Balasubramanian SEETHARAMAN
Total number of appointments 44, 37 active appointments
CHASE LODGE HOSPITAL PHARMACY LTD
- Correspondence address
- Chase Lodge Page Street, Mill Hill, London, England, NW7 2ED
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 9 January 2025
Average house price in the postcode NW7 2ED £758,000
QTIEST LTD
- Correspondence address
- Snf 286, York House 18 York Road, Maidenhead, United Kingdom, SL6 1SF
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 7 January 2025
Average house price in the postcode SL6 1SF £602,000
CHASE LODGE HOSPITAL LTD.
- Correspondence address
- Chase Lodge Page Street, Mill Hill, London, England, NW7 2ED
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 7 January 2025
Average house price in the postcode NW7 2ED £758,000
BIG B CORPORATION UK LIMITED
- Correspondence address
- 5 Bridge Street, Walton-On-Thames, England, KT12 1AE
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 22 July 2024
- Resigned on
- 23 July 2024
Average house price in the postcode KT12 1AE £7,529,000
GLOBUS ENTERTAINMENT LIMITED
- Correspondence address
- 198 Limes Avenue, Chigwell, England, IG7 5LT
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 12 March 2024
Average house price in the postcode IG7 5LT £346,000
BRAR ENTERTAINMENT LIMITED
- Correspondence address
- 7 St John's Road, Harrow, Middlesex, England, HA1 2EY
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 28 August 2023
AA MEDIA CORPORATION LIMITED
- Correspondence address
- 7 St John's Road, Harrow, Middlesex, United Kingdom, HA1 2EY
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 1 June 2023
BSTONE TECHNOLOGIES LTD
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 31 May 2023
- Resigned on
- 10 July 2023
FILM BOND LTD
- Correspondence address
- 198 Limes Avenue, Chigwell, England, IG7 5LT
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 20 December 2021
Average house price in the postcode IG7 5LT £346,000
MILLENNIA MONTAIGNE DEVELOPMENT ( ANTIGUA) LIMITED
- Correspondence address
- 198 Limes Avenue, Chigwell, Essex, United Kingdom, IG7 5LT
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 1 October 2021
Average house price in the postcode IG7 5LT £346,000
VICTOR DEVELOPMENT LTD
- Correspondence address
- 14 Hermitage Parade High Street, Ascot, Berkshire, United Kingdom, SL5 7HE
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 12 August 2021
VICTOR POLO LTD
- Correspondence address
- 14 Hermitage Parade High Street, Ascot, Berkshire, United Kingdom, SL5 7HE
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 12 August 2021
PLANET MARATHI LIMITED
- Correspondence address
- 198 Limes Avenue, Chigwell, Essex, United Kingdom, IG7 5LT
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 4 May 2021
- Resigned on
- 12 June 2023
Average house price in the postcode IG7 5LT £346,000
ATLANTIC INTERNATIONAL INSPECTIONS LIMITED
- Correspondence address
- 27 Old Gloucester Street, London, England, WC1N 3AX
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 23 March 2021
- Resigned on
- 20 December 2024
VICTOR MOBILE LIMITED
- Correspondence address
- 14 Hermitage Parade High Street, Ascot, England, SL5 7HE
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 25 November 2020
- Resigned on
- 1 November 2021
SIDDHANTHA ENTERPRISES LIMITED
- Correspondence address
- 198 Limes Avenue, Chigwell, Essex, United Kingdom, IG7 5LT
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 22 July 2020
- Resigned on
- 8 February 2023
Average house price in the postcode IG7 5LT £346,000
VICTOR SMART LIMITED
- Correspondence address
- 198 Limes Avenue, Chigwell, Essex, England, IG7 5LT
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 9 July 2020
Average house price in the postcode IG7 5LT £346,000
VICTOR LIFE CARE UK LIMITED
- Correspondence address
- 198 Limes Avenue, Chigwell, Essex, United Kingdom, IG7 5LT
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 3 July 2020
Average house price in the postcode IG7 5LT £346,000
WIMU LIMITED
- Correspondence address
- 14 Hermitage Parade High Street, Ascot, England, SL5 7HE
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 30 June 2020
WIOU LIMITED
- Correspondence address
- 14 Hermitage Parade High Street, Ascot, England, SL5 7HE
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 30 June 2020
WESTERN IMPERIAL CAPITAL LTD.
