Marc Daniel TRAUBE

Total number of appointments 11, 10 active appointments

BRISK TRANSFAIR LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
February 1977
Appointed on
23 November 2023
Resigned on
8 August 2024
Nationality
British
Occupation
Director

GUMA PROPERTIES LIMITED

Correspondence address
45 Circus Road, London, England, NW8 9JH
Role ACTIVE
director
Date of birth
February 1977
Appointed on
20 April 2022
Resigned on
31 August 2022
Nationality
British
Occupation
Director

TANTIE LTD

Correspondence address
45 Circus Road, London, England, NW8 9JH
Role ACTIVE
director
Date of birth
February 1977
Appointed on
22 March 2022
Nationality
British
Occupation
Company Director

LUCKY COIN CAPITAL LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
February 1977
Appointed on
21 January 2022
Nationality
British
Occupation
Director

DUNNY CAPITAL LIMITED

Correspondence address
Almack House 26-28 King Street, London, England, SW1Y 6QW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
26 July 2021
Resigned on
5 August 2021
Nationality
British
Occupation
Director

MATRA CONSULTANTS LTD

Correspondence address
Almack House 26-28 King Street, London, England, SW1Y 6QW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
23 July 2021
Nationality
British
Occupation
Director

LUCKY COIN CAPITAL LIMITED

Correspondence address
Almack House 26-28 King Street, London, England, SW1Y 6QW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
23 July 2021
Resigned on
5 August 2021
Nationality
British
Occupation
Director

BURGESS OKOH SAUNDERS LIMITED

Correspondence address
3 Wimpole Street, London, England, W1G 9SQ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
25 March 2021
Resigned on
25 March 2021
Nationality
British
Occupation
Solicitor

FINTECH SCION LIMITED

Correspondence address
1-2 Charterhouse Mews, London, England, EC1M 6BB
Role ACTIVE
director
Date of birth
February 1977
Appointed on
20 November 2020
Resigned on
12 October 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC1M 6BB £2,049,000

ST. ORONZO HOLDING LTD

Correspondence address
C/O Hcls At Almack House Lower Ground Floor Almack House, 26-28 King Street, London, England, SW1Y 6QW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
16 May 2017
Nationality
British
Occupation
Solicitor

CETRA LIMITED

Correspondence address
8 Stangate Gardens, Stanmore, England, HA7 3BL
Role RESIGNED
director
Date of birth
February 1977
Appointed on
30 July 2015
Resigned on
13 December 2016
Nationality
British
Occupation
Solicitor

Average house price in the postcode HA7 3BL £638,000