Deepak BURMAN

Total number of appointments 23, 12 active appointments

VARUN EXPORTS GLOBAL LIMITED

Correspondence address
Hygeia Building, Rear Ground Floor 66-68 College Road, Harrow, Middlesex, United Kingdom, HA1 1BE
Role ACTIVE
director
Date of birth
May 1950
Appointed on
11 December 2024
Nationality
Indian
Occupation
Director

Average house price in the postcode HA1 1BE £839,000

BHAGAT JEWELS LIMITED

Correspondence address
Hygeia Building, Rear Ground Floor 66-68 College Road, Harrow, Middlesex, United Kingdom, HA1 1BE
Role ACTIVE
director
Date of birth
May 1950
Appointed on
11 December 2024
Nationality
Indian
Occupation
Director

Average house price in the postcode HA1 1BE £839,000

DIGITERRE SOLUTIONS LIMITED

Correspondence address
Unit 1/2 - 25 Wembley Commercial Centre, East Lane, Wembley, Middlesex, United Kingdom, HA9 7XX
Role ACTIVE
director
Date of birth
May 1950
Appointed on
6 March 2024
Resigned on
1 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode HA9 7XX £17,850,000

PRACEDO LTD

Correspondence address
Level 2 70 Mark Lane, London, England, EC3R 7NQ
Role ACTIVE
director
Date of birth
May 1950
Appointed on
29 January 2024
Resigned on
1 June 2025
Nationality
Indian
Occupation
Director

ASCENDION ENGINEERING SOLUTIONS EUROPE LIMITED

Correspondence address
Unit 1-2 25 Wembley Com. Centre, East Lane, Wembley, United Kingdom, HA9 7XX
Role ACTIVE
director
Date of birth
May 1950
Appointed on
1 May 2023
Resigned on
1 June 2025
Nationality
Indian
Occupation
Director

Average house price in the postcode HA9 7XX £17,850,000

SPRING DESIGN LONDON LIMITED

Correspondence address
Quadrant House, Floor 6 Thomas More Square, London, United Kingdom, E1W 1YW
Role ACTIVE
director
Date of birth
May 1950
Appointed on
19 May 2021
Resigned on
1 April 2022
Nationality
British
Occupation
Company Director

HANDELNINE GLOBAL LIMITED

Correspondence address
Hygeia Building Rear Ground Floor, 66-68 College Road, Harrow, Middlesex, United Kingdom, HA1 1BE
Role ACTIVE
director
Date of birth
May 1950
Appointed on
13 May 2021
Nationality
Indian
Occupation
Director

Average house price in the postcode HA1 1BE £839,000

REGAIN APP LIMITED

Correspondence address
Unit 12 Torc:Mk Chippenham Way, Kingston, Milton Keynes, England, MK10 0BZ
Role ACTIVE
director
Date of birth
May 1950
Appointed on
8 November 2017
Nationality
British
Occupation
Managing Directior

Average house price in the postcode MK10 0BZ £54,884,000

RICHBEES CONSULTANCY SERVICES LIMITED

Correspondence address
Unit 1/2 25 Wembley Commercial Centre East Lane, Wembley, London, Middlesex, United Kingdom, HA9 7XX
Role ACTIVE
director
Date of birth
May 1950
Appointed on
2 November 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode HA9 7XX £17,850,000

DESIGN ARC UK LIMITED

Correspondence address
Quadrant House, Floor 6 4 Thomas More Square, London, United Kingdom, E1W 1YW
Role ACTIVE
director
Date of birth
May 1950
Appointed on
21 October 2016
Resigned on
26 April 2022
Nationality
British
Occupation
Company Director

YELLOW OCTOPUS CIRCULAR SOLUTIONS LIMITED

Correspondence address
Unit 12 Torc:Mk Chippenham Way, Kingston, Milton Keynes, England, MK10 0BZ
Role ACTIVE
director
Date of birth
May 1950
Appointed on
7 November 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode MK10 0BZ £54,884,000

