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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Commercial Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Financial Consultant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Finance Professional

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Service

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Finance Consultant

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
Nationality
British
Occupation
Service

Average house price in the postcode IG7 5LT £346,000