BHARTI RADIX

Total number of appointments 18, no active appointments


SMALL BATCH COFFEE ROASTERS LIMITED

Correspondence address
84 CLERKENWELL ROAD, LONDON, ENGLAND, EC1M 5RJ
Role RESIGNED
Director
Date of birth
September 1981
Appointed on
1 January 2020
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode EC1M 5RJ £2,852,000

TAPPED AND PACKED LTD

Correspondence address
84 CLERKENWELL ROAD, LONDON, ENGLAND, EC1M 5RJ
Role RESIGNED
Director
Date of birth
September 1981
Appointed on
1 January 2020
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode EC1M 5RJ £2,852,000

CRAZY FOX ESPRESSO BAR LIMITED

Correspondence address
84 CLERKENWELL ROAD, LONDON, ENGLAND, EC1M 5RJ
Role RESIGNED
Director
Date of birth
September 1981
Appointed on
1 January 2020
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode EC1M 5RJ £2,852,000

SPRING ESPRESSO LIMITED

Correspondence address
84 CLERKENWELL ROAD, LONDON, ENGLAND, EC1M 5RJ
Role RESIGNED
Director
Date of birth
September 1981
Appointed on
29 December 2019
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC1M 5RJ £2,852,000

FILMORE AND UNION RESTAURANTS LTD

Correspondence address
84 CLERKENWELL ROAD, LONDON, ENGLAND, EC1M 5RJ
Role RESIGNED
Director
Date of birth
September 1981
Appointed on
19 July 2019
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC1M 5RJ £2,852,000

CWP LONDON LTD

Correspondence address
84 CLERKENWELL ROAD, LONDON, ENGLAND, EC1M 5RJ
Role RESIGNED
Director
Date of birth
September 1981
Appointed on
30 May 2019
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC1M 5RJ £2,852,000

FILMORE AND UNION (NORTH) LTD

Correspondence address
84 CLERKENWELL ROAD, LONDON, ENGLAND, EC1M 5RJ
Role RESIGNED
Director
Date of birth
September 1981
Appointed on
23 May 2019
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC1M 5RJ £2,852,000

COFFEESMITHS ROASTERY LIMITED

Correspondence address
84 CLERKENWELL ROAD, LONDON, ENGLAND, EC1M 5RJ
Role RESIGNED
Director
Date of birth
September 1981
Appointed on
15 May 2019
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1M 5RJ £2,852,000

BREW COFFEE COMPANY LIMITED

Correspondence address
84 CLERKENWELL ROAD, LONDON, ENGLAND, EC1M 5RJ
Role RESIGNED
Director
Date of birth
September 1981
Appointed on
15 May 2019
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1M 5RJ £2,852,000

OLD CO 002 LTD

Correspondence address
84 CLERKENWELL ROAD, LONDON, ENGLAND, EC1M 5RJ
Role RESIGNED
Director
Date of birth
September 1981
Appointed on
15 May 2019
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1M 5RJ £2,852,000

OLD CO 001 LTD

Correspondence address
84 CLERKENWELL ROAD, LONDON, ENGLAND, EC1M 5RJ
Role RESIGNED
Director
Date of birth
September 1981
Appointed on
15 May 2019
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1M 5RJ £2,852,000

OLD CO 0003 LTD

Correspondence address
84 CLERKENWELL ROAD, LONDON, ENGLAND, EC1M 5RJ
Role RESIGNED
Director
Date of birth
September 1981
Appointed on
15 May 2019
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1M 5RJ £2,852,000

CCL 002 LIMITED

Correspondence address
84 CLERKENWELL ROAD, LONDON, ENGLAND, EC1M 5RJ
Role RESIGNED
Director
Date of birth
September 1981
Appointed on
15 May 2019
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1M 5RJ £2,852,000

BEA'S OF BLOOMSBURY LIMITED

Correspondence address
193 WARDOUR STREET, LONDON, ENGLAND, W1F 8ZF
Role RESIGNED
Director
Date of birth
September 1981
Appointed on
15 May 2019
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

URBAN TEA ROOMS LIMITED

Correspondence address
84 CLERKENWELL ROAD, LONDON, ENGLAND, EC1M 5RJ
Role RESIGNED
Director
Date of birth
September 1981
Appointed on
15 May 2019
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1M 5RJ £2,852,000

TRADEWIND ESPRESSO LTD

Correspondence address
84 CLERKENWELL ROAD, LONDON, ENGLAND, EC1M 5RJ
Role RESIGNED
Director
Date of birth
September 1981
Appointed on
15 May 2019
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1M 5RJ £2,852,000

CCL 001 LIMITED

Correspondence address
84 CLERKENWELL ROAD, LONDON, ENGLAND, EC1M 5RJ
Role RESIGNED
Director
Date of birth
September 1981
Appointed on
1 May 2019
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC1M 5RJ £2,852,000

DRAFT HOUSE HOLDING LIMITED

Correspondence address
238 SHEPHERDS BUSH ROAD, LONDON, ENGLAND, W6 7NL
Role RESIGNED
Director
Date of birth
September 1981
Appointed on
1 July 2015
Resigned on
26 March 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W6 7NL £7,906,000