Jie, Ms. LI
Born October 1964
3 Arthur Villas, Windmill Lane, Epsom, Surrey, England, KT17 3AH
MS ZHAO
2 STAMFORD SQUARE, LONDON, UNITED KINGDOM, SW15 2BF
AMANDAG LTDDisolved
09482753 - Dissolved on 28 March 2023
AMANDA GM LTDDisolved
14300719 - Dissolved on 23 January 2024
SHAMBALA LTDActive - Proposal to Strike off
06193768 - Incorporated on 30 March 2007
AMANDA UJO LTDDisolved
12912054 - Dissolved on 1 March 2022
AMANDA PVT LTDDisolved
13197760 - Dissolved on 19 July 2022
Philippa Jane, Ms. HUCKLE
Born October 1968
23 Dartmouth Park Hill, London, England, NW5 1HP
Jennifer Jane, Ms PENDER
Born May 1961
Midships, Penlee House Church Street, St Mary's, Isles Of Scilly, Cornwall, TR21 0JP
Cara Jane, Ms. LITTLEWOOD
The Tap House 8 The Square, Liphook, England, GU30 7AH
RAPTROUND LTDActive - Proposal to Strike off
09509800 - Incorporated on 25 March 2015
AMANDA JANE VU
1 THE PINES CLIFTON ROAD, ILKLEY, UNITED KINGDOM, LS29 8TD
AMANDA BRAMHAM CONSULTING LTD
05668160 - Incorporated on 6 January 2006
AMANDA KAY LTDActive - Proposal to Strike off
04985557 - Incorporated on 5 December 2003
Jane Patricia, Ms. WALKER
Born March 1967
Unit 3a Restormel Estates, Liddicoat Road, Lostwithiel, Cornwall, England, PL22 0HD
Janeth Barrera, Ms. PINTO
C/O Accountancy Business Centre Digital Ltd 2a Crampton Road, London, England, SE20 7AT
Jane Eilleen, Ms. HARDERS
Born May 1965
The Penthouse Coventry Road, Cawston, Rugby, Warwickshire, CV23 9JP
Nicola Jane, Ms. HURCOMBE
Born May 1969
Adams & Moore House Instone Road, Dartford, England, DA1 2AG
Stephanie Janet, Ms. DACK
Born July 1963
4 Poolmans Street, London, England, SE16 6AF
Catherine Jane, Ms. TYACK
Born June 1979
83 Market Street, Watford, WD18 0PT