Michel Rene Luc VANHOONACKER

Total number of appointments 127, 67 active appointments

KRIKET UK LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
1 September 2025
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

MARLINKS MONITORING SERVICES LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
10 June 2025
Resigned on
2 July 2025
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

BELVAS UK LTD

Correspondence address
Westwood House, Annie Med Lane, South Cave, England, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
27 May 2025
Resigned on
3 June 2025
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

SMOOFL LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
7 April 2025
Resigned on
28 May 2025
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

THE PACK LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
21 February 2025
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

GBI VENTURES LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
31 January 2025
Resigned on
20 June 2025
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

CP FINTECH AI SOLUTIONS LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
13 August 2024
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

LEGALFLY LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 June 2024
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

KRIKET UK LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
10 May 2024
Resigned on
16 June 2025
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

EUMEDICA PHARMA LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, England, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
19 January 2024
Resigned on
5 February 2024
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

IMMORANGE UK LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, Brough, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
1 December 2023
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

SIGNPOST EDUCATION LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, North Humberside, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
11 September 2023
Resigned on
7 July 2025
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

CHIPPENHAM STORAGE & LOGISTICS LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, Brough, England, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 July 2023
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

CHIPPENHAM STORAGE & LOGISTICS LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom (Gb), United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
12 May 2023
Resigned on
9 June 2023
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

PUCK FREIYA FINANCIAL LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, England, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
28 April 2023
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

ARODO (UK) LIMITED

Correspondence address
Westwood House Annie Med Lane, South Cave, Brough, England, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
8 March 2023
Resigned on
28 November 2023
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

CRISP SALES DEVELOPMENT LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, East Yorkshire, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
6 March 2023
Resigned on
3 September 2025
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

LUXAI LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom (Gb), United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
17 February 2023
Resigned on
15 February 2024
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

CHALO CHAI LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom (Gb), United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
18 November 2022
Resigned on
16 November 2023
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

BIOLECTRIC LIMITED

Correspondence address
105 Ferriby Road, Hessle, United Kingdom, HU13 0HX
Role ACTIVE
director
Date of birth
November 1968
Appointed on
14 September 2022
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU13 0HX £823,000

KR CHILD'S PLACE LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, Brough, England, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
28 July 2022
Resigned on
7 July 2025
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

TOURNAMENTCENTER LTD

Correspondence address
105 Ferriby Road, Hessle, United Kingdom, HU13 0HX
Role ACTIVE
director
Date of birth
November 1968
Appointed on
30 May 2022
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU13 0HX £823,000

FLOORIFY LTD

Correspondence address
105 Ferriby Road, Hessle, United Kingdom, HU13 0HX
Role ACTIVE
director
Date of birth
November 1968
Appointed on
2 May 2022
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU13 0HX £823,000

IMCI WORLD ADVISORY ALLIANCE LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, Brough, England, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
12 April 2022
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

MAX CANDLES LTD

Correspondence address
Westwood House Annie Med Lane, South Cave,Brough, North Humberside, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
11 March 2022
Resigned on
20 June 2025
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

QARAD UK LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
4 March 2022
Resigned on
31 August 2022
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

TRUST CHEM UK PIGMENTS LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom (Gb), United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
7 February 2022
Resigned on
7 September 2022
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

SEYNTEX TEXTILES LTD

Correspondence address
105 Ferriby Road, Hessle, United Kingdom, HU13 0HX
Role ACTIVE
director
Date of birth
November 1968
Appointed on
21 December 2021
Resigned on
27 September 2022
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU13 0HX £823,000

HAACHT BREWERY UK LTD

Correspondence address
105 Ferriby Road, Hessle, United Kingdom, HU13 0HX
Role ACTIVE
director
Date of birth
November 1968
Appointed on
28 October 2021
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU13 0HX £823,000

ARODO (UK) LIMITED

Correspondence address
105 Ferriby Road, Hessle, England, HU13 0HX
Role ACTIVE
director
Date of birth
November 1968
Appointed on
21 April 2021
Resigned on
15 May 2021
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU13 0HX £823,000

EDPO UK LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, England, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
21 January 2021
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

QARAD UK LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
9 November 2020
Resigned on
31 August 2021
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

GET DRIVEN LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
30 October 2020
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

GOUDA REFRACTORIES UK LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
27 July 2020
Resigned on
20 July 2021
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

TO THE POINT AT WORK LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, Brough, North Humberside, England, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
2 June 2020
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

ONEFLOR UK LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
10 March 2020
Resigned on
17 July 2020
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

INVESTSUITE LIMITED

Correspondence address
Westwood House Annie Med Lane, South Cave, Brough, England, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 January 2020
Resigned on
12 November 2021
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

FLOWERS EXIT LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
2 January 2020
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

