REGINALD STEPHEN HOLLMAN

Total number of appointments 65, 40 active appointments

LONDON DATA CABLING LIMITED

Correspondence address
4-8 SUTTON STREET, LONDON, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
20 June 2020
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode E1 0BB £585,000

BITEQ HOLDING LTD

Correspondence address
6 SUTTON STREET, LONDON, ENGLAND, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
15 May 2020
Nationality
BRITISH
Occupation
BUSINESS PERSON

Average house price in the postcode E1 0BB £585,000

LONCOR AUROUS LTD

Correspondence address
6 SUTTON STREET, LONDON, ENGLAND, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
1 May 2020
Nationality
BRITISH
Occupation
BUSINESS PERSON

Average house price in the postcode E1 0BB £585,000

HOLMASY LTD

Correspondence address
6 SUTTON STREET, LONDON, ENGLAND, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
17 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1 0BB £585,000

ESPASY LTD

Correspondence address
Unit 19 Atlas Business Centre, Oxgate Lane, London, England, NW2 7HJ
Role ACTIVE
director
Date of birth
April 1952
Appointed on
17 April 2020
Resigned on
29 February 2024
Nationality
British
Occupation
Company Director

M1M ASSET PROTECTION LTD

Correspondence address
6 SUTTON STREET, LONDON, ENGLAND, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
21 February 2020
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode E1 0BB £585,000

MIKAM LTD

Correspondence address
4-8, SUTTON STREET SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
15 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1 0BB £585,000

J&ESS LTD

Correspondence address
4-8, SUTTON STREET SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
6 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1 0BB £585,000

M&M CHARITE LTD

Correspondence address
4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
4 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1 0BB £585,000

YELS TREASURY LTD

Correspondence address
4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
20 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 0BB £585,000

EMMU RECORDS LTD

Correspondence address
4-8 SUTTON STREET, LONDON, ENGLAND, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
23 April 2018
Nationality
BRITISH
Occupation
RENEWABLE ENERGY

Average house price in the postcode E1 0BB £585,000

MAYUZ HOMES LTD

Correspondence address
4-8 SUTTON STREET, LONDON, ENGLAND, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
20 April 2018
Nationality
BRITISH
Occupation
RENEWABLE ENERGY

Average house price in the postcode E1 0BB £585,000

CAVERNAS LTD

Correspondence address
4-8 SUTTON STREET, LONDON, ENGLAND, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
20 April 2018
Nationality
BRITISH
Occupation
RENEWABLE ENERGY

Average house price in the postcode E1 0BB £585,000

CULFY LTD

Correspondence address
4-8 SUTTON STREET, LONDON, ENGLAND, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
20 April 2018
Nationality
BRITISH
Occupation
RENEWABLE ENERGY

Average house price in the postcode E1 0BB £585,000

G7 SPECIAL SERVICES LTD

Correspondence address
4-8 SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
20 April 2018
Nationality
BRITISH
Occupation
RENEWABLE ENERGY

Average house price in the postcode E1 0BB £585,000

MOPSOUTIQUE LTD

Correspondence address
4-8 SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
20 April 2018
Nationality
BRITISH
Occupation
RENEWABLE ENERGY

Average house price in the postcode E1 0BB £585,000

MAYUZ SERVICES LTD

Correspondence address
4-8 SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
20 April 2018
Nationality
BRITISH
Occupation
RENEWABLE ENERGY

Average house price in the postcode E1 0BB £585,000

DINOSOL LTD

Correspondence address
4-8 SUTTON STREET, LONDON, ENGLAND, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
19 April 2018
Nationality
BRITISH
Occupation
RENEWABLE ENERGY

Average house price in the postcode E1 0BB £585,000

ALADO LTD

Correspondence address
4-8 SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
19 April 2018
Nationality
BRITISH
Occupation
RENEWABLE ENERGY

Average house price in the postcode E1 0BB £585,000

GRANVIND LTD

Correspondence address
4-8 SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
19 April 2018
Nationality
BRITISH
Occupation
RENEWABLE ENERGY

Average house price in the postcode E1 0BB £585,000

HEFOS LTD

Correspondence address
4-8 SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
19 April 2018
Nationality
BRITISH
Occupation
RENEWABLE ENERGY

Average house price in the postcode E1 0BB £585,000

BITEQ LTD

Correspondence address
4-8 SUTTON STREET, LONDON, ENGLAND, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
19 April 2018
Nationality
BRITISH
Occupation
RENEWABLE ENERGY

Average house price in the postcode E1 0BB £585,000

VOLTAICO LTD

Correspondence address
4-8 SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
19 April 2018
Nationality
BRITISH
Occupation
RENEWABLE ENERGY

Average house price in the postcode E1 0BB £585,000

EUROSOLNET LTD

Correspondence address
4-8 SUTTON STREET, LONDON, ENGLAND, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
19 April 2018
Nationality
BRITISH
Occupation
RENEWABLE ENERGY

