Weipeng GU

Total number of appointments 22, 22 active appointments

EREC MANOR PARK LIMITED

Correspondence address
8th Floor Eaton House, 1 Eaton Road, Coventry, United Kingdom, CV1 2FJ
Role ACTIVE
director
Date of birth
April 1989
Appointed on
4 January 2024
Nationality
Chinese
Occupation
Director

PEKO FOOD & BEVERAGE LIMITED

Correspondence address
Erec Estates 8th Floor Eaton House, 1 Eaton Road, Coventry, West Midlands, United Kingdom, CV1 2FJ
Role ACTIVE
director
Date of birth
April 1989
Appointed on
15 February 2022
Nationality
Chinese
Occupation
Director

PAPAWUWU LIMITED

Correspondence address
Erec Estates 8th Floor Eaton House, 1 Eaton Road, Coventry, United Kingdom, CV1 2FJ
Role ACTIVE
director
Date of birth
April 1989
Appointed on
15 December 2021
Nationality
Chinese
Occupation
Director

UNINN SA MANAGEMENT LIMITED

Correspondence address
Erec Estates 8th Floor Eaton House, 1 Eaton Road, Coventry, United Kingdom, CV1 2FJ
Role ACTIVE
director
Date of birth
April 1989
Appointed on
6 April 2021
Nationality
Chinese
Occupation
Director

BEE CAPITALUK LIMITED

Correspondence address
101 Paradise Street, Birmingham, England, B1 2AH
Role ACTIVE
director
Date of birth
April 1989
Appointed on
1 February 2021
Nationality
Chinese
Occupation
Director

Average house price in the postcode B1 2AH £434,000

UNINN MEZZ GROUP LIMITED

Correspondence address
Erec Estates 8th Floor, Eaton House, 1 Eaton Road, Coventry, United Kingdom, CV1 2FJ
Role ACTIVE
director
Date of birth
April 1989
Appointed on
26 September 2019
Nationality
Chinese
Occupation
None

UNINN GROUP LIMITED

Correspondence address
Erec Estates 8th Floor, Eaton House, 1 Eaton Road, Coventry, United Kingdom, CV1 2FJ
Role ACTIVE
director
Date of birth
April 1989
Appointed on
26 September 2019
Nationality
Chinese
Occupation
None

UNINN SENIOR LIMITED

Correspondence address
Erec Estates 8th Floor, Eaton House, 1 Eaton Road, Coventry, United Kingdom, CV1 2FJ
Role ACTIVE
director
Date of birth
April 1989
Appointed on
26 September 2019
Nationality
Chinese
Occupation
None

UNINN MEZZ LIMITED

Correspondence address
Erec Estates 8th Floor, Eaton House, 1 Eaton Road, Coventry, United Kingdom, CV1 2FJ
Role ACTIVE
director
Date of birth
April 1989
Appointed on
25 September 2019
Nationality
Chinese
Occupation
None

EREC ESTATES TRADING LIMITED

Correspondence address
8th Floor Eaton House 1 Eaton Road, Coventry, England, CV1 2FJ
Role ACTIVE
director
Date of birth
April 1989
Appointed on
3 October 2018
Nationality
Chinese
Occupation
Director

PAN RUI LIMITED

Correspondence address
Erec Estates, 8th Floor Eaton House 1 Eaton Road, Coventry, England, CV1 2FJ
Role ACTIVE
director
Date of birth
April 1989
Appointed on
13 June 2018
Resigned on
1 July 2021
Nationality
Chinese
Occupation
Consultant

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
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
Nationality
Chinese
Occupation
Director

Average house price in the postcode M2 6HY £250,000

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
Nationality
Chinese
Occupation
Director

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
Nationality
Chinese
Occupation
Director

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
Nationality
Chinese
Occupation
Director

Average house price in the postcode M2 6HY £250,000

PYRAMID LIFESTYLE CONSULTING GROUP LTD.

Correspondence address
30 LAKE VIEW ROAD, COVENTRY, UNITED KINGDOM, CV5 8JY
Role ACTIVE
Director
Appointed on
27 January 2017
Nationality
CHINESE
Occupation
DIRECTOR

Average house price in the postcode CV5 8JY £345,000

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
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
Nationality
Chinese
Occupation
Director

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
Nationality
Chinese
Occupation
Director

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
Nationality
Chinese
Occupation
Director

Average house price in the postcode SW1X 9QX £379,000

HGL TRADE LTD

Correspondence address
30 LAKE VIEW ROAD, CV5 8JY, COVENTRY, ENGLAND, CV5 8JY
Role ACTIVE
Director
Appointed on
10 November 2014
Nationality
CHINESE
Occupation
DIRECTOR

Average house price in the postcode CV5 8JY £345,000