CLASSIS UK LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
13 September 2019
Resigned on
19 September 2019
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

LEISURE INTERNATIONAL LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
10 September 2019
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

GUS & STELLA LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, Brough, England, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
1 July 2019
Resigned on
9 June 2023
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

EXIMIUM TALENT LTD

Correspondence address
Blcc 8 Northumberland Avenue, London, England, WC2N 5BY
Role ACTIVE
director
Date of birth
November 1968
Appointed on
12 June 2019
Nationality
Belgian
Occupation
Director

Average house price in the postcode WC2N 5BY £328,000

THE TECHNICAL CERTIFICATION BUREAU LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, Brough, England, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
16 May 2019
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

IXINT LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
10 May 2019
Resigned on
21 May 2021
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

KALSARIKANNIT LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, East Yorkshire, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
19 March 2019
Resigned on
14 May 2019
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

TOURNAMENTCENTER LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
5 March 2019
Resigned on
14 February 2022
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

PRIDE OF BELGIUM LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
28 September 2018
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

RESTYLING PROJECTS LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, East Yorkshire, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
10 May 2018
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

C.T. CONCEPT LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, East Yorkshire, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
12 May 2017
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

EFFORTEL INTERNATIONAL LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, Brough, England, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
1 April 2017
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

LAS VERDES LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, East Yorkshire, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 March 2017
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

PCCE LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
4 March 2017
Resigned on
30 September 2021
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

STORMS AUTHENTIC BUILDING MATERIALS LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, Brough, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
1 February 2017
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

RYDOO LTD

Correspondence address
8 Northumberland Avenue, London, United Kingdom, WC2N 5BY
Role ACTIVE
director
Date of birth
November 1968
Appointed on
1 December 2015
Nationality
Belgian
Occupation
Self Employed

Average house price in the postcode WC2N 5BY £328,000

JEOFFREY & CO LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, Brough, North Humberside, England, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
1 September 2015
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

ISTRENGTH LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, East Yorkshire, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
11 August 2015
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

TRANSPORT CLOUD LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
9 June 2015
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

METRECO UK LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, Brough, North Humberside, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
20 March 2015
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

VL EVENTS LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, Brough, England, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
28 October 2014
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

THE HOUSE OF BELGIUM LTD

Correspondence address
8 Northumberland Avenue, London, United Kingdom, WC2N 5BY
Role ACTIVE
director
Date of birth
November 1968
Appointed on
10 March 2014
Resigned on
30 May 2014
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode WC2N 5BY £328,000

ALPHONSE LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, Brough, North Humberside, England, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 February 2014
Resigned on
23 October 2014
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

JACKOPAW PETWORKS LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
7 October 2013
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

NERTA LTD

Correspondence address
8 Northumberland Avenue, London, United Kingdom, WC2N 5BY
Role ACTIVE
director
Date of birth
November 1968
Appointed on
13 August 2013
Resigned on
30 May 2014
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode WC2N 5BY £328,000

ELINDEV LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, Brough, North Humberside, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
16 August 2007
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

ANGLO-BELGIAN CLUB LIMITED(THE)

Correspondence address
ANGLO-BELGIAN CLUB LIMITED 8 Northumberland Avenue, London, United Kingdom, WC2N 5BY
Role ACTIVE
director
Date of birth
November 1968
Appointed on
6 September 2006
Nationality
Belgian
Occupation
Director

Average house price in the postcode WC2N 5BY £328,000

BELGIAN-LUXEMBOURG CHAMBER OF COMMERCE IN GREAT BRITAIN (INCORPORATED)

Correspondence address
Westwood House Annie Med Lane, South Cave, North Humberside, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
25 January 2005
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

MYUKOFFICE LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
14 December 2004
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000


CENTEXBEL INTERNATIONAL LTD

Correspondence address
8 Northumberland Avenue, London, United Kingdom, WC2N 5BY
Role RESIGNED
director
Date of birth
November 1968
Appointed on
21 April 2021
Resigned on
12 May 2021
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode WC2N 5BY £328,000

CALLENS AFRICAN WOODS LTD

Correspondence address
Westwood House, Annie Med Lane South Cave, Brough, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
12 April 2021
Resigned on
6 July 2021
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

INTIGRITI LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
6 January 2021
Resigned on
15 January 2021
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

E-BO INDUSTRIES LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
21 December 2020
Resigned on
6 January 2021
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

DVNF LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
14 December 2020
Resigned on
7 January 2021
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

BARKY MANUFACTURING LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
7 October 2020
Resigned on
8 January 2021
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

CRISP SALES DEVELOPMENT LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, East Yorkshire, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
18 September 2020
Resigned on
3 February 2021
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

OCTINION UK LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
7 May 2020
Resigned on
28 May 2020
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

