Reginald Stephen HOLLMAN

Total number of appointments 26, 24 active appointments

LOESHO H2-RACING LTD

Correspondence address
Unit 19 Atlas Business Centre,, Oxgate Lane, London, England, NW2 7HJ
Role ACTIVE
director
Date of birth
April 1952
Appointed on
15 March 2023
Resigned on
1 August 2024
Nationality
British
Occupation
Business Person

MOSPROM LTD

Correspondence address
Flat 10 Nightingale Court Park Road, Radlett, England, WD7 8EA
Role ACTIVE
director
Date of birth
April 1952
Appointed on
3 January 2023
Resigned on
4 January 2023
Nationality
British
Occupation
Business Person

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

GREENHYD BETA LTD

Correspondence address
Unit 19 Atlas Business Centre, Oxgate Lane, London, England, NW2 7HJ
Role ACTIVE
director
Date of birth
April 1952
Appointed on
30 December 2021
Resigned on
1 August 2024
Nationality
British
Occupation
Managing Director

FORMLOND LTD

Correspondence address
Unit 19 Oxgate Lane, London, England, NW2 7HJ
Role ACTIVE
director
Date of birth
April 1952
Appointed on
27 August 2021
Resigned on
1 August 2024
Nationality
British
Occupation
Business Person

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

YELS DIRECT LTD

Correspondence address
Unit 19 Atlas Business Centre, Oxgate Lane, London, England, NW2 7HJ
Role ACTIVE
director
Date of birth
April 1952
Appointed on
1 May 2020
Resigned on
5 June 2023
Nationality
British
Occupation
Business Person

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

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

VINDYARD 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 April 2018
Resigned on
1 August 2024
Nationality
British
Occupation
Renewable Energy

PILMAIQUEN H2-ENERGY HOLDING 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 2018
Resigned on
29 February 2024
Nationality
British
Occupation
Mr

GREENHYD GAMMA 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 2018
Resigned on
1 August 2024
Nationality
British
Occupation
Renewable Energy

GREENHYD DELTA 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 2018
Resigned on
1 August 2024
Nationality
British
Occupation
Renewable Energy

GREENHYD ALPHA 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 2018
Resigned on
1 August 2024
Nationality
British
Occupation
Renewable Energy

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

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

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

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