BRIAN PATHMARAJAH ARNOLD

Total number of appointments 18, 12 active appointments

ROSHAN 2023 LTD

Correspondence address
1 BEAUCHAMP COURT 10 VICTORS WAY, BARNET, HERTFORDSHIRE, UNITED KINGDOM, EN5 5TZ
Role ACTIVE
Director
Date of birth
July 1976
Appointed on
4 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN5 5TZ £478,000

THAPA2023 LTD

Correspondence address
1 Beauchamp Court 10 Victors Way, Barnet, Hertfordshire, United Kingdom, EN5 5TZ
Role ACTIVE
director
Date of birth
July 1976
Appointed on
12 August 2017
Resigned on
24 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode EN5 5TZ £478,000

WESLEY PROPERTIES DEVELOPMENT LIMITED

Correspondence address
1 BEAUCHAMP COURT 10 VICTORS WAY, BARNET, HERTFORDSHIRE, UNITED KINGDOM, EN5 5TZ
Role ACTIVE
Director
Date of birth
July 1976
Appointed on
14 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN5 5TZ £478,000

EXPERT LETTING SOLUTIONS LIMITED

Correspondence address
1 BEAUCHAMP COURT 10 VICTORS WAY, BARNET, HERTFORDSHIRE, UNITED KINGDOM, EN5 5TZ
Role ACTIVE
Director
Date of birth
July 1976
Appointed on
3 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EN5 5TZ £478,000

MEX LOGISTIC LIMITED

Correspondence address
1 Beauchamp Court 10 Victors Way, Barnet, Hertfordshire, United Kingdom, EN5 5TZ
Role ACTIVE
director
Date of birth
July 1976
Appointed on
1 August 2016
Resigned on
12 July 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode EN5 5TZ £478,000

CITY AND WESTERN (LONDON) LIMITED

Correspondence address
1 BEAUCHAMP COURT 10 VICTORS WAY, BARNET, HERTFORDSHIRE, UNITED KINGDOM, EN5 5TZ
Role ACTIVE
Director
Date of birth
July 1976
Appointed on
14 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN5 5TZ £478,000

CITY AND WESTERN FINANCE LIMITED

Correspondence address
1 BEAUCHAMP COURT 10 VICTORS WAY, BARNET, HERTFORDSHIRE, UNITED KINGDOM, EN5 5TZ
Role ACTIVE
Director
Date of birth
July 1976
Appointed on
8 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN5 5TZ £478,000

SPHINX CARE SERVICES LIMITED

Correspondence address
1 BEAUCHAMP COURT, 10 VICTORS WAY, BARNET, HERTFORDSHIRE, UNITED KINGDOM, EN5 5TZ
Role ACTIVE
Director
Date of birth
July 1976
Appointed on
14 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN5 5TZ £478,000

INFOTRONIX LTD

Correspondence address
1 BEAUCHAMP COURT, 10 VICTORS WAY, BARNET, HERTFORDSHIRE, UNITED KINGDOM, EN5 5TZ
Role ACTIVE
Director
Date of birth
July 1976
Appointed on
1 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN5 5TZ £478,000

MEX LOGISTES LTD

Correspondence address
1 BEAUCHAMP COURT 10 VICTORS WAY, BARNET, HERTFORDSHIRE, UNITED KINGDOM, EN5 5TZ
Role ACTIVE
Director
Date of birth
July 1976
Appointed on
9 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN5 5TZ £478,000

ANDSAN LIMITED

Correspondence address
1 BEAUCHAMP COURT 10 VICTORS WAY, BARNET, HERTFORDSHIRE, UNITED KINGDOM, EN5 5TZ
Role ACTIVE
Director
Date of birth
July 1976
Appointed on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN5 5TZ £478,000

SOLUTION PAYROLL LTD

Correspondence address
1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom, EN5 5TZ
Role ACTIVE
director
Date of birth
July 1976
Appointed on
3 March 2010
Resigned on
7 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode EN5 5TZ £478,000


VANIKOLO LIMITED

Correspondence address
1ST FLOOR 2A, ASHFIELD PARADE, SOUTHGATE, LONDON, ENGLAND, N14 5EJ
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
3 July 2020
Resigned on
16 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

CARAMEL INTERNATIONAL LIMITED

Correspondence address
1 BEAUCHAMP COURT 10 VICTORS WAY, BARNET, HERTFORDSHIRE, UNITED KINGDOM, EN5 5TZ
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
10 February 2015
Resigned on
24 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN5 5TZ £478,000

THAPA2023 LTD

Correspondence address
1 BEAUCHAMP COURT 10 VICTORS WAY, BARNET, HERTFORDSHIRE, UNITED KINGDOM, EN5 5TZ
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
3 June 2014
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN5 5TZ £478,000

LE MENAR LIMITED

Correspondence address
1 BEAUCHAMP COURT, 10 VICTORS WAY, BARNET, HERTFORDSHIRE, UNITED KINGDOM, EN5 5TZ
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
24 October 2013
Resigned on
11 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN5 5TZ £478,000

LE MENAR LIMITED

Correspondence address
1 BEAUCHAMP COURT, 10 VICTORS WAY, BARNET, HERTFORDSHIRE, UNITED KINGDOM, EN5 5TZ
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
7 March 2013
Resigned on
24 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN5 5TZ £478,000

C9E LIMITED

Correspondence address
34 HASLAM COURT, WATERFALL ROAD, LONDON, MIDDLESEX, UNITED KINGDOM, N11 1NJ
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
3 January 2013
Resigned on
30 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N11 1NJ £364,000