Uwe AHRENS

Total number of appointments 183, 166 active appointments

MIDEA SOLUTIONS LTD

Correspondence address
Office 9 Westwood Industrial Estate, Unit 5a, Margate, Kent, United Kingdom, CT9 4JG
Role ACTIVE
director
Date of birth
July 1964
Appointed on
5 July 2025
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 4JG £1,377,000

LOEWENHERZ

Correspondence address
Office 9 Westwood Industrial Estate, Unit 5a, Margate, Kent, United Kingdom, CT9 4JG
Role ACTIVE
director
Date of birth
July 1964
Appointed on
20 May 2025
Resigned on
21 May 2025
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 4JG £1,377,000

UNION PRO SERVICES LTD

Correspondence address
146 Grosvenor Place, Margate, England, CT9 1UY
Role ACTIVE
director
Date of birth
July 1964
Appointed on
24 April 2025
Resigned on
19 May 2025
Nationality
German
Occupation
Retail Dealer

Average house price in the postcode CT9 1UY £191,000

PIA CONCEPT

Correspondence address
3 Hardres Road, Ramsgate, Kent, England, CT11 7LJ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
27 March 2025
Resigned on
28 March 2025
Nationality
German
Occupation
Salesman

Average house price in the postcode CT11 7LJ £231,000

VALERI FRIZLER

Correspondence address
Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2RZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
17 December 2024
Resigned on
17 December 2024
Nationality
German
Occupation
Consultant

PHOENIX ENTERPRISE EUROPE

Correspondence address
Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2RZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
13 December 2024
Resigned on
15 December 2024
Nationality
German
Occupation
Salesman

VALERI FRITZLER

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
4 December 2024
Nationality
German
Occupation
Salesman

ICASH MARGATE LTD

Correspondence address
32 Godwin Road, Cliftonville, Margate, England, CT9 2HG
Role ACTIVE
director
Date of birth
July 1964
Appointed on
29 November 2024
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2HG £194,000

EMPORIO DESIGN LIMITED

Correspondence address
Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2RZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
10 October 2024
Nationality
German
Occupation
Salesman

FMA SHAREHOLDER LTD

Correspondence address
Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
15 July 2024
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

AHORNEA

Correspondence address
3 Hardres Road, Ramsgate, Kent, England, CT11 7LJ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
26 June 2024
Resigned on
27 June 2024
Nationality
German
Occupation
Consultant

Average house price in the postcode CT11 7LJ £231,000

CITIUM TRUST

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
26 May 2024
Resigned on
12 July 2024
Nationality
German
Occupation
Salesman

BLOXX MEDIA

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
20 April 2024
Resigned on
11 June 2024
Nationality
German
Occupation
Consultant

WIN CONSULT

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
13 April 2024
Resigned on
11 June 2024
Nationality
German
Occupation
Consultant

COMCOLUX

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
9 April 2024
Resigned on
21 April 2024
Nationality
German
Occupation
Consultant

NOOOLIMIT

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
28 March 2024
Nationality
German
Occupation
Consultant

PARADEDA

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
2 March 2024
Resigned on
4 March 2024
Nationality
German
Occupation
Salesman

MA BAKER LOO LIMITED

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
15 February 2024
Resigned on
16 February 2024
Nationality
German
Occupation
Salesman

CERBERUS REAL ESTATE INVESTMENTS PLC

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
7 February 2024
Resigned on
16 February 2024
Nationality
German
Occupation
Salesman

SANARA LIFE SOLUTIONS

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
18 January 2024
Resigned on
19 January 2024
Nationality
German
Occupation
Salesman

LEVANO MED LIMITED

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
9 January 2024
Nationality
German
Occupation
Salesman

CERBERUS EQUITY LTD

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
9 January 2024
Resigned on
10 February 2024
Nationality
German
Occupation
Salesman

ESH GROUP HOLDING LTD

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
6 January 2024
Resigned on
9 January 2024
Nationality
German
Occupation
Salesman

LMC LIGHTHOUSE

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
18 December 2023
Resigned on
20 December 2023
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

