Victoria Elizabeth BAKER

Total number of appointments 405, 405 active appointments

THAUYARI LTD

Correspondence address
Unit 230 Ground Floor Capital House 61 Amhurst Road, London, United Kingdom, E8 1LL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
12 February 2025
Resigned on
8 May 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode E8 1LL £1,555,000

VASBATEL LTD

Correspondence address
Unit 226 Ground Floor Capital House 61 Amhurst Road, London, United Kingdom, E8 1LL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
6 February 2025
Resigned on
11 June 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode E8 1LL £1,555,000

GARTTON LTD

Correspondence address
Unit 220 Ground Floor Capital House 61 Amhurst Road, London, United Kingdom, E8 1LL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
28 January 2025
Resigned on
23 April 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode E8 1LL £1,555,000

WOCINSJDA LIMITED

Correspondence address
Ground Floor Calder House, The Wharf Sowerby Bridge, United Kingdom, HX6 2AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
5 December 2024
Resigned on
31 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

PLUMSOP LTD

Correspondence address
Unit 1791 44a Frances Street, Newtownards, BT23 7DN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 December 2024
Resigned on
27 February 2025
Nationality
English
Occupation
Company Director

JIANICE LTD

Correspondence address
Unit 1875 44a Frances Street, Newtownards, BT23 7DN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
19 November 2024
Resigned on
18 March 2025
Nationality
English
Occupation
Company Director

YANHOT LTD

Correspondence address
Unit 1750 44a Frances Street, Newtownards, BT23 7DN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
18 November 2024
Resigned on
10 April 2025
Nationality
English
Occupation
Company Director

ABDULAI SHAPO LIMITED

Correspondence address
9a Church Street, Enniskillen, Northern Ireland, BT74 7DW
Role ACTIVE
director
Date of birth
November 1979
Appointed on
14 November 2024
Nationality
English
Occupation
Company Director

KE HONG LTD

Correspondence address
Unit 1605 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
13 November 2024
Resigned on
25 February 2025
Nationality
English
Occupation
Company Director

ABBAS PRO LTD

Correspondence address
Office 768 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 October 2024
Resigned on
16 February 2025
Nationality
English
Occupation
Company Director

MS PRIME LTD

Correspondence address
Office 10476 182-184 High Street North East Ham, London, United Kingdom, E6 2JA
Role ACTIVE
director
Date of birth
November 1979
Appointed on
11 October 2024
Resigned on
26 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode E6 2JA £539,000

LIANGCAIZHA LTD

Correspondence address
5 Ashbury Park, Bangor, Northern Ireland, BT19 6TY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
9 October 2024
Resigned on
17 April 2025
Nationality
English
Occupation
Company Director

MARKSMILOVSDE LTD

Correspondence address
Unit 1296 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 October 2024
Resigned on
10 January 2025
Nationality
English
Occupation
Company Director

LAILAKOKINADE LTD

Correspondence address
Unit 1180 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 October 2024
Resigned on
21 January 2025
Nationality
English
Occupation
Company Director

AMES PRO LTD

Correspondence address
Office 704 Unit 6, 100 Lisburn Road, Belfast, United Kingdom, BT9 6AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 October 2024
Resigned on
20 February 2025
Nationality
English
Occupation
Company Director

AA JEM LTD

Correspondence address
Office 10405 182-184 High Street North East Ham, London, United Kingdom, E6 2JA
Role ACTIVE
director
Date of birth
November 1979
Appointed on
7 October 2024
Resigned on
12 December 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode E6 2JA £539,000

HEILALA VANILLA LTD

Correspondence address
Unit 11 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
7 October 2024
Resigned on
12 February 2025
Nationality
English
Occupation
Company Director

RANA MOHSIN HOPES LTD

Correspondence address
Office 10268 182-184 High Street North East Ham, London, United Kingdom, E6 2JA
Role ACTIVE
director
Date of birth
November 1979
Appointed on
26 September 2024
Resigned on
7 December 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode E6 2JA £539,000

RESUL CAKMAK LIMITED

Correspondence address
Office 645 Unit 6 100 Lisburn Road, Belfast, Northern Ireland, United Kingdom, BT9 6AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
10 September 2024
Resigned on
10 January 2025
Nationality
English
Occupation
Company Director

ASMAT PRO LTD

Correspondence address
Office 10032 182-184 High Street North East Ham, London, United Kingdom, E6 2JA
Role ACTIVE
director
Date of birth
November 1979
Appointed on
5 September 2024
Resigned on
11 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode E6 2JA £539,000

LIAOZEMIN LTD

Correspondence address
29504 Office Suite 29a, 3/F., 23 Wharf Street, London, England, SE8 3GG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
3 September 2024
Resigned on
11 January 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

LUODINHAIERX LIMITED

Correspondence address
Ground Floor Calder House, The Wharf Sowerby Bridge, United Kingdom, HX6 2AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
23 August 2024
Resigned on
25 April 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

CABINOTIER CO LIMITED

Correspondence address
57c Boat Street, Newry, Northern Ireland, BT34 2DB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
14 August 2024
Nationality
English
Occupation
Company Director

MCAFEE COLERAINE LIMITED

Correspondence address
Unit 1307 2/F 138 University Street, Belfast, Northern Ireland, BT7 1HH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
9 August 2024
Resigned on
12 March 2025
Nationality
English
Occupation
Company Director

YAGHUI LTD

Correspondence address
Unit 109 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom, E8 1LL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 August 2024
Resigned on
21 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode E8 1LL £1,555,000

AUTUMN REFRESHING LTD

Correspondence address
29369 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 August 2024
Resigned on
5 December 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

ATHLACCA EAST GARRYFINE LTD

Correspondence address
4 Gortmore Gardens, Omagh, Northern Ireland, BT78 5DZ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
7 August 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

WHCDKOMNHG LIMITED

Correspondence address
5 Stallard Close, Faringdon, Oxfordshire, United Kingdom, SN7 7GD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
7 August 2024
Resigned on
15 August 2024
Nationality
English
Occupation
Company Director

QYH CAR PARTS LTD

Correspondence address
Unit 7 Manderwood Park, 1 Nutfield Road, Lisnaskea,, Enniskillen, Northern Ireland, BT92 0FP
Role ACTIVE
director
Date of birth
November 1979
Appointed on
6 August 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

CYBELEMAA LVNER LIMITED

Correspondence address
127 Dominic Street, Newry, Northern Ireland, BT35 8BW
Role ACTIVE
director
Date of birth
November 1979
Appointed on
6 August 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

ZHANG QIAN LTD

Correspondence address
Unit 11 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
6 August 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

MILEROU SOULFL LTD

Correspondence address
7 Gaskell Rd, London, England, N6 4DU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
6 August 2024
Resigned on
19 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode N6 4DU £948,000

SYMON.H LTD

Correspondence address
4385 15358735 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
6 August 2024
Resigned on
11 August 2024
Nationality
English
Occupation
Company Director

JAMES JACKSON PATTERSON LTD

Correspondence address
Unit 251a Glenwood Business Centre, Springbank Place, Belfast, Northern Ireland, BT17 0YU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
5 August 2024
Resigned on
10 August 2024
Nationality
English
Occupation
Company Director

GNANARUBAN VIMALATHAS LTD

Correspondence address
Unit 258 Dagenham Business Centre, 123 Rainham Road North, Dagenham, United Kingdom, RM10 7FD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
5 August 2024
Resigned on
10 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode RM10 7FD £477,000

LEI XIAO LTD

Correspondence address
39k Old Coach Road, Hillsborough, Northern Ireland, BT26 6PB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
5 August 2024
Resigned on
19 August 2024
Nationality
English
Occupation
Company Director

SAMUEL HULL LTD

Correspondence address
Unit 327c City Business Park,Dunmurry, Belfast, Northern Ireland, BT17 9HY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
5 August 2024
Resigned on
10 August 2024
Nationality
English
Occupation
Company Director

BETHS BAKERY LTD

Correspondence address
A121 Ulster Bank Building Davinci Complex,Culmore Road, Londonderry, Northern Ireland, BT48 8JB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
5 August 2024
Resigned on
10 August 2024
Nationality
English
Occupation
Company Director

TANGHAOYU LTD

Correspondence address
Office 299 Advantage Business Centre, 132-134 Great Ancoats St, Manchester, England, M4 6DE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
5 August 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

BRIAN HENSON LTD

Correspondence address
Unit 114a Kimpton Link Business Centre,40 Kimpton Road, Sutton, United Kingdom, SM3 9QP
Role ACTIVE
director
Date of birth
November 1979
Appointed on
5 August 2024
Resigned on
10 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SM3 9QP £641,000

JEYALUXMY GANESHATHASAN LTD

Correspondence address
60a Cowland Ave Cowland Avenue, Enfield, England, United Kingdom, EN3 7DX
Role ACTIVE
director
Date of birth
November 1979
Appointed on
5 August 2024
Resigned on
10 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode EN3 7DX £463,000

BOGDANEL IULIAN JURAVLE LTD

Correspondence address
Unit 271 Meridian Business Centre, King Street, Oldham, Lancashire, United Kingdom, OL8 1EZ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
5 August 2024
Resigned on
10 August 2024
Nationality
English
Occupation
Company Director

TERRA NOVA DISTRIBUTORS LIMITED

Correspondence address
Unit 11 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
5 August 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

UNA KADAMS PTE LTD

Correspondence address
2381 Ni697189 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
5 August 2024
Resigned on
19 August 2024
Nationality
English
Occupation
Company Director

