Allen Pratheep JEYAKUMAR

Total number of appointments 23, 22 active appointments

KOTECHA FABRICS LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
1 April 2025
Nationality
British
Occupation
Director

KGD PROPERTIES LTD

Correspondence address
59 Jefferson House 33 Park Lodge Avenue, West Drayton, England, UB7 9FL
Role ACTIVE
director
Date of birth
April 1988
Appointed on
7 September 2023
Nationality
British
Occupation
General Manager

Average house price in the postcode UB7 9FL £357,000

TANJ DEVELOPMENTS LIMITED

Correspondence address
Group Sym House High Street, Colnbrook, Slough, England, SL3 0NP
Role ACTIVE
director
Date of birth
April 1988
Appointed on
21 February 2023
Resigned on
30 April 2023
Nationality
British
Occupation
Company Director

EXPRESS BUS LTD

Correspondence address
Old Bath Road Colnbrook, Slough, England, SL3 0NP
Role ACTIVE
director
Date of birth
April 1988
Appointed on
1 January 2023
Resigned on
1 December 2023
Nationality
British
Occupation
Commercial Director

KKSK PROPERTIES LTD

Correspondence address
9 Wadsworth Road, Perivale, Greenford, England, UB6 7JD
Role ACTIVE
director
Date of birth
April 1988
Appointed on
30 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode UB6 7JD £3,554,000

BIRKDALE VILLAGE CARE HOME LTD

Correspondence address
9 Wadsworth Road, Perivale, Greenford, England, UB6 7JD
Role ACTIVE
director
Date of birth
April 1988
Appointed on
20 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode UB6 7JD £3,554,000

TOGETHER CARE GROUP LTD

Correspondence address
Groupsym House High Street, Colnbrook, Slough, England, SL3 0NP
Role ACTIVE
director
Date of birth
April 1988
Appointed on
20 January 2022
Nationality
British
Occupation
Director

AN HOMES LTD

Correspondence address
Group Sym House Old Bath Road, Colnbrook, United Kingdom, SL3 0NP
Role ACTIVE
director
Date of birth
April 1988
Appointed on
30 September 2021
Nationality
British
Occupation
Commercial Director

AIRHOP LTD

Correspondence address
Groupsym House Old Bath Road, Colnbrook, Slough, England, SL3 0NP
Role ACTIVE
director
Date of birth
April 1988
Appointed on
21 September 2021
Nationality
British
Occupation
Company Director

EXPRESS BUS LTD

Correspondence address
Old Bath Road Colnbrook, Slough, England, SL3 0NP
Role ACTIVE
director
Date of birth
April 1988
Appointed on
21 September 2021
Resigned on
1 January 2023
Nationality
British
Occupation
Company Director

VTWENTY LTD

Correspondence address
Sym Group House High Street, Colnbrook, Slough, United Kingdom, SL3 0NP
Role ACTIVE
director
Date of birth
April 1988
Appointed on
27 November 2020
Nationality
British
Occupation
Commercial Director

AJEY DEVELOPMENTS LTD

Correspondence address
Group Sym House High Street, Colnbrook, Slough, SL3 0NP
Role ACTIVE
director
Date of birth
April 1988
Appointed on
30 December 2019
Nationality
British
Occupation
General Manager

ABMJ PROPERTIES LTD

Correspondence address
Groupsym House Old Bath Road, Colnbrook, Slough, England, SL3 0NP
Role ACTIVE
director
Date of birth
April 1988
Appointed on
12 November 2019
Nationality
British
Occupation
General Manager

RUUSI LTD

Correspondence address
145 Greenford Road, Harrow, England, HA1 3QN
Role ACTIVE
director
Date of birth
April 1988
Appointed on
23 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode HA1 3QN £336,000

TACHOGRAPH LIMITED

Correspondence address
256 Ely Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 2RF
Role ACTIVE
director
Date of birth
April 1988
Appointed on
28 March 2017
Nationality
British
Occupation
General Manager

AIRSYM LTD

Correspondence address
Groupsym House High Street, Colnbrook, Slough, England, SL3 0NP
Role ACTIVE
director
Date of birth
April 1988
Appointed on
25 January 2017
Nationality
British
Occupation
Managing Director

GROUPSYM LTD

Correspondence address
Sym Group House High Street, Colnbrook, Slough, England, SL3 0NP
Role ACTIVE
director
Date of birth
April 1988
Appointed on
13 November 2013
Nationality
British
Occupation
Manager

PRO-CM LIMITED

Correspondence address
2 Viveash Close, Hayes, Middlesex, United Kingdom, UB3 4RY
Role ACTIVE
director
Date of birth
April 1988
Appointed on
9 October 2013
Nationality
British
Occupation
Manager

Average house price in the postcode UB3 4RY £3,727,000

SYMPHONY EXECUTIVE TRAVEL LIMITED

Correspondence address
Unit 11 Heathrow International Trading Estate, Green Lane, Hounslow, England, TW4 6HB
Role ACTIVE
director
Date of birth
April 1988
Appointed on
28 June 2012
Nationality
British
Occupation
Director

SYMPHONY COACHES LIMITED

Correspondence address
Unit 11 Heathrow International Trading Estate, Green Lane, Hounslow, England, TW4 6HB
Role ACTIVE
director
Date of birth
April 1988
Appointed on
26 June 2012
Nationality
British
Occupation
Director

SYMPHONY COACHES LIMITED

Correspondence address
Unit 11 Heathrow International Trading Estate, Green Lane, Hounslow, England, TW4 6HB
Role ACTIVE
director
Date of birth
April 1988
Appointed on
26 June 2012
Nationality
British
Occupation
Transportation Services

SYMPHONY CHAUFFEURS LTD

Correspondence address
10 Lee Road, Greenford, Middlesex, UB6 7DD
Role ACTIVE
director
Date of birth
April 1988
Appointed on
30 June 2010
Resigned on
22 January 2025
Nationality
British
Occupation
None

Average house price in the postcode UB6 7DD £535,000


LUXURY TRANSPORT LTD

Correspondence address
Unit 3 Crafurd Business Park, Silverdale Road, Hayes, Middlesex, England, UB3 3BN
Role RESIGNED
director
Date of birth
April 1988
Appointed on
7 September 2012
Resigned on
11 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode UB3 3BN £6,512,000