STAR TEC. PROGRAMIRING LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
4 December 2023
Resigned on
2 January 2024
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

SILVAVISION

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
2 November 2023
Resigned on
3 November 2023
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

EMAILX LTD

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
9 October 2023
Nationality
German
Occupation
Consultant

KEN MANAGEMENT SERVICES LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
2 October 2023
Resigned on
4 October 2023
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

STARLINK EUROPE PLC

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
26 September 2023
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

KEY CONCEPT CORPORATION

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
20 September 2023
Resigned on
18 October 2023
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

MOGA 24 LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
11 September 2023
Resigned on
15 September 2023
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

PAPER DENIM HOLDING LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
13 August 2023
Resigned on
14 August 2023
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

AKR SHAREHOLDER LTD

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
31 July 2023
Nationality
German
Occupation
Consultant

IKVA-IT

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
28 July 2023
Resigned on
31 July 2023
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

BRANDS DEVELOPMENT

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
27 July 2023
Nationality
German
Occupation
Consultant

KALKHOF VIRTUS

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
26 July 2023
Resigned on
31 July 2023
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

KUNDENDIENST 24 LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
31 May 2023
Resigned on
1 June 2023
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

DUSDAL

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
29 May 2023
Resigned on
31 May 2023
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

MITIHAU

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
8 May 2023
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

PENK INTERNATIONAL SERVICE

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
3 May 2023
Resigned on
4 May 2023
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

TM APPSTORE LIMITED

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
20 March 2023
Resigned on
21 March 2023
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

VERSICHERUNG

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
10 February 2023
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

INBREVI

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
10 February 2023
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

META EMPIRE X

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
2 February 2023
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

GRUPO REYES

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
2 February 2023
Resigned on
15 March 2023
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

ENJOY GOLF SPORT

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
2 February 2023
Nationality
German
Occupation
Consultant

HEARTWARE CONSULTING

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
31 January 2023
Resigned on
1 March 2023
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

BETTER 4 YOU FOUNDATION

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
27 January 2023
Nationality
German
Occupation
Consultant

NODEXD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
4 January 2023
Resigned on
4 January 2023
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

LMAA PLUS SERVICE LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
22 December 2022
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

SOUTHWEST EURO TRADING PLC

Correspondence address
201a Victoria Street, Office G, London, England, SW1E 5NE
Role ACTIVE
director
Date of birth
July 1964
Appointed on
29 November 2022
Nationality
German
Occupation
Salesman

SMART FINANCE PROPERTIES

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
25 November 2022
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

L & M FOUNDATION

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
24 November 2022
Resigned on
24 November 2022
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

THOCAWI

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
23 November 2022
Resigned on
1 March 2023
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

MCM FOUNDATION

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
23 November 2022
Resigned on
23 November 2022
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

FONDATION CONTRE LES MUTILATIONS GÉNITALES FÉMININES

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
22 November 2022
Resigned on
5 May 2023
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

WEGBEREITER

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
26 October 2022
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

TMS SHAREHOLDER LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
24 October 2022
Resigned on
5 January 2023
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

ARG SOLUTIONS INTERNATIONAL

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
4 October 2022
Resigned on
4 October 2022
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

FUTURE CULTURE FOUNDATION

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
4 October 2022
Resigned on
4 October 2022
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

TALAT KARADENIZ, PROTECTION FOR STREET ANIMALS FOUNDATION

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
28 September 2022
Resigned on
29 September 2022
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

FUTURE CULTURE CONSULTING LIMITED

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
27 September 2022
Resigned on
29 September 2022
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

FAIRPLAY EUROPE FOUNDATION

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
15 September 2022
Resigned on
30 September 2022
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

DAB CONSULTING INTERNATIONAL

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
13 September 2022
Nationality
German
Occupation
Consultant

ATRIMMO REAL ESTATE LIMITED

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
10 August 2022
Nationality
German
Occupation
Consultant

OPM MANAGEMENTSYSTEMS LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 August 2022
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

NEW INTERNATIONAL TRADE LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
25 July 2022
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