EUMEDICA PHARMA LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
5 May 2020
Resigned on
20 July 2020
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

MASELIS CEREALS LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, East Yorkshire, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
14 October 2019
Resigned on
31 October 2019
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

SEYNTEX TEXTILES LTD

Correspondence address
8 Northumberland Avenue, London, United Kingdom, WC2N 5BY
Role RESIGNED
director
Date of birth
November 1968
Appointed on
7 October 2019
Resigned on
29 November 2019
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode WC2N 5BY £328,000

INTERNATIONAL SPICE AND FOOD IMPORT UK LTD

Correspondence address
Westwood House, South Cave, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
19 September 2019
Resigned on
4 October 2019
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

MULDER NATURAL FOODS UK LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
29 August 2019
Resigned on
13 September 2019
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

ANGLIUM LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, Brough, North Humberside, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
14 May 2019
Resigned on
28 May 2019
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

FRESH FOOD IMPEX UK LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, East Yorkshire, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
12 April 2019
Resigned on
21 May 2019
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

REINTJES UK LTD

Correspondence address
8 Northumberland Avenue, London, United Kingdom, WC2N 5BY
Role RESIGNED
director
Date of birth
November 1968
Appointed on
5 April 2019
Resigned on
25 April 2019
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode WC2N 5BY £328,000

VANDECASTEELE TIMBER LTD

Correspondence address
8 Northumberland Avenue, London, United Kingdom, WC2N 5BY
Role RESIGNED
director
Date of birth
November 1968
Appointed on
11 March 2019
Resigned on
18 April 2019
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode WC2N 5BY £328,000

DELMAR BETSINOR LTD

Correspondence address
8 Northumberland Avenue, London, United Kingdom, WC2N 5BY
Role RESIGNED
director
Date of birth
November 1968
Appointed on
6 July 2018
Resigned on
15 August 2018
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode WC2N 5BY £328,000

INTUO UK LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
28 June 2018
Resigned on
11 July 2018
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

MAGICS TECHNOLOGIES LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
26 June 2018
Resigned on
5 October 2018
Nationality
Belgian
Occupation
Self Employed

Average house price in the postcode HU15 2HG £282,000

BIOLECTRIC LIMITED

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
6 March 2018
Resigned on
1 March 2019
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

MUVANTEX UK LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, East Yorkshire, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
5 February 2018
Resigned on
19 October 2018
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

NPD HOLDING COMPANY LIMITED

Correspondence address
Westwood House Annie Med Lane, South Cave, Brough, England, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
4 May 2017
Resigned on
3 September 2017
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

MORPH CLOTHING LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
26 January 2017
Resigned on
7 April 2017
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

IMCI WORLD ADVISORY ALLIANCE LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
13 December 2016
Resigned on
7 April 2017
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

SILVERFIN SOFTWARE LTD

Correspondence address
8 Northumberland Avenue, London, United Kingdom, WC2N 5BY
Role RESIGNED
director
Date of birth
November 1968
Appointed on
10 November 2016
Resigned on
4 January 2017
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode WC2N 5BY £328,000

BEMATRIX UK LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
9 November 2016
Resigned on
18 November 2016
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

CRISP SALES DEVELOPMENT LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, East Yorkshire, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
9 November 2016
Resigned on
6 January 2017
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

TECHNO POLYMER SYSTEMS (TPS) LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role
director
Date of birth
November 1968
Appointed on
22 January 2016
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

ALTIN HOLDING LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
2 November 2015
Resigned on
24 August 2016
Nationality
Belgian
Occupation
Self Employed

Average house price in the postcode HU15 2HG £282,000

VGV FAÇADES UK LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, Brough, North Humberside, England, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
2 November 2015
Resigned on
15 February 2016
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

STORMS AUTHENTIC BUILDING MATERIALS LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, Brough, North Humberside, England, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
11 September 2015
Resigned on
24 August 2016
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

ALPHONSE LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, Brough, North Humberside, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
28 August 2015
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

ADMA GROUP AG UK LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, East Yorkshire, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
6 August 2015
Resigned on
5 January 2016
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

SEATERS EUROPE LTD

Correspondence address
8 Northumberland Avenue, London, WC2N 5BY
Role RESIGNED
director
Date of birth
November 1968
Appointed on
23 February 2015
Resigned on
2 March 2015
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode WC2N 5BY £328,000

CRISP SALES DEVELOPMENT LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, East Yorkshire, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
30 September 2014
Resigned on
17 October 2014
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

PIERRE MARCOLINI UK LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
5 September 2014
Resigned on
6 January 2017
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

QNT SPORT (UK) LIMITED

Correspondence address
Qnt Sport (Uk) Ltd 14-15 Victoria Way, Newmarket, Suffolk, England, CB8 7SH
Role RESIGNED
director
Date of birth
November 1968
Appointed on
1 September 2014
Resigned on
28 July 2016
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode CB8 7SH £509,000

