Download leads from Nexok and grow your business. Find out more

Ruta Mikailaite

Lithuanian – Born 43 years ago (January 1981)

Ruta Mikailaite
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF

Current appointments

Resigned appointments

101

Closed appointments

Companies

Company NameSEL Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
15 Elm Grove
Allestree
Derby
DE22 2HB
Company NameSofia Services Eleven Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2003 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 22 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
8 Digby Place
Croydon
CR0 5QR
Company NameTallinn Services Three Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 11 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Company NameTallinn Services Eighteen Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 20 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
33 Palmerston Road
London
N22 8QH
Company NameTallinn Services Nine Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 18 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
Flat 4 Leckie
Everglade Strand
London
NW9 5QR
Company NameTallinn Services Seven Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 13 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
38 Studley Road
Forest Gate
E7 9LX
Company NameTallinn Services Two Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 13 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
119 Arundel Drive
South Harrow
Middlesex
HA2 8PW
Company NameTallinn Services Seventeen Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 20 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
27 Oliver Road
London
E10 5LD
Company NameTallinn Services Four Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 13 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
135 Sterling Gardens
New Cross
London
SE14 6DU
Company NameTallinn Services Ten Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 18 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
133 Reynolds Drive
Edgware
Middlesex
HA8 5PX
Company NameTallinn Services Fifteen Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 11 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
2 Bellamy Court
Bellamy Drive
Stanmore
London
HA7 2DF
Company NameTallinn Services Six Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 13 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
10 Elgin House
Ricardo Street
Poplar
E14 6EG
Company NameTallinn Services Five Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 13 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Company NameTallinn Services Twelve Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 19 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
34 Kimberley Road Tottenham
London
N17 9BD
Company NameTallinn Services Thirteen Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment Duration1 month (Resigned 26 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
5 Granville Road
Watford
WD18 0AH
Company NameTallinn Services Twenty Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 20 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
Flat 5
194 Green Lanes
London
N4 2EY
Company NameTallinn Services Fourteen Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 08 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
4a Garrick Street
Liverpool
Merseyside
L7 4LF
Company NameTallinn Services Eleven Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment Duration4 weeks (Resigned 19 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
24a Blackhorse Lane
Walthamstow
E17 6HJ
Company NameTallinn Services Eight Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 11 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
Suite 12 3rd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD
Company NameTallinn Services Nineteen Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 20 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
121 Sutton Court Road
London
E13 9NR
Company NameTallinn Services Sixteen Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 20 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
108 Thackeray Avenue
London
N17 9EA
Company NameVilnius Services Seventeen Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
93 Weir Hall Avenue
Edmonton
London
N18 1EE
Company NameVilnius Services Sixteen Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
7 Einstein House
Chalkhill Road
Wembley
HA9 9AZ
Company NameVilnius Services Nine Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 04 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
30a Tredegar Square
London
E3 5AG
Company NameVilnius Services Seven Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 03 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
16 Lund Point
Carpenters Road
London
E15 2JN
Company NameVilnius Services Eight Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 04 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
9a Mabley Street
London
E9 5RH
Company NameVilnius Services Fourteen Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
126 Varley Road
London
E16 3HS
Company NameVilnius Services Thirteen Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
106 Cortis Road
London
SW15 3AQ
Company NameVilnius Services Twelve Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
6 Braemar Road
London
E13 8EH
Company NameVilnius Services Eleven Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
55 Melina Road
Shepards Bush London
W12 9HY
Company NameVilnius Services Ten Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
Flat 34 Biscott House
Devas Street
London
E3 3LZ
Company NameVilnius Services Fifteen Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
70 Basing Way
Finchley
London
N3 3BY
Company NameTartu Services Eight Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
135 Elm Drive
Harrow
Middlesex
HA2 7BZ
Company NamePalanga Services Four Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
26 Moffat House
Comber Grove
London
SE5 0LE
Company NamePalanga Services One Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 02 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
37 Stavordale Road
Carshalton
Surrey
SM5 1BY
Company NamePalanga Services Two Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 02 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
107b Chobham Road
Stratford
London
E15 1LX
Company NamePalanga Services Three Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration1 month (Resigned 06 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
84 High Street
London
NW10 4SJ
Company NameVilinus Services Eighteen Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
3 Creffield Road
Ealing Common
London
W5 3HP
Company NameSofia Services Twenty Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration2 months (Resigned 03 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
6 Rossington Street
Upper Clapton
London
E5 8SP
Company NameVilinus Services Twenty Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
133 Reynolds Drive
Edgware
Middlesex
Company NameSofia Services Fifteen Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
101 Hallywell Crescent
Beckton
London
E6 5XR
Company NameSofia Services Twelve Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
20 Fairdale Court
14 Stroudley Walk
London
E3 3HG
Company NameSofia Services Eighteen Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
38 Hartington Road
London
E17 8AT
Company NameSofia Services Seventeen Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 28 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
144 Hooper Road
Custom House
London
E16 3QN
Company NameSofia Services One Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 31 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
50a Bramley Road
London
W5 Y66
Company NameSofia Services Four Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration1 month (Resigned 08 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
081 002251
247 Hanbury Street
London
E1 5JY
Company NameSofia Services Nineteen Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 25 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
75 Ealing Road
Brentford
Middlesex
TW8 0LQ
Company NameSofia Services Thirteen Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
Flat 5 23 Bryantwood Road
Holloway
London
N7 7BG
Company NameSofia Services Sixteen Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
19 Angelina House
Goldsmith Road
London
SE15 5UB
Company NameSofia Services Two Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 02 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
2 Barnardo Street
London
E1 0LT
Company NameSofia Services Fourteen Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
1 Frye Court
Benworth Street
London
E3 2AZ
Company NamePalanga Services Five Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration2 months (Resigned 03 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
65 Osbaldeston Road
Stoke Newington
London
N16 7DL
Company NameVilinus Services Nineteen Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
3 Creffield Road
Ealing Common
London
W5 3HP
Company NameSofia Services Nine Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Company NameSofia Services Three Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration1 month (Resigned 07 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
7 Prout Grove
Neasden
London
NN10 1PU
Company NamePalanga Services Six Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
45 Queens Walk
London
W5 1TL
Company NameSofia Services Five Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
44 Holden Road
North Finchley
London
N12 7DN
Company NameSofia Services Eight Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
20 Fairlie Court
Stroudley Walk
London
E3 3HG
Company NameSofia Services Seven Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
126 Marley Road
London
E16 3NS
Company NameSofia Services Ten Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
14 Elsham Road
West Kensington
London
W14 8HA
Company NamePalanga Services Eighteen Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 18 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
4 Erskine Road
Sutton
SM1 3AS
Company NamePalanga Services Twelve Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
5 Heron House
Searles Close
Battersea
London
SW11 4RJ
Company NamePalanga Services Nineteen Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 18 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
151 Mill Lane
Carshalton
Surrey
SM5 2LE
Company NameNeringa Services Eleven Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 14 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
Flat 2 106 Hendon Way
London
NW2 2NG
Company NameNeringa Services Thirteen Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment Duration2 months (Resigned 06 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
75 Ealing Road
Brentford
TW8 0LQ
Company NameNeringa Services Fourteen Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment Duration2 months (Resigned 10 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
226 Graham Road
Hackney London
E8 1BP
Company NameNeringa Services Eight Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment Duration3 months (Resigned 12 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
Flat 1 Torrington Hause
62 Forty Lane
Wembley
Middlesex
HA9 9RJ
Company NameNeringa Services Twelve Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 14 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
5 Dunedin Road
Leyton
London
E10 5PE
Company NameNeringa Services Fifteen Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 17 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
23 Plough Way
Surrey Quays
SE16 2LS
Company NameNeringa Services Ten Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 14 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
11 Anne Goodman House
London
E1 3ER
Company NameATK Construction Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 29 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
27 Mulgrove Road
London
NW10 1BS
Company NamePalanga Services Seven Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 03 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
38c Vicarage Lane
East Ham
London
E6 6DJ
Company NameNeringa Services Six Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2002 (same day as company formation)
Appointment Duration3 months (Resigned 12 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
Suite 12 3rd Floor
Queens House
180 Tottenham Court Road
London
W1T 7PD
Company NameNeringa Services One Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2002 (same day as company formation)
Appointment Duration2 months (Resigned 10 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
38 Forest Street
London
E7 0HW
Company NameNeringa Services Two Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2002 (same day as company formation)
Appointment Duration4 months (Resigned 12 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
221a Tooting High Street
London
SW17 0SZ
Company NameNeringa Services Seven Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2002 (same day as company formation)
Appointment Duration3 months (Resigned 12 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
9 Holford House
Camilla Road
London
SE16 3NP
Company NameNeringa Services Four Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2002 (same day as company formation)
Appointment Duration9 months (Resigned 08 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
35 Richard House Drive
London
E16 3RE
Company NamePalanga Services Eleven Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2002 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 17 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
48 Blenheim Road
Walthamstow
London
Company NamePlatinum Plastering Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2002 (same day as company formation)
Appointment Duration4 months (Resigned 14 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
1 Crown Close
Chelsfield
Kent
BR6 6JP
Company NameJurmala Services Eighteen Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
148 Haig Road East
Plaistow
London
E13 9LP
Company NameJurmala Services Seventeen Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
223 Manchester Road
Isle Of Dogs
London
E14 3DR
Company NameJurmala Services Twenty Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
16 Sandham Point
Vincent Road
London
SE18 6RL
Company NameJurmala Services Twelve Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
91 Patrick Connolly Gardens
Bow
London
E3 3BZ
Company NameJurmala Services Sixteen Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
15 Cowper Gardens
Southgate
London
N14 4NP
Company NameNeringa Services Eighteen Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2003 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 06 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
75 Ealing Road
Brentford
TW8 0LQ
Company NameNeringer Services Sixteen Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2003 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 06 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
28 Harpour Road
Barking
London
IG11 8RL
Company NameNeringa Services Nineteen Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2003 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 06 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
75 Ealing Road
Brentford
TW8 0LQ
Company NameNeringa Services Seventeen Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2003 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 03 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
38 Dukes Avenue
Northolt
Middlesex
UB5 5DA
Company NameJurmala Services Three Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2003 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 30 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
226a Balmoral Drive
Hayes
Middlesex
UB4 0AA
Company NameJurmala Services Five Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2003 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 07 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
7 Talgarth Road
West Kensington
London
W14 9DB
Company NameJurmala Services Seven Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
Riverbank House
Media Station 1 Putney Bridge
Approach London
SW6 3JD
Company NameJurmala Services Ten Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
20 Fairlie Court
14 Stroudley Walk
London
E3 3HG
Company NameJurmala Services Eight Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
40 Atherton Road
Forrest Gate
London
E7 9AJ
Company NameJurmala Services Four Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2003 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 07 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
7 Talgarth Road
West Kensingtoon
London
W14 9DB
Company NameJurmala Services Six Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2003 (same day as company formation)
Appointment Duration2 months (Resigned 12 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
11 Breamore House
Friary Estate Peckham
London
SE15 1SQ
Company NameJurmala Services Eleven Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
7 Stevens Avenue
Homerton
London
E9 6RX
Company NameBinfield Services 4U Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2003 (same day as company formation)
Appointment Duration1 month (Resigned 12 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
37 Addiscombe Road
Crowthorne
Berkshire
RG45 7JU
Company NameIKI UK Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment Duration6 days (Resigned 15 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
98 Gough Walk
London
E1Y 6HR
Company NameLabas Lt Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
61 Lavender Avenue
London
NW9 8HG
Company NameGeras UK Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
25 Swanton Road
Bow
Greater London
E3 4ES
Company NameLabas UK One Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2003 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 04 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Bellamy Court
Bellamy Drive
Stanmore
Middlesex
HA7 2DF
Registered Company Address
Flat 3 44 Deacon Road
Dollis Hill London
NW2 5QH

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing