Stuart Micheal VEITCH

Total number of appointments 59, 59 active appointments

MIRPUR ELECTRICAL AND ELECTRONICS TRADING LIMITED

Correspondence address
11 Crown House, Home Gardens, Dartford, Kent, United Kingdom, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 October 2024
Nationality
British
Occupation
Accountant

PW SOURCING LIMITED

Correspondence address
11 Crown House, Home Gardens, Dartford, Kent, United Kingdom, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
23 October 2024
Nationality
British
Occupation
Accountant

HOUSE OF LAMBA LIMITED

Correspondence address
11 Crown House, Home Gardens, Dartford, Kent, United Kingdom, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
7 October 2024
Nationality
British
Occupation
Accountant

KINZ UK CAR HAILING SERVICES LIMITED

Correspondence address
Crown House 11 Home Gardens, Dartford, Kent, United Kingdom, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
17 September 2024
Resigned on
22 January 2025
Nationality
British
Occupation
Accountant

BENCHMARK ESTATES LIMITED

Correspondence address
Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
17 September 2024
Nationality
British
Occupation
Accountant

MACSJO LIMITED

Correspondence address
Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
12 July 2024
Nationality
British
Occupation
Accountant

DPRACHI RESOURCES LIMITED

Correspondence address
Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
11 June 2024
Resigned on
18 March 2025
Nationality
British
Occupation
Director

AIIM RESEARCH AND TRAINING LTD

Correspondence address
Crown House Home Gardens, Dartford, England, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
10 June 2024
Nationality
British
Occupation
Accountant

SHAHEEN CONSULTING LIMITED

Correspondence address
Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
21 May 2024
Nationality
British
Occupation
Accountant

KOSDERA LIMITED

Correspondence address
Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 April 2024
Nationality
British
Occupation
Accountant

NUELA OUTFITS AND ASSORTMENT LIMITED

Correspondence address
Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
10 April 2024
Resigned on
19 December 2024
Nationality
British
Occupation
Accountant

AL7 REAL ESTATE LIMITED

Correspondence address
Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
9 April 2024
Resigned on
6 February 2025
Nationality
British
Occupation
Accountant

MANPOWER CONSULTANCY UK LIMITED

Correspondence address
Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
8 April 2024
Nationality
British
Occupation
Accountant

CHABERA LIMITED

Correspondence address
Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
8 April 2024
Nationality
British
Occupation
Accountant

URIDIUM GROUP LIMITED

Correspondence address
Crown House 11 Home Gardens, Dartford, Kent, England, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
16 March 2024
Resigned on
3 April 2024
Nationality
British
Occupation
Accountant

SEED MENTORS LIMITED

Correspondence address
Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England, BH14 8LA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 March 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode BH14 8LA £1,713,000

SGMSIA COOKWARE UK LIMITED

Correspondence address
Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
18 February 2024
Nationality
British
Occupation
Accountant

THIA TECHNOLOGIES LIMITED

Correspondence address
Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
9 February 2024
Nationality
British
Occupation
Accountant

BLOSSOM FORTH MULTI CONCEPT LIMITED

Correspondence address
Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
7 February 2024
Nationality
British
Occupation
Accountant

SOFT COPY LIMITED

Correspondence address
Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
7 February 2024
Nationality
British
Occupation
Accountant

ALLIANCE MEDIA AND COMMUNICATIONS LIMITED

Correspondence address
Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 January 2024
Nationality
British
Occupation
Accountant

KEL VENTURES LIMITED

Correspondence address
Crown House 11 Home Gardens, Dartford, Kent, England, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
25 January 2024
Nationality
British
Occupation
Director

WHB BUSINESS LIMITED

Correspondence address
Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
24 January 2024
Resigned on
19 February 2025
Nationality
British
Occupation
Accountant

HORIZON REALTY GROUP LIMITED

Correspondence address
Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
23 January 2024
Nationality
British
Occupation
Accountant

SBR VENTURES LIMITED

Correspondence address
Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
16 January 2024
Resigned on
27 July 2025
Nationality
British
Occupation
Director

SHILBA-TIME SERVICES COMPANY LIMITED

Correspondence address
Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
16 January 2024
Resigned on
21 March 2025
Nationality
British
Occupation
Director

CANFIELDS ESTATES LIMITED

Correspondence address
Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England, BH14 8LA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
18 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode BH14 8LA £1,713,000

VISA SUCCESS LIMITED

Correspondence address
33 Wessex Drive, Erith, England, DA8 3AE
Role ACTIVE
director
Date of birth
January 1965
Appointed on
15 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode DA8 3AE £361,000

CHEMIONIX E-SOLUTIONS UK LIMITED

Correspondence address
Crown House, 11 Home Gardens, Dartford, Kent, England, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
14 December 2023
Resigned on
16 January 2025
Nationality
British
Occupation
Accountant

FOOD LINKER LIMITED

Correspondence address
Crown House 11 Home Gardens, Dartford, Kent, England, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
16 November 2023
Resigned on
8 April 2025
Nationality
British
Occupation
Director

BRAND FUSION SOLUTIONS LIMITED

Correspondence address
Crown House 11 Home Gardens, Dartford, Kent, England, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
16 November 2023
Resigned on
27 February 2025
Nationality
British
Occupation
Director

PERSIA POWER SERVICE LIMITED

Correspondence address
Crown House 11 Home Gardens, Dartford, Kent, England, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
16 November 2023
Resigned on
28 October 2024
Nationality
British
Occupation
Director