TO THE POINT AT WORK LTD

Correspondence address
8 Northumberland Avenue, London, United Kingdom, WC2N 5BY
Role RESIGNED
director
Date of birth
November 1968
Appointed on
28 July 2014
Resigned on
13 August 2014
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode WC2N 5BY £328,000

ONLY ONE LONDON LTD

Correspondence address
8 Northumberland Avenue, London, United Kingdom, WC2N 5BY
Role RESIGNED
director
Date of birth
November 1968
Appointed on
11 July 2014
Resigned on
9 October 2014
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode WC2N 5BY £328,000

LIGHTWELL SMART LIGHTING LTD

Correspondence address
8 Northumberland Avenue, London, WC2N 5BY
Role RESIGNED
director
Date of birth
November 1968
Appointed on
20 June 2014
Resigned on
10 July 2014
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode WC2N 5BY £328,000

TEZAKI LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
9 May 2014
Resigned on
30 May 2014
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

THE TECHNICAL CERTIFICATION BUREAU LTD

Correspondence address
8 Northumberland Avenue, London, United Kingdom, WC2N 5BY
Role RESIGNED
director
Date of birth
November 1968
Appointed on
2 May 2014
Resigned on
14 May 2014
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode WC2N 5BY £328,000

NEXTRANET LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, Brough, North Humberside, England, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
23 April 2014
Resigned on
2 May 2014
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

SPIKE VENTURES LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
20 December 2013
Resigned on
12 February 2014
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

IP TRADE NETWORKS LTD

Correspondence address
8 Northumberland Avenue, London, United Kingdom, WC2N 5BY
Role RESIGNED
director
Date of birth
November 1968
Appointed on
2 December 2013
Resigned on
1 February 2014
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode WC2N 5BY £328,000

PIERRE MARCOLINI UK LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
3 September 2013
Resigned on
24 October 2013
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

MARCOLINI SERVICES LTD

Correspondence address
8 Northumberland Avenue, London, United Kingdom, WC2N 5BY
Role RESIGNED
director
Date of birth
November 1968
Appointed on
9 August 2013
Resigned on
2 November 2015
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode WC2N 5BY £328,000

TJ EDITIONS LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, East Yorkshire, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
11 July 2013
Resigned on
13 August 2013
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

MARCOLINI SERVICES LTD

Correspondence address
8 Northumberland Avenue, London, United Kingdom, WC2N 5BY
Role RESIGNED
director
Date of birth
November 1968
Appointed on
9 July 2013
Resigned on
12 July 2013
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode WC2N 5BY £328,000

GELDOF RECYCLING LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
15 May 2013
Resigned on
14 June 2013
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

S-COMPANY LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
19 March 2013
Resigned on
31 May 2013
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

RISK DYNAMICS LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
15 March 2013
Resigned on
26 March 2013
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

LEISURE INTERNATIONAL LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
1 March 2013
Resigned on
19 March 2013
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

QNT SPORT (UK) LIMITED

Correspondence address
Westwood House Annie Med Lane, South Cave, Brough, North Humberside, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
15 February 2013
Resigned on
8 March 2013
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode HU15 2HG £282,000

QNT SPORT (UK) LIMITED

Correspondence address
Westwood House Annie Med Lane, South Cave, Brough, North Humberside, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
26 January 2013
Resigned on
11 February 2013
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

METRECO UK LTD

Correspondence address
Westwood House Annie Med Lane, South Cave, East Yorkshire, United Kingdom, HU15 0HX
Role RESIGNED
director
Date of birth
November 1968
Appointed on
11 December 2012
Resigned on
11 February 2013
Nationality
Belgian
Occupation
Company Director

F&B PREMIUM BRANDS LIMITED

Correspondence address
Westwood House Annie Med Lane, South Cave, East-Yorkshire, United Kingdom, HU15 2HG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
24 September 2010
Resigned on
15 June 2011
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU15 2HG £282,000

ANGLO-BELGIAN CENTRE LIMITED(THE)

Correspondence address
ANGLO-BELGIAN CENTRE LIMITED(THE) 8 Northumberland Avenue, London, United Kingdom, WC2N 5BY
Role
director
Date of birth
November 1968
Appointed on
8 July 2010
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode WC2N 5BY £328,000

SKIFF LANE 2005 LTD

Correspondence address
105 Ferriby Road, Hessle, North Humberside, HU13 0HX
Role RESIGNED
director
Date of birth
November 1968
Appointed on
15 July 2005
Resigned on
16 October 2015
Nationality
Belgian
Occupation
Director

Average house price in the postcode HU13 0HX £823,000