CRAFTBOARD FINANCE PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
5 officers / 8 resignations

AURMOOGUM, Moorgayen

Correspondence address
77 Harrow Drive, London, N9 9EQ
Role ACTIVE
director
Date of birth
March 1970
Appointed on
17 March 2025
Nationality
Mauritian
Occupation
Consultant

Average house price in the postcode N9 9EQ £452,000

VEERAMUNDAR, Selven Sadaseven

Correspondence address
77 Harrow Drive, London, N9 9EQ
Role ACTIVE
director
Date of birth
May 1960
Appointed on
10 May 2024
Nationality
British
Occupation
Consultant

Average house price in the postcode N9 9EQ £452,000

DEPINAY LTD

Correspondence address
C12 Villeneuve Sodnac, Quatre Bornes, Mauritius
Role ACTIVE
corporate-director
Appointed on
1 May 2015
Resigned on
17 March 2025

RAMASAWMY, Govinden

Correspondence address
77 Harrow Drive, London, England, N9 9EQ
Role ACTIVE
director
Date of birth
September 1956
Appointed on
30 December 2013
Resigned on
17 March 2025
Nationality
Mauritian
Occupation
Consultant

Average house price in the postcode N9 9EQ £452,000

JJ SECRETARIES LTD

Correspondence address
77 HARROW DRIVE, LONDON, ENGLAND, N9 9EQ
Role ACTIVE
Secretary
Appointed on
29 February 2012
Nationality
OTHER

Average house price in the postcode N9 9EQ £452,000


ZAMORA ARCE, BERNAL

Correspondence address
CONDOMINIO KARYNA 200 METROS AL OESTE, Y 400 AL SUR DE PLAZA MAYOR, SAN JOSE, COSTA RICA
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
12 March 2010
Resigned on
30 December 2013
Nationality
COSTA RICAN
Occupation
DIRECTOR

PEMBROOKE LIMITED

Correspondence address
6TH FLOOR, 32 LUDGATE HILL, LONDON, UNITED KINGDOM, EC4M 7DR
Role RESIGNED
Secretary
Appointed on
1 February 2003
Resigned on
6 June 2011
Nationality
BRITISH

EARTHSTREET LIMITED

Correspondence address
17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
Role RESIGNED
Secretary
Appointed on
29 May 2002
Resigned on
1 February 2003
Nationality
BRITISH

Average house price in the postcode SE16 2XB £340,000

BEAULY MANAGEMENT SA

Correspondence address
CONDOMINIO KARYNA 200 METROS AL, OESTE Y400 AL SUR DE PLAZA MAYOR, SAN JOSE, COSTA RICA
Role RESIGNED
Director
Appointed on
2 May 2001
Resigned on
1 July 2015
Nationality
COSTA RICA

GRESHAM FINANCE LIMITED

Correspondence address
28-30 EXCHEQUER STREET, DUBLIN 2, IRELAND
Role RESIGNED
Director
Appointed on
9 June 1994
Resigned on
2 May 2001
Nationality
IRISH
Occupation
PRIVATE LIMITED COMPANY

SHAWS SECRETARIES LIMITED

Correspondence address
SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
Role RESIGNED
Secretary
Appointed on
9 June 1994
Resigned on
13 September 2001
Nationality
BRITISH

Average house price in the postcode SE16 2XB £340,000

JPCORD LIMITED

Correspondence address
SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
Role RESIGNED
Nominee Director
Appointed on
6 June 1994
Resigned on
10 June 1994

Average house price in the postcode SE16 2XB £340,000

JPCORS LIMITED

Correspondence address
SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
Role RESIGNED
Nominee Secretary
Appointed on
6 June 1994
Resigned on
10 June 1994

Average house price in the postcode SE16 2XB £340,000


More Company Information