Average house price in the postcode E1 0BB £585,000

POSCASE LTD

Correspondence address
4-8 SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
19 April 2018
Nationality
BRITISH
Occupation
RENEWABLE ENERGY

Average house price in the postcode E1 0BB £585,000

IBEROVIND LTD

Correspondence address
4-8 SUTTON STREET, LONDON, ENGLAND, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
19 April 2018
Nationality
BRITISH
Occupation
RENEWABLE ENERGY

Average house price in the postcode E1 0BB £585,000

ROMWIND-BETA LTD

Correspondence address
4-8 SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
17 April 2018
Nationality
BRITISH
Occupation
RENEWABLE ENERGY

Average house price in the postcode E1 0BB £585,000

REENCO LTD

Correspondence address
Unit 19 Atlas Business Centre, Oxgate Lane, London, England, NW2 7HJ
Role ACTIVE
director
Date of birth
April 1952
Appointed on
2 March 2018
Resigned on
1 August 2024
Nationality
British
Occupation
Business Executive

MEXXEM LTD

Correspondence address
4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
9 October 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode E1 0BB £585,000

FIDORCE LTD

Correspondence address
4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
30 June 2014
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

Average house price in the postcode E1 0BB £585,000

JUSTEUM LTD

Correspondence address
4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
30 June 2014
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

Average house price in the postcode E1 0BB £585,000

MONCHALET LTD

Correspondence address
4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
30 June 2014
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

Average house price in the postcode E1 0BB £585,000

ESSAITCH INTELLIGENT TECHNOLOGY LTD

Correspondence address
4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
9 December 2013
Nationality
BRITISH
Occupation
MOTORSPORT MANAGEMENT

Average house price in the postcode E1 0BB £585,000

AURUM MERCAUNT LTD

Correspondence address
4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
5 December 2013
Nationality
BRITISH
Occupation
MOTORSPORT MANAGEMENT

Average house price in the postcode E1 0BB £585,000

UNIVES LTD

Correspondence address
4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
4 December 2013
Nationality
BRITISH
Occupation
MOTORSPORT MANAGEMENT

Average house price in the postcode E1 0BB £585,000

WERO LTD

Correspondence address
Unit 19 Atlas Business Centre, Oxgate Lane, London, England, NW2 7HJ
Role ACTIVE
director
Date of birth
April 1952
Appointed on
18 November 2013
Resigned on
1 August 2024
Nationality
British
Occupation
Motorsport Management

EGGZION LIMITED

Correspondence address
4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
18 November 2013
Nationality
BRITISH
Occupation
MOTORSPORT MANAGEMENT

Average house price in the postcode E1 0BB £585,000

ARTESO LTD

Correspondence address
4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
18 November 2013
Nationality
BRITISH
Occupation
MOTORSPORT MANAGEMENT

Average house price in the postcode E1 0BB £585,000

BUROCCX LIMITED

Correspondence address
4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
18 November 2013
Nationality
BRITISH
Occupation
MOTORSPORT MANAGEMENT

Average house price in the postcode E1 0BB £585,000

THE SANDHURST (FARNHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
7 SANDHURST GUILDFORD ROAD, RUNFOLD, FARNHAM, SURREY, GU10 1PG
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
20 September 2007
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode GU10 1PG £623,000


HUBBUH LTD

Correspondence address
4-8 SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
15 October 2018
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1 0BB £585,000

BEBA GLOBAL ENERGY LTD

Correspondence address
4-8 4-8 SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
15 October 2018
Resigned on
13 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1 0BB £585,000

SUJOM LTD

Correspondence address
4-8 SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
13 September 2018
Resigned on
17 May 2020
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode E1 0BB £585,000

MILSHARE LTD

Correspondence address
4-8, SUTTON STREET SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
17 July 2018
Resigned on
13 September 2018
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode E1 0BB £585,000

CARTEQ SERVICES LTD

Correspondence address
4-8 SUTTON STREET, LONDON, ENGLAND, E1 0BB
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
20 April 2018
Resigned on
23 July 2018
Nationality
BRITISH
Occupation
RENEWABLE ENERGY

Average house price in the postcode E1 0BB £585,000

THEID LTD

Correspondence address
4-8 SUTTON STREET, LONDON, ENGLAND, E1 0BB
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
19 April 2018
Resigned on
4 July 2018
Nationality
BRITISH
Occupation
RENEWABLE ENERGY

Average house price in the postcode E1 0BB £585,000

HUBBUH LTD

Correspondence address
4-8 SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
19 April 2018
Resigned on
13 September 2018
Nationality
BRITISH
Occupation
RENEWABLE ENERGY

Average house price in the postcode E1 0BB £585,000

REZZER LTD

Correspondence address
4-8 SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
19 April 2018
Resigned on
13 September 2018
Nationality
BRITISH
Occupation
RENEWABLE ENERGY

Average house price in the postcode E1 0BB £585,000

DHL ENGINEERING LTD

Correspondence address
4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
28 November 2017
Resigned on
5 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1 0BB £585,000