NOTHERN ENTERPRISES LIMITED

Correspondence address
564 West Road, Newcastle Upon Tyne, United Kingdom, NE5 2JJ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
31 October 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode NE5 2JJ £205,000

VISA KINGS AFFILIATES LIMITED

Correspondence address
Flat 4 Forsyte Shades 82 Lilliput Road, Poole, England, BH14 8LA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
17 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode BH14 8LA £1,713,000

PARAGON ADVANCED TECHNICAL LIFESTYLE LTD

Correspondence address
33 Wessex Drive, Erith, England, DA8 3AE
Role ACTIVE
director
Date of birth
January 1965
Appointed on
16 May 2023
Nationality
British
Occupation
Business Person

Average house price in the postcode DA8 3AE £361,000

PROPERTY EVENTS GLOBAL LTD

Correspondence address
Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England, BH14 8LA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
2 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode BH14 8LA £1,713,000

CHUA PROFESSIONAL MARKETING SERVICES LTD

Correspondence address
33 Wessex Drive, Erith, England, DA8 3AE
Role ACTIVE
director
Date of birth
January 1965
Appointed on
20 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode DA8 3AE £361,000

PARAGON VIRTUAL LIFESTYLE LIMITED

Correspondence address
33 Wessex Drive, Erith, England, DA8 3AE
Role ACTIVE
director
Date of birth
January 1965
Appointed on
16 April 2023
Resigned on
13 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode DA8 3AE £361,000

SMBUSINESS SUPPORT SERVICES LIMITED

Correspondence address
Flat 4 Forsyte Shades 82 Lilliput Road, Poole, England, BH14 8LA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
3 April 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode BH14 8LA £1,713,000

SME SOUTH ASIAN PRODUCTS LTD

Correspondence address
Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England, BH14 8LA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode BH14 8LA £1,713,000

SME JEWELLERY LIMITED

Correspondence address
Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England, BH14 8LA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
2 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode BH14 8LA £1,713,000

MIGRATE VISAS GLOBAL LIMITED

Correspondence address
Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England, BH14 8LA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 November 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode BH14 8LA £1,713,000

MIGRATE VISAS (UK) LTD

Correspondence address
Flat 4, Forsyte Shades 82 Lilliput Road, Poole, Dorset, England, BH14 8LA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 November 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode BH14 8LA £1,713,000

CANFIELDS ESTATES (NORTH WEST LONDON) LIMITED

Correspondence address
Crown House, 11 Home Gardens, Dartford, Kent, England, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
21 April 2022
Nationality
British
Occupation
Accountant

AFRICAN INSPIRED LIMITED

Correspondence address
Bartle House Oxford Court, Greater Manchester, Manchester, United Kingdom, M2 3WQ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
24 May 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode M2 3WQ £2,095,000

MINT EDUCATION SERVICES LIMITED

Correspondence address
33 WESSEX DRIVE, ERITH, ENGLAND, DA8 3AE
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
5 February 2021
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DA8 3AE £361,000

CIRCLE ACCOUNTING SOLUTIONS LIMITED

Correspondence address
33 WESSEX DRIVE, ERITH, ENGLAND, DA8 3AE
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
5 February 2021
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DA8 3AE £361,000

FORTE MARKETING SERVICES LIMITED

Correspondence address
33 WESSEX DRIVE, ERITH, ENGLAND, DA8 3AE
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
5 February 2021
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DA8 3AE £361,000

MONROE CORPORATE SERVICES LIMITED

Correspondence address
33 WESSEX DRIVE, ERITH, ENGLAND, DA8 3AE
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
5 February 2021
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DA8 3AE £361,000

ASTER PROFESSIONAL SERVICES LIMITED

Correspondence address
33 WESSEX DRIVE, ERITH, ENGLAND, DA8 3AE
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
5 February 2021
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DA8 3AE £361,000

NEWBURY PARK PROPERTY VENTURES LIMITED

Correspondence address
33 WESSEX DRIVE, ERITH, ENGLAND, DA8 3AE
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
10 January 2021
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DA8 3AE £361,000

SEED MENTORS ENTREPRENEURS LIMITED

Correspondence address
Crown House, 11 Home Gardens, Dartford, Kent, England, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
28 August 2020
Nationality
British
Occupation
Accountant

PROPERTY EVENTS GLOBAL LTD

Correspondence address
Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England, BH14 8LA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
28 August 2020
Resigned on
25 November 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode BH14 8LA £1,713,000

NO LOSS PROPERTIES LIMITED

Correspondence address
Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England, BH14 8LA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
28 August 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode BH14 8LA £1,713,000

CANFIELDS ESTATES LIMITED

Correspondence address
Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England, BH14 8LA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
28 August 2020
Resigned on
25 November 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode BH14 8LA £1,713,000

HICARE MEDICAL SERVICES LIMITED

Correspondence address
11 Home Gardens, Dartford, Kent, England, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
22 March 2019
Nationality
British
Occupation
Director

CANFIELDS ESTATES (NORTH WEST LONDON) LIMITED

Correspondence address
Apartment 4 Forsyte Shades,, 82 Lilliput Road,, Poole, England, BH14 8LA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
3 October 2018
Resigned on
25 November 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode BH14 8LA £1,713,000

CANFIELDS ESTATES (FINCHLEY) LIMITED

Correspondence address
Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England, BH14 8LA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
18 September 2018
Resigned on
25 November 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode BH14 8LA £1,713,000

I BIZ STRATEGIES LIMITED

Correspondence address
Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom, DA1 1DZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
3 August 2018
Nationality
British
Occupation
Accountant