Arjun VARMA

Total number of appointments 27, 16 active appointments

CHAKRA EVENT MANAGEMENT LIMITED

Correspondence address
99a Station Road, London, E4 7BU
Role ACTIVE
director
Date of birth
May 1963
Appointed on
1 May 2024
Resigned on
1 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E4 7BU £571,000

CHAKRA RESTAURANTS LIMITED

Correspondence address
99a Station Road, London, England, E4 7BU
Role ACTIVE
director
Date of birth
May 1963
Appointed on
27 February 2024
Resigned on
28 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E4 7BU £571,000

CHAKRA RESTAURANTS LIMITED

Correspondence address
99a Station Road, London, England, E4 7BU
Role ACTIVE
director
Date of birth
May 1963
Appointed on
13 July 2021
Resigned on
13 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode E4 7BU £571,000

EMERALD EVENT MANAGEMENT LIMITED

Correspondence address
Unit 1 Riverside Walk, Bishops Palace House, Kingston Upon Thames, England, KT1 1QN
Role ACTIVE
director
Date of birth
May 1963
Appointed on
22 September 2020
Nationality
British
Occupation
Director

CHAKRA EVENT MANAGEMENT LIMITED

Correspondence address
99a Station Road, London, E4 7BU
Role ACTIVE
director
Date of birth
May 1963
Appointed on
3 January 2020
Resigned on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode E4 7BU £571,000

CHAKRA WIMBLEDON LIMITED

Correspondence address
Victoria House 18 Dalston Gardens, Stanmore, Middlesex, England, HA7 1BU
Role ACTIVE
director
Date of birth
May 1963
Appointed on
2 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode HA7 1BU £583,000

CHAKRA KINGSTON LIMITED

Correspondence address
Victoria House 18 Dalston Gardens, Stanmore, Middlesex, England, HA7 1BU
Role ACTIVE
director
Date of birth
May 1963
Appointed on
26 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode HA7 1BU £583,000

CHAKRA KENSINGTON LIMITED

Correspondence address
Victoria House 18 Dalston Gardens, Stanmore, Middlesex, England, HA7 1BU
Role ACTIVE
director
Date of birth
May 1963
Appointed on
2 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode HA7 1BU £583,000

CHAKRA COE LIMITED

Correspondence address
Victoria House 18 Dalston Gardens, Stanmore, Middlesex, England, HA7 1BU
Role ACTIVE
director
Date of birth
May 1963
Appointed on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode HA7 1BU £583,000

CHAKRA GROUP LIMITED

Correspondence address
Unit 1 Riverside Walk, Bishops Palace House, Kingston Upon Thames, England, KT1 1QN
Role ACTIVE
director
Date of birth
May 1963
Appointed on
31 January 2018
Nationality
British
Occupation
Director

CHAKRA EVENTS LIMITED

Correspondence address
Victoria House 18 Dalston Gardens, Stanmore, Middlesex, England, HA7 1BU
Role ACTIVE
director
Date of birth
May 1963
Appointed on
10 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode HA7 1BU £583,000

CHAKRA LONDON LIMITED

Correspondence address
C/O Neum Insolvency, Suite 9, Amba House 15 College Road, Harrow, Middlesex, England, HA1 1BA
Role ACTIVE
director
Date of birth
May 1963
Appointed on
1 January 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode HA1 1BA £221,000

OMALENDU ESTATES LIMITED

Correspondence address
Victoria House 18 Dalston Gardens, Stanmore, Middlesex, England, HA7 1BU
Role ACTIVE
director
Date of birth
May 1963
Appointed on
13 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode HA7 1BU £583,000

V8 GOURMET FINANCE LIMITED

Correspondence address
5 Samuel Gray Gardens, Kingston Upon Thames, Surrey, KT2 5UY
Role ACTIVE
director
Date of birth
May 1963
Appointed on
6 August 2009
Resigned on
8 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode KT2 5UY £1,138,000

