Sandu DEMIAN

Total number of appointments 10, 9 active appointments

GRAND TOBACCO LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
February 1999
Appointed on
11 February 2024
Nationality
Romanian
Occupation
Freelancer

DSANDU & CO LTD

Correspondence address
Suite 1154 321-323 High Road, Romford, Essex, United Kingdom, RM6 6AX
Role ACTIVE
director
Date of birth
February 1999
Appointed on
27 October 2021
Nationality
Romanian
Occupation
Accountant

Average house price in the postcode RM6 6AX £382,000

D&S FACADES LTD

Correspondence address
Suite 1503 58peregrine Road, Hainault, Essex, England, IG6 3SZ
Role ACTIVE
director
Date of birth
February 1999
Appointed on
1 October 2021
Nationality
Romanian
Occupation
Real Estate

Average house price in the postcode IG6 3SZ £2,341,000

GURU WORLD TRADERS LTD

Correspondence address
Suite 1503 58 Peregrine Road, Hainault, Essex, England, IG6 3SZ
Role ACTIVE
director
Date of birth
February 1999
Appointed on
1 August 2021
Resigned on
21 June 2025
Nationality
Romanian
Occupation
Director

Average house price in the postcode IG6 3SZ £2,341,000

H N Y TRANSPORT LTD

Correspondence address
Hny Transport Ltd Regus House, Fort Parkway, Birmingham, England, B24 9FE
Role ACTIVE
director
Date of birth
February 1999
Appointed on
16 January 2021
Resigned on
27 December 2022
Nationality
Romanian
Occupation
Company Director

SELECT B LIMITED

Correspondence address
68 Nursery Road, Walsall, England, WS3 2DU
Role ACTIVE
director
Date of birth
February 1999
Appointed on
1 October 2020
Resigned on
2 November 2021
Nationality
Romanian
Occupation
Company Director

Average house price in the postcode WS3 2DU £147,000

MAGO CONSTRUCTION LTD

Correspondence address
Suite 1503 58 Peregrine Road, Hainault, Essex, England, IG6 3SZ
Role ACTIVE
director
Date of birth
February 1999
Appointed on
1 August 2020
Nationality
Romanian
Occupation
Real Estate Development

Average house price in the postcode IG6 3SZ £2,341,000

RGA DRYLINING LTD

Correspondence address
Suite 1154 321-323 High Road, Chadwell Heath, Romford, Essex, England, RM6 6AX
Role ACTIVE
director
Date of birth
February 1999
Appointed on
1 August 2020
Resigned on
29 November 2021
Nationality
Romanian
Occupation
Construction

Average house price in the postcode RM6 6AX £382,000

FUSION PRODUCE LTD

Correspondence address
Saunders House The Mall, London, England, W5 3TA
Role ACTIVE
director
Date of birth
February 1999
Appointed on
1 October 2019
Nationality
Moldovan,Romanian
Occupation
Entrepreneur

Average house price in the postcode W5 3TA £1,700,000


SADEM CONSTRUCTION LTD

Correspondence address
39 Bearing Way, Chigwell, England, IG7 4NB
Role RESIGNED
director
Date of birth
February 1999
Appointed on
17 September 2019
Resigned on
21 July 2020
Nationality
Romanian
Occupation
Builder

Average house price in the postcode IG7 4NB £397,000