CUSTOM CONCEPTS UNIVERSAL

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
22 July 2022
Resigned on
23 November 2022
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

AIRFLAIR INTERNATIONAL

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
15 June 2022
Resigned on
30 May 2023
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

M-PROMAX LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
9 June 2022
Resigned on
18 October 2022
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

TALEMA FOUNDATION

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
5 April 2022
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

CHELARU CONSTRUCTIONS LIMITED

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
4 April 2022
Nationality
German
Occupation
Consultant

MAJAJU REAL LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
4 April 2022
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

BETTERLIMITED LTD

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
4 April 2022
Nationality
German
Occupation
Consultant

AURORA MBA

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
16 February 2022
Resigned on
13 April 2022
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

JFH ENGINEERINGSERVICES LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
28 January 2022
Resigned on
30 January 2022
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

MOBILES4U AND SERVICES LTD

Correspondence address
6, Cumberland Lodge Cumberland Road, Margate, Kent, United Kingdom, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
10 January 2022
Nationality
German
Occupation
Director

Average house price in the postcode CT9 2JZ £607,000

PROFI ELEKTRO SERVICE SL LTD

Correspondence address
11-13 Lower Catherine Street, Newry, County Down, United Kingdom, BT35 6BE
Role ACTIVE
director
Date of birth
July 1964
Appointed on
29 December 2021
Nationality
German
Occupation
Director

GARM LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
29 December 2021
Nationality
German
Occupation
Sales Director

Average house price in the postcode CT9 2JZ £607,000

PERFORMANCE GO LTD

Correspondence address
6, Cumberland Lodge Cumberland Road, Margate, Kent, United Kingdom, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
29 December 2021
Nationality
German
Occupation
Director

Average house price in the postcode CT9 2JZ £607,000

JUSTAV JANS LTD

Correspondence address
6, Cumberland Lodge Cumberland Road, Margate, Kent, United Kingdom, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
22 December 2021
Nationality
German
Occupation
Director

Average house price in the postcode CT9 2JZ £607,000

UK COMPUTER4U LTD

Correspondence address
6, Cumberland Lodge Cumberland Road, Margate, Kent, United Kingdom, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
20 December 2021
Nationality
German
Occupation
Director

Average house price in the postcode CT9 2JZ £607,000

CASTING CONNECT FOUNDATION

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
14 December 2021
Resigned on
12 October 2023
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

DUSENTRAB LTD

Correspondence address
6, Cumberland Lodge Cumberland Road, Margate, Kent, United Kingdom, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
13 December 2021
Nationality
German
Occupation
Director

Average house price in the postcode CT9 2JZ £607,000

SUPERGOOF LTD

Correspondence address
6, Cumberland Lodge Cumberland Road, Margate, Kent, United Kingdom, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
10 December 2021
Nationality
German
Occupation
Director

Average house price in the postcode CT9 2JZ £607,000

COMPANIES4U SERVICES LTD

Correspondence address
11-13 Lower Catherine Street, Newry, County Down, United Kingdom, BT35 6BE
Role ACTIVE
director
Date of birth
July 1964
Appointed on
9 December 2021
Nationality
German
Occupation
Director

SIX ELEMENTS INTERNATIONAL

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
13 October 2021
Resigned on
16 October 2021
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

QUIMIK FOUNDATION

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
13 October 2021
Resigned on
26 October 2021
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

HEALTH & GROWTH FOUNDATION

Correspondence address
146 Grosvenor Place, Margate, England, CT9 1UY
Role ACTIVE
director
Date of birth
July 1964
Appointed on
7 September 2021
Resigned on
24 November 2021
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 1UY £191,000

SONJA UND WOLFGANG SLOTTKE FOUNDATION

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
15 July 2021
Resigned on
22 January 2022
Nationality
German
Occupation
Consultant

Average house price in the postcode CT9 2JZ £607,000

BUSINESS24

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
13 July 2021
Nationality
German
Occupation
Consultant

LEVEL UP VERTRIEB

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
12 July 2021
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

FREE PHOENIX CORPORATION

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
31 May 2021
Nationality
German
Occupation
Salesdirector