MAYUZ TRUZT LTD

Correspondence address
4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role
Director
Date of birth
April 1952
Appointed on
5 November 2015
Nationality
BRITISH
Occupation
MOTORSPORT MANAGEMENT

Average house price in the postcode E1 0BB £585,000

WINDWORLD & CO LTD

Correspondence address
10 NIGHTINGALE COURT FLAT 10 NIGHTINGALE COURT, PA, RADLETT, HERTFORDSHIRE, UNITED KINGDOM, WD7 8EA
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
5 November 2015
Resigned on
5 January 2016
Nationality
BRITISH
Occupation
MOTORSPORTS MANAGEMENT

Average house price in the postcode WD7 8EA £650,000

BUCKMORE PARK KARTING LIMITED

Correspondence address
MONZA HOUSE FIRCROFT WAY, EDENBRIDGE, KENT, UNITED KINGDOM, TN8 6EJ
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
1 October 2015
Resigned on
30 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

BUCKMORE PARK KART CLUB LIMITED

Correspondence address
MONZA HOUSE FIRCROFT WAY, EDENBRIDGE, KENT, UNITED KINGDOM, TN8 6EJ
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
1 October 2015
Resigned on
30 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

GASTROBOX LTD

Correspondence address
4-8 SUTTON STREET 4-8, SUTTON STREET, LONDON, UNITED KINGDOM, E1 0BB
Role
Director
Date of birth
April 1952
Appointed on
5 August 2014
Nationality
BRITISH
Occupation
MOTORSPORTS MANAGER

Average house price in the postcode E1 0BB £585,000

REENCO LTD

Correspondence address
10 NIGHTINGALE COURT PARK ROAD, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 8EA
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
30 June 2014
Resigned on
25 January 2017
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

Average house price in the postcode WD7 8EA £650,000

M&M CHARITE LTD

Correspondence address
10 NIGHTINGALE COURT PARK ROAD, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 8EA
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
4 December 2013
Resigned on
2 August 2017
Nationality
BRITISH
Occupation
MOTORSPORT MANAGEMENT

Average house price in the postcode WD7 8EA £650,000

MEXXEM LTD

Correspondence address
10 NIGHTINGALE COURT PARK ROAD, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 8EA
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
4 December 2013
Resigned on
3 March 2017
Nationality
BRITISH
Occupation
MOTORSPORT MANAGEMENT

Average house price in the postcode WD7 8EA £650,000

CAMPCAS LTD

Correspondence address
10 NIGHTINGALE COURT PARK ROAD, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 8EA
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
4 December 2013
Resigned on
4 March 2017
Nationality
BRITISH
Occupation
MOTORSPORT MANAGEMENT

Average house price in the postcode WD7 8EA £650,000

KUXXUK LIMITED

Correspondence address
10 NIGHTINGALE COURT PARK ROAD, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 8EA
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
4 December 2013
Resigned on
1 February 2018
Nationality
BRITISH
Occupation
MOTORSPORT MANAGEMENT

Average house price in the postcode WD7 8EA £650,000

BUFIUK LTD

Correspondence address
10 NIGHTINGALE COURT PARK ROAD, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 8EA
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
4 December 2013
Resigned on
4 March 2017
Nationality
BRITISH
Occupation
MOTORSPORT MANAGEMENT

Average house price in the postcode WD7 8EA £650,000

HUSEN LTD

Correspondence address
10 NIGHTINGALE COURT PARK ROAD, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 8EA
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
18 November 2013
Resigned on
4 March 2017
Nationality
BRITISH
Occupation
MOTORSPORT MANAGEMENT

Average house price in the postcode WD7 8EA £650,000

VIKINMAR LTD

Correspondence address
10 NIGHTINGALE COURT PARK ROAD, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 8EA
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
18 November 2013
Resigned on
5 March 2017
Nationality
BRITISH
Occupation
MOTORSPORTS MANAGER

Average house price in the postcode WD7 8EA £650,000

BEBA GLOBAL ENERGY LTD

Correspondence address
10 NIGHTINGALE COURT PARK ROAD, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 8EA
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
18 November 2013
Resigned on
4 March 2017
Nationality
BRITISH
Occupation
MOTORSPORT MANAGEMENT

Average house price in the postcode WD7 8EA £650,000

VERAUX LTD

Correspondence address
10 NIGHTINGALE COURT PARK ROAD, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 8EA
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
18 November 2013
Resigned on
2 August 2017
Nationality
BRITISH
Occupation
MOTORSPORT MANAGEMENT

Average house price in the postcode WD7 8EA £650,000

ELGVIEW LTD

Correspondence address
10 NIGHTINGALE COURT PARK ROAD, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 8EA
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
18 November 2013
Resigned on
3 January 2017
Nationality
BRITISH
Occupation
MOTORSPORT MANAGEMENT

Average house price in the postcode WD7 8EA £650,000