WEIPENG GU
Total number of appointments 21, 17 active appointments
UNINN BAILEY STREET LIMITED
- Correspondence address
- 19 KING STREET, KING'S LYNN, NORFOLK, ENGLAND, PE30 1HB
- Role ACTIVE
- Director
- Date of birth
- April 1989
- Appointed on
- 14 December 2018
- Nationality
- CHINESE
- Occupation
- DIRECTOR
YES DWELLINGS LIMITED
- Correspondence address
- 19 KINGS STREET KING STREET, KING'S LYNN, ENGLAND, PE30 1HB
- Role ACTIVE
- Director
- Date of birth
- April 1989
- Appointed on
- 4 April 2018
- Nationality
- CHINESE
- Occupation
- DIRECTOR
QO ENTERPRISE HOLDING LIMITED
- Correspondence address
- 8th Floor Eaton House Eaton Road, Coventry, England, CV1 2FJ
- Role ACTIVE
- director
- Date of birth
- April 1989
- Appointed on
- 26 January 2018
LA PACHI LIMITED
- Correspondence address
- EREC ESTATES 8TH FLOOR EATON HOUSE 1 EATON ROAD, COVENTRY, CV1 2FJ
- Role ACTIVE
- Director
- Date of birth
- April 1989
- Appointed on
- 17 January 2018
- Nationality
- CHINESE
- Occupation
- DIRECTOR
UNINN MERLIN POINT LIMITED
- Correspondence address
- Saffery Llp Trinity, John Dalton Street, Manchester, England, M2 6HY
- Role ACTIVE
- director
- Date of birth
- April 1989
- Appointed on
- 5 December 2017
Average house price in the postcode M2 6HY £250,000
UNINN PARADISE STREET LIMITED
- Correspondence address
- 19 KING STREET, KING'S LYNN, UNITED KINGDOM, PE30 1HB
- Role ACTIVE
- Director
- Date of birth
- April 1989
- Appointed on
- 25 September 2017
- Nationality
- CHINESE
- Occupation
- DIRECTOR
UNINN COVENTRY HOLDING LIMITED
- Correspondence address
- 8th Floor Eaton House 1 Eaton Road, Coventry, England, CV1 2FJ
- Role ACTIVE
- director
- Date of birth
- April 1989
- Appointed on
- 25 September 2017
UNINN PARKSIDE DEVELOPMENT LIMITED
- Correspondence address
- 8th Floor Eaton House 1 Eaton Road, Coventry, England, CV1 2FJ
- Role ACTIVE
- director
- Date of birth
- April 1989
- Appointed on
- 27 July 2017
BEECHFIELD ESTATES LIMITED
- Correspondence address
- Saffery Llp Trinity, John Dalton Street, Manchester, England, M2 6HY
- Role ACTIVE
- director
- Date of birth
- April 1989
- Appointed on
- 12 April 2017
- Resigned on
- 28 June 2024
Average house price in the postcode M2 6HY £250,000
UNINN LEICESTER LIMITED
- Correspondence address
- 8th Floor Eaton House 1 Eaton Road, Coventry, England, CV1 2FJ
- Role ACTIVE
- director
- Date of birth
- April 1989
- Appointed on
- 2 September 2016
GUDU CONSULTING LIMITED
- Correspondence address
- 8TH FLOOR EATON HOUSE 1 EATON ROAD, COVENTRY, ENGLAND, CV1 2FJ
- Role ACTIVE
- Director
- Date of birth
- April 1989
- Appointed on
- 23 August 2016
- Nationality
- CHINESE
- Occupation
- DIRECTOR
TRUST ESTATES (CLARENCE STREET) LIMITED
- Correspondence address
- 190-192 Sloane Street, London, England, SW1X 9QX
- Role ACTIVE
- director
- Date of birth
- April 1989
- Appointed on
- 29 July 2016
- Resigned on
- 28 June 2024
Average house price in the postcode SW1X 9QX £379,000
TRUST ESTATES (HOLDINGS) LIMITED
- Correspondence address
- 190-192 Sloane Street, London, England, SW1X 9QX
- Role ACTIVE
- director
- Date of birth
- April 1989
- Appointed on
- 29 July 2016
- Resigned on
- 28 June 2024
Average house price in the postcode SW1X 9QX £379,000
TRUST ESTATES (RUSSELL TERRACE) LIMITED
- Correspondence address
- 190-192 Sloane Street, London, England, SW1X 9QX
- Role ACTIVE
- director
- Date of birth
- April 1989
- Appointed on
- 29 July 2016
- Resigned on
- 28 June 2024
Average house price in the postcode SW1X 9QX £379,000
EREC ESTATES MANAGEMENT SERVICES LTD
- Correspondence address
- 30 LAKE VIEW ROAD, COVENTRY, UNITED KINGDOM, CV5 8JY
- Role ACTIVE
- Director
- Date of birth
- April 1989
- Appointed on
- 14 April 2016
- Nationality
- CHINESE
- Occupation
- DIRECTOR
Average house price in the postcode CV5 8JY £345,000
EREC ESTATES LIMITED
- Correspondence address
- 19 KING STREET, KING'S LYNN, NORFOLK, PE30 1HB
- Role ACTIVE
- Director
- Date of birth
- April 1989
- Appointed on
- 6 November 2015
- Nationality
- CHINESE
- Occupation
- DIRECTOR
EUROPEAN REAL ESTATE COMPANY LIMITED
- Correspondence address
- EREC ESTATES 8TH FLOOR EATON HOUSE 1 EATON ROAD, COVENTRY, CV1 2FJ
- Role ACTIVE
- Director
- Date of birth
- April 1989
- Appointed on
- 2 March 2015
- Nationality
- CHINESE
- Occupation
- DIRECTOR
VIBE (ABBEY HOUSE) LIMITED
- Correspondence address
- 19 KING STREET, KING'S LYNN, ENGLAND, PE30 1HB
- Role RESIGNED
- Director
- Date of birth
- April 1989
- Appointed on
- 15 September 2018
- Resigned on
- 1 June 2020
- Nationality
- CHINESE
- Occupation
- CONSULTANT
VIBE STUDENT LIVING LTD
- Correspondence address
- 19 KING STREET, KING'S LYNN, ENGLAND, PE30 1HB
- Role RESIGNED
- Director
- Date of birth
- April 1989
- Appointed on
- 9 April 2018
- Resigned on
- 1 June 2020
- Nationality
- CHINESE
- Occupation
- CONSULTANT
UNINN REGENT STREET HOLDING LIMITED
- Correspondence address
- 19 KING STREET, KING'S LYNN, UNITED KINGDOM, PE30 1HB
- Role RESIGNED
- Director
- Date of birth
- April 1989
- Appointed on
- 12 October 2017
- Resigned on
- 1 June 2020
- Nationality
- CHINESE
- Occupation
- DIRECTOR
UNINN ABBEY HOUSE HOLDING LIMITED
- Correspondence address
- 19 KING STREET, KING'S LYNN, UNITED KINGDOM, PE30 1HB
- Role RESIGNED
- Director
- Date of birth
- April 1989
- Appointed on
- 12 October 2017
- Resigned on
- 1 June 2020
- Nationality
- CHINESE
- Occupation
- DIRECTOR