Vladislav MATCOVSCHI

Total number of appointments 17, 11 active appointments

BM CINEMA LTD

Correspondence address
58 Tyne Crescent, Bedford, England, MK41 7UL
Role ACTIVE
director
Date of birth
June 1990
Appointed on
23 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode MK41 7UL £420,000

ZIDAR LIMITED

Correspondence address
58 Tyne Crescent, Bedford, England, MK41 7UL
Role ACTIVE
director
Date of birth
June 1990
Appointed on
1 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode MK41 7UL £420,000

RADUSVAMI LTD

Correspondence address
39 Dunbar Road, London, England, N22 5BG
Role ACTIVE
director
Date of birth
June 1990
Appointed on
14 October 2024
Resigned on
16 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode N22 5BG £572,000

AI SPECIES PRODUCTIONS LTD

Correspondence address
58 Tyne Crescent, Bedford, England, MK41 7UL
Role ACTIVE
director
Date of birth
June 1990
Appointed on
20 July 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode MK41 7UL £420,000

SMARTVM PROPERTY LIMITED

Correspondence address
42 Talbot Grove, Lancaster West, London, England, W11 1SQ
Role ACTIVE
director
Date of birth
June 1990
Appointed on
1 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W11 1SQ £533,000

AXENTIN ACCOUNTING LTD

Correspondence address
42 Talbot Grove House, Lancaster West, London, United Kingdom, W11 1SQ
Role ACTIVE
director
Date of birth
June 1990
Appointed on
17 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W11 1SQ £533,000

SMARTVM PROPERTY LIMITED

Correspondence address
42 Talbot Grove House, Lancaster West, London, England, W11 1SQ
Role ACTIVE
director
Date of birth
June 1990
Appointed on
29 May 2018
Resigned on
1 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode W11 1SQ £533,000

MOLDOVA MARE LTD

Correspondence address
42 Talbot Grove House Lancaster West, London, Uk, W11 1SQ
Role ACTIVE
director
Date of birth
June 1990
Appointed on
10 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode W11 1SQ £533,000

AST SPORTS AGENCY LTD

Correspondence address
42 Talbot Grove House Lancaster West, London, United Kingdom, W11 1SQ
Role ACTIVE
director
Date of birth
June 1990
Appointed on
8 September 2017
Nationality
British
Occupation
Sports

Average house price in the postcode W11 1SQ £533,000

KARMEL CONSTRUCTION LTD

Correspondence address
15 Hillside Road, London, England, N15 6LU
Role ACTIVE
director
Date of birth
June 1990
Appointed on
1 January 2017
Resigned on
15 February 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode N15 6LU £620,000

AXENTIN LIMITED

Correspondence address
42 Talbot Grove, Lancaster West, London, England, W11 1SQ
Role ACTIVE
director
Date of birth
June 1990
Appointed on
14 January 2014
Nationality
British
Occupation
Manager

Average house price in the postcode W11 1SQ £533,000


A & Z IMPERIAL LTD

Correspondence address
42 Talbot Grove House, Lancaster West, London, United Kingdom, W11 1SQ
Role RESIGNED
director
Date of birth
June 1990
Appointed on
5 January 2017
Resigned on
19 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W11 1SQ £533,000

PEREFLEX LIMITED

Correspondence address
39 Dunbar Road, London, England, N22 5BG
Role RESIGNED
director
Date of birth
June 1990
Appointed on
28 December 2016
Resigned on
21 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode N22 5BG £572,000

ETALON BUILDERS LTD

Correspondence address
39 Dunbar Road, London, England, N22 5BG
Role RESIGNED
director
Date of birth
June 1990
Appointed on
28 December 2016
Resigned on
1 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode N22 5BG £572,000

VATRA LIMITED

Correspondence address
9 White Road, London, England, E15 4HA
Role RESIGNED
director
Date of birth
June 1990
Appointed on
28 December 2016
Resigned on
3 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode E15 4HA £484,000

PIK BUILDERS LTD

Correspondence address
39 Dunbar Road, London, England, N22 5BG
Role RESIGNED
director
Date of birth
June 1990
Appointed on
28 December 2016
Resigned on
17 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode N22 5BG £572,000

RADUSVAMI LTD

Correspondence address
42 Talbot Grove House, Lancaster West, London, England, W11 1SQ
Role RESIGNED
director
Date of birth
June 1990
Appointed on
19 October 2016
Resigned on
10 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W11 1SQ £533,000