ULBRICH SUZANA LTD

Correspondence address
55 Cloyfin Road, Coleraine, Northern Ireland, BT52 2NY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
5 August 2024
Resigned on
19 August 2024
Nationality
English
Occupation
Company Director

CALLIOPEYAN FELIXIEN LIMITED

Correspondence address
14 Jeffrey Ave, Waterside, Londonderry, Northern Ireland, BT47 6DB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
2 August 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

RICKY TRADE LTD

Correspondence address
Unit 3 K81 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom, B66 2AA
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 August 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

GAXUGN LTD

Correspondence address
Suite 9748 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 August 2024
Resigned on
15 November 2024
Nationality
English
Occupation
Company Director

ZABVICBAKE LTD

Correspondence address
1 Stallard Close Faringdon, Oxfordshire, United Kingdom, SN7 7GD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
31 July 2024
Nationality
British
Occupation
Company Director

FLOURISH MOUNTAIN TRADE LTD

Correspondence address
Room 857 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
31 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

ENDEARING BUBBLE LTD

Correspondence address
E45 Stafford Enterprise Park, Weston Road, Stafford, United Kingdom, ST18 3BF
Role ACTIVE
director
Date of birth
November 1979
Appointed on
31 July 2024
Resigned on
31 July 2024
Nationality
English
Occupation
Company Director

JADE BRILLIANCE INNOVATIONS LTD

Correspondence address
29070 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
31 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

BLUE ART GROUP LTD

Correspondence address
Room 783 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
31 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

AMM31 LTD

Correspondence address
4385 14383953 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

VANYIBRO LTD

Correspondence address
Suite 304 The Foundry Business Centre, Blackfriars Road, London, United Kingdom, SE1 8EN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

SEA FOREST TRADE LTD

Correspondence address
Room 657 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
29 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

OLIVE NORA LTD

Correspondence address
Ground Floor 142a Saintfield Road, Lisburn, United Kingdom, BT27 6UH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
29 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

JEYALUXMY GANESHATHASAN LTD

Correspondence address
60a Cowland Ave Cowland Avenue, Enfield, England, United Kingdom, EN3 7DX
Role ACTIVE
director
Date of birth
November 1979
Appointed on
28 July 2024
Resigned on
10 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode EN3 7DX £463,000

BOGDANEL IULIAN JURAVLE LTD

Correspondence address
Unit 271 Meridian Business Centre, King Street, Oldham, Lancashire, United Kingdom, OL8 1EZ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
28 July 2024
Resigned on
10 August 2024
Nationality
English
Occupation
Company Director

BRIAN HENSON LTD

Correspondence address
Unit 114a Kimpton Link Business Centre,40 Kimpton Road, Sutton, United Kingdom, SM3 9QP
Role ACTIVE
director
Date of birth
November 1979
Appointed on
28 July 2024
Resigned on
10 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SM3 9QP £641,000

GNANARUBAN VIMALATHAS LTD

Correspondence address
Unit 258 Dagenham Business Centre, 123 Rainham Road North, Dagenham, United Kingdom, RM10 7FD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
28 July 2024
Resigned on
10 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode RM10 7FD £477,000

BETHS BAKERY LTD

Correspondence address
A121 Ulster Bank Building Davinci Complex,Culmore Road, Londonderry, Northern Ireland, BT48 8JB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
28 July 2024
Resigned on
10 August 2024
Nationality
English
Occupation
Company Director

JAMES JACKSON PATTERSON LTD

Correspondence address
Unit 251a Glenwood Business Centre, Springbank Place, Belfast, Northern Ireland, BT17 0YU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
28 July 2024
Resigned on
10 August 2024
Nationality
English
Occupation
Company Director

SAMUEL HULL LTD

Correspondence address
Unit 327c City Business Park,Dunmurry, Belfast, Northern Ireland, BT17 9HY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
28 July 2024
Resigned on
10 August 2024
Nationality
English
Occupation
Company Director

BE ABLE TO TRADING LTD

Correspondence address
Room 607 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
27 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

PLEASURE WONDER TRADE LTD

Correspondence address
29184 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
26 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

WHIISKER LTD

Correspondence address
Suite 6401 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
26 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

CQCDSTYB LTD

Correspondence address
Suite 9734 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
25 July 2024
Resigned on
9 January 2025
Nationality
English
Occupation
Company Director

WATERJONSHO LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
November 1979
Appointed on
25 July 2024
Resigned on
6 August 2024
Nationality
English
Occupation
Company Director

MARFO GERA LIMITED

Correspondence address
Office 627 100 University Street, Belfast, County Antrim, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
25 July 2024
Nationality
English
Occupation
Company Director

MODEL CREATION LIMITED

Correspondence address
Z015 13 Quad Road, East Lane, Wembley, England, HA9 7NE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
24 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

SHOPINCEN LTD

Correspondence address
Unit 211, 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

HYMBEAUTY LIMITED

Correspondence address
Room7 5 Stallard Close, Faringdon, Oxfordshire, United Kingdom, SN7 7GD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
21 July 2024
Resigned on
17 August 2024
Nationality
English
Occupation
Company Director

HUKHAN LIMITED

Correspondence address
Office 15 13 Quad Road, East Lane, Wembley, England, HA9 7NE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
19 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

WAZIZO LTD

Correspondence address
Flat 3 Bank Chambers Poyle Road Colnbrook, Slough, England, SL3 0AA
Role ACTIVE
director
Date of birth
November 1979
Appointed on
19 July 2024
Resigned on
20 July 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SL3 0AA £2,770,000

UIVNEJ LTD

Correspondence address
29589 Office Suite 29a, 3/F, 23 Wharf Steeet, London, United Kingdom, SE8 3GG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
18 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

XUQINGBIAO LTD

Correspondence address
Ground Floor Calder House, The Wharf Sowerby Bridge, United Kingdom, HX6 2AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
18 July 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

NICHLOAS RESIDENTIAL BELFAST LTD

Correspondence address
Unit 5 136 Lisburn Road, Belfast, Northern Ireland, BT9 6AJ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
18 July 2024
Resigned on
23 July 2024
Nationality
English
Occupation
Company Director

LU XIANWU LIMITED

Correspondence address
Ground Floor Calder House, The Wharf Sowerby Bridge, United Kingdom, HX6 2AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
18 July 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

YADNA LTD

Correspondence address
Unit 106 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom, E8 1LL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
17 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode E8 1LL £1,555,000

POLITESHI LTD

Correspondence address
Ground Floor Calder House, The Wharf Sowerby Bridge, United Kingdom, HX6 2AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
17 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

GIEHTLON LTD

Correspondence address
Ground Floor Calder House The Wharf Sowerby Bridg Calder House The Wharf, Sowerby Bridge, England, HX6 2AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
16 July 2024
Resigned on
21 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

JUNNIGOOD LIMITED

Correspondence address
Unit 557 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
16 July 2024
Resigned on
26 July 2024
Nationality
English
Occupation
Company Director

ALVA CAMREN INVESTMENT LTD

Correspondence address
Suite 9133 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
15 July 2024
Resigned on
18 July 2024
Nationality
English
Occupation
Company Director

ZELEZE LIMITED

Correspondence address
4385 15144121 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
15 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

HUKHAN LIMITED

Correspondence address
Office 15 13 Quad Road, East Lane, Wembley, England, HA9 7NE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
15 July 2024
Resigned on
17 July 2024
Nationality
English
Occupation
Company Director

LIOUXNST LTD

Correspondence address
Ground Floor Calder House The Wharf Sowerby Bridg Calder House The Wharf, Sowerby Bridge, England, HX6 2AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
15 July 2024
Resigned on
27 July 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

GRAND VIEW ENTERPRISE LTD

Correspondence address
Room 834 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
14 July 2024
Resigned on
27 July 2024
Nationality
English
Occupation
Company Director

IVOR WILSON LTD

Correspondence address
Unit 1303 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
13 July 2024
Resigned on
20 July 2024
Nationality
English
Occupation
Company Director

BARRY LIGGETT LTD

Correspondence address
2381 Ni703468 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
13 July 2024
Resigned on
7 November 2024
Nationality
English
Occupation
Company Director

COYIDOR LTD

Correspondence address
3rd Floor 21 Hill Street, Haverfordwest, United Kingdom, SA61 1QQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
12 July 2024
Resigned on
1 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SA61 1QQ £230,000

BOPORA ENG LTD

Correspondence address
The Hatchery Ni Rm014 Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland, BT41 1JZ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
11 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

WINTER DMIS LIMITED

Correspondence address
The Hatchery Ni Rm016 Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland, BT41 1JZ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
11 July 2024
Resigned on
19 July 2024
Nationality
English
Occupation
Company Director

LEBEL BLUE GROUP LTD

Correspondence address
29295 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
10 July 2024
Resigned on
17 July 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

FOREVER BROUGHT LTD

Correspondence address
Room 662 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
10 July 2024
Resigned on
18 October 2024
Nationality
English
Occupation
Company Director

JINGLILJLING LIMITED

Correspondence address
Ground Floor Calder House, The Wharf Sowerby Bridge, United Kingdom, HX6 2AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
10 July 2024
Resigned on
21 January 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

GOLIJION LTD

Correspondence address
Ground Floor Calder House The Wharf Sowerby Bridg Calder House The Wharf, Sowerby Bridge, England, HX6 2AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
10 July 2024
Resigned on
10 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

YANTOOWOOO LTD

Correspondence address
Lisnaskea Business Complex E49 158 Lisnagole Road, Drumbrughas North, Lisnaskea, Enniskillen, Northern Ireland, BT92 0QL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
9 July 2024
Resigned on
10 July 2024
Nationality
English
Occupation
Company Director

