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
Nationality
British
Occupation
Cosmetic & Toiletries Dist

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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