Abhijit MUKHOPADHYAY

Total number of appointments 20, 20 active appointments

OPTARE UK LIMITED

Correspondence address
Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6PT
Role ACTIVE
director
Date of birth
July 1953
Appointed on
6 February 2023
Nationality
British
Occupation
Director

HINDUJA TECH UK LIMITED

Correspondence address
12 Charles Ii Street, Ist Floor, London, SW1 4QU
Role ACTIVE
director
Date of birth
July 1953
Appointed on
26 May 2022
Nationality
British
Occupation
Service Director

WHITEHALL HOTEL LIMITED

Correspondence address
12 Charles Ii Street, 1st Floor, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
July 1953
Appointed on
21 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

OHM INTERNATIONAL MOBILITY LIMITED

Correspondence address
Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom, LS25 6PT
Role ACTIVE
director
Date of birth
July 1953
Appointed on
2 August 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Director

OHM GLOBAL MOBILITY LIMITED

Correspondence address
58 Hugh Street, London, SW1V 4ER
Role ACTIVE
director
Date of birth
July 1953
Appointed on
26 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 4ER £1,531,000

CYQUREX SECURITIES UK LTD

Correspondence address
13th Floor 80 Haymarket, New Zealand House, London, United Kingdom, SW1Y 4TE
Role ACTIVE
director
Date of birth
July 1953
Appointed on
6 April 2018
Nationality
British
Occupation
Company Secretary/General Counsel

OWO RESIDENCES LIMITED

Correspondence address
1st Floor, 12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
July 1953
Appointed on
19 June 2017
Nationality
British
Occupation
Legal Advisor

Average house price in the postcode SW1Y 4QU £83,465,000

WHITEHALL RESIDENCES LIMITED

Correspondence address
1st Floor, 12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
July 1953
Appointed on
5 June 2017
Nationality
British
Occupation
Legal Advisor

Average house price in the postcode SW1Y 4QU £83,465,000

HINDUJA INVESTMENTS AND PROJECT SERVICES LIMITED

Correspondence address
12 Charles Ii Street, 1st Floor, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
July 1953
Appointed on
23 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

WESTMINSTER DEVELOPMENT SERVICES LIMITED

Correspondence address
1st Floor 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
July 1953
Appointed on
2 June 2016
Nationality
British
Occupation
Service

Average house price in the postcode SW1Y 4QU £83,465,000

SEALT BY ANANYA LIMITED

Correspondence address
16 Charles Ii Street, 4th Floor, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
July 1953
Appointed on
6 October 2015
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode SW1Y 4QU £83,465,000

HBI UK HOLDINGS LTD

Correspondence address
12 Charles Ii Street, 1st Floor, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
July 1953
Appointed on
17 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

ASHOK LEYLAND (UK) LIMITED

Correspondence address
13th Floor New Zealand House, 80 Haymarket, London, United Kingdom, SW1Y 4TE
Role ACTIVE
director
Date of birth
July 1953
Appointed on
26 November 2012
Resigned on
14 March 2017
Nationality
British
Occupation
Company Director

HINDUJA AUTO COMPONENTS LIMITED

Correspondence address
58 Hugh Street, London, SW1V 4ER
Role ACTIVE
director
Date of birth
July 1953
Appointed on
28 March 2008
Nationality
British
Occupation
Legal Advisor And Company Secretary

Average house price in the postcode SW1V 4ER £1,531,000

HINDUJA AUTOMOTIVE (UK) LIMITED

Correspondence address
New Zealand House 80 Haymarket, London, SW1Y 4TE
Role ACTIVE
director
Date of birth
July 1953
Appointed on
28 March 2008
Nationality
British
Occupation
Legal Advisor & Company Secretary

AMC PROJECT SERVICES LIMITED

Correspondence address
12 Charles Ii Street, 1st Floor, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
July 1953
Appointed on
30 August 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

AMAS-NP UTILITIES LIMITED

Correspondence address
58 Hugh Street, London, SW1V 4ER
Role ACTIVE
director
Date of birth
July 1953
Appointed on
15 May 2007
Nationality
British
Occupation
Legal Advisor

Average house price in the postcode SW1V 4ER £1,531,000

AMAS-NP HOLDINGS LIMITED

Correspondence address
58 Hugh Street, London, SW1V 4ER
Role ACTIVE
director
Date of birth
July 1953
Appointed on
15 May 2007
Nationality
British
Occupation
Legal Advisor

Average house price in the postcode SW1V 4ER £1,531,000

FINAC SERVICES LIMITED

Correspondence address
12 Queenswood Avenue, Hounslow, Middlesex, TW3 4LH
Role ACTIVE
director
Date of birth
July 1953
Appointed on
11 May 2005
Resigned on
10 August 2010
Nationality
British
Occupation
Legal Adv

Average house price in the postcode TW3 4LH £443,000

GULF OIL INTERNATIONAL UK LIMITED

Correspondence address
1st Floor 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
July 1953
Appointed on
1 September 2004
Resigned on
26 February 2024
Nationality
British
Occupation
Legal Advisor

Average house price in the postcode SW1Y 4QU £83,465,000