Amit Kumar KUNDRA

Total number of appointments 21, 11 active appointments

NICHOLS DEVELOPMENTS LTD

Correspondence address
72b George Lane, South Woodford, London, United Kingdom, E18 1JJ
Role ACTIVE
director
Date of birth
June 1980
Appointed on
25 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode E18 1JJ £526,000

WOODFORD ASSET LIMITED

Correspondence address
72b George Lane, London, England, E18 1JJ
Role ACTIVE
director
Date of birth
June 1980
Appointed on
28 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode E18 1JJ £526,000

ASSETROCK ESSEX LTD

Correspondence address
72b George Lane, London, England, E18 1JJ
Role ACTIVE
director
Date of birth
June 1980
Appointed on
6 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode E18 1JJ £526,000

KUNDRA GROUP LTD

Correspondence address
72b George Lane, South Woodford, London, United Kingdom, E18 1JJ
Role ACTIVE
director
Date of birth
June 1980
Appointed on
21 March 2016
Nationality
British
Occupation
Real Estate

Average house price in the postcode E18 1JJ £526,000

KIDDIE BEES LIMITED

Correspondence address
72b George Lane, London, United Kingdom, E18 1JJ
Role ACTIVE
director
Date of birth
June 1980
Appointed on
14 December 2015
Resigned on
23 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode E18 1JJ £526,000

KPP PROPERTIES LIMITED

Correspondence address
72b George Lane, London, England, E18 1JJ
Role ACTIVE
director
Date of birth
June 1980
Appointed on
7 August 2014
Nationality
British
Occupation
Real Estate

Average house price in the postcode E18 1JJ £526,000

RM LONDON 3 LIMITED

Correspondence address
555-557 Cranbrook Road, Ilford, Essex, England, IG2 6HE
Role ACTIVE
director
Date of birth
June 1980
Appointed on
15 July 2014
Resigned on
28 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode IG2 6HE £715,000

ZING DEVELOPMENTS (LONDON) LTD

Correspondence address
72b George Lane, South Woodford, London, England, E18 1JJ
Role ACTIVE
director
Date of birth
June 1980
Appointed on
24 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode E18 1JJ £526,000

CROWNCHOICE DEVELOPMENTS LTD

Correspondence address
72b George Lane, London, England, E18 1JJ
Role ACTIVE
director
Date of birth
June 1980
Appointed on
1 July 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode E18 1JJ £526,000

KUNDRA HOLDINGS LLP

Correspondence address
38 The Drive, South Woodford, London, England
Role ACTIVE
llp-designated-member
Date of birth
June 1980
Appointed on
1 July 2013

RADHA RADHA

Correspondence address
72b George Lane, London, England, E18 1JJ
Role ACTIVE
director
Date of birth
June 1980
Appointed on
1 March 2013
Resigned on
20 November 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode E18 1JJ £526,000


KIDDIE BEES LIMITED

Correspondence address
72b George Lane, London, United Kingdom, E18 1JJ
Role RESIGNED
director
Date of birth
June 1980
Appointed on
8 August 2022
Nationality
British
Occupation
Business Person

Average house price in the postcode E18 1JJ £526,000

SILK (CLYDE STREET) LIMITED

Correspondence address
61 Cheapside, London, United Kingdom, EC2V 6AX
Role RESIGNED
director
Date of birth
June 1980
Appointed on
6 August 2014
Resigned on
2 December 2014
Nationality
British
Occupation
Director

RM LONDON 2 LIMITED

Correspondence address
555-557 Cranbrook Road, Gants Hill, Essex, IG2 6HE
Role RESIGNED
director
Date of birth
June 1980
Appointed on
15 July 2014
Resigned on
1 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode IG2 6HE £715,000

PEACH FOODS LTD

Correspondence address
555-557 Cranbrook Road, Ilford, United Kingdom, IG2 6HE
Role
director
Date of birth
June 1980
Appointed on
14 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode IG2 6HE £715,000

OLIVER TWIST DEVELOPMENTS LTD

Correspondence address
555-557 Cranbrook Road, Ilford, United Kingdom, IG2 6HE
Role RESIGNED
director
Date of birth
June 1980
Appointed on
4 October 2012
Resigned on
13 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode IG2 6HE £715,000

KUNDRA HOLDINGS LLP

Correspondence address
38 The Drive, London, United Kingdom, E18 2BL
Role RESIGNED
llp-designated-member
Date of birth
June 1980
Appointed on
7 February 2011
Resigned on
7 February 2011

Average house price in the postcode E18 2BL £2,289,000

LUXE PROPERTY AND FINANCIAL SERVICES LIMITED

Correspondence address
38 The Drive, South Woodford, London, United Kingdom, E18 2BL
Role RESIGNED
director
Date of birth
June 1980
Appointed on
9 July 2010
Resigned on
15 February 2011
Nationality
British
Occupation
Director

Average house price in the postcode E18 2BL £2,289,000

PEACH ENTERTAINMENT LIMITED

Correspondence address
38 The Drive, South Woodford, London, E18 2BL
Role RESIGNED
director
Date of birth
June 1980
Appointed on
20 March 2008
Resigned on
20 April 2011
Nationality
British
Occupation
Property Consultant

Average house price in the postcode E18 2BL £2,289,000

FASHIONS & NOVELTIES LIMITED

Correspondence address
38 The Drive, South Woodford, London, E18 2BL
Role RESIGNED
director
Date of birth
June 1980
Appointed on
1 November 2005
Resigned on
21 May 2013
Nationality
British
Occupation
Property Consultant

Average house price in the postcode E18 2BL £2,289,000

FASHIONS & NOVELTIES LIMITED

Correspondence address
38 The Drive, South Woodford, London, E18 2BL
Role RESIGNED
director
Date of birth
June 1980
Appointed on
11 February 2004
Resigned on
30 April 2004
Nationality
British
Occupation
Property Consultant

Average house price in the postcode E18 2BL £2,289,000