Srdjan ZIVKOVIC

Total number of appointments 24, 24 active appointments

SUTHERLAND F2 LTD

Correspondence address
27 St. Cuthberts Street, Bedford, England, MK40 3JG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
2 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode MK40 3JG £291,000

SUTHERLAND F1 LTD

Correspondence address
27 St. Cuthberts Street, Bedford, England, MK40 3JG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
2 July 2025
Nationality
British
Occupation
Commercial Director

Average house price in the postcode MK40 3JG £291,000

CRESWICK 42 FREEHOLD LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
January 1970
Appointed on
26 June 2025
Nationality
British
Occupation
Director

CRESWICK 42 HOMES LTD

Correspondence address
27 St. Cuthberts Street, Bedford, England, MK40 3JG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
5 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK40 3JG £291,000

SUTHERLAND 14A LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
January 1970
Appointed on
24 March 2025
Nationality
British
Occupation
Director

14 SUTHERLAND FREEHOLD LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
January 1970
Appointed on
19 March 2025
Nationality
British
Occupation
Director

SUTHERLAND 14 HOMES LTD

Correspondence address
27 St. Cuthberts Street, Bedford, England, MK40 3JG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
21 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode MK40 3JG £291,000

37 DURHAM FREEHOLD LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 November 2023
Nationality
British
Occupation
Director

50 CRESWICK LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
January 1970
Appointed on
28 June 2023
Nationality
British
Occupation
Director

TWYFORD CT LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
January 1970
Appointed on
28 June 2023
Nationality
British
Occupation
Director

CRESWICK 42 LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
January 1970
Appointed on
24 January 2023
Nationality
British
Occupation
Director

UNIQUE BOUTIQUE DEVELOPMENTS LTD

Correspondence address
27 St. Cuthberts Street, Bedford, England, MK40 3JG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode MK40 3JG £291,000

SUTHERLAND 14 LTD

Correspondence address
27 St. Cuthberts Street, Bedford, England, MK40 3JG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
28 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode MK40 3JG £291,000

TWYFORD 64 LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
January 1970
Appointed on
2 September 2021
Nationality
British
Occupation
Director

54 CREFFIELD RD MANAGEMENT LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
January 1970
Appointed on
12 May 2021
Nationality
British
Occupation
Director

98 GORDON RD LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
January 1970
Appointed on
12 May 2021
Nationality
British
Occupation
Director

9KEG FREEHOLD LTD

Correspondence address
9 King Edwards Gardens, London, United Kingdom, W3 9RE
Role ACTIVE
director
Date of birth
January 1970
Appointed on
31 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode W3 9RE £932,000

9KEG MANAGEMENT LTD

Correspondence address
9 King Edwards Gardens, London, United Kingdom, W3 9RE
Role ACTIVE
director
Date of birth
January 1970
Appointed on
31 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode W3 9RE £932,000

CREFFIELD 54 LTD

Correspondence address
9 Pendlewood Close, London, United Kingdom, W5 1UB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
19 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode W5 1UB £864,000

9KEG LTD

Correspondence address
27 St. Cuthberts Street, Bedford, England, MK40 3JG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
5 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode MK40 3JG £291,000

PTS PROPERTIES LIMITED

Correspondence address
9 Pendlewood Close, London, England, W5 1UB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
20 May 2015
Nationality
British
Occupation
It Manager

Average house price in the postcode W5 1UB £864,000

DATAGATE NETWORK SOLUTIONS LTD.

Correspondence address
9 Pendlewood Close, London, W5 1UB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 April 2003
Resigned on
23 May 2017
Nationality
British
Occupation
Purchasing Manager

Average house price in the postcode W5 1UB £864,000

ETHRA LTD.

Correspondence address
9 Pendlewood Close, London, W5 1UB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
24 September 2002
Resigned on
29 September 2023
Nationality
British
Occupation
It Consultant

Average house price in the postcode W5 1UB £864,000

9 AND 11 CHURCHFIELD ROAD MANAGEMENT LIMITED

Correspondence address
9 Pendlewood Close, London, W5 1UB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 February 2002
Nationality
British
Occupation
It Manager

Average house price in the postcode W5 1UB £864,000