- Correspondence address
- 198 Limes Avenue, Chigwell, Essex, United Kingdom, IG7 5LT
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 2 June 2020
Average house price in the postcode IG7 5LT £346,000
URBAN BRICKMAKERS PRIVATE LIMITED
- Correspondence address
- 198 Limes Avenue, Chigwell, Essex, United Kingdom, IG7 5LT
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 1 June 2020
- Resigned on
- 2 February 2023
Average house price in the postcode IG7 5LT £346,000
VICTOR REAL ESTATE LTD
- Correspondence address
- 198 Limes Avenue, Chigwell, Essex, United Kingdom, IG7 5LT
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 4 May 2020
Average house price in the postcode IG7 5LT £346,000
VR GLOBAL HOLDING LTD
- Correspondence address
- 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 30 March 2020
DENIMATIC UK PRIVATE LIMITED
- Correspondence address
- 198 Limes Avenue, Chigwell, Essex, United Kingdom, IG7 5LT
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 20 March 2020
- Resigned on
- 1 February 2024
Average house price in the postcode IG7 5LT £346,000
HARMONY HOLDINGS PRIVATE LIMITED
- Correspondence address
- 198 Limes Avenue, Chigwell, Essex, United Kingdom, IG7 5LT
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 20 March 2020
Average house price in the postcode IG7 5LT £346,000
ASKUK LTD
- Correspondence address
- 14 Hermitage Parade High Street, Ascot, England, SL5 7HE
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 10 December 2019
- Resigned on
- 12 December 2019
ALPHA ONE TECHNOLOGIES LIMITED
- Correspondence address
- 198 Limes Avenue, Chigwell, Essex, United Kingdom, IG7 5LT
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 23 September 2019
Average house price in the postcode IG7 5LT £346,000
SRAM & MRAM TECHNOLOGIES LIMITED
- Correspondence address
- 198 Limes Avenue, Chigwell, Essex, United Kingdom, IG7 5LT
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 20 August 2019
Average house price in the postcode IG7 5LT £346,000
GLOBAL HALAL TOURISM ORGANISATION PRIVATE LIMITED
- Correspondence address
- 198 Limes Avenue, Chigwell, Essex, United Kingdom, IG7 5LT
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 12 August 2019
Average house price in the postcode IG7 5LT £346,000
DESI SHERLOCK FILMS LTD
- Correspondence address
- 198 Limes Avenue, Chigwell, Essex, United Kingdom, IG7 5LT
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 29 July 2019
- Resigned on
- 25 January 2022
Average house price in the postcode IG7 5LT £346,000
LINETRUST INTERNATIONAL OFFSHORE LIMITED
- Correspondence address
- 83 Baker Street, London, Greater London, United Kingdom, W1U 6AG
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 20 September 2018
SRAM & MRAM LIMITED
- Correspondence address
- 198 Limes Avenue, Chigwell, Essex, IG7 5LT
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 23 August 2018
- Resigned on
- 26 March 2024
Average house price in the postcode IG7 5LT £346,000
SRAM & MRAM TECHNOLOGIES AND RESOURCES LIMITED
- Correspondence address
- Westpoint 4 Redheughs Rigg, South Gyle, Edinburgh, Lothian Region, Scotland, EH12 9DQ
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 10 August 2018
- Resigned on
- 8 February 2023
THE INDIAN SCION PRODUCTIONS LTD
- Correspondence address
- First Floor 118-120 Wardour Street, London, England, W1F 0TU
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 20 June 2018
- Resigned on
- 30 November 2020
SOUTH INDIAN SOCIETY
- Correspondence address
- 198 Limes Avenue, Chigwell, England, IG7 5LT
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 20 January 2018
- Resigned on
- 29 January 2022
Average house price in the postcode IG7 5LT £346,000
ESSEX ACCOUNTING SERVICES LIMITED
- Correspondence address
- 198 Limes Avenue, Chigwell, Essex, United Kingdom, IG7 5LT
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 14 June 2011
Average house price in the postcode IG7 5LT £346,000
AJA PVT LTD
- Correspondence address
- 20-22 Wenlock Road, London, England, N1 7GU
- Role RESIGNED
- director
- Date of birth
- May 1965
- Appointed on
- 30 March 2021
- Resigned on
- 4 May 2021
VUB UK LTD
- Correspondence address
- 14, High Street, Hermitage Parade, Ascot, Berkshire, United Kingdom, SL5 7HE
- Role RESIGNED
- director
- Date of birth
- May 1965
- Appointed on
- 3 August 2020
- Resigned on
- 5 August 2020
SUPREME GLOBAL HOLDINGS LIMITED
- Correspondence address
- 198 Limes Avenue, Chigwell, England, IG7 5LT
- Role RESIGNED
- director
- Date of birth
- May 1965
- Appointed on
- 29 May 2020
- Resigned on
- 9 July 2020
Average house price in the postcode IG7 5LT £346,000
FILM BOND LTD
- Correspondence address
- Manhattan Business Park Manhattan House West Gate, London, England, W5 1UP
- Role RESIGNED
- director
- Date of birth
- May 1965
- Appointed on
- 1 July 2019
- Resigned on
- 14 February 2020
Average house price in the postcode W5 1UP £3,234,000
BOSS PRODUCTION CORPORATION LIMITED
- Correspondence address
- 3rd Floor 69 Wigmore Street, London, London, United Kingdom, W1U 1PZ
- Role RESIGNED
- director
- Date of birth
- May 1965
- Appointed on
- 20 March 2019
- Resigned on
- 2 May 2019
PRODUCTION EXPRESS LTD
- Correspondence address
- 33 Symphony Court, Birmingham, England, B16 8AD
- Role RESIGNED
- director
- Date of birth
- May 1965
- Appointed on
- 1 July 2018
- Resigned on
- 7 September 2018
Average house price in the postcode B16 8AD £512,000
CHANDRAKAANTHAN FASHIONS LIMITED
- Correspondence address
- 198 Limes Avenue, Chigwell, Essex, England, IG7 5LT
- Role RESIGNED
- director
- Date of birth
- May 1965
- Appointed on
- 19 February 2015
- Resigned on
- 16 October 2017
Average house price in the postcode IG7 5LT £346,000