BURMAN GLOBAL ENTERPRISES LIMITED

Correspondence address
76a Little Bushey Lane, Bushey Heath, Watford, WD23 4SE
Role ACTIVE
director
Date of birth
May 1950
Appointed on
16 May 2002
Nationality
British
Occupation
Accountant

Average house price in the postcode WD23 4SE £852,000


SIMPLY RECRUITMENT (EU) PLC

Correspondence address
Unit 1/2-25 Wembley Commercial Centre, East Lane, Wembley, Middlesex, United Kingdom, HA9 7XX
Role
director
Date of birth
May 1950
Appointed on
23 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode HA9 7XX £17,850,000

PRIMA PROPERTIES MANAGEMENT LIMITED

Correspondence address
76a Little Bushey Lane, Bushey Heath, Watford, WD23 4SE
Role RESIGNED
director
Date of birth
May 1950
Appointed on
18 May 2009
Resigned on
17 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode WD23 4SE £852,000

HAMBRO BRIDGING LIMITED

Correspondence address
76a Little Bushey Lane, Bushey Heath, Watford, WD23 4SE
Role
director
Date of birth
May 1950
Appointed on
18 December 2008
Nationality
British
Occupation
Director

Average house price in the postcode WD23 4SE £852,000

CROSSGATE ASSOCIATES LIMITED

Correspondence address
76a Little Bushey Lane, Bushey Heath, Watford, WD23 4SE
Role
director
Date of birth
May 1950
Appointed on
20 November 2007
Nationality
British
Occupation
Director

Average house price in the postcode WD23 4SE £852,000

KENNARD COUSINS & ASSOCIATES LIMITED

Correspondence address
76a Little Bushey Lane, Bushey Heath, Watford, WD23 4SE
Role RESIGNED
director
Date of birth
May 1950
Appointed on
26 January 2007
Resigned on
17 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode WD23 4SE £852,000

KCA NOMINEES LIMITED

Correspondence address
76a Little Bushey Lane, Bushey Heath, Watford, WD23 4SE
Role RESIGNED
director
Date of birth
May 1950
Appointed on
6 December 2006
Resigned on
15 April 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode WD23 4SE £852,000

KENNARD COUSINS & ASSOCIATES LIMITED

Correspondence address
76a Little Bushey Lane, Bushey Heath, Watford, WD23 4SE
Role RESIGNED
director
Date of birth
May 1950
Appointed on
2 June 2006
Resigned on
1 August 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode WD23 4SE £852,000

NIGHTINGALE FILMS LIMITED

Correspondence address
76a Little Bushey Lane, Bushey Heath, Watford, WD23 4SE
Role RESIGNED
director
Date of birth
May 1950
Appointed on
20 January 2006
Resigned on
10 June 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode WD23 4SE £852,000

BROOK CORPORATE FINANCE LIMITED

Correspondence address
76a Little Bushey Lane, Bushey Heath, Watford, WD23 4SE
Role RESIGNED
director
Date of birth
May 1950
Appointed on
16 January 2006
Resigned on
2 June 2013
Nationality
British
Occupation
Director

Average house price in the postcode WD23 4SE £852,000

BROOK CORPORATE FINANCE HOLDINGS LIMITED

Correspondence address
76a Little Bushey Lane, Bushey Heath, Watford, WD23 4SE
Role RESIGNED
director
Date of birth
May 1950
Appointed on
16 January 2006
Resigned on
2 June 2013
Nationality
British
Occupation
Director

Average house price in the postcode WD23 4SE £852,000

POETICGEM LIMITED

Correspondence address
76a Little Bushey Lane, Bushey Heath, Watford, WD23 4SE
Role RESIGNED
director
Date of birth
May 1950
Appointed on
19 June 1992
Resigned on
2 September 2002
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WD23 4SE £852,000