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

Euring Karl John Drage

British – Born 51 years ago (August 1972)

Euring Karl John Drage
143 Albany Road
Coventry
England And Wales
CV5 9BY

Current appointments

Resigned appointments

7

Closed appointments

Companies

Company NameMartello Tower Healthcare (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2020 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 03 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sandpits Farm Oak Lane
Allesley
Coventry
CV5 9BY
Registered Company Address
Merchant Chambers
London Road
Sheffield
S2 4HJ
Company NameWinnipeg Heat Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 31 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
143 Albany Road
Coventry
England And Wales
CV5 9BY
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameERIE Heat Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 31 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
143 Albany Road
Coventry
England And Wales
CV5 9BY
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameCaspian Heat Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2012 (6 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (Resigned 31 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
143 Albany Road
Coventry
CV5 9BY
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameSmart Haas Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2018 (same day as company formation)
Appointment Duration12 months (Resigned 19 March 2019)
Assigned Occupation CEO
Addresses
Correspondence Address
2nd Floor, Blenheim Reach 861 Ecclesall Road
Sheffield
S11 8TH
Registered Company Address
2nd Floor, Blenheim Reach
861 Ecclesall Road
Sheffield
S11 8TH
Company NameSRH Capital Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2018 (same day as company formation)
Appointment Duration11 months (Resigned 19 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor Blenheim Reach 861 Ecclesall Road
Sheffield
S11 8TH
Registered Company Address
2nd Floor Blenheim Reach
861 Ecclesall Road
Sheffield
S11 8TH
Company NameGeothermal International Limited
Company StatusIn Administration/Administrative Receiver
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2005 (5 months, 1 week after company formation)
Appointment Duration6 years, 3 months (Resigned 02 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sandpits Farm Oak Lane
Allesley
Coventry
West Midlands
CV5 9BY
Registered Company Address
C/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY

Appointment Timeline

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