 SHEPHERD MARKET OFFICE 21, LONDON, UNITED KINGDOM, W1J 7JY
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
24 August 2010
Resigned on
8 July 2013
Nationality
NEW ZEALAND
Occupation
DIRECTOR

BROGHAMMER LIMITED

Correspondence address
8 SHEPHERD MARKET, OFFICE 21, LONDON, LONDON, UNITED KINGDOM, W1J 7JY
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
17 February 2010
Resigned on
2 December 2010
Nationality
NEW ZEALAND
Occupation
DIRECTOR

MEDPHARM ALLIANCE LTD.

Correspondence address
8 SHEPHERD MARKET, OFFICE 21, LONDON, LONDON, UNITED KINGDOM, W1J 7JY
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
27 January 2010
Resigned on
6 December 2013
Nationality
NEW ZEALAND
Occupation
DIRECTOR

AKONT HOLDING & CAPITAL LIMITED

Correspondence address
5 MENTON AVENUE, AZZURA ISLAND, VARSITY LAKES, AUSTRALIA, QLD 4227
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
1 January 2010
Resigned on
1 February 2013
Nationality
NEW ZEALANDER
Occupation
CONSULTANT

PRESTEX INVESTMENTS LIMITED

Correspondence address
5 MENTON AVENUE, AZZURA ISLAND, VARSITY LAKES, AUSTRALIA, QLD 4227
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
10 November 2009
Resigned on
24 February 2012
Nationality
NEW ZEALANDER
Occupation
CONSULTANT

CENTROPOWER LIMITED

Correspondence address
202/198 FERNY AVENUE, SURFERS PARADISE, QUEENSLAND, 4217, AUSTRALIA
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
6 July 2009
Resigned on
4 July 2013
Nationality
NEW ZEALAND
Occupation
DIRECTOR

FOXWILL UNIT LIMITED

Correspondence address
198/202 FERNY AVENUE, QUEENSLAND, 4217, AUSTRALIA
Role
Director
Date of birth
September 1982
Appointed on
1 June 2009
Nationality
NEW ZEALAND
Occupation
DIRECTOR

GLOBAL CONSULTING TRADE LLP

Correspondence address
4 VICTORIA DRIVE, PACIFIC PINES, QLD 4211, AUSTRALIA
Role RESIGNED
LLPDMEM
Date of birth
September 1982
Appointed on
17 April 2009
Resigned on
19 February 2018
Nationality
NEW ZEALANDER

EYELEVEL SOLUTIONS LIMITED

Correspondence address
5 MENTON AVENUE, AZZURA ISLAND, VARSITY LAKES, QLD 4227, AUSTRALIA
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
27 March 2009
Resigned on
6 February 2012
Nationality
NEW ZEALANDER
Occupation
CONSULTANT

WELROY TECHNOLOGY LTD.

Correspondence address
198/202 FERNY AVENUE, QUEENSLAND, 4217, AUSTRALIA
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
24 March 2009
Resigned on
12 June 2013
Nationality
NEW ZEALAND
Occupation
DIRECTOR

RH CHEMICAL INDUSTRIAL COMPANY LLP

Correspondence address
4 VICTORIA DRIVE, PACIFIC PINES, QLD 4211, AUSTRALIA
Role RESIGNED
LLPDMEM
Date of birth
September 1982
Appointed on
8 September 2008
Resigned on
12 March 2018
Nationality
NEW ZEALANDER

MONTEGO BAY VENTURES LTD.

Correspondence address
202/198 FERNY AVENUE, SURFERS PARADISE, QUEENSLAND, 4217, AUSTRALIA
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
11 June 2008
Resigned on
25 February 2009
Nationality
NEW ZEALAND
Occupation
DIRECTOR

D.W.I. INVEST LIMITED

Correspondence address
5 MENTON AVENUE, AZZURA ISLAND, VARSITY LAKES, QLD 4227, AUSTRALIA
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
18 March 2008
Resigned on
20 March 2012
Nationality
NEW ZEALANDER
Occupation
CONSULTANT

NASH FINANCE LTD.

Correspondence address
5 MENTON AVENUE, AZZURA ISLAND, VARSITY LAKES, QLD 4227, AUSTRALIA
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
17 March 2008
Resigned on
7 April 2011
Nationality
NEW ZEALANDER
Occupation
CONSULTANT

BARED FINANCIAL INVESTMENT LTD

Correspondence address
5 MENTON AVENUE, AZZURA ISLAND, VARSITY LAKES, QLD 4227, AUSTRALIA
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
16 November 2007
Resigned on
19 October 2011
Nationality
NEW ZEALANDER
Occupation
CONSULTANT

BASIC TECHNOLOGIES LTD.

Correspondence address
202/198 FERNY AVENUE, SURFERS PARADISE, QUEENSLAND, 4217, AUSTRALIA
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
23 October 2007
Resigned on
23 October 2013
Nationality
NEW ZEALAND
Occupation
DIRECTOR

WORLD FRUIT TRADE CO. LTD.

Correspondence address
202/198 FERNY AVENUE, SURFERS PARADISE, QUEENSLAND, 4217, AUSTRALIA
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
23 October 2007
Resigned on
3 October 2013
Nationality
NEW ZEALAND
Occupation
DIRECTOR

MILIMEX TRADE CO. LIMITED

Correspondence address
202/198 FERNY AVENUE, SURFERS PARADISE, QUEENSLAND, 4217, AUSTRALIA
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
20 September 2007
Resigned on
15 July 2013
Nationality
NEW ZEALAND
Occupation
DIRECTOR

FORBAN IMPORT/EXPORT LTD

Correspondence address
5 MENTON AVENUE, AZZURA ISLAND, VARSITY LAKES, QLD 4227, AUSTRALIA
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
1 August 2007
Resigned on
14 December 2010
Nationality
NEW ZEALANDER
Occupation
CONSULTANT

ATN SERVICES LTD.

Correspondence address
5 MENTON AVENUE, AZZURA ISLAND, VARSITY LAKES, QLD 4227, AUSTRALIA
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
23 March 2007
Resigned on
7 February 2013
Nationality
NEW ZEALANDER
Occupation
CONSULTANT

AVALLON SYSTEMS LTD.

Correspondence address
202/198 FERNY AVENUE, SURFERS PARADISE, QUEENSLAND, 4217, AUSTRALIA
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
16 January 2007
Resigned on
2 December 2013
Nationality
NEW ZEALAND
Occupation
DIRECTOR

ROSEPLAZA LIMITED

Correspondence address
202/198 FERNY AVENUE, SURFERS PARADISE, QUEENSLAND, 4217, AUSTRALIA
Role
Director
Date of birth
September 1982
Appointed on
11 December 2006
Nationality
NEW ZEALAND
Occupation
DIRECTOR