Dheeraj SIRIPURAPU

Total number of appointments 20, 20 active appointments

CLOUD KITCHEN LONDON LTD

Correspondence address
Unit 6, Conqueror Court Spilsby Road, Harold Hill, Romford, England, RM3 8SB
Role ACTIVE
director
Date of birth
May 1987
Appointed on
26 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode RM3 8SB £2,555,000

CNB PROPERTIES LTD

Correspondence address
34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England, SS13 1LT
Role ACTIVE
director
Date of birth
May 1987
Appointed on
6 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode SS13 1LT £671,000

ASHOKA GROUP LIMITED

Correspondence address
Unit 5, 83-95 Hainault Road, Collier Row, Romford, Essex, United Kingdom, RM5 3AH
Role ACTIVE
director
Date of birth
May 1987
Appointed on
5 August 2024
Resigned on
5 August 2024
Nationality
British
Occupation
Company Director

CAKES & BAKES HOLDINGS LTD

Correspondence address
34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England, SS13 1LT
Role ACTIVE
director
Date of birth
May 1987
Appointed on
1 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode SS13 1LT £671,000

CAKES & BAKES LTD

Correspondence address
34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England, SS13 1LT
Role ACTIVE
director
Date of birth
May 1987
Appointed on
1 April 2024
Resigned on
1 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SS13 1LT £671,000

HIGH STREET CAKES LIMITED

Correspondence address
Unit 5, 83 Hainault Road, Collier Row, Romford, Essex, United Kingdom, RM5 3AH
Role ACTIVE
director
Date of birth
May 1987
Appointed on
26 February 2024
Nationality
British
Occupation
Company Director

WALTHAMSTOW BAKERY LTD

Correspondence address
Bourne Court, Unit 26 Southend Road, Unity Trading Estate, Woodford Green, Essex, United Kingdom, IG8 8HD
Role ACTIVE
director
Date of birth
May 1987
Appointed on
22 April 2022
Resigned on
1 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode IG8 8HD £882,000

E10 CAKES LTD

Correspondence address
Bourne Court, Unit 26 Southend Road, Unity Trading Estate, Woodford Green, Essex, United Kingdom, IG8 8HD
Role ACTIVE
director
Date of birth
May 1987
Appointed on
22 April 2022
Resigned on
1 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode IG8 8HD £882,000

BLUPACE UKI LTD

Correspondence address
23 Culverin Avenue, Grays, England, RM16 2BF
Role ACTIVE
director
Date of birth
May 1987
Appointed on
14 April 2022
Nationality
British
Occupation
It Director

Average house price in the postcode RM16 2BF £448,000

CAKES & BAKES FRANCHISE LTD

Correspondence address
Bourne Court, Unit 26 Southend Road, Unity Trading Estate, Woodford Green, Essex, United Kingdom, IG8 8HD
Role ACTIVE
director
Date of birth
May 1987
Appointed on
14 April 2022
Resigned on
6 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode IG8 8HD £882,000

CAKES & BAKES ILFORD LTD

Correspondence address
26b Bourne Court Southend Road, Woodford Green, Ilford, Essex, England, IG8 8HD
Role ACTIVE
director
Date of birth
May 1987
Appointed on
1 April 2022
Resigned on
26 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode IG8 8HD £882,000

SATYA VENTURA LTD

Correspondence address
Unit 26b Bourne Court Southend Road Woodford Green, Ilford, Essex, United Kingdom, IG8 8HD
Role ACTIVE
director
Date of birth
May 1987
Appointed on
10 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode IG8 8HD £882,000

CLOUD KITCHEN FRANCHISE LIMITED

Correspondence address
23 Culverin Avenue, Grays, Essex, United Kingdom, RM16 2BF
Role ACTIVE
director
Date of birth
May 1987
Appointed on
5 August 2021
Resigned on
1 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode RM16 2BF £448,000

INDIAN SPICE WORLD LTD

Correspondence address
26b, Bourne Court Southend Road, Woodford Green, London, England, IG8 8HD
Role ACTIVE
director
Date of birth
May 1987
Appointed on
16 September 2020
Resigned on
1 April 2022
Nationality
British
Occupation
Business

Average house price in the postcode IG8 8HD £882,000

SPICE BUYER LTD

Correspondence address
178 A High Street North, London, England, E6 2HT
Role ACTIVE
director
Date of birth
May 1987
Appointed on
16 September 2020
Resigned on
1 April 2022
Nationality
British
Occupation
Business

Average house price in the postcode E6 2HT £1,546,000

SATYA GROUP LTD

Correspondence address
28 Culverin Avenue, Grays, England, RM16 2BF
Role ACTIVE
director
Date of birth
May 1987
Appointed on
21 August 2020
Resigned on
1 September 2024
Nationality
British
Occupation
It Director

Average house price in the postcode RM16 2BF £448,000

ECOJOULES GROUP LIMITED

Correspondence address
34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England, SS13 1LT
Role ACTIVE
director
Date of birth
May 1987
Appointed on
24 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SS13 1LT £671,000

BLUE IT SERVICES UK LIMITED

Correspondence address
26b Unity Trading Estate, Southend Road, Woodford Green, Essex, England, IG8 8HD
Role ACTIVE
director
Date of birth
May 1987
Appointed on
24 May 2011
Nationality
British
Occupation
It Developer

Average house price in the postcode IG8 8HD £882,000

QUICKINNOVATIONS LTD

Correspondence address
Suite 2 Town Quay Wharf, Abbey Road, Barking, Essex, England, IG11 7BZ
Role ACTIVE
director
Date of birth
May 1987
Appointed on
17 May 2011
Resigned on
15 August 2022
Nationality
British
Occupation
It Developer

Average house price in the postcode IG11 7BZ £930,000

SATYA OVERSEAS CONSULTANTS LIMITED

Correspondence address
C/O Incorporate Online Ltd Suite 3, 4 Town Quay Wharf Abbey Road, Barking, England, IG11 7BZ
Role ACTIVE
director
Date of birth
May 1987
Appointed on
8 November 2010
Resigned on
1 August 2022
Nationality
Indian
Occupation
Director

Average house price in the postcode IG11 7BZ £930,000