Arjuna Gihan FERNANDO

Total number of appointments 15, 15 active appointments

TRANSITIONZERO

Correspondence address
Colous Shaw Wickhurst Road, Weald, Sevenoaks, Kent, United Kingdom, TN14 6LX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
24 February 2025
Nationality
British
Occupation
Entrepreneur/Company Director

Average house price in the postcode TN14 6LX £1,156,000

OPEN CLIMATE FIX LIMITED

Correspondence address
Colous Shaw Wickhurst Road, Weald, Sevenoaks, England, TN14 6LX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
22 October 2024
Nationality
British
Occupation
Non-Exec Director

Average house price in the postcode TN14 6LX £1,156,000

PROJECT AMBIENT CIC

Correspondence address
Henwood House Henwood, Ashford, Kent, United Kingdom, TN24 8DH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
2 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN24 8DH £416,000

MAKERS ACADEMY LIMITED

Correspondence address
Unit 2f Zetland House, 5-25 Scrutton St, London, England, EC2A 4HJ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
23 November 2022
Resigned on
31 October 2024
Nationality
British
Occupation
Director

SANDBAG CLIMATE CAMPAIGN CIC

Correspondence address
Colous Shaw, Wickhurst Road, Weald, Sevenoaks, England, TN14 6LX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
15 June 2021
Resigned on
31 August 2023
Nationality
British
Occupation
Business Director

Average house price in the postcode TN14 6LX £1,156,000

CENTURY-TECH LIMITED

Correspondence address
2 Printer's Yard 90a The Broadway, London, England, SW19 1RD
Role ACTIVE
director
Date of birth
December 1970
Appointed on
28 May 2021
Nationality
British
Occupation
Director

REGENERATE TRUST

Correspondence address
Fivefields 8-10 Grosvenor Gardens, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
12 May 2020
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode SW1W 0DH £5,496,000

CLIMATE SUBAK CIC

Correspondence address
10 Queen Street Place, London, United Kingdom, EC4R 1AG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
6 May 2020
Resigned on
15 January 2023
Nationality
British
Occupation
Business Director

NEW AUTOMOTIVE CIC

Correspondence address
Henwood House Henwood, Ashford, Kent, United Kingdom, TN24 8DH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
20 March 2020
Nationality
British
Occupation
Chairman

Average house price in the postcode TN24 8DH £416,000

MELIO HEALTHCARE LIMITED

Correspondence address
C/O Mark Davies & Associates Ltd City Tower, 40 Basinghall Street, London, EC2V 5DE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
4 June 2019
Resigned on
28 September 2023
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode EC2V 5DE £5,464,000

SEVENOAKS PREPARATORY SCHOOL LIMITED

Correspondence address
6 Stapleford Court, Sevenoaks, Kent, England, TN13 2LB
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2016
Resigned on
13 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode TN13 2LB £1,231,000

FREEFORMERS HOLDINGS LIMITED

Correspondence address
C/O FREEFORMERS HOLDINGS LIMITED 3-7 HERBAL HILL, LONDON, UNITED KINGDOM, EC1R 5EJ
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
2 December 2015
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode EC1R 5EJ £33,948,000

INSPIRING DIGITAL ENTERPRISE AWARD C.I.C.

Correspondence address
6 STAPLEFORD COURT, SEVENOAKS, KENT, UNITED KINGDOM, TN13 2LB
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
12 May 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode TN13 2LB £1,231,000

DEEP VENTURES (CI GENERAL PARTNER) LIMITED

Correspondence address
6 STAPLEFORD COURT, SEVENOAKS, ENGLAND, TN13 2LB
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
12 July 2013
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode TN13 2LB £1,231,000

FERNANDO VENTURES LIMITED

Correspondence address
7 Granard Business Centre, Bunns Lane Mill Hill, London, NW7 2DQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
29 June 2009
Nationality
British
Occupation
Co Director

Average house price in the postcode NW7 2DQ £541,000