A LEAP TECH LTD

Correspondence address
Unit 3 K77 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom, B66 2AA
Role ACTIVE
director
Date of birth
November 1979
Appointed on
9 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

MYMGLKON LIMITED

Correspondence address
3rd Floor 21 Hill Street, Haverfordwest, United Kingdom, SA61 1QQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
9 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SA61 1QQ £230,000

GORGEOUS GOLD ENTERPRISE LTD

Correspondence address
Room 1115 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
9 July 2024
Resigned on
26 July 2024
Nationality
English
Occupation
Company Director

LIULIPENG LTD

Correspondence address
Unit 431 44a Frances Street, Newtownards, Northern Ireland, Northern Ireland, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
9 July 2024
Resigned on
20 November 2024
Nationality
English
Occupation
Company Director

GENTLE GIFTS TRADE LTD

Correspondence address
29100 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
6 July 2024
Resigned on
24 July 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

QUICK RIPPLE TRADING LTD

Correspondence address
Room B, Flat 504 Twyne House, 80 Backchurch Lane, London, England, E1 1FL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
6 July 2024
Resigned on
24 July 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode E1 1FL £202,000

COOL SEA LIMITED

Correspondence address
2381 Ni707421 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
5 July 2024
Resigned on
18 July 2024
Nationality
English
Occupation
Company Director

ORANGE PLAIN LIMITED

Correspondence address
Unit C21, A23 St George's Building, 37-41 High Street, Belfast, United Kingdom, BT1 2AB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
5 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

HAPSPRING LIMITED

Correspondence address
Suite 1122 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
5 July 2024
Resigned on
26 July 2024
Nationality
English
Occupation
Company Director

KETBON INNOCATION LTD

Correspondence address
Unit No 13 61 Bridge Street, Kington, United Kingdom, HR5 3DJ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
5 July 2024
Resigned on
26 July 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode HR5 3DJ £222,000

AUSPICIOUS FOREST TRADE LTD

Correspondence address
29205 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
4 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

BALABALBIANGBIANGDE LIMITED

Correspondence address
Office 442 Unit 6, 100 Lisburn Road, Belfast, United Kingdom, BT9 6AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
3 July 2024
Resigned on
28 October 2024
Nationality
English
Occupation
Company Director

JEEROR ENTERPRISE LTD

Correspondence address
Unit A10 697 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom, B11 2AL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
2 July 2024
Resigned on
8 August 2024
Nationality
English
Occupation
Company Director

MONIWA LTD

Correspondence address
Unit A10 641 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom, B11 2AL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
2 July 2024
Resigned on
26 July 2024
Nationality
English
Occupation
Company Director

BEANS PEAK LIMITED

Correspondence address
2381 Ni702017 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
2 July 2024
Resigned on
18 July 2024
Nationality
English
Occupation
Company Director

UXTECH LIMITED

Correspondence address
212 Bermondsey Street, London, England, SE1 3TQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
29 June 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE1 3TQ £1,274,000

MEXXEDEN LTD

Correspondence address
Z892 371 Ealing Road, Wembley, England, HA0 4TL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
28 June 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode HA0 4TL £880,000

JIANING LTD

Correspondence address
Room 537 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
28 June 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

YANGKAILI LTD

Correspondence address
47 Albert Street, Belfast, Northern Ireland, BT12 4HB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
27 June 2024
Resigned on
27 June 2024
Nationality
English
Occupation
Company Director

LIIJIEE LIMITED

Correspondence address
Suite 1356 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
27 June 2024
Resigned on
11 July 2024
Nationality
English
Occupation
Company Director

ELISEBA HADASSAJAL LTD

Correspondence address
Unit 1511 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
25 June 2024
Resigned on
16 October 2024
Nationality
English
Occupation
Company Director

STAR UNIVERSE LTD

Correspondence address
Room 552 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
24 June 2024
Resigned on
25 September 2024
Nationality
English
Occupation
Company Director

HAPPY RAINY LTD

Correspondence address
Room 459 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
24 June 2024
Resigned on
3 October 2024
Nationality
English
Occupation
Company Director

DORA ERNESTO INVESTMENT LTD

Correspondence address
1 Stallard Close Faringdon Oxfordshire Stallard Close, Faringdon, England, SN7 7GD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
23 June 2024
Resigned on
18 July 2024
Nationality
English
Occupation
Company Director

FOLIUSNT LTD

Correspondence address
3rd Floor 21 Hill Street, Haverfordwest, United Kingdom, SA61 1QQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 June 2024
Resigned on
17 July 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SA61 1QQ £230,000

HUMBIN LTD

Correspondence address
Suite 9053 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
21 June 2024
Resigned on
5 July 2024
Nationality
English
Occupation
Company Director

DANIEL ERICK INVESTMENT LTD

Correspondence address
2381 Ni708011 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
21 June 2024
Resigned on
6 July 2024
Nationality
English
Occupation
Company Director

FLYFUIN LIMITED

Correspondence address
Suite 1124 54 Bloomfield Avenue, Moat House Business Centre, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
21 June 2024
Resigned on
25 July 2024
Nationality
English
Occupation
Company Director

MORAL INTELLIGENCE LIMITED

Correspondence address
4385 14700889 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
20 June 2024
Resigned on
29 June 2024
Nationality
English
Occupation
Company Director

AZI HUA LIMITED

Correspondence address
1296 Channel Commercial Park, Musgrave Channel Rd, Belfast, Northern Ireland, BT3 9DT
Role ACTIVE
director
Date of birth
November 1979
Appointed on
20 June 2024
Resigned on
13 August 2024
Nationality
English
Occupation
Company Director

JUWAQIO LTD

Correspondence address
3rd Floor 21 Hill Street, Haverfordwest, United Kingdom, SA61 1QQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
20 June 2024
Resigned on
1 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SA61 1QQ £230,000

GOLDEN TOP TRADE LTD

Correspondence address
Room 545 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
19 June 2024
Resigned on
10 October 2024
Nationality
English
Occupation
Company Director

HAPPY CELEBRATE LTD

Correspondence address
Room 461 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
19 June 2024
Resigned on
10 October 2024
Nationality
English
Occupation
Company Director

YELLOW BINGO LTD

Correspondence address
Room 412 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
18 June 2024
Resigned on
28 October 2024
Nationality
English
Occupation
Company Director

KROLL BUSINESS LTD

Correspondence address
Unit 526 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
17 June 2024
Resigned on
7 December 2024
Nationality
English
Occupation
Company Director

YOUNG LEMON LIMITED

Correspondence address
4385 15283184 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
17 June 2024
Resigned on
20 July 2024
Nationality
English
Occupation
Company Director

ENDBOOM LIMITED

Correspondence address
Unit 11 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
16 June 2024
Resigned on
2 July 2024
Nationality
English
Occupation
Company Director

UPSTREAM HUIDI LTD

Correspondence address
Z.1605 5 Brayford Square, London, England, E1 0SG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
16 June 2024
Resigned on
5 July 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode E1 0SG £575,000

NEW CANDY LIMITED

Correspondence address
4385 15101042 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
16 June 2024
Resigned on
24 August 2024
Nationality
English
Occupation
Company Director

QIHUAN LIMITED

Correspondence address
263 Kilnway, Wellingborough, England, NN8 3TN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
16 June 2024
Resigned on
21 June 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode NN8 3TN £142,000

AOY BUSINESS LTD

Correspondence address
Unit 801 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
14 June 2024
Resigned on
3 January 2025
Nationality
English
Occupation
Company Director

SULEYMAN ALAN LIMITED

Correspondence address
Office 274 Unit 6 100 Lisburn Road, Belfast, Northern Ireland, United Kingdom, BT9 6AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
14 June 2024
Resigned on
6 November 2024
Nationality
English
Occupation
Company Director

HB ELECTRONICS LIMITED

Correspondence address
Unit 7 Manderwood Park 24, 1 Nutfield Road, Lisnaskea, Enniskillen, Northern Ireland, BT92 0FP
Role ACTIVE
director
Date of birth
November 1979
Appointed on
13 June 2024
Resigned on
13 June 2024
Nationality
British
Occupation
Director

HENHAOFDT LTD

Correspondence address
Unit 11 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
13 June 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

ROKIS TRADING LTD

Correspondence address
Unit 659 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
12 June 2024
Resigned on
28 November 2024
Nationality
English
Occupation
Company Director

TWO PEARLS LIMITED

Correspondence address
4385 14701015 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
12 June 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

LAKE INSTRUCTION TECH LTD

Correspondence address
4385 14324749 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
11 June 2024
Resigned on
15 June 2024
Nationality
English
Occupation
Company Director

VILAUD LTD

Correspondence address
International House 12 Constance Street, London, United Kingdom, E16 2DQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
10 June 2024
Resigned on
6 November 2024
Nationality
English
Occupation
Company Director

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

FASHION CHOW LTD

Correspondence address
23 Hawkins Lea Carkeel, Saltash, England, PL12 6GN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
10 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode PL12 6GN £280,000

CAIJENNINGS LTD

Correspondence address
Unit 398 Dagenham Business Centre, 123 Rainham Road North, Dagenham, United Kingdom, RM10 7FD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
10 June 2024
Resigned on
6 July 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode RM10 7FD £477,000

KEGINAYING LTD

Correspondence address
Office Suite 29a, 3/F., 23 Wharf Street, London, England, SE8 3GG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
10 June 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

