SABINA GOSMAN

Total number of appointments 10, 2 active appointments

WESTMID CONSULTING LTD

Correspondence address
E1 STUDIOS 3-15 WHITECHAPEL ROAD, LONDON, ENGLAND, E1 1DU
Role ACTIVE
Director
Date of birth
October 1990
Appointed on
15 January 2018
Nationality
ESTONIAN
Occupation
DIRECTOR

Average house price in the postcode E1 1DU £23,906,000

NEW SCHOOL OF BUSINESS LTD

Correspondence address
11A CRANLEY PLACE, LONDON, UNITED KINGDOM, SW7 3AE
Role ACTIVE
Director
Date of birth
October 1990
Appointed on
21 November 2016
Nationality
ESTONIAN
Occupation
DIRECTOR

Average house price in the postcode SW7 3AE £5,736,000


EDUCATION 4U LTD

Correspondence address
7 WHITECHAPEL ROAD, UNIT 401, LONDON, UNITED KINGDOM, E1 1DU
Role RESIGNED
Director
Date of birth
October 1990
Appointed on
10 March 2015
Resigned on
28 October 2017
Nationality
ESTONIAN
Occupation
DIRECTOR

Average house price in the postcode E1 1DU £23,906,000

GAGARIN GROUP LIMITED

Correspondence address
FLAT 26 60 SURREY LANE, LONDON, ENGLAND, SW11 3TA
Role RESIGNED
Director
Date of birth
October 1990
Appointed on
22 February 2015
Resigned on
28 October 2017
Nationality
ESTONIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 3TA £258,000

CAPPUCCINSKA LIMITED

Correspondence address
LANCASTER HOUSE 70, NEWINGTON CAUSEWAY, LONDON, SE1 6DF
Role RESIGNED
Director
Date of birth
October 1990
Appointed on
1 January 2015
Resigned on
15 June 2015
Nationality
ESTONIAN
Occupation
DIRECTOR

GAGARIN EDUCATION LIMITED

Correspondence address
41 JACOB HOUSE, CHAMBERS STREET, LONDON, ENGLAND, SE16 4EN
Role RESIGNED
Director
Date of birth
October 1990
Appointed on
9 October 2014
Resigned on
10 October 2017
Nationality
ESTONIAN
Occupation
DIRECTOR

GAGARIN GROUP LIMITED

Correspondence address
FLAT 26 CRANMER HOUSE 60 SURREY LANE, LONDON, ENGLAND, SW11 3TA
Role RESIGNED
Director
Date of birth
October 1990
Appointed on
29 September 2014
Resigned on
31 January 2015
Nationality
ESTONIAN
Occupation
DIRECTOR

Average house price in the postcode SW11 3TA £258,000

GAGARIN PROPERTY LIMITED

Correspondence address
41 JACOB HOUSE, CHAMBERS STREET, LONDON, ENGLAND, SE16 4EN
Role RESIGNED
Director
Date of birth
October 1990
Appointed on
26 September 2014
Resigned on
10 October 2017
Nationality
ESTONIAN
Occupation
DIRECTOR

GAGARIN FINANCE LIMITED

Correspondence address
7 WHITECHAPEL ROAD, UNIT 401, LONDON, UNITED KINGDOM, E1 1DU
Role RESIGNED
Director
Date of birth
October 1990
Appointed on
25 September 2014
Resigned on
26 October 2018
Nationality
ESTONIAN
Occupation
DIRECTOR

Average house price in the postcode E1 1DU £23,906,000

NTEB LTD

Correspondence address
ORWELL HOUSE 16-18 BERNERS STREET, LONDON, ENGLAND, W1T 3LN
Role RESIGNED
Director
Date of birth
October 1990
Appointed on
1 May 2014
Resigned on
1 July 2016
Nationality
ESTONIAN
Occupation
DIRECTOR