RENETTA LUDMILOVA KATCHASHKA

Total number of appointments 6, no active appointments


EASTSTAR CONSULTANTS LIMITED

Correspondence address
18 THE RIDGWAY, SURREY, LONDON, SURREY, UK, SM2 5JY
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
14 September 2006
Resigned on
27 January 2014
Nationality
BULGARIAN
Occupation
DIRECTOR

Average house price in the postcode SM2 5JY £1,146,000

ROCKARCH ESTATES LIMITED

Correspondence address
18 THE RIDGWAY, SURREY, LONDON, SURREY, UK, SM2 5JY
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
24 November 2003
Resigned on
15 March 2010
Nationality
BULGARIAN
Occupation
ACCOUNTANT

Average house price in the postcode SM2 5JY £1,146,000

GLOBAL ASSOCIATES TECH NETWORK LTD

Correspondence address
15 WALLFLOWER STREET, SHEPHERDS BUSH, LONDON, W12 0TE
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
1 March 2002
Resigned on
22 July 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W12 0TE £800,000

CRYSTALBEAM LIMITED

Correspondence address
28 HASTINGS HOUSE, HASTINGS ROAD, EALING, LONDON, W13 8QH
Role RESIGNED
Secretary
Date of birth
July 1972
Appointed on
27 October 2001
Resigned on
31 March 2007
Nationality
BULGARIAN
Occupation
SECRETARY

Average house price in the postcode W13 8QH £790,000

HOPESTEAD LIMITED

Correspondence address
16 RADCLIFFE GARDENS, CARSHALTON BEECHES, SURREY, SM5 4PF
Role
Secretary
Date of birth
July 1972
Appointed on
20 August 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SM5 4PF £293,000

HOPESTEAD LIMITED

Correspondence address
15 WALLFLOWER STREET, SHEPHERDS BUSH, LONDON, W12 0TE
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
20 August 2001
Resigned on
1 April 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W12 0TE £800,000