Cindy Purnamattie RAMPERSAUD

Total number of appointments 26, 22 active appointments

WHICH? LIMITED

Correspondence address
2 Marylebone Road, London, NW1 4DF
Role ACTIVE
director
Date of birth
December 1966
Appointed on
6 March 2024
Nationality
British
Occupation
Company Director

KENNEDY PUBLISHING & PRODUCTIONS LIMITED

Correspondence address
Eastcastle House 27-28 Eastcastle Street, London, England, W1W 8DH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
28 February 2024
Resigned on
29 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

RUBYRUBY (LONDON) LIMITED

Correspondence address
27-28 Eastcastle Street, London, England, W1W 8DH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
28 February 2024
Resigned on
29 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

PB SONGS LTD

Correspondence address
Eastcastle House 27-28 Eastcastle Street, London, England, W1W 8DH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
28 February 2024
Resigned on
29 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

DEAMON LIMITED

Correspondence address
Eastcastle House 27-28 Eastcastle Street, London, England, W1W 8DH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
28 February 2024
Resigned on
29 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

SAGE PLACES LIMITED

Correspondence address
5th Floor Orion House, 5 Upper St Martin's Lane, London, United Kingdom, WC2H 9EA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
30 January 2024
Nationality
British
Occupation
Director

SAGE SHARED OWNERSHIP LIMITED

Correspondence address
5th Floor Orion House, 5 Upper St Martin's Lane, London, United Kingdom, WC2H 9EA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
30 January 2024
Nationality
British
Occupation
Director

SAGE GREEN HOMES LIMITED

Correspondence address
5th Floor Orion House, 5 Upper St Martin's Lane, London, United Kingdom, WC2H 9EA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
30 January 2024
Nationality
British
Occupation
Director

HIPGNOSIS SFH I LIMITED

Correspondence address
Eastcastle House 27-28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
26 October 2023
Resigned on
29 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

HIPGNOSIS HOLDINGS UK LIMITED

Correspondence address
27-28 Eastcastle Street, London, England, W1W 8DH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
26 October 2023
Resigned on
29 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

HIPGNOSIS SFH XIII LIMITED

Correspondence address
27-28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
26 October 2023
Resigned on
29 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

HIPGNOSIS SFH XIX LIMITED

Correspondence address
27-28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
26 October 2023
Resigned on
29 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

HIPGNOSIS SFH XX LIMITED

Correspondence address
27-28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
26 October 2023
Resigned on
29 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

CONSUMERS' ASSOCIATION

Correspondence address
2 Marylebone Road, London, NW1 4DF
Role ACTIVE
director
Date of birth
December 1966
Appointed on
6 October 2022
Nationality
British
Occupation
Company Director

SAGE HOMES RP LIMITED

Correspondence address
5th Floor Orion House 5 Upper St Martins Lane, London, WC2H 9EA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
21 June 2021
Nationality
British
Occupation
Director

SAGE RENTED LIMITED

Correspondence address
5th Floor Orion House 5 Upper St Martins Lane, London, WC2H 9EA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
21 June 2021
Nationality
British
Occupation
Director

SPARROW SHARED OWNERSHIP LIMITED

Correspondence address
5th Floor Orion House 5 Upper St Martin's Lane, London, WC2H 9EA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
21 June 2021
Resigned on
12 August 2024
Nationality
British
Occupation
Director

LONDON FILM SCHOOL LIMITED

Correspondence address
24 Shelton Street, London, England, WC2H 9UB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
17 December 2020
Resigned on
17 July 2024
Nationality
British
Occupation
Senior Vice President

UK-ASEAN BUSINESS COUNCIL

Correspondence address
105 Victoria Street, London, United Kingdom, SW1E 6QT
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 April 2020
Resigned on
21 March 2022
Nationality
British
Occupation
Svp Btec & Apprenticeships

SPEAKERS TRUST LIMITED

Correspondence address
22 Mountfield Road, Finchley, London, England, N3 3NE
Role ACTIVE
director
Date of birth
December 1966
Appointed on
24 September 2015
Resigned on
7 July 2022
Nationality
British
Occupation
Businesswoman

Average house price in the postcode N3 3NE £746,000

CPR ASSOCIATES LIMITED

Correspondence address
22 Mountfield Road, Finchley, London, England, N3 3NE
Role ACTIVE
director
Date of birth
December 1966
Appointed on
3 August 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode N3 3NE £746,000

ROEHAMPTON RETAIL & PROPERTY LTD

Correspondence address
22 Mountfield Road, Finchley, London, N3 3NE
Role ACTIVE
director
Date of birth
December 1966
Appointed on
10 July 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode N3 3NE £746,000


KENSINGTON ALDRIDGE ACADEMY

Correspondence address
1 Silchester Road, London, England, W10 6EX
Role RESIGNED
director
Date of birth
December 1966
Appointed on
8 August 2014
Resigned on
11 October 2016
Nationality
British
Occupation
Accountant

CONNECTING VIBES*

Correspondence address
17b Costa Street, London, SE15 4PE
Role RESIGNED
director
Date of birth
December 1966
Appointed on
14 January 2014
Resigned on
18 November 2014
Nationality
British
Occupation
Deputy Principal, Finance And Strategic Planning

Average house price in the postcode SE15 4PE £846,000

VICTIM SUPPORT

Correspondence address
Hallam House 56-60 Hallam Street, London, W1W 6JL
Role RESIGNED
director
Date of birth
December 1966
Appointed on
17 December 2010
Resigned on
16 December 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1W 6JL £4,698,000

THE CHURCH OF ENGLAND CHILDREN'S SOCIETY

Correspondence address
Edward Rudolf House Margery Street, London, WC1X 0JL
Role RESIGNED
director
Date of birth
December 1966
Appointed on
23 September 2010
Resigned on
6 November 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode WC1X 0JL £4,252,000