ESMANUR MACIT LTD

Correspondence address
Office 254 Unit 6 100 Lisburn Road, Belfast, Northern Ireland, United Kingdom, BT9 6AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
7 June 2024
Resigned on
14 November 2024
Nationality
English
Occupation
Company Director

MENGLU TRADING LTD

Correspondence address
4385 15174683 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
6 June 2024
Resigned on
12 June 2024
Nationality
English
Occupation
Company Director

STAZHTUE LTD

Correspondence address
Ground Floor Calder House The Wharf Sowerby Bridg Calder House The Wharf, Sowerby Bridge, England, HX6 2AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
6 June 2024
Resigned on
26 July 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

MORROW VEHICLE LTD

Correspondence address
Unit 39a Lower Road, London, England, SE16 2XB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
5 June 2024
Resigned on
14 June 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE16 2XB £340,000

ONLY MM LIMITED

Correspondence address
Unit 240 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
4 June 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

DREAM IN A CONTINENT TRADE LTD

Correspondence address
4385 14533042 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
4 June 2024
Nationality
English
Occupation
Company Director

BELLOB TRADING LTD

Correspondence address
Ground Floor 142a Saintfield Road, Lisburn, Northern Ireland, BT27 6UH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
4 June 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

ROCK MEMORY LTD

Correspondence address
Highmead Walk Highmead Walk, Middlesbrough, England, TS3 0AY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
4 June 2024
Resigned on
8 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode TS3 0AY £90,000

FILIAL AND HEALTHY TRADE LTD

Correspondence address
Unit 3 L68 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom, B66 2AA
Role ACTIVE
director
Date of birth
November 1979
Appointed on
4 June 2024
Resigned on
4 June 2024
Nationality
English
Occupation
Company Director

YASIN KAAN GORURUM LTD

Correspondence address
Office 241 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, United Kingdom, BT9 6AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 May 2024
Resigned on
26 October 2024
Nationality
English
Occupation
Company Director

AMRTA HOME DESIGN LTD

Correspondence address
Unit 39 St Olavs Court Business Centre Lower Road, London, England, SE16 2XB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
24 May 2024
Resigned on
12 June 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE16 2XB £340,000

MENTY CONSULTANEEY LIMITED

Correspondence address
4385 15723510 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
16 May 2024
Resigned on
5 December 2024
Nationality
English
Occupation
Company Director

BAKETRK LIMITED

Correspondence address
1 Stallard Close, Faringdon, Oxfordshire, United Kingdom, SN7 7GD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
14 May 2024
Resigned on
23 May 2025
Nationality
English
Occupation
Company Director

WONDERFUL FLAT TRADE LTD

Correspondence address
Room 405 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
13 May 2024
Resigned on
10 October 2024
Nationality
English
Occupation
Company Director

OGUZKAGANKIRCICEK LIMITED

Correspondence address
Office 3134 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA
Role ACTIVE
director
Date of birth
November 1979
Appointed on
28 April 2024
Resigned on
8 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode E6 2JA £539,000

WORATZ NICOLE LIMITED

Correspondence address
Unit 11 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
26 April 2024
Resigned on
11 October 2024
Nationality
English
Occupation
Company Director

HUSEYIN KARABULUT LTD

Correspondence address
Office 2843 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA
Role ACTIVE
director
Date of birth
November 1979
Appointed on
23 April 2024
Resigned on
6 November 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode E6 2JA £539,000

MURATKURSUN LIMITED

Correspondence address
Office 107 Unit 6, 100 Lisburn Road, Belfast, United Kingdom, BT9 6AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
17 April 2024
Resigned on
11 October 2024
Nationality
English
Occupation
Company Director

WHISKERR LTD

Correspondence address
Suite 1405 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
16 April 2024
Nationality
English
Occupation
Company Director

ERDOGANYILDIRIM LIMITED

Correspondence address
Office 111 Unit 6, 100 Lisburn Road, Belfast, United Kingdom, BT9 6AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
16 April 2024
Resigned on
11 October 2024
Nationality
English
Occupation
Company Director

KADERAKGUL LIMITED

Correspondence address
Office 104 Unit 6, 100 Lisburn Road, Belfast, United Kingdom, BT9 6AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
15 April 2024
Resigned on
25 December 2024
Nationality
English
Occupation
Company Director

WA CHENGYE E-COMMERCE CO., LTD

Correspondence address
4385 15647943 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
15 April 2024
Nationality
English
Occupation
Company Director

GOKHAN GORGEL LTD

Correspondence address
Z015 13 Quad Road, East Lane, Wembley, England, HA9 7NE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
13 April 2024
Resigned on
26 October 2024
Nationality
English
Occupation
Company Director

ERAYESERDE LIMITED

Correspondence address
Office 6245 321-323 High Road, Romford, Essex, RM6 6AX
Role ACTIVE
director
Date of birth
November 1979
Appointed on
11 April 2024
Resigned on
4 December 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode RM6 6AX £382,000

CLEAR CLOUDS TRADE LTD

Correspondence address
Room 440 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
11 April 2024
Resigned on
10 October 2024
Nationality
English
Occupation
Company Director

GREAT MOUNTAIN GROUP LTD

Correspondence address
29482 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
10 April 2024
Resigned on
25 September 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

JUWECH LTD

Correspondence address
142a Saintfield Road, Lisburn, Northern Ireland, BT27 6UH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
6 April 2024
Resigned on
16 October 2024
Nationality
English
Occupation
Company Director

PLEASURE VIEW TRADE LTD

Correspondence address
29569 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
6 April 2024
Resigned on
6 November 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

CHECK APIR LTD

Correspondence address
Unit 11 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
2 April 2024
Resigned on
8 October 2024
Nationality
English
Occupation
Company Director

XUX YING LTD

Correspondence address
100 Unit 11, 100 University Street, Belfast, County Antrim, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 April 2024
Resigned on
8 October 2024
Nationality
English
Occupation
Company Director

YAGHUI LTD

Correspondence address
Unit 109 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom, E8 1LL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 March 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode E8 1LL £1,555,000

KROTH ANDREA LTD

Correspondence address
Unit 11 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
29 March 2024
Resigned on
16 October 2024
Nationality
English
Occupation
Company Director

FRICKE RON LTD

Correspondence address
Unit 11 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
29 March 2024
Resigned on
19 December 2024
Nationality
English
Occupation
Company Director

BELLOB TRADING LTD

Correspondence address
Ground Floor 142a Saintfield Road, Lisburn, Northern Ireland, BT27 6UH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
28 March 2024
Resigned on
12 October 2024
Nationality
English
Occupation
Company Director

CRZYCHE LTD

Correspondence address
Suite 9630 Moat Hose, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
27 March 2024
Resigned on
29 October 2024
Nationality
English
Occupation
Company Director

KAY SCHOENE LTD

Correspondence address
Unit 1357 44a Frances Street, Newtownards, BT23 7DN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
27 March 2024
Resigned on
26 May 2025
Nationality
English
Occupation
Company Director

FLOURISHING FATE TRADE LTD

Correspondence address
29261 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
27 March 2024
Resigned on
21 September 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

STILLE PETER LIMITED

Correspondence address
Unit 11 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
27 March 2024
Resigned on
19 November 2024
Nationality
English
Occupation
Company Director

BRENDAN BOYD LTD

Correspondence address
22 Orritor Road, Cookstow, Northern Ireland, BT80 8BH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
27 March 2024
Resigned on
7 December 2024
Nationality
English
Occupation
Company Director

POLATDERETAIL LTD

Correspondence address
Office 6109 321-323 High Road, Chadwell Heath, Essex, United Kingdom, RM6 6AX
Role ACTIVE
director
Date of birth
November 1979
Appointed on
23 March 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode RM6 6AX £382,000

NELIVELIY FERES LTD

Correspondence address
Zke House Empire Way, Wembley, United Kingdom, HA9 0EF
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 March 2024
Resigned on
22 October 2024
Nationality
English
Occupation
Company Director

MILEROU SOULFL LTD

Correspondence address
7 Gaskell Rd, London, England, N6 4DU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 March 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode N6 4DU £948,000

TURHANWRTIRA LTD

Correspondence address
Office 629 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom, G3 7RH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
21 March 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

UPSTREAM HUIDI LTD

Correspondence address
Z.1605 5 Brayford Square, London, England, E1 0SG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
20 March 2024
Resigned on
7 December 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode E1 0SG £575,000

COLOURFULXIA LTD

Correspondence address
83 Ducie Street, Manchester, United Kingdom, M1 2JQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
19 March 2024
Resigned on
12 February 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode M1 2JQ £149,000

JOYCOOK LIMITED

Correspondence address
167-169 Great Portland Street, Fifth Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
November 1979
Appointed on
17 March 2024
Resigned on
19 December 2024
Nationality
English
Occupation
Company Director

AUSPICIOUS FOREST TRADE LTD

Correspondence address
29205 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
17 March 2024
Resigned on
6 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

AMAZING WONDERLAND GROUP LTD

Correspondence address
29291 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
17 March 2024
Resigned on
19 December 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

PLEASURE WONDER TRADE LTD

Correspondence address
29184 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
16 March 2024
Resigned on
8 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

GENTLE GIFTS TRADE LTD

Correspondence address
29100 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
12 March 2024
Resigned on
23 September 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

TANGHAOYU LTD

Correspondence address
4385 15552836 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
11 March 2024
Resigned on
27 September 2024
Nationality
English
Occupation
Company Director

JADE BRILLIANCE INNOVATIONS LTD

Correspondence address
29070 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
9 March 2024
Resigned on
3 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

SOMIN IVKA LTD

Correspondence address
2381 Ni711411 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 March 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

