Roy Henry PRESSWELL
Total number of appointments 21, 20 active appointments
INTERNATIONAL TRADE CORPORATION LIMITED
- Correspondence address
- The Grange, 8, Westfield Road, Beaconsfield, Buckinghamshire, HP9 1EG
- Role ACTIVE
- director
- Date of birth
- May 1948
- Appointed on
- 22 August 2025
- Resigned on
- 27 January 2022
Average house price in the postcode HP9 1EG £3,463,000
CHEEKY GIRLS PERFUME LIMITED
- Correspondence address
- 49 Clarendon Road, Watford, England, WD17 1HX
- Role ACTIVE
- director
- Date of birth
- May 1948
- Appointed on
- 4 February 2024
SKYN ZONE LABS LIMITED
- Correspondence address
- 49 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1HX
- Role ACTIVE
- director
- Date of birth
- May 1948
- Appointed on
- 22 June 2023
CALIFORNIA SUNSET LIMITED
- Correspondence address
- 49 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1HX
- Role ACTIVE
- director
- Date of birth
- May 1948
- Appointed on
- 27 March 2023
KOOL MOMENTS LIMITED
- Correspondence address
- 49 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1HX
- Role ACTIVE
- director
- Date of birth
- May 1948
- Appointed on
- 25 January 2023
GEN-SCENTZ LIMITED
- Correspondence address
- 49 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1HX
- Role ACTIVE
- director
- Date of birth
- May 1948
- Appointed on
- 16 February 2022
VIRONIUM ORAL HEALTHCARE LIMITED
- Correspondence address
- 49 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1HX
- Role ACTIVE
- director
- Date of birth
- May 1948
- Appointed on
- 15 December 2020
DREEM SCENTZ LIMITED
- Correspondence address
- Northside House Mount Pleasant, Barnet, Hertfordshire, England, EN4 9EE
- Role ACTIVE
- director
- Date of birth
- May 1948
- Appointed on
- 29 November 2019
SKYNZONE LABORATORIES LIMITED
- Correspondence address
- 49 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1HX
- Role ACTIVE
- director
- Date of birth
- May 1948
- Appointed on
- 8 October 2019
KOOL TECHNOLOGY LIMITED
- Correspondence address
- Victoria House 49 Clarendon Road, Watford, United Kingdom, WD17 1HX
- Role ACTIVE
- director
- Date of birth
- May 1948
- Appointed on
- 25 October 2018
FOLTEX HAIR TECHNOLOGY LIMITED
- Correspondence address
- Victoria House 49 Clarendon Road, Watford, United Kingdom, WD17 1HX
- Role ACTIVE
- director
- Date of birth
- May 1948
- Appointed on
- 2 October 2018
LUSTRA BEAUTY LIMITED
- Correspondence address
- Victoria House 49 Clarendon Road, Watford, United Kingdom, WD17 1HX
- Role ACTIVE
- director
- Date of birth
- May 1948
- Appointed on
- 23 November 2017
CALORIS DYNAMICS LIMITED
- Correspondence address
- Victoria House 49 Clarendon Road, Watford, United Kingdom, WD17 1HX
- Role ACTIVE
- director
- Date of birth
- May 1948
- Appointed on
- 18 August 2017
H2O TECHNOLOGY LIMITED
- Correspondence address
- VICTORIA HOUSE 49 CLARENDON ROAD, WATFORD, UNITED KINGDOM, WD17 1HX
- Role ACTIVE
- Director
- Appointed on
- 16 February 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
HOT SHOT 147 LTD
- Correspondence address
- THE GRANGE 8 WESTFIELD ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, UNITED KINGDOM, HP9 1EG
- Role ACTIVE
- Director
- Date of birth
- May 1948
- Appointed on
- 11 February 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HP9 1EG £3,463,000
INTOX-A-RODENT LIMITED
- Correspondence address
- THE GRANGE 8 WESTFIELD ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, UNITED KINGDOM, HP9 1EG
- Role ACTIVE
- Director
- Date of birth
- May 1948
- Appointed on
- 20 December 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HP9 1EG £3,463,000
KINETIQ TECHNOLOGY LIMITED
- Correspondence address
- VICTORIA HOUSE 49 CLARENDON ROAD, WATFORD, HERTS, UNITED KINGDOM, WD17 1HX
- Role ACTIVE
- Director
- Appointed on
- 26 April 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
SUMITEC LIMITED
- Correspondence address
- VICTORIA HOUSE 49 CLARNEDON ROAD, WATFORD, HERTS, UNITED KINGDOM, WD17 1HX
- Role ACTIVE
- Director
- Date of birth
- May 1948
- Appointed on
- 12 October 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
SCENT2MARKET UK LTD
- Correspondence address
- The Grange 8 Westfield Road, Beaconsfield, England, HP9 1EG
- Role ACTIVE
- director
- Date of birth
- May 1948
- Appointed on
- 12 July 2010
- Resigned on
- 26 October 2021
Average house price in the postcode HP9 1EG £3,463,000
ECOPEL CORPORATION LIMITED
- Correspondence address
- THE GRANGE, 8, WESTFIELD ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1EG
- Role ACTIVE
- Director
- Date of birth
- May 1948
- Appointed on
- 16 January 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HP9 1EG £3,463,000
LUSTRA BEAUTY LIMITED
- Correspondence address
- VICTORIA HOUSE 49 CLARENDON ROAD, WATFORD, UNITED KINGDOM, WD17 1HX
- Role
- Director
- Appointed on
- 9 May 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR