British – Born 45 years ago (December 1978)
Company Name | Dycut Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 21 June 2018 (same day as company formation) |
Appointment Duration | 5 years, 11 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Harmer Street Gravesend Kent DA12 2AX Registered Company Address 10 Harmer Street Gravesend Kent DA12 2AX |
Company Name | Gagan Property Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 29 June 2018 (same day as company formation) |
Appointment Duration | 5 years, 11 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9 Swan Business Park Sandpit Road Dartford Kent DA1 5ED Registered Company Address Unit 9 Swan Business Park Sandpit Road Dartford Kent DA1 5ED |
Company Name | Gk Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 July 2020 (same day as company formation) |
Appointment Duration | 3 years, 10 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Harmer Street Gravesend DA12 2AX Registered Company Address 10 Harmer Street Gravesend DA12 2AX |
Company Name | Wanago Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 16 March 2018 (same day as company formation) |
Appointment Duration | 6 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Harmer Street Gravesend DA12 2AX Registered Company Address 10 Harmer Street Gravesend DA12 2AX |
Company Name | Quick Labour Limited |
---|---|
Company Status | Dissolved 2020 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 March 2005 (same day as company formation) |
Appointment Duration | 15 years, 5 months (Closed 27 August 2020) |
Assigned Occupation | Construction Worker |
Addresses | Correspondence Address 65 Fawkham Avenue Longfield Kent DA3 7HS Registered Company Address 27 Church Street Rickmansworth Hertfordshire WD3 1DE |
Company Name | Pay Links Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | 5 years, 2 months (Closed 18 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 65 Fawkham Avenue Longfield Kent DA3 7HS Registered Company Address 65 Fawkham Avenue Longfield Kent DA3 7HS |
Company Name | Drillco Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 November 2016 (same day as company formation) |
Appointment Duration | 1 year, 12 months (Closed 20 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 65 Fawkham Avenue Longfield Kent DA3 7HS Registered Company Address 9 Swan Business Park Sandpit Road Dartford DA1 5ED |