UK JIECHENG BUSINESS LIMITED
  • Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • UK JIECHENG BUSINESS LIMITED - Page 12

    Corporate Officer

    NameUK JIECHENG BUSINESS LIMITED
    Is Corporate OfficerYes
    Appointments
    Active10
    Inactive1127
    Resigned1472
    Total2609

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusRoleAddress
    BAISHUN HARDWARE CO., LTDAug 09, 2021Apr 12, 2024ActiveSecretary
    4385
    CF14 8LH Cardiff
    11031495 - Companies House Default Address
    IRIS BUSINESS LTDAug 06, 2021Apr 12, 2024ActiveSecretary
    4385
    CF14 8LH Cardiff
    12268716 - Companies House Default Address
    RENNIXUE LTDJul 26, 2021Apr 12, 2024ActiveSecretary
    Brighton Road
    CR2 6EQ South Croydon
    291
    United Kingdom
    SIMPLE INTERNATIONAL EDUCATION CO., LTDJul 23, 2021Apr 12, 2024ActiveSecretary
    Brighton Road
    CR2 6EQ South Croydon
    291
    United Kingdom
    YING HANG EDUCATION CONSULTANCY LTDJul 20, 2021Apr 12, 2024ActiveSecretary
    Brighton Road
    CR2 6EQ South Croydon
    291
    United Kingdom
    UK CLARINO JEWELRY GROUP LIMITEDJul 15, 2021Apr 12, 2024ActiveSecretary
    4385
    CF14 8LH Cardiff
    13512285 - Companies House Default Address
    ZHEJIANG JIUQI IMPORT & EXPORT CO., LTDJul 14, 2021Apr 12, 2024ActiveSecretary
    4385
    CF14 8LH Cardiff
    12006385 - Companies House Default Address
    13492977 LTDJul 05, 2021Apr 12, 2024ActiveSecretary
    Brighton Road
    CR2 6EQ South Croydon
    291
    United Kingdom
    CLASSBRO LTDJul 02, 2021Apr 12, 2024ActiveSecretary
    Brighton Road
    CR2 6EQ South Croydon
    291
    United Kingdom
    JHLY CO., LTDJun 24, 2021Apr 12, 2024ActiveSecretary
    Brighton Road
    CR2 6EQ South Croydon
    291
    United Kingdom
    ROLLS (INTERNATIONAL) GROUP CO., LIMITEDJun 18, 2021Apr 12, 2024ActiveSecretary
    Brighton Road
    CR2 6EQ South Croydon
    291
    United Kingdom
    HUACHUANG TECHNOLOGY CO., LIMITEDJun 10, 2021Apr 12, 2024ActiveSecretary
    Brighton Road
    CR2 6EQ South Croydon
    291
    United Kingdom
    UK SPRING SMILE CO., LTDMay 10, 2021Apr 12, 2024ActiveSecretary
    Brighton Road
    CR2 6EQ South Croydon
    291
    United Kingdom
    UK MSJR COSMETICS INTERNATIONAL LIMITEDJan 12, 2021Apr 12, 2024ActiveSecretary
    Brighton Road
    CR2 6EQ South Croydon
    291
    United Kingdom
    BENTLEY CONTROL LIMITEDApr 17, 2020Apr 12, 2024ActiveSecretary
    4385
    CF14 8LH Cardiff
    08026921 - Companies House Default Address
    ZHEJIANG HUNDURE TOOLS CO., LTDMar 13, 2020Apr 12, 2024ActiveSecretary
    4385
    CF14 8LH Cardiff
    10783398 - Companies House Default Address
    NATURALI STONE QUARRIES UK LTDMar 09, 2020Apr 12, 2024ActiveSecretary
    Brighton Road
    CR2 6EQ South Croydon
    291
    United Kingdom
    MROOBEST SHOP CO., LTDNov 15, 2018Apr 12, 2024ActiveSecretary
    4385
    CF14 8LH Cardiff
    11680506 - Companies House Default Address
    UK EASON INTERNATIONAL DRESS COMPANY LIMITEDNov 06, 2018Apr 12, 2024ActiveSecretary
    Brighton Road
    CR2 6EQ South Croydon
    291
    United Kingdom
    METRO GRACE ENTERPRISE LTDNov 02, 2018Apr 12, 2024ActiveSecretary
    4385
    CF14 8LH Cardiff
    09361151 - Companies House Default Address
    UK PURNOTE TECHNOLOGY COMPANY LTD.Oct 31, 2018Apr 12, 2024ActiveSecretary
    4385
    CF14 8LH Cardiff
    09802738 - Companies House Default Address
    NEOMI INDUSTRIAL LIMITEDOct 24, 2018Apr 12, 2024ActiveSecretary
    4385
    CF14 8LH Cardiff
    09872083 - Companies House Default Address
    QUZHOU BEAUTY CO., LTDOct 23, 2018Apr 12, 2024ActiveSecretary
    4385
    CF14 8LH Cardiff
    08146342 - Companies House Default Address
    EDGE GLOBAL FASTENER SOLUTIONS LTDOct 22, 2018Apr 12, 2024ActiveSecretary
    4385
    CF14 8LH Cardiff
    09833615 - Companies House Default Address
    PRIME JOY INTERNATIONAL LIMITEDOct 15, 2018Apr 12, 2024ActiveSecretary
    4385
    CF14 8LH Cardiff
    11073204 - Companies House Default Address
    HYGIENE PROSPERO LIMITEDOct 10, 2018Apr 12, 2024ActiveSecretary
    4385
    CF14 8LH Cardiff
    11024699 - Companies House Default Address
    KENSAL GREEN CONSULTING CO., LTDOct 08, 2018Apr 12, 2024ActiveSecretary
    4385
    CF14 8LH Cardiff
    08792094 - Companies House Default Address
    NORM DESIGN LIMITEDSep 29, 2018Apr 12, 2024ActiveSecretary
    Brighton Road
    CR2 6EQ South Croydon
    291
    United Kingdom
    UK ZERSER EYEWEAR INTERNATIONAL CO., LTDSep 25, 2018Apr 12, 2024ActiveSecretary
    Brighton Road
    CR2 6EQ South Croydon
    291
    United Kingdom
    UK PATRICIAN INTERNATIONAL GROUP CO., LTDSep 21, 2018Apr 12, 2024ActiveSecretary
    4385
    CF14 8LH Cardiff
    11581773 - Companies House Default Address
    BY JIPANG CO., LIMITEDSep 21, 2018Apr 12, 2024ActiveSecretary
    4385
    CF14 8LH Cardiff
    07241485 - Companies House Default Address
    MARS TAPE CO., LTDMar 26, 2018Apr 12, 2024ActiveSecretary
    4385
    CF14 8LH Cardiff
    08051056 - Companies House Default Address
    MSEEZR FILTRATION SYSTEMS CO., LIMITEDMar 21, 2018Apr 12, 2024ActiveSecretary
    4385
    CF14 8LH Cardiff
    11268422 - Companies House Default Address
    TOPIN INDUSTRY(UK) LTD.Mar 20, 2018Apr 12, 2024ActiveSecretary
    4385
    CF14 8LH Cardiff
    10074369 - Companies House Default Address
    GEMWAY GROUP LIMITEDMar 15, 2018Apr 12, 2024ActiveSecretary
    4385
    CF14 8LH Cardiff
    10111699 - Companies House Default Address

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0