Average house price in the postcode CT9 2JZ £607,000

IFS INTERNATIONAL FINANCE SOLUTIONS

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
24 May 2021
Nationality
German
Occupation
Salesdirector

Average house price in the postcode CT9 2JZ £607,000

ELLA RENZ INTERNATIONAL INC

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
24 May 2021
Nationality
German
Occupation
Salesdirector

GLOBAL BLUE SOLUTION

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
20 May 2021
Resigned on
16 October 2021
Nationality
German
Occupation
Salesdirector

Average house price in the postcode CT9 2JZ £607,000

RAIDHO INC LTD

Correspondence address
Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
17 May 2021
Resigned on
6 July 2021
Nationality
German
Occupation
Sales Director

Average house price in the postcode CT9 2JZ £607,000

WCS WORLD CONSULTING SERVICE LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Margate, Kent, United Kingdom, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
13 May 2021
Resigned on
6 July 2021
Nationality
German
Occupation
Salesdirector

Average house price in the postcode CT9 2JZ £607,000

STILL NATURE INC. LIMITED

Correspondence address
146 Grosvenor Place, Margate, Kent, United Kingdom, CT9 1UY
Role ACTIVE
director
Date of birth
July 1964
Appointed on
13 May 2021
Nationality
German
Occupation
Salesdirector

Average house price in the postcode CT9 1UY £191,000

PARAGUAY LTD

Correspondence address
Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
28 April 2021
Resigned on
1 November 2022
Nationality
German
Occupation
Sales Director

Average house price in the postcode CT9 2JZ £607,000

HDVVE LTD

Correspondence address
Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
26 March 2021
Resigned on
25 March 2023
Nationality
German
Occupation
Sales Director

Average house price in the postcode CT9 2JZ £607,000

DLS HOWALD LTD

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
25 March 2021
Nationality
German
Occupation
Company Director

ARAMIO TRADE & SERVICE LTD

Correspondence address
International House 12 Constance Street, London, United Kingdom, E16 2DQ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
25 February 2021
Nationality
German
Occupation
Company Director

Average house price in the postcode E16 2DQ £326,000

MONCON LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
3 November 2020
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

SUPERFIRMA LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
2 November 2020
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

WARMHEART TRADE & SERVICES LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
2 November 2020
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

FUNCITY4U LTD

Correspondence address
Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
31 August 2020
Nationality
German
Occupation
Sales Director

Average house price in the postcode CT9 2JZ £607,000

PRUDENS MANAGEMENT ADVISORS INC.

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
10 August 2020
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

SYNERGIE CORPORATION

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
7 August 2020
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

COMPANIES4YOU LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
17 July 2020
Nationality
German
Occupation
Sales Director

Average house price in the postcode CT9 2JZ £607,000

INNOVACE INC LTD.

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
14 July 2020
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

FARRAIL TOURS

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
5 July 2020
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

SCHAWATEA INTERNATIONAL LIMITED

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
29 June 2020
Resigned on
6 December 2020
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

HLC AKADEMIE

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
21 April 2020
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

G-FOUNDATION

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
28 February 2020
Resigned on
4 March 2020
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

CONTRA INC

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
24 February 2020
Nationality
German
Occupation
Salesman

MILAPRIME

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
24 February 2020
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

OPTI-MAHL INC

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
15 January 2020
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

QUALITY TRADE INC

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
14 January 2020
Resigned on
25 November 2021
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

KUNST UND KULTURVEREIN

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
13 January 2020
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

HAMBURG INTERNATIONAL LTD

Correspondence address
Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
2 January 2020
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

INTERNATIONAL MULTISERVICE LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 December 2019
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

SMART TENANT REFERENCING LIMITED

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
25 November 2019
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

CLC ENTERPRISE EUROPE LTD

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
22 November 2019
Nationality
German
Occupation
Salesman

GOLDEN SERVICE INTERNATIONAL LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
13 November 2019
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

AC LIFEART LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
6 November 2019
Resigned on
24 February 2020
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

WE GO GAMBIA ENTERPRISE LTD

Correspondence address
Cumberland Lodge Cumberland Road, Suite 6, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 November 2019
Resigned on
8 April 2021
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

CT VERTRIEB LTD

Correspondence address
Cumberland Lodge Cumberland Road, Suite 6, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 November 2019
Resigned on
3 May 2023
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

BE DIFFERENT SERVICE

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
21 October 2019
Nationality
German
Occupation
Company Director

QUALITY TRADE SERVICE

Correspondence address
6 Cumberland Lodge Cumberland Road, Margate, Kent, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
21 October 2019
Nationality
German
Occupation
Company Director

Average house price in the postcode CT9 2JZ £607,000

OPTI-MAHL SERVICE

Correspondence address
6 Cumberland Lodge Cumberland Road, Margate, Kent, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
21 October 2019
Nationality
German
Occupation
Company Director

Average house price in the postcode CT9 2JZ £607,000

PROMENTUM SERVICE

Correspondence address
6 Cumberland Lodge Cumberland Road, Margate, Kent, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
21 October 2019
Nationality
German
Occupation
Company Director

Average house price in the postcode CT9 2JZ £607,000

NATURAL FLOOR SYSTEMS

Correspondence address
6 Cumberland Lodge Cumberland Road, Margate, Kent, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
15 October 2019
Nationality
German
Occupation
Company Director

Average house price in the postcode CT9 2JZ £607,000

GAMES DIGITAL ASSOCIATION

Correspondence address
6 Cumberland Lodge Cumberland Road, Margate, Kent, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
15 October 2019
Nationality
German
Occupation
Company Director

Average house price in the postcode CT9 2JZ £607,000

OPEURISTIC

Correspondence address
6 Cumberland Lodge Cumberland Road, Margate, Kent, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
15 October 2019
Resigned on
11 October 2022
Nationality
German
Occupation
Company Director

Average house price in the postcode CT9 2JZ £607,000

FIT FOR FORTUNE

Correspondence address
6 Cumberland Lodge Cumberland Road, Margate, Kent, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
15 October 2019
Nationality
German
Occupation
Company Director

Average house price in the postcode CT9 2JZ £607,000

LE MIOA CONTRADE LTD.

Correspondence address
6 Cumberland Lodge Cumberland Road, Margate, Kent, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
12 September 2019
Resigned on
4 October 2019
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

IBUY GLOBALTRADE LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
14 August 2019
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

LONDON DIAMOND CLUB LTD

Correspondence address
201 A Victoria Street, London, England, SW1E 5NE
Role ACTIVE
director
Date of birth
July 1964
Appointed on
14 August 2019
Resigned on
17 September 2021
Nationality
German
Occupation
Salesman

C-TECHNIKEN CONSULTING LTD

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
13 August 2019
Nationality
German
Occupation
Salesman

UK COMPUTER ONLINE LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
12 August 2019
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

HANS IM GLÜCK LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
12 August 2019
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

ALADINS WUNDER LTD

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
12 August 2019
Nationality
German
Occupation
Salesman

ONLINEMARKETINGCLUB VEREIN

Correspondence address
6 Cumberland Lodge Cumberland Road, Margate, Kent, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
12 August 2019
Nationality
German
Occupation
Company Director

Average house price in the postcode CT9 2JZ £607,000

VEREIN INNOVACE

Correspondence address
6 Cumberland Lodge Cumberland Road, Margate, Kent, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
12 August 2019
Nationality
German
Occupation
Company Director

Average house price in the postcode CT9 2JZ £607,000

ALKOHOLENTZUG DROGENENTZUG

Correspondence address
6 Cumberland Lodge Cumberland Road, Margate, Kent, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
12 August 2019
Resigned on
6 June 2020
Nationality
German
Occupation
Company Director

Average house price in the postcode CT9 2JZ £607,000

BOLAB SYSTEMS

Correspondence address
6 Cumberland Lodge Cumberland Road, Margate, Kent, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
12 August 2019
Resigned on
8 November 2019
Nationality
German
Occupation
Company Director

Average house price in the postcode CT9 2JZ £607,000

INDUSTRIEMONTAGEN S&B

Correspondence address
6 Cumberland Lodge Cumberland Road, Margate, Kent, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
9 August 2019
Resigned on
5 November 2019
Nationality
German
Occupation
Company Director

Average house price in the postcode CT9 2JZ £607,000

EIKE-CHRISTIAN STEHR

Correspondence address
6 Cumberland Lodge Cumberland Road, Margate, Kent, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
7 August 2019
Nationality
German
Occupation
Company Director

Average house price in the postcode CT9 2JZ £607,000

LIBERTAS CONSULTING & SERVICES LTD.

Correspondence address
Cumberland Lodge Cumberland Road, Suite 6, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
27 May 2019
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

PRODOC PROMOTION LTD

Correspondence address
Cumberland Lodge Suite 6 Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
12 April 2019
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

MEGA GLOBAL TRADE LTD

Correspondence address
Cumberland Lodge Suite 6, Cumberland Road, Margate, Kent, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
29 March 2019
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

MEINE FIRMA LIMITED

Correspondence address
Cumberland Lodge Cumberland Road, Suite 6, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
15 February 2019
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

PLAN YOUR BUSINESS 24 LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
11 October 2018
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

ATTENDER LTD

Correspondence address
5 Northwood Road, Ramsgate, England, CT12 6RR
Role ACTIVE
director
Date of birth
July 1964
Appointed on
26 September 2018
Nationality
German
Occupation
Director

Average house price in the postcode CT12 6RR £249,000

EATON PLACE LONDON LTD

Correspondence address
67 High Street, Margate, England, CT9 1DX
Role ACTIVE
director
Date of birth
July 1964
Appointed on
21 September 2018
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 1DX £634,000

COMPANIES TRADE & SHAREHOLDER LTD

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
6 August 2018
Nationality
German
Occupation
Salesman

PUNKT24 LTD

Correspondence address
Office 9 Westwood Industrial Estate, Unit 5a, Margate, Kent, United Kingdom, CT9 4JG
Role ACTIVE
director
Date of birth
July 1964
Appointed on
16 July 2018
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 4JG £1,377,000

PERFORMANCE TO GO PLC

Correspondence address
SUITE 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
8 June 2018
Resigned on
18 October 2022
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

ONOXPAY LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
23 February 2018
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

MADISON ENTERTAINMENT LTD

Correspondence address
Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2RZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
8 January 2018
Nationality
German
Occupation
Salesman

MONETAXX LTD

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
8 March 2017
Nationality
German
Occupation
Salesman

COMPANIES TRADE & SERVICE LTD

Correspondence address
Office 9 Westwood Industrial Estate, Unit 5a, Margate, Kent, United Kingdom, CT9 4JG
Role ACTIVE
director
Date of birth
July 1964
Appointed on
27 August 2013
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 4JG £1,377,000

TRADING-BALL HOLDING LTD

Correspondence address
Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom, CT10 2WA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
16 September 2011
Resigned on
24 February 2024
Nationality
German
Occupation
Retaildealer

EATON PLACE 1906 LIMITED

Correspondence address
5 Northwood Road, Ramsgate, United Kingdom, CT12 6RR
Role ACTIVE
director
Date of birth
July 1964
Appointed on
21 February 2011
Nationality
German
Occupation
Consultant

Average house price in the postcode CT12 6RR £249,000

UWE AHRENS LTD

Correspondence address
Office 9 Westwood Industrial Estate, Unit 5a, Margate, Kent, United Kingdom, CT9 4JG
Role ACTIVE
director
Date of birth
July 1964
Appointed on
29 November 2010
Nationality
German
Occupation
Retail Dealer

Average house price in the postcode CT9 4JG £1,377,000


BETA STAR 1 LTD

Correspondence address
3 Hardres Road, Ramsgate, Kent, United Kingdom, CT11 7LJ
Role RESIGNED
director
Date of birth
July 1964
Appointed on
1 February 2024
Nationality
German
Occupation
Salesman

Average house price in the postcode CT11 7LJ £231,000

ZAPIRO MEDIA LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role RESIGNED
director
Date of birth
July 1964
Appointed on
2 March 2021
Resigned on
12 March 2021
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

FAIR BALANCE FOUNDATION

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England, CT9 2JZ
Role RESIGNED
director
Date of birth
July 1964
Appointed on
11 August 2020
Resigned on
20 August 2020
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

ARS VIVENDI INTERNATIONAL LIMITED

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England, CT9 2JZ
Role RESIGNED
director
Date of birth
July 1964
Appointed on
3 June 2020
Resigned on
5 June 2020
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

RENAISSANCE BEAUTY SERVICE LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England, CT9 2JZ
Role RESIGNED
director
Date of birth
July 1964
Appointed on
10 March 2020
Resigned on
10 March 2020
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

BLUE LABEL LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England, CT9 2JZ
Role RESIGNED
director
Date of birth
July 1964
Appointed on
10 March 2020
Resigned on
12 March 2020
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

NITRO MAX GOLD EUROPA LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England, CT9 2JZ
Role RESIGNED
director
Date of birth
July 1964
Appointed on
10 March 2020
Resigned on
12 March 2020
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

GS FOUNDATION

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England, CT9 2JZ
Role RESIGNED
director
Date of birth
July 1964
Appointed on
3 March 2020
Resigned on
4 March 2020
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

FARRAIL TOURS

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England, CT9 2JZ
Role RESIGNED
director
Date of birth
July 1964
Appointed on
18 November 2019
Resigned on
28 January 2020
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

AXANAX LTD

Correspondence address
6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role RESIGNED
director
Date of birth
July 1964
Appointed on
28 October 2019
Resigned on
3 December 2019
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

QUANTUM BUSINESS GLOBAL

Correspondence address
6 Cumberland Lodge Cumberland Road, Margate, Kent, CT9 2JZ
Role RESIGNED
director
Date of birth
July 1964
Appointed on
21 October 2019
Resigned on
18 September 2020
Nationality
German
Occupation
Company Director

Average house price in the postcode CT9 2JZ £607,000

DE VRIES BERATUNG & TRAINING

Correspondence address
6 Cumberland Lodge Cumberland Road, Margate, Kent, CT9 2JZ
Role RESIGNED
director
Date of birth
July 1964
Appointed on
15 October 2019
Resigned on
4 March 2020
Nationality
German
Occupation
Company Director

Average house price in the postcode CT9 2JZ £607,000

LEY BUSINESS

Correspondence address
6 Cumberland Lodge Cumberland Road, Margate, Kent, CT9 2JZ
Role RESIGNED
director
Date of birth
July 1964
Appointed on
3 October 2019
Resigned on
18 April 2020
Nationality
German
Occupation
Company Director

Average house price in the postcode CT9 2JZ £607,000

PROCON EUROPE LTD

Correspondence address
Cumberland Lodge Suite 6 Cumberland Road, Cliftonville, Margate, England, CT9 2JZ
Role RESIGNED
director
Date of birth
July 1964
Appointed on
12 April 2019
Resigned on
20 May 2019
Nationality
German
Occupation
Salesman

Average house price in the postcode CT9 2JZ £607,000

LMAA SERVICE LTD

Correspondence address
5 Northwood Road, Ramsgate, England, CT12 6RR
Role RESIGNED
director
Date of birth
July 1964
Appointed on
23 October 2018
Resigned on
15 May 2019
Nationality
German
Occupation
Salesman

Average house price in the postcode CT12 6RR £249,000

BCA PARTNERS LTD

Correspondence address
5 Northwood, Ramsgate, England, CT12 6RR
Role RESIGNED
director
Date of birth
July 1964
Appointed on
23 October 2018
Resigned on
31 May 2019
Nationality
German
Occupation
Salesman

Average house price in the postcode CT12 6RR £249,000

SOLAR ESTATE CORPORATE LIMITED

Correspondence address
201a Victoria Street, London, England, SW1E 5NE
Role
director
Date of birth
July 1964
Appointed on
1 October 2016
Nationality
German
Occupation
Company Director