Ashok Kumar DUPPATI

Total number of appointments 31, 29 active appointments

GANDIVA LTD

Correspondence address
23 Culverin Avenue, Grays, England, RM16 2BF
Role ACTIVE
director
Date of birth
October 1980
Appointed on
28 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RM16 2BF £445,000

ASHOKA GROUP LIMITED

Correspondence address
Unit 5, 83-95 Hainault Road, Collier Row, Romford, Essex, United Kingdom, RM5 3AH
Role ACTIVE
director
Date of birth
October 1980
Appointed on
5 August 2024
Nationality
British
Occupation
Company Director

BIOSUSTAIN LTD

Correspondence address
23 Culverin Avenue, Grays, England, RM16 2BF
Role ACTIVE
director
Date of birth
October 1980
Appointed on
25 January 2023
Nationality
British
Occupation
It Director

Average house price in the postcode RM16 2BF £445,000

WALTHAMSTOW BAKERY LTD

Correspondence address
Bourne Court, Unit 26 Southend Road, Unity Trading Estate, Woodford Green, Essex, United Kingdom, IG8 8HD
Role ACTIVE
director
Date of birth
October 1980
Appointed on
22 April 2022
Resigned on
1 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode IG8 8HD £855,000

E10 CAKES LTD

Correspondence address
Bourne Court, Unit 26 Southend Road, Unity Trading Estate, Woodford Green, Essex, United Kingdom, IG8 8HD
Role ACTIVE
director
Date of birth
October 1980
Appointed on
22 April 2022
Resigned on
1 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode IG8 8HD £855,000

BLUPACE UKI LTD

Correspondence address
23 Culverin Avenue, Grays, England, RM16 2BF
Role ACTIVE
director
Date of birth
October 1980
Appointed on
14 April 2022
Resigned on
5 September 2022
Nationality
British
Occupation
It Director

Average house price in the postcode RM16 2BF £445,000

CAKES & BAKES FRANCHISE LTD

Correspondence address
Bourne Court, Unit 26 Southend Road, Unity Trading Estate, Woodford Green, Essex, United Kingdom, IG8 8HD
Role ACTIVE
director
Date of birth
October 1980
Appointed on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode IG8 8HD £855,000

CAKES & BAKES EDMONTON LTD

Correspondence address
Flat - 1004 5 Barking Wharf Square, Barking, Essex, England, IG11 7HZ
Role ACTIVE
director
Date of birth
October 1980
Appointed on
24 August 2021
Resigned on
15 August 2022
Nationality
British
Occupation
Company Director

CAKES & BAKES TOTTENHAM LTD

Correspondence address
26b, Bourne Court Southend Road, Woodford Green, London, England, IG8 8HD
Role ACTIVE
director
Date of birth
October 1980
Appointed on
24 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode IG8 8HD £855,000

CLOUD KITCHEN FRANCHISE LIMITED

Correspondence address
Unit 26b Bourne Court Southend Road, Unity Trading Estate, Woodford Green, Essex, United Kingdom, IG8 8HD
Role ACTIVE
director
Date of birth
October 1980
Appointed on
5 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode IG8 8HD £855,000

CAKES & BAKES ILFORD LTD

Correspondence address
23 Culverin Avenue, Grays, England, RM16 2BF
Role ACTIVE
director
Date of birth
October 1980
Appointed on
20 May 2021
Resigned on
26 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode RM16 2BF £445,000

CLOUD KITCHEN LONDON LTD

Correspondence address
26b Unity Trading Estate Southend Road, Woodford Green, Ilford, Essex, England, IG8 8HD
Role ACTIVE
director
Date of birth
October 1980
Appointed on
4 January 2021
Resigned on
5 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode IG8 8HD £855,000

RED ROBIN BAKERY LTD

Correspondence address
23 Culverin Avenue, Grays, England, RM16 2BF
Role ACTIVE
director
Date of birth
October 1980
Appointed on
16 November 2020
Resigned on
1 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode RM16 2BF £445,000

CNB PROPERTIES LTD

Correspondence address
26b Bourne Court Southend Road, Woodford Green, London, England, IG8 8HD
Role ACTIVE
director
Date of birth
October 1980
Appointed on
8 September 2020
Resigned on
6 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode IG8 8HD £855,000

CAKES & BAKES GOODMAYES LTD

Correspondence address
36 Goodmayes Road, Ilford, England, IG3 9UR
Role ACTIVE
director
Date of birth
October 1980
Appointed on
1 September 2020
Resigned on
26 January 2023
Nationality
British
Occupation
Business