NEUHOF RAINER LTD

Correspondence address
27 Market Street, Magherafelt, Northern Ireland, BT45 6EE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 March 2024
Resigned on
2 November 2024
Nationality
English
Occupation
Company Director

BRUSSIG THOMAS LIMITED

Correspondence address
3 Market Street, Magherafelt, Northern Ireland, BT45 6EE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 March 2024
Resigned on
16 October 2024
Nationality
English
Occupation
Company Director

NIALL QUINN LTD

Correspondence address
44a Frances Street, Newtownards, BT23 7DN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
5 March 2024
Resigned on
24 May 2025
Nationality
English
Occupation
Company Director

INFINITY ENERGY TRADE LTD

Correspondence address
Room 1199 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 March 2024
Resigned on
10 October 2024
Nationality
English
Occupation
Company Director

APEX INNOVATIONS TECHNOLOGY LTD

Correspondence address
Unit 2381 275 New North Road, London, England, N1 7AA
Role ACTIVE
director
Date of birth
November 1979
Appointed on
28 February 2024
Resigned on
26 November 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode N1 7AA £535,000

HAPPINESS OCEAN LTD

Correspondence address
Suite 113 Junction House H005, Junction Eco Park, Rake Lane, Clifton, United Kingdom, M27 8LU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
26 February 2024
Resigned on
19 December 2024
Nationality
English
Occupation
Company Director

PROSPEROUS CARE TRADE LTD

Correspondence address
Room 1187 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
26 February 2024
Resigned on
8 October 2024
Nationality
English
Occupation
Company Director

GORGEOUS GOLD ENTERPRISE LTD

Correspondence address
Room 1115 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
26 February 2024
Resigned on
23 September 2024
Nationality
English
Occupation
Company Director

GRAND VIEW ENTERPRISE LTD

Correspondence address
Room 834 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
26 February 2024
Resigned on
23 September 2024
Nationality
English
Occupation
Company Director

SUCCESS INSPIRON GROUP LTD

Correspondence address
Room 769 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
23 February 2024
Resigned on
23 September 2024
Nationality
English
Occupation
Company Director

SUMMER SUNSHINE GROUP LTD

Correspondence address
2381, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
23 February 2024
Resigned on
28 September 2024
Nationality
English
Occupation
Company Director

STEWART MAZE LTD

Correspondence address
2381 Ni710525 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 February 2024
Resigned on
10 October 2024
Nationality
English
Occupation
Company Director

HEO MIHYE LTD

Correspondence address
2381 Ni710464 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 February 2024
Resigned on
16 October 2024
Nationality
English
Occupation
Company Director

FRENZEL FANNY LTD

Correspondence address
Unit 402 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 February 2024
Resigned on
20 December 2024
Nationality
English
Occupation
Company Director

YADNA LTD

Correspondence address
4385 15469670 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
6 February 2024
Nationality
English
Occupation
Company Director

BE ABLE TO TRADING LTD

Correspondence address
Room 607 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
6 February 2024
Resigned on
23 September 2024
Nationality
English
Occupation
Company Director

BLUE ART GROUP LTD

Correspondence address
Room 783 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
6 February 2024
Resigned on
23 September 2024
Nationality
English
Occupation
Company Director

WINTER POPLAR GROUP LTD

Correspondence address
Room 987 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
6 February 2024
Resigned on
10 October 2024
Nationality
English
Occupation
Company Director

XIE TAOZEA LTD

Correspondence address
29731 Office Suite 29a 3/F 23 Wharf Street, London, SE8 3GG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
6 February 2024
Resigned on
8 April 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

LETS COMMERCE LTD

Correspondence address
Suite 1387 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
5 February 2024
Resigned on
28 October 2024
Nationality
English
Occupation
Company Director

FLOURISH MOUNTAIN TRADE LTD

Correspondence address
Room 857 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 February 2024
Resigned on
24 September 2024
Nationality
English
Occupation
Company Director

SHAOMING ZHENG LIMITED

Correspondence address
100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
31 January 2024
Nationality
English
Occupation
Company Director

LIN HONGXIN LTD

Correspondence address
29524 Office Suite 29a, 3/F 23 Wharf Street, London, SE8 3GG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 January 2024
Resigned on
25 September 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

BALOG KITTY LTD

Correspondence address
18 East Bridge Street, Belfast, Northern Ireland, BT1 3NQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
29 January 2024
Resigned on
2 November 2024
Nationality
English
Occupation
Company Director

LUCAS GUNTHER LIMITED

Correspondence address
55a Mahon Road, Portadown, Craigavon, Northern Ireland, BT62 3EF
Role ACTIVE
director
Date of birth
November 1979
Appointed on
29 January 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

FASHU GNAHZ LTD

Correspondence address
Unit 11 100 University Street, Belfast, County Antrim, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
25 January 2024
Resigned on
26 October 2024
Nationality
English
Occupation
Company Director

SENXING UOH LTD

Correspondence address
100 Unit 11, 100 University Street, Belfast, County Antrim, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
25 January 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

SEA FOREST TRADE LTD

Correspondence address
2381 Ni709047 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
24 January 2024
Resigned on
23 October 2024
Nationality
English
Occupation
Company Director

RED MAPLE FOREST GROUP LTD

Correspondence address
Room 699 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
24 January 2024
Resigned on
22 September 2024
Nationality
English
Occupation
Company Director

BURKARD JENS LTD

Correspondence address
11a Parkmount, Lisburn, Northern Ireland, BT27 4AN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 January 2024
Resigned on
7 December 2024
Nationality
English
Occupation
Company Director

KINDLER SABRINA LTD

Correspondence address
108 Moss View, Waringstown, Craigavon, Northern Ireland, BT66 7LL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 January 2024
Resigned on
19 December 2024
Nationality
English
Occupation
Company Director

WHIISKER LTD

Correspondence address
Suite 6401 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 January 2024
Resigned on
10 October 2024
Nationality
English
Occupation
Company Director

BILIR DERYA LTD

Correspondence address
2381 Ni708787 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 January 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

MERT BILIR LTD

Correspondence address
77a Moyagall Road, Knockloughrim, Magherafelt, Northern Ireland, BT45 8PJ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 January 2024
Resigned on
10 October 2024
Nationality
English
Occupation
Company Director

CAT MERT LTD

Correspondence address
2381 Ni708791 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 January 2024
Resigned on
31 October 2024
Nationality
English
Occupation
Company Director

EASYGO APPLIANCES LTD

Correspondence address
4385 15432665 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 January 2024
Resigned on
28 October 2024
Nationality
English
Occupation
Company Director

SAMUEL HULL LTD

Correspondence address
Unit 327c City Business Park,Dunmurry, Belfast, Northern Ireland, BT17 9HY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
19 January 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

BETHS BAKERY LTD

Correspondence address
A121 Ulster Bank Building Davinci Complex,Culmore Road, Londonderry, Northern Ireland, BT48 8JB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
19 January 2024
Resigned on
7 December 2024
Nationality
English
Occupation
Company Director

JEYALUXMY GANESHATHASAN LTD

Correspondence address
4385 15424791 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
18 January 2024
Nationality
English
Occupation
Company Director

HERR DIETMAR LTD

Correspondence address
2381 Ni708368 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
16 January 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

CALLIOPEYAN FELIXIEN LIMITED

Correspondence address
Suite C12, Floor5, Urban Hq, Eagle Star House,, 5-7 Upper Queen St, Belfast, Northern Ireland, BT1 6FB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
11 January 2024
Resigned on
11 January 2024
Nationality
English
Occupation
Company Director

HYGGE SHMILY LTD

Correspondence address
Suite 6359 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
11 January 2024
Resigned on
28 October 2024
Nationality
English
Occupation
Company Director

DORA ERNESTO INVESTMENT LTD

Correspondence address
2381 Ni708124 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
11 January 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

DANIEL ERICK INVESTMENT LTD

Correspondence address
2381 Ni708011 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
10 January 2024
Resigned on
7 December 2024
Nationality
English
Occupation
Company Director

WIDE FOREST ENTERPRISE LTD

Correspondence address
2381 Ni707827 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
9 January 2024
Resigned on
23 September 2024
Nationality
English
Occupation
Company Director

MYMGLKON LIMITED

Correspondence address
3rd Floor 21 Hill Street, Haverfordwest, United Kingdom, SA61 1QQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
9 January 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SA61 1QQ £230,000

JEEROR ENTERPRISE LTD

Correspondence address
Unit A10 697 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom, B11 2AL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
9 January 2024
Resigned on
24 September 2024
Nationality
English
Occupation
Company Director

GAZONBA LTD

Correspondence address
Ground Floor 142a Saintfield Road, Lisburn, Northern Ireland, BT27 6UH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 January 2024
Resigned on
16 October 2024
Nationality
English
Occupation
Company Director

DERRICK DOUGAN LTD

Correspondence address
235 Colebrooke Park Road, Brookeborough, Enniskillen, Northern Ireland, BT94 4DW
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 January 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

JINGHAO TRADE LIMITED

Correspondence address
Office 1034 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 January 2024
Resigned on
19 December 2024
Nationality
English
Occupation
Company Director

DEONER LIMITED

Correspondence address
Unit 943 Wembley Commercial Centre, Wembley, England, HA9 7UR
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 January 2024
Resigned on
7 May 2025
Nationality
English
Occupation
Company Director

ALPHASS LOGISTICS LTD

Correspondence address
6 Margaret St, Unit 24, Newry, Northern Ireland, BT34 1DF
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 January 2024
Resigned on
7 December 2024
Nationality
English
Occupation
Company Director