V8 GOURMET LIMITED

Correspondence address
5 Samuel Gray Gardens, Kingston Upon Thames, Surrey, KT2 5UY
Role ACTIVE
director
Date of birth
May 1963
Appointed on
6 August 2009
Resigned on
25 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode KT2 5UY £1,138,000

VAMA PROPERTIES LIMITED

Correspondence address
5 Samuel Gray Gardens, Kingston Upon Thames, Surrey, KT2 5UY
Role ACTIVE
director
Date of birth
May 1963
Appointed on
1 August 2002
Nationality
British
Occupation
Director

Average house price in the postcode KT2 5UY £1,138,000


ONE BROADWAY MANAGEMENT LIMITED

Correspondence address
Victoria House 18 Dalston Gardens, Stanmore, Middlesex, England, HA7 1BU
Role RESIGNED
director
Date of birth
May 1963
Appointed on
21 February 2019
Resigned on
11 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode HA7 1BU £583,000

COE MANAGEMENT LIMITED

Correspondence address
Victoria House 18 Dalston Gardens, Stanmore, Middlesex, England, HA7 1BU
Role RESIGNED
director
Date of birth
May 1963
Appointed on
2 May 2018
Resigned on
22 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode HA7 1BU £583,000

MORPHEUS LLP

Correspondence address
5 Samuel Gray Gardens, Kingston Upon Thames, United Kingdom, KT2 5UY
Role
llp-designated-member
Date of birth
May 1963
Appointed on
12 July 2011

Average house price in the postcode KT2 5UY £1,138,000

CANBURY PLACE RESIDENTS COMPANY LIMITED

Correspondence address
5 Samuel Gray Gardens, Kingston Upon Thames, Surrey, England, KT2 5UY
Role RESIGNED
director
Date of birth
May 1963
Appointed on
10 December 2010
Resigned on
1 July 2013
Nationality
British
Occupation
Food Services Director

Average house price in the postcode KT2 5UY £1,138,000

V8 GOURMET CIS LTD

Correspondence address
5 Samuel Gray Gardens, Surrey, KT2 5UY
Role
director
Date of birth
May 1963
Appointed on
24 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode KT2 5UY £1,138,000

V8 GOURMET RESTURANTS LIMITED

Correspondence address
5 Samuel Gray Gardens, Kingston Upon Thames, Surrey, KT2 5UY
Role
director
Date of birth
May 1963
Appointed on
6 August 2009
Nationality
British
Occupation
Director

Average house price in the postcode KT2 5UY £1,138,000

BBK (TWO) LIMITED

Correspondence address
5 Samuel Gray Gardens, Kingston Upon Thames, Surrey, KT2 5UY
Role
director
Date of birth
May 1963
Appointed on
6 August 2009
Nationality
British
Occupation
Director

Average house price in the postcode KT2 5UY £1,138,000

V8 GOURMET (MOORGATE) LIMITED

Correspondence address
5 Samuel Gray Gardens, Kingston Upon Thames, Surrey, KT2 5UY
Role RESIGNED
director
Date of birth
May 1963
Appointed on
6 August 2009
Resigned on
13 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode KT2 5UY £1,138,000

GOURMET RESTAURANTS LIMITED

Correspondence address
5 Samuel Gray Gardens, Kingston Upon Thames, Surrey, KT2 5UY
Role RESIGNED
director
Date of birth
May 1963
Appointed on
17 December 2008
Resigned on
14 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode KT2 5UY £1,138,000

AVIATION TECHNICAL SERVICES (INDIA) LTD

Correspondence address
5 Samuel Gray Gardens, Kingston Upon Thames, Surrey, KT2 5UY
Role
director
Date of birth
May 1963
Appointed on
23 May 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode KT2 5UY £1,138,000

SIMPLE CATERING LIMITED

Correspondence address
5 Samuel Gray Gardens, Kingston Upon Thames, Surrey, KT2 5UY
Role
director
Date of birth
May 1963
Appointed on
27 February 2003
Nationality
British
Occupation
Director

Average house price in the postcode KT2 5UY £1,138,000