Average house price in the postcode IG3 9UR £478,000

CAKES & BAKES SOUTH WOODFORD LTD

Correspondence address
26b Bourne Court Southend Road, Woodford Green, London, England, IG8 8HD
Role ACTIVE
director
Date of birth
October 1980
Appointed on
26 August 2020
Resigned on
1 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode IG8 8HD £855,000

SATYA GROUP LTD

Correspondence address
23 Culverin Avenue, Grays, England, RM16 2BF
Role ACTIVE
director
Date of birth
October 1980
Appointed on
21 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode RM16 2BF £445,000

SUN RETAIL LTD

Correspondence address
26b Bourne Court, Southend Road, London, England, IG8 8HD
Role ACTIVE
director
Date of birth
October 1980
Appointed on
1 July 2020
Resigned on
5 July 2021
Nationality
British
Occupation
Businessman

Average house price in the postcode IG8 8HD £855,000

ECOZEN DIRECT LTD

Correspondence address
Unit 26, Bourne Court, Unit 26 Southend Road, Woodford Green, England, IG8 8HD
Role ACTIVE
director
Date of birth
October 1980
Appointed on
20 March 2020
Resigned on
1 November 2024
Nationality
British
Occupation
It Director

Average house price in the postcode IG8 8HD £855,000

CAKES DELIGHT LTD

Correspondence address
Flat - 1004 5 Barking Wharf Square, Barking, Essex, England, IG11 7HZ
Role ACTIVE
director
Date of birth
October 1980
Appointed on
2 February 2020
Resigned on
5 August 2022
Nationality
British
Occupation
Company Director

CAKES & BAKES SUTTON LTD

Correspondence address
26b Bourne Court Southend Road, Woodford Green, London, England, IG8 8HD
Role ACTIVE
director
Date of birth
October 1980
Appointed on
31 January 2020
Resigned on
11 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode IG8 8HD £855,000

CAKES & BAKES LONDON LTD

Correspondence address
34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England, SS13 1LT
Role ACTIVE
director
Date of birth
October 1980
Appointed on
27 October 2019
Resigned on
9 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode SS13 1LT £667,000

CAKES & BAKES LTD

Correspondence address
34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England, SS13 1LT
Role ACTIVE
director
Date of birth
October 1980
Appointed on
4 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SS13 1LT £667,000

CAKES & BAKES HOLDINGS LTD

Correspondence address
26b Bourne Court Southend Road, Woodford Green, London, United Kingdom, IG8 8HD
Role ACTIVE
director
Date of birth
October 1980
Appointed on
4 October 2019
Resigned on
1 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode IG8 8HD £855,000

DIGI IT SERVICES LTD

Correspondence address
23 Culverin Avenue, Grays, United Kingdom, RM16 2BF
Role ACTIVE
director
Date of birth
October 1980
Appointed on
11 December 2018
Resigned on
11 December 2018
Nationality
British
Occupation
It Consultant

Average house price in the postcode RM16 2BF £445,000

SATYA OVERSEAS CONSULTANTS LIMITED

Correspondence address
Unit 6 Conqueror Court Spilsby Road, Harold Hill, Romford, England, RM3 8SB
Role ACTIVE
director
Date of birth
October 1980
Appointed on
4 October 2016
Resigned on
1 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RM3 8SB £2,537,000

BLUE IT SERVICES UK LIMITED

Correspondence address
34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England, SS13 1LT
Role ACTIVE
director
Date of birth
October 1980
Appointed on
4 October 2016
Resigned on
1 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SS13 1LT £667,000

TECHNO DIRECT LTD

Correspondence address
Flat 28 Gateway Court 5-7 Parham Drive, Ilford, England, IG2 6LZ
Role ACTIVE
director
Date of birth
October 1980
Appointed on
11 September 2012
Resigned on
15 August 2022
Nationality
Indian
Occupation
Director

Average house price in the postcode IG2 6LZ £363,000

ECOJOULES GROUP LIMITED

Correspondence address
44 Skylines Village, Limeharbour Canary Wharf, London, England, E14 9TS
Role ACTIVE
director
Date of birth
October 1980
Appointed on
10 September 2012
Resigned on
1 September 2024
Nationality
Indian
Occupation
Director

Average house price in the postcode E14 9TS £687,000


PRAX INFOTECH LTD

Correspondence address
Unit 5 Clements Court Clements Lane, Ilford, Essex, England, IG1 2QY
Role RESIGNED
director
Date of birth
October 1980
Appointed on
22 January 2018
Resigned on
31 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode IG1 2QY £932,000

VERTICAL LIMITS LTD

Correspondence address
Unit 5 Clements Court Clements Lane, Ilford, Essex, United Kingdom, IG1 2QY
Role RESIGNED
director
Date of birth
October 1980
Appointed on
18 February 2013
Resigned on
14 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode IG1 2QY £932,000