KOHL FLORIAN LTD

Correspondence address
91 Newtown Road, Camlough, Newry, Northern Ireland, BT35 7JJ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
4 January 2024
Resigned on
11 October 2024
Nationality
English
Occupation
Company Director

COOL SEA LIMITED

Correspondence address
2381 Ni707421 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
3 January 2024
Resigned on
24 September 2024
Nationality
English
Occupation
Company Director

BOGDANEL IULIAN JURAVLE LTD

Correspondence address
4385 15380889 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
2 January 2024
Nationality
English
Occupation
Company Director

BRIAN HENSON LTD

Correspondence address
4385 15380794 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
2 January 2024
Nationality
English
Occupation
Company Director

CHENQIYIYI TRADE LTD

Correspondence address
Flat 21 Melford Court, Melford Road, London, United Kingdom, SE22 0AE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
2 January 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE22 0AE £412,000

NEILL JAMES PATTERSON LTD

Correspondence address
Unit 362c Glenwood Business Centre, Springbank Place, Belfast, Northern Ireland, BT17 0YU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
2 January 2024
Resigned on
7 December 2024
Nationality
English
Occupation
Company Director

JAMES JACKSON PATTERSON LTD

Correspondence address
Unit 251a Glenwood Business Centre, Springbank Place, Belfast, Northern Ireland, BT17 0YU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
2 January 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

DANMEISHU LTD

Correspondence address
Suite 2381 275 New North Road, London, England, N1 7AA
Role ACTIVE
director
Date of birth
November 1979
Appointed on
29 December 2023
Resigned on
12 December 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode N1 7AA £535,000

CYBELEMAA LVNER LIMITED

Correspondence address
2381 Ni707302 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
29 December 2023
Nationality
English
Occupation
Company Director

WINTER DMIS LIMITED

Correspondence address
The Hatchery Ni Rm016 Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland, BT41 1JZ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
28 December 2023
Resigned on
23 September 2024
Nationality
English
Occupation
Company Director

QYH CAR PARTS LTD

Correspondence address
Unit 7 Manderwood Park, 1 Nutfield Road, Lisnaskea,, Enniskillen, Northern Ireland, BT92 0FP
Role ACTIVE
director
Date of birth
November 1979
Appointed on
28 December 2023
Nationality
English
Occupation
Company Director

GNANARUBAN VIMALATHAS LTD

Correspondence address
4385 15372669 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
28 December 2023
Nationality
English
Occupation
Company Director

BOPORA ENG LTD

Correspondence address
The Hatchery Ni Rm014 Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland, BT41 1JZ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
28 December 2023
Resigned on
21 October 2024
Nationality
English
Occupation
Company Director

YJG DESIGN LTD

Correspondence address
The Hatchery Ni Rm 003, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, Northern Ireland, BT41 1JZ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
27 December 2023
Resigned on
3 October 2024
Nationality
English
Occupation
Company Director

RAU MARIO LTD

Correspondence address
78a Bridge Street, Banbridge, Northern Ireland, BT32 3JS
Role ACTIVE
director
Date of birth
November 1979
Appointed on
27 December 2023
Resigned on
14 November 2024
Nationality
English
Occupation
Company Director

SY MARTIN LTD

Correspondence address
2381 Ni707089 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
27 December 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

CRATEUS PAREIRA LIMITED

Correspondence address
75 Newell Road, Dungannon, Northern Ireland, BT70 1EG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
27 December 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

KLEMT MARIO LTD

Correspondence address
50 Willmount Road, Drumquin, Omagh, Northern Ireland, BT78 4QB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 December 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

SWANWICK LL LIMITED

Correspondence address
58 Clonallon Park, Belfast, Northern Ireland, BT4 2BZ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 December 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

STACH MARIO LTD

Correspondence address
2381 Ni706901 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
21 December 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

REZEKNE GAJEVA LIMITED

Correspondence address
2381 Ni706874 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
21 December 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

BAHR MICHAE LTD

Correspondence address
9 Glenburn Road, Dunmurry, Belfast, Northern Ireland, BT17 9AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
21 December 2023
Resigned on
18 February 2025
Nationality
English
Occupation
Company Director

BRIAN DOYLE LTD

Correspondence address
2381 Ni706900 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
21 December 2023
Resigned on
30 December 2024
Nationality
English
Occupation
Company Director

WHITNEY LTD

Correspondence address
Unit A10 653 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom, B11 2AL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
20 December 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

WILLIAM IRWIN LTD

Correspondence address
2381 Ni706844 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
20 December 2023
Resigned on
6 November 2024
Nationality
English
Occupation
Company Director

FEYUQIT LTD

Correspondence address
3rd Floor 21 Hill Street, Haverfordwest, United Kingdom, SA61 1QQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
20 December 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SA61 1QQ £230,000

YEAJIONL LTD

Correspondence address
Ground Floor,Calder House The Wharf, Sowerby Bridge, England, HX6 2AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
20 December 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

VERCARELESS LTD

Correspondence address
Unit A10 655 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom, B11 2AL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
20 December 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

HUITU LTD

Correspondence address
Ground Floor Calder House, The Wharf Sowerby Bridge, United Kingdom, HX6 2AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
19 December 2023
Resigned on
12 February 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

WETZ MARKUS LTD

Correspondence address
25 Augher Road, Clogher, Northern Ireland, BT76 0AD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
19 December 2023
Nationality
English
Occupation
Company Director

BURKEY.L LTD

Correspondence address
2381 Ni706741 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
19 December 2023
Resigned on
16 October 2024
Nationality
English
Occupation
Company Director

DUNVULLEN CAHERELLY LTD

Correspondence address
69 Killane Road, Limavady, Northern Ireland, BT49 0DJ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
19 December 2023
Resigned on
10 October 2024
Nationality
English
Occupation
Company Director

SULEHRI PRO LTD

Correspondence address
Suite 3954 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom, EC1N 8DX
Role ACTIVE
director
Date of birth
November 1979
Appointed on
19 December 2023
Resigned on
8 October 2024
Nationality
English
Occupation
Company Director

GLASER BERND LTD

Correspondence address
2381 Ni706754 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
19 December 2023
Resigned on
12 February 2025
Nationality
English
Occupation
Company Director

ATHLACCA EAST GARRYFINE LTD

Correspondence address
4 Gortmore Gardens, Omagh, Northern Ireland, BT78 5DZ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
19 December 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

ZACHARY LTD

Correspondence address
Ground Floor Calder House The Wharf, Sowerby Bridge, England, HX6 2AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
18 December 2023
Resigned on
18 November 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

SYMON.H LTD

Correspondence address
4385 15358735 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
18 December 2023
Nationality
English
Occupation
Company Director

MONIWA LTD

Correspondence address
Unit A10 641 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom, B11 2AL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
16 December 2023
Resigned on
23 September 2024
Nationality
English
Occupation
Company Director

YAWEK LTD

Correspondence address
Unit A10 635 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom, B11 2AL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
16 December 2023
Resigned on
10 October 2024
Nationality
English
Occupation
Company Director

HUBERY LTD

Correspondence address
Unit A10 634 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom, B11 2AL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
15 December 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

YUSI ELECTRONIC COMMERCE LTD

Correspondence address
14a001 George Street Whalley Clitheroe George Street, Whalley, Clitheroe, England, BB7 9TH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
15 December 2023
Resigned on
5 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode BB7 9TH £287,000

NOHL ALLKOFER LTD

Correspondence address
Unit 6360 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
15 December 2023
Resigned on
23 September 2024
Nationality
English
Occupation
Company Director

JUNNIGOOD LIMITED

Correspondence address
Unit 557 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
15 December 2023
Resigned on
24 September 2024
Nationality
English
Occupation
Company Director

HUQINHUA UOA LIMITED

Correspondence address
1265 Newtownards Road, Bangor, Northern Ireland, BT19 7TU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
14 December 2023
Resigned on
12 November 2024
Nationality
English
Occupation
Company Director

HONGYAN TAO LTD

Correspondence address
32 Carneybaun Drive, Portrush, Northern Ireland, BT56 8JA
Role ACTIVE
director
Date of birth
November 1979
Appointed on
12 December 2023
Resigned on
27 February 2025
Nationality
English
Occupation
Company Director

LIIJIEE LIMITED

Correspondence address
Suite 1356 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
12 December 2023
Nationality
English
Occupation
Company Director

LEI XIAO LTD

Correspondence address
39k Old Coach Road, Hillsborough, Northern Ireland, BT26 6PB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
12 December 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

XIAODONG ZHU LTD

Correspondence address
12 Barnet Dale, Comber, Newtownards, Northern Ireland, BT23 6DZ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
12 December 2023
Nationality
English
Occupation
Company Director

ENDEARING BUBBLE LTD

Correspondence address
E45 Stafford Enterprise Park, Weston Road, Stafford, United Kingdom, ST18 3BF
Role ACTIVE
director
Date of birth
November 1979
Appointed on
11 December 2023
Resigned on
10 October 2024
Nationality
English
Occupation
Company Director

ULBRICH SUZANA LTD

Correspondence address
55 Cloyfin Road, Coleraine, Northern Ireland, BT52 2NY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
11 December 2023
Resigned on
30 October 2024
Nationality
English
Occupation
Company Director

JIANING LTD

Correspondence address
Room 537 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
7 December 2023
Resigned on
23 September 2024
Nationality
English
Occupation
Company Director

HENNE RENATE LTD

Correspondence address
197 Great Northern Street, Belfast, Northern Ireland, BT9 7FN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
7 December 2023
Nationality
English
Occupation
Company Director

