Ganeshalingam MURUGATHAS

Total number of appointments 13, 12 active appointments

GEOD INVESTMENTS LTD

Correspondence address
54 South Park Road, Ilford, England, IG1 1SS
Role ACTIVE
director
Date of birth
February 1976
Appointed on
29 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode IG1 1SS £543,000

B J WINES LTD

Correspondence address
54 South Park Road, Ilford, England, IG1 1SS
Role ACTIVE
director
Date of birth
February 1976
Appointed on
12 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode IG1 1SS £543,000

GEOD PROPERTIES LTD

Correspondence address
54 South Park Road, Ilford, Essex, United Kingdom, IG1 1SS
Role ACTIVE
director
Date of birth
February 1976
Appointed on
17 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode IG1 1SS £543,000

GEOD LOCAL LIMITED

Correspondence address
52 Rosebery Avenue, Manor Park, London, United Kingdom, E12 6PZ
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 March 2022
Resigned on
12 August 2022
Nationality
British
Occupation
Manager

Average house price in the postcode E12 6PZ £389,000

GEOD STORES LIMITED

Correspondence address
54 South Park Road, Ilford, United Kingdom, IG1 1SS
Role ACTIVE
director
Date of birth
February 1976
Appointed on
24 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode IG1 1SS £543,000

AAM RETAIL LTD

Correspondence address
46 Durham Road, Southend-On-Sea, England, SS2 4LU
Role ACTIVE
director
Date of birth
February 1976
Appointed on
13 January 2021
Nationality
British
Occupation
Share Holder

Average house price in the postcode SS2 4LU £292,000

GEOD LIMITED

Correspondence address
23 Freemasons Road, London, England, E16 3AR
Role ACTIVE
director
Date of birth
February 1976
Appointed on
8 June 2020
Nationality
British
Occupation
Manager

Average house price in the postcode E16 3AR £29,000

SHINING STARS SERVICES LIMITED

Correspondence address
52 Rosebury Avenue Manor Park, London, United Kingdom, E12 6PZ
Role ACTIVE
director
Date of birth
February 1976
Appointed on
6 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode E12 6PZ £389,000

WARLEY FOOD & WINE LIMITED

Correspondence address
52 Rosebury Avenue, London, United Kingdom, E12 6PZ
Role ACTIVE
director
Date of birth
February 1976
Appointed on
12 February 2015
Nationality
British
Occupation
Manager

Average house price in the postcode E12 6PZ £389,000

RISING SUN SHINE LIMITED

Correspondence address
52 Rosebury Avenue, London, United Kingdom, E12 6PZ
Role ACTIVE
director
Date of birth
February 1976
Appointed on
12 February 2015
Nationality
British
Occupation
Manager

Average house price in the postcode E12 6PZ £389,000

OVIYA CONSULTING LIMITED

Correspondence address
Third Floor 207 Regent Street, London, United Kingdom, W1B 3HH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
4 July 2013
Nationality
British
Occupation
Consultant

FILTON PETROLEUM LTD

Correspondence address
52 Rosebery Avenue, Manorpark, London, London, England, E12 6PZ
Role ACTIVE
director
Date of birth
February 1976
Appointed on
5 January 2011
Nationality
British
Occupation
Business Analyst

Average house price in the postcode E12 6PZ £389,000


KATAPILA LIMITED

Correspondence address
85-87 Southchurch Avenue, Southend On Sea, Essex, SS1 2RS
Role RESIGNED
director
Date of birth
February 1976
Appointed on
1 May 2010
Resigned on
22 April 2015
Nationality
British
Occupation
Business

Average house price in the postcode SS1 2RS £269,000