Weipeng GU
Total number of appointments 20, 20 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
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
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
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
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
Average house price in the postcode B1 2AH £434,000
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
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
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
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
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
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
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
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 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
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 (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 (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