LIULIUJUNDA TRADE LIMITED

Correspondence address
22 Wynchurch Terrace, Belfast, Northern Ireland, BT6 0HP
Role ACTIVE
director
Date of birth
November 1979
Appointed on
6 December 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

AGMIFA LTD

Correspondence address
3rd Floor 21 Hill Street, Haverfordwest, United Kingdom, SA61 1QQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
5 December 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SA61 1QQ £230,000

EZHESFLYYXY LIMITED

Correspondence address
Unit 659 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
4 December 2023
Nationality
English
Occupation
Company Director

ORANGE PLAIN LIMITED

Correspondence address
Unit C21, A23 St George's Building, 37-41 High Street, Belfast, United Kingdom, BT1 2AB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 November 2023
Resigned on
29 October 2024
Nationality
English
Occupation
Company Director

TANK CHESS LIMITED

Correspondence address
191 Iland, A3 41 Essex Street, Birmingham, United Kingdom, B5 4TW
Role ACTIVE
director
Date of birth
November 1979
Appointed on
28 November 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode B5 4TW £219,000

JUWAQIO LTD

Correspondence address
Hm Revenue And Customs Victoria Street, Grimsby, England, DN31 1DB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 November 2023
Resigned on
7 December 2024
Nationality
English
Occupation
Company Director

COYIDOR LTD

Correspondence address
3rd Floor 21 Hill Street, Haverfordwest, United Kingdom, SA61 1QQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
17 November 2023
Resigned on
5 February 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode SA61 1QQ £230,000

NBL PRO LTD

Correspondence address
23 Wharf Street Wharf Street, London, England, SE8 3GG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
15 November 2023
Resigned on
18 November 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

AIYUAN ZHANG LTD

Correspondence address
Unit 1407 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
15 November 2023
Resigned on
29 January 2025
Nationality
English
Occupation
Company Director

NICHLOAS RESIDENTIAL BELFAST LTD

Correspondence address
Unit 5 136 Lisburn Road, Belfast, Northern Ireland, BT9 6AJ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
14 November 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

JAMENONIAE LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
November 1979
Appointed on
14 November 2023
Resigned on
8 October 2024
Nationality
English
Occupation
Company Director

YOUNG LEMON LIMITED

Correspondence address
4385 15283184 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
14 November 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

KOCH MARTIN LTD

Correspondence address
362 Drumrane Road, Dungiven, Londonderry, Northern Ireland, BT47 4RQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
9 November 2023
Resigned on
19 December 2024
Nationality
English
Occupation
Company Director

KARPA JOHANNA LTD

Correspondence address
1 Lancastrian Court, Banbridge, Northern Ireland, BT32 4QL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
9 November 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

ARNDTZ PASCALE LTD

Correspondence address
2381 Ni704391 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 November 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

KAPELL BERND LTD

Correspondence address
2381 Ni704429 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 November 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

PICKARDT JUTTA LTD

Correspondence address
2381 Ni704424 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 November 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

JKK GMBH LTD

Correspondence address
2381 Ni704354 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
7 November 2023
Resigned on
6 November 2024
Nationality
English
Occupation
Company Director

EVASIA LTD

Correspondence address
Suite 1118 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
7 November 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

WAENDELUST REAL ESTATE LIMITED

Correspondence address
61a Boat Street, Newry, Northern Ireland, BT34 2DB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 November 2023
Resigned on
6 November 2024
Nationality
English
Occupation
Company Director

ZHANG QIAN LTD

Correspondence address
2381 Ni704065 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 November 2023
Resigned on
26 January 2025
Nationality
English
Occupation
Company Director

QUICK RIPPLE TRADING LTD

Correspondence address
Room B, Flat 504 Twyne House, 80 Backchurch Lane, London, England, E1 1FL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
26 October 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode E1 1FL £202,000

DEAN BEAGAN LTD

Correspondence address
423 Foreglen Road, Dungiven, Londonderry, Northern Ireland, BT47 4PW
Role ACTIVE
director
Date of birth
November 1979
Appointed on
20 October 2023
Resigned on
8 October 2024
Nationality
English
Occupation
Company Director

FELIX LIVELY LTD

Correspondence address
102 Ruskey Road, Moneymore, Magherafelt, Northern Ireland, BT45 7TS
Role ACTIVE
director
Date of birth
November 1979
Appointed on
20 October 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

ERIC REAIN LTD

Correspondence address
2381 Ni703546 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
20 October 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

ALLYBO LTD

Correspondence address
W.1080 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
19 October 2023
Resigned on
7 December 2024
Nationality
English
Occupation
Company Director

HUMBIN LTD

Correspondence address
Suite 9053 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
19 October 2023
Resigned on
7 December 2024
Nationality
English
Occupation
Company Director

HUYUY HNG LIMITED

Correspondence address
H.1158 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
18 October 2023
Resigned on
3 March 2025
Nationality
English
Occupation
Company Director

SHOPINCEN LTD

Correspondence address
Unit 211, 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
11 October 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

QIAOYIN WEIGHT LIMITED

Correspondence address
2381 Ni702959 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
10 October 2023
Resigned on
21 December 2024
Nationality
English
Occupation
Company Director

ZUOXING TRADING LTD

Correspondence address
28 Mount Coole Park, Belfast, Northern Ireland, BT14 8JR
Role ACTIVE
director
Date of birth
November 1979
Appointed on
9 October 2023
Resigned on
20 February 2025
Nationality
English
Occupation
Company Director

4EVER CHEAPER LIMITED

Correspondence address
Rm01 The Hatchery Ni, Unit 19 Antrim Enterprise Park, 58 Greystone Road, Antrim, Northern Ireland, BT41 1JZ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
2 October 2023
Resigned on
18 October 2024
Nationality
English
Occupation
Company Director

MENGLU TRADING LTD

Correspondence address
4385 15174683 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
29 September 2023
Nationality
English
Occupation
Company Director

MKHGH IRVFS LTD

Correspondence address
40 Lombard Park, Lisburn, Northern Ireland, BT28 2UJ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
28 September 2023
Resigned on
21 December 2024
Nationality
English
Occupation
Company Director

VHEBND LTD

Correspondence address
61 Bridge Street, Kington, Herefordshire, HR5 3DJ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
21 September 2023
Resigned on
20 February 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode HR5 3DJ £222,000

ALPHA E-COMMERCE GROUP LTD

Correspondence address
Unit7-13 Manderwood Park, Drumhaw, Lisnaskea, Co Fermanagh, Northern Ireland, BT92 0FP
Role ACTIVE
director
Date of birth
November 1979
Appointed on
19 September 2023
Resigned on
19 September 2023
Nationality
British
Occupation
Director

BEANS PEAK LIMITED

Correspondence address
2381 Ni702017 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
19 September 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

ZELEZE LIMITED

Correspondence address
4385 15144121 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
18 September 2023
Resigned on
10 September 2024
Nationality
English
Occupation
Company Director

INSTYLE CARPETS LTD

Correspondence address
5b Scarva Road, Banbridge, Northern Ireland, BT32 3AR
Role ACTIVE
director
Date of birth
November 1979
Appointed on
18 September 2023
Resigned on
2 November 2024
Nationality
English
Occupation
Company Director

DECLAN MCMULLAN LTD

Correspondence address
Groomsport Bangor, Northern Lreland, Northern Ireland, BT19 6JF
Role ACTIVE
director
Date of birth
November 1979
Appointed on
18 September 2023
Resigned on
7 December 2024
Nationality
English
Occupation
Company Director

IVOR WILSON LTD

Correspondence address
28 Bridge Street, Banbridge, Northern Ireland, BT32 3JS
Role ACTIVE
director
Date of birth
November 1979
Appointed on
18 September 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

PAUL LINDEN LTD

Correspondence address
35 Newry Road, Poyntzpass, Newry, Northern Ireland, BT35 6TH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
18 September 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

OLIVE NORA LTD

Correspondence address
Ground Floor 142a Saintfield Road, Lisburn, United Kingdom, BT27 6UH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
11 September 2023
Resigned on
7 December 2024
Nationality
English
Occupation
Company Director

STAZHTUE LTD

Correspondence address
Ground Floor Calder House The Wharf Sowerby Bridg Calder House The Wharf, Sowerby Bridge, England, HX6 2AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 September 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

GOLIJION LTD

Correspondence address
Ground Floor Calder House The Wharf Sowerby Bridg Calder House The Wharf, Sowerby Bridge, England, HX6 2AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 September 2023
Resigned on
10 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

UIVNEJ LTD

Correspondence address
29589 Office Suite 29a, 3/F, 23 Wharf Steeet, London, United Kingdom, SE8 3GG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 September 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

GIEHTLON LTD

Correspondence address
Ground Floor Calder House The Wharf Sowerby Bridg Calder House The Wharf, Sowerby Bridge, England, HX6 2AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
23 August 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

LIOUXNST LTD

Correspondence address
Ground Floor Calder House The Wharf Sowerby Bridg Calder House The Wharf, Sowerby Bridge, England, HX6 2AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 August 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

AMCREST GLOBAL HOLDINGS LIMITED

Correspondence address
Unit 1924 44a Frances Street, Newtownards, BT23 7DN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
16 August 2023
Resigned on
5 March 2025
Nationality
English
Occupation
Company Director

EFFECTIVE DISTRIBUTION LTD

Correspondence address
Unit 1923 44a Frances Street, Newtownards, BT23 7DN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
14 August 2023
Resigned on
5 March 2025
Nationality
English
Occupation
Company Director

HUKHAN LIMITED

Correspondence address
Office 15 13 Quad Road, East Lane, Wembley, England, HA9 7NE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 August 2023
Resigned on
13 October 2024
Nationality
English
Occupation
Company Director

TERRA NOVA DISTRIBUTORS LIMITED

Correspondence address
Unit 11 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
3 August 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

FALL DAYBREAK TRADE CO., LTD

Correspondence address
138 University Street University Street, Belfast, Northern Ireland, BT7 1HH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 August 2023
Nationality
English
Occupation
Company Director

ELDJOTNAR LTD

Correspondence address
Unit 1931, 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
27 July 2023
Resigned on
27 July 2023
Nationality
English
Occupation
Company Director

DHNNFE LTD

Correspondence address
148 Kxt Consulting, Centurion House London, Road Staines-Upon, Thamesstaines Surreys, United Kingdom, TW18 4AX
Role ACTIVE
director
Date of birth
November 1979
Appointed on
25 July 2023
Resigned on
16 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode TW18 4AX £6,881,000

POLITESHI LTD

Correspondence address
Ground Floor Calder House, The Wharf Sowerby Bridge, United Kingdom, HX6 2AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
20 July 2023
Resigned on
30 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

WEST COAST KNITWEAR LIMITED

Correspondence address
Unit 1927 44a Frances Street, Newtownards, BT23 7DN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
18 July 2023
Resigned on
5 March 2025
Nationality
English
Occupation
Company Director

QIHUAN LIMITED

Correspondence address
2381 Ni699346 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
18 July 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

JOOJEC LIMITED

Correspondence address
Suite 112 Unit 2 71 Milltown Street, Warrenpoint, Newry Co Down, Northern Ireland, BT34 3PU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
18 July 2023
Resigned on
10 October 2024
Nationality
English
Occupation
Company Director

SUNSUL TRADING CO., LTD

Correspondence address
93 Fitzroy Avenue, Belfast, Northern Ireland, BT7 1HX
Role ACTIVE
director
Date of birth
November 1979
Appointed on
14 July 2023
Resigned on
24 September 2024
Nationality
English
Occupation
Company Director

QIN JIA BO LIMITED

Correspondence address
Initial Business Centre Wilson Business Park, Manchester, Greater Manchester, M40 8WN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
7 July 2023
Resigned on
24 October 2024
Nationality
English
Occupation
Company Director

HUANG GUI QIN LIMITED

Correspondence address
Ground Floor Calder House The Wharf, Sowerby Bridge, England, HX6 2AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
6 July 2023
Resigned on
20 February 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

KENNANK LTD

Correspondence address
104 Leavesden Road, Watford, United Kingdom, WD24 5EH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
29 June 2023
Resigned on
28 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode WD24 5EH £389,000

HENHAOFDT LTD

Correspondence address
Unit 11 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
26 June 2023
Nationality
English
Occupation
Company Director

VANYIBRO LTD

Correspondence address
Suite 304 The Foundry Business Centre, Blackfriars Road, London, United Kingdom, SE1 8EN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
26 June 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

ABDH CO LTD

Correspondence address
Office 3885 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom, IG6 3SZ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 June 2023
Resigned on
18 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode IG6 3SZ £2,341,000

SANWANG TECHNOLOGY LTD

Correspondence address
Unit 5/23 Second Floor 39-41 High Street, New Malden, London, United Kingdom, KT3 4BY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
19 June 2023
Resigned on
19 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode KT3 4BY £671,000

MODEL CREATION LIMITED

Correspondence address
Z015 13 Quad Road, East Lane, Wembley, England, HA9 7NE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
15 June 2023
Nationality
English
Occupation
Company Director

WELLMELL TRADE LIMITED

Correspondence address
Office 179 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
13 June 2023
Resigned on
13 June 2023
Nationality
British
Occupation
Director

SANG YU FEI WAN CO., LTD

Correspondence address
Ground Floor Calder House, The Wharf, Sowerby Bridge, England, HX6 2AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
7 June 2023
Resigned on
19 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

XUQINGBIAO LTD

Correspondence address
Ground Floor Calder House, The Wharf Sowerby Bridge, United Kingdom, HX6 2AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
31 May 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

UNA KADAMS PTE LTD

Correspondence address
2381 Ni697189 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
15 May 2023
Resigned on
6 November 2024
Nationality
English
Occupation
Company Director

UXTECH LIMITED

Correspondence address
212 Bermondsey Street, London, England, SE1 3TQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
12 May 2023
Resigned on
12 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE1 3TQ £1,274,000

KEGINAYING LTD

Correspondence address
Office Suite 29a, 3/F., 23 Wharf Street, London, England, SE8 3GG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
9 May 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

CAIJENNINGS LTD

Correspondence address
Unit 398 Dagenham Business Centre, 123 Rainham Road North, Dagenham, United Kingdom, RM10 7FD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
25 April 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode RM10 7FD £477,000

SKYWALL MOON LTD

Correspondence address
Suite 113 Junction House H047 Junction Eco Park, Rake Lane, Clifton, United Kingdom, M27 8LU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
17 April 2023
Nationality
English
Occupation
Company Director

AMRTA HOME DESIGN LTD

Correspondence address
Unit 39 St Olavs Court Business Centre Lower Road, London, England, SE16 2XB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
12 April 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE16 2XB £340,000

DANIEL MEYER LIMITED

Correspondence address
151 Roden Street, Belfast, Northern Ireland, BT12 5QA
Role ACTIVE
director
Date of birth
November 1979
Appointed on
11 April 2023
Nationality
English
Occupation
Company Director

BINGMIDD TRADING LIMITED

Correspondence address
Ground Floor Calder House, The Wharf Sowerby Bridge, United Kingdom, HX6 2AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 March 2023
Resigned on
8 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

CRAZIBOY LIMITED

Correspondence address
29727 Office Suite 29a, 3/F 23 Wharf Street, London, SE8 3GG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
29 March 2023
Resigned on
13 February 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

TWO PEARLS LIMITED

Correspondence address
Suite 11, Floor 1, St Andrew's Court, Wellington Street, Thame, England, OX9 3WT
Role ACTIVE
director
Date of birth
November 1979
Appointed on
2 March 2023
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

MOSTWOOD CO., LTD

Correspondence address
4385 14686326 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
24 February 2023
Nationality
English
Occupation
Company Director

FAMILY SMART LIMITED

Correspondence address
309 Ruislip Road East, Greenford, Greater London, England, UB6 9FH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
24 February 2023
Resigned on
24 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode UB6 9FH £350,000

LU XIANWU LIMITED

Correspondence address
Ground Floor Calder House, The Wharf Sowerby Bridge, United Kingdom, HX6 2AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
9 February 2023
Resigned on
8 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

AMM31 LTD

Correspondence address
4385 14383953 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
28 September 2022
Resigned on
23 September 2024
Nationality
English
Occupation
Company Director

LAKE INSTRUCTION TECH LTD

Correspondence address
61 Bridge Street, Kington, Herefordshire, HR5 3DJ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 August 2022
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode HR5 3DJ £222,000

RICKY TRADE LTD

Correspondence address
Unit 3 K81 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom, B66 2AA
Role ACTIVE
director
Date of birth
November 1979
Appointed on
16 August 2022
Resigned on
23 September 2024
Nationality
English
Occupation
Company Director

A LEAP TECH LTD

Correspondence address
Unit 3 K77 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom, B66 2AA
Role ACTIVE
director
Date of birth
November 1979
Appointed on
16 August 2022
Nationality
English
Occupation
Company Director

BAOTA LTD

Correspondence address
4385 14250728 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 July 2022
Nationality
English
Occupation
Company Director

CHRIS MCKEOWN LIMITED

Correspondence address
Suite 9334 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 May 2022
Nationality
English
Occupation
Company Director

BELTCUP SERVICES LTD

Correspondence address
Office 33,Unit 39.City Business Center St Olavs Court, Lower Road, London, United Kingdom, SE16 2XB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 March 2022
Resigned on
10 December 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE16 2XB £340,000

RONNIE WILSON LTD

Correspondence address
347 Oldpark Road, Belfast, Northern Ireland, BT14 6QS
Role ACTIVE
director
Date of birth
November 1979
Appointed on
7 February 2022
Resigned on
29 January 2025
Nationality
English
Occupation
Company Director

CRAIG MOFFITT LTD

Correspondence address
2381 Ni684287 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
7 December 2021
Resigned on
30 October 2024
Nationality
English
Occupation
Company Director

MEXXEDEN LTD

Correspondence address
Z892 371 Ealing Road, Wembley, England, HA0 4TL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
21 June 2021
Resigned on
22 November 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode HA0 4TL £880,000

MEXXEDEN LTD

Correspondence address
Z892 371 Ealing Road, Wembley, England, HA0 4TL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
17 June 2021
Nationality
English
Occupation
Company Director

Average house price in the postcode HA0 4TL £880,000

JUNWAN TRADING CO., LTD

Correspondence address
4385 13415991 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
24 May 2021
Nationality
English
Occupation
Company Director

QIFANG TRADING CO., LTD

Correspondence address
4385 13301384 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
29 March 2021
Nationality
English
Occupation
Company Director

MOODDA CO., LTD

Correspondence address
29535 Office Suite 29a, 3/F 23 Wharf Street, London, SE8 3GG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
29 January 2021
Resigned on
29 January 2021
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

ANT COLONY TECHNOLOGY CO., LTD

Correspondence address
15 Canterbury Close, Birmingham, England, B23 7QL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
29 January 2021
Resigned on
8 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode B23 7QL £228,000