Sean Hendrick ZIMDAHL

Total number of appointments 11, 4 active appointments

DIGITAL FUTURES GROUP LTD

Correspondence address
1 Worship Square, 65 Clifton Street, London, United Kingdom, EC2A 4JE
Role ACTIVE
director
Date of birth
June 1968
Appointed on
24 December 2021
Nationality
German
Occupation
Company Director

RENOWN PROPERTY INVESTMENTS LIMITED

Correspondence address
12 Grasvenor Avenue, Barnet, Hertfordshire, England, EN5 2BZ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
19 February 2020
Nationality
German
Occupation
Company Director

Average house price in the postcode EN5 2BZ £684,000

RENOWN CAPITAL LIMITED

Correspondence address
12 Grasvenor Avenue, Barnet, Hertfordshire, England, EN5 2BZ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
18 February 2020
Nationality
German
Occupation
Company Director

Average house price in the postcode EN5 2BZ £684,000

ALLEGIS GROUP (UK) HOLDINGS II LIMITED

Correspondence address
Maxis 2 Western Road, Bracknell, England, RG12 1RT
Role ACTIVE
director
Date of birth
June 1968
Appointed on
31 January 2011
Resigned on
10 July 2020
Nationality
German
Occupation
Company Director

Average house price in the postcode RG12 1RT £3,308,000


ALLEGIS SERVICES HOLDINGS LIMITED

Correspondence address
Maxis 2 Western Road, Bracknell, England, RG12 1RT
Role RESIGNED
director
Date of birth
June 1968
Appointed on
17 June 2019
Resigned on
8 July 2020
Nationality
German
Occupation
Director

Average house price in the postcode RG12 1RT £3,308,000

ALLEGIS GROUP LIMITED

Correspondence address
Maxis 2 Western Road, Bracknell, England, RG12 1RT
Role RESIGNED
director
Date of birth
June 1968
Appointed on
26 August 2015
Resigned on
8 July 2020
Nationality
German
Occupation
Director

Average house price in the postcode RG12 1RT £3,308,000

THE ASSOCIATION OF PROFESSIONAL STAFFING COMPANIES (GLOBAL) LIMITED

Correspondence address
15 Bonhill Street, London, United Kingdom, EC2A 4DN
Role RESIGNED
director
Date of birth
June 1968
Appointed on
31 March 2011
Resigned on
27 March 2012
Nationality
German
Occupation
Ceo

ASTON CARTER GROUP LIMITED

Correspondence address
Otv House East Wing, Wokingham Road, Bracknell, Berkshire, United Kingdom, RG42 1NG
Role RESIGNED
director
Date of birth
June 1968
Appointed on
23 April 2007
Resigned on
8 July 2020
Nationality
German
Occupation
Company Director

Average house price in the postcode RG42 1NG £32,718,000

ASTON CARTER INTERNATIONAL LIMITED

Correspondence address
Maxis 2 Western Road, Bracknell, England, RG12 1RT
Role RESIGNED
director
Date of birth
June 1968
Appointed on
29 October 2002
Resigned on
8 July 2020
Nationality
German
Occupation
Company Director

Average house price in the postcode RG12 1RT £3,308,000

RESOURCEFLOW LIMITED

Correspondence address
19 Highbury Hill, London, N5 1SU
Role
director
Date of birth
June 1968
Appointed on
7 March 2001
Nationality
German
Occupation
Recruitment

Average house price in the postcode N5 1SU £1,717,000

ASTON CARTER LIMITED

Correspondence address
Otv House East Wing, Wokingham Road, Bracknell, Berkshire, United Kingdom, RG42 1NG
Role RESIGNED
director
Date of birth
June 1968
Appointed on
12 February 1998
Resigned on
8 July 2020
Nationality
German
Occupation
Company Director

Average house price in the postcode RG42 1NG £32,718,000