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

Huaqiang Yin

Chinese – Born 34 years ago (March 1990)

Huaqiang Yin
10 Stoke Grn
Coventry
CV3 1AA

Current appointments

Resigned appointments

12

Closed appointments

Companies

Company NameTornado Enterprises Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2023 (1 year, 1 month after company formation)
Appointment Duration2 weeks, 4 days (Resigned 03 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
50 Princes Street
Ipswich
IP1 1RJ
Registered Company Address
50 Princes Street
Ipswich
IP1 1RJ
Company NameQYL Brands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2023 (10 months, 2 weeks after company formation)
Appointment Duration1 month (Resigned 09 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
79 Blinco Grove Cambridge
CB1 7TS
Registered Company Address
79 Blinco Grove
Cambridge
CB1 7TS
Company NameLfsurvey Analyze Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2024 (1 year after company formation)
Appointment Duration2 weeks, 4 days (Resigned 30 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Holworth
Holworth Cottages
Dorchester
DT2 8NH
Registered Company Address
2 Holworth
Holworth Cottages
Dorchester
DT2 8NH
Company NameBartels Hartmut Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2024 (3 weeks after company formation)
Appointment Duration1 month (Resigned 19 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
56 Millhouse Close
Antrim
BT41 2WD
Northern Ireland
Registered Company Address
56 Millhouse Close
Antrim
BT41 2WD
Northern Ireland
Company NameBerubik Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2024 (2 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days (Resigned 26 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 1804 South Bank Tower 55 Upper Ground
London
SE1 9EY
Registered Company Address
Unit 1804 South Bank Tower
55 Upper Ground
London
SE1 9EY
Company NameBMI Handel Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2024 (11 months, 3 weeks after company formation)
Appointment Duration2 weeks, 6 days (Resigned 22 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Millgate Lane
Didsbury
Manchester
M20 2SD
Registered Company Address
291 Brighton Road
South Croydon
CR2 6EQ
Company NameWilluck Trading Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2024 (2 years after company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chase Business Centre 39-41 Chase Side
London
N14 5BP
Registered Company Address
Ni686438: Companies House Default Address
2nd Floor The Linenhall
Belfast
BT2 8BG
Northern Ireland
Company NameAgeagle Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2024 (1 year after company formation)
Appointment Duration2 weeks (Resigned 24 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Stoke Grn
Coventry
CV3 1AA
Registered Company Address
15 Rye Hill Park
London
SE15 3JN
Company NameWisegl Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2024 (1 year after company formation)
Appointment Duration2 weeks (Resigned 24 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Stoke Grn
Coventry
CV3 1AA
Registered Company Address
46 Vicarage St
North Walsham
NR28 9DR
Company NameEndress Wolfgang Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2024 (1 year, 10 months after company formation)
Appointment Duration2 weeks (Resigned 23 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Stoke Grn
Coventry
CV3 1AA
Registered Company Address
14186967 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NamePowerv50 Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2024 (5 months, 2 weeks after company formation)
Appointment Duration2 weeks, 3 days (Resigned 22 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chase Business Centre 39-41 Chase Side
London
N14 5BP
Registered Company Address
15023693 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameXilix Trading Company Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2024 (1 year after company formation)
Appointment Duration2 weeks, 5 days (Resigned 08 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Floor 1 Office 25 22 Market Square
London
E14 6BU
Registered Company Address
13 Oakwood Avenue
Southall
UB1 3QD

Appointment Timeline

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