Anil BUNGAR

Total number of appointments 32, 11 active appointments

REPUTATION GLOBAL LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
15 January 2024
Nationality
British
Occupation
Director

SKUNKWORKS SERVICES LLP

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
llp-designated-member
Date of birth
February 1972
Appointed on
7 January 2022

SKUNK WORKS REAL ESTATE SOLUTIONS LIMITED

Correspondence address
71-75 Shelton Street Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
23 February 2021
Nationality
British
Occupation
Director

AB TACTICAL LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
22 February 2021
Nationality
British
Occupation
Director

STRATEGIC REAL ESTATE SOLUTIONS LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
22 February 2021
Nationality
British
Occupation
Chartered Surveyor

PNTR LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
17 February 2021
Nationality
British
Occupation
Chartered Surveyor

LONGCROSS BUSINESS PARK ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 September 2019
Resigned on
21 May 2020
Nationality
British
Occupation
Senior Development Director

Average house price in the postcode PO15 5SN £546,000

PICTURE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2&3 Beech Court Wokingham Road, Hurst, United Kingdom, RG10 0RU
Role ACTIVE
director
Date of birth
February 1972
Appointed on
30 May 2019
Resigned on
1 July 2020
Nationality
British
Occupation
Senior Development Director

Average house price in the postcode RG10 0RU £1,197,000

LONGCROSS SANGS MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, Hampshire, England, PO15 5SN
Role ACTIVE
director
Date of birth
February 1972
Appointed on
29 May 2019
Resigned on
2 March 2020
Nationality
British
Occupation
Senior Development Director

Average house price in the postcode PO15 5SN £546,000

UPPER LONGCROSS ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, Hampshire, England, PO15 5SN
Role ACTIVE
director
Date of birth
February 1972
Appointed on
29 May 2019
Resigned on
2 March 2020
Nationality
British
Occupation
Senior Development Director

Average house price in the postcode PO15 5SN £546,000

DYLON (SYDENHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 1,2 & 3 Beech Court, Hurst, Reading, England, RG10 0RQ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
1 April 2019
Resigned on
1 July 2020
Nationality
British
Occupation
Senior Development Director

Average house price in the postcode RG10 0RQ £831,000


OAKGROVE (MICRO HOUSE) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, England, LU7 9NB
Role RESIGNED
director
Date of birth
February 1972
Appointed on
11 June 2019
Resigned on
21 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LU7 9NB £571,000

CAMPBELL WHARF MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, England, LU7 9NB
Role RESIGNED
director
Date of birth
February 1972
Appointed on
11 June 2019
Resigned on
21 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LU7 9NB £571,000

OAKGROVE (MIXED USE ESTATE) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, England, LU7 9NB
Role RESIGNED
director
Date of birth
February 1972
Appointed on
11 June 2019
Resigned on
21 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LU7 9NB £571,000

OAKGROVE (DELPHI HOUSE) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, England, LU7 9NB
Role RESIGNED
director
Date of birth
February 1972
Appointed on
11 June 2019
Resigned on
21 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LU7 9NB £571,000

OAKGROVE (DREYER HOUSE) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, England, LU7 9NB
Role RESIGNED
director
Date of birth
February 1972
Appointed on
11 June 2019
Resigned on
21 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LU7 9NB £571,000

HARVARD WAY RESIDENTS' MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, England, LU7 9NB
Role RESIGNED
director
Date of birth
February 1972
Appointed on
11 June 2019
Resigned on
21 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LU7 9NB £571,000

OAKGROVE (NEWMANRY AND FENSOM) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, England, LU7 9NB
Role RESIGNED
director
Date of birth
February 1972
Appointed on
11 June 2019
Resigned on
21 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LU7 9NB £571,000

OAKGROVE PHASE 5 MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, England, LU7 9NB
Role RESIGNED
director
Date of birth
February 1972
Appointed on
11 June 2019
Resigned on
21 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LU7 9NB £571,000

OAKGROVE (ENIAC VIEW) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, England, LU7 9NB
Role RESIGNED
director
Date of birth
February 1972
Appointed on
11 June 2019
Resigned on
21 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LU7 9NB £571,000

OAKGROVE (BACKUS LODGE) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, England, LU7 9NB
Role RESIGNED
director
Date of birth
February 1972
Appointed on
11 June 2019
Resigned on
21 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LU7 9NB £571,000

OAKGROVE (KILBY HOUSE) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, England, LU7 9NB
Role RESIGNED
director
Date of birth
February 1972
Appointed on
11 June 2019
Resigned on
21 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LU7 9NB £571,000

OAKGROVE (PROTEUS HOUSE) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, England, LU7 9NB
Role RESIGNED
director
Date of birth
February 1972
Appointed on
11 June 2019
Resigned on
21 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LU7 9NB £571,000

OAKGROVE (MILTON KEYNES) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, England, LU7 9NB
Role RESIGNED
director
Date of birth
February 1972
Appointed on
11 June 2019
Resigned on
21 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LU7 9NB £571,000

OAKGROVE (HOLLY HOUSE) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, England, LU7 9NB
Role RESIGNED
director
Date of birth
February 1972
Appointed on
11 June 2019
Resigned on
21 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LU7 9NB £571,000

OAKGROVE (ARGO HOUSE) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, England, LU7 9NB
Role RESIGNED
director
Date of birth
February 1972
Appointed on
11 June 2019
Resigned on
21 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LU7 9NB £571,000

OAKGROVE PHASE 4 MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, England, LU7 9NB
Role RESIGNED
director
Date of birth
February 1972
Appointed on
11 June 2019
Resigned on
21 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LU7 9NB £571,000

THE MACHINE STORE MANAGEMENT COMPANY LIMITED

Correspondence address
Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, United Kingdom, RG10 0RU
Role RESIGNED
director
Date of birth
February 1972
Appointed on
9 April 2019
Resigned on
25 February 2020
Nationality
British
Occupation
Senior Development Director

Average house price in the postcode RG10 0RU £1,197,000

BRANDON HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
9a Macklin Street, London, England, WC2B 5NE
Role RESIGNED
director
Date of birth
February 1972
Appointed on
1 April 2019
Resigned on
21 February 2020
Nationality
British
Occupation
Senior Development Director

Average house price in the postcode WC2B 5NE £891,000

WELLS PARK PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
February 1972
Appointed on
1 April 2019
Resigned on
5 March 2020
Nationality
British
Occupation
Senior Development Director

Average house price in the postcode CR0 1JB £395,000

BATH RIVERSIDE CORINTHIAN MANAGEMENT LIMITED

Correspondence address
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role RESIGNED
director
Date of birth
February 1972
Appointed on
29 March 2019
Resigned on
25 February 2020
Nationality
British
Occupation
Development Director

Average house price in the postcode RG10 0RU £1,197,000

BATH RIVERSIDE LEOPOLD MANAGEMENT COMPANY LIMITED

Correspondence address
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role RESIGNED
director
Date of birth
February 1972
Appointed on
28 March 2019
Resigned on
25 February 2020
Nationality
British
Occupation
Unknown

Average house price in the postcode RG10 0RU £1,197,000