Hirander MISRA

Total number of appointments 18, 9 active appointments

AFRICA AGRI TECH LTD

Correspondence address
71-75 Shelton Street Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
August 1974
Appointed on
31 August 2020
Resigned on
20 January 2022
Nationality
British
Occupation
Director

GMEX MULTIHUB LIMITED

Correspondence address
31 HOVE PARK WAY, HOVE, ENGLAND, BN3 6PW
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
19 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN3 6PW £1,206,000

GREENGAGE GLOBAL HOLDING LTD

Correspondence address
2nd Floor Audley House, 13 Palace Street, London, England, SW1E 5HX
Role ACTIVE
director
Date of birth
August 1974
Appointed on
26 March 2019
Resigned on
30 September 2021
Nationality
British
Occupation
Entrepreneur

ZERO13 LIMITED

Correspondence address
31 HOVE PARK WAY, HOVE, EAST SUSSEX, UNITED KINGDOM, BN3 6PW
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
12 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN3 6PW £1,206,000

BUTTERFLY LIFE LIMITED

Correspondence address
1 ROOKERY HOUSE GROVE FARM, CROOKHAM VILLAGE, HAMPSHIRE, UNITED KINGDOM, GU51 5RX
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
8 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

GMEX TECHNOLOGIES LIMITED

Correspondence address
1 ROYAL EXCHANGE, LONDON, ENGLAND, EC3V 3DG
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
22 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GMEX INNOVATION LIMITED

Correspondence address
LYNDHURST WATFORD ROAD, NORTHWOOD, MIDDLESEX, UNITED KINGDOM, HA6 3PY
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
14 June 2012
Nationality
BRITISH
Occupation
NON-EXECUTIVE CHAIRMAN

Average house price in the postcode HA6 3PY £2,441,000

GMEX GROUP LIMITED

Correspondence address
LYNDHURST WATFORD ROAD, NORTHWOOD, MIDDLESEX, UNITED KINGDOM, HA6 3PY
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
31 May 2012
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HA6 3PY £2,441,000

MISRA VENTURES LIMITED

Correspondence address
LYNDHURST WATFORD ROAD, NORTHWOOD, HERTFORDSHIRE, ENGLAND, HA6 3PY
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
22 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA6 3PY £2,441,000


USAVE BLOCKCHAIN LTD.

Correspondence address
LYNDHURST WATFORD ROAD, NORTHWOOD, MIDDLESEX, UNITED KINGDOM, HA6 3PY
Role
Director
Date of birth
August 1974
Appointed on
19 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA6 3PY £2,441,000

LONDON DERIVATIVES EXCHANGE GROUP LIMITED

Correspondence address
18 KING WILLIAM STREET, LONDON, LONDON, EC4N 7BP
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
11 September 2015
Resigned on
19 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4N 7BP £31,329,000

AVENIR TECHNOLOGY LIMITED

Correspondence address
SUITE A 6 HONDURAS STREET, LONDON, UNITED KINGDOM, EC1Y 0TH
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
26 January 2015
Resigned on
12 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1Y 0TH £916,000

GLOBAL REPORTING COMPANY LIMITED

Correspondence address
18 KING WILLIAM STREET, LONDON, LONDON,CITY OF, UNITED KINGDOM, EC4N 7BP
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
18 October 2013
Resigned on
29 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4N 7BP £31,329,000

LDXA LIMITED

Correspondence address
18 KING WILLIAM STREET, LONDON, ENGLAND, EC4N 7BP
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
24 February 2013
Resigned on
19 October 2016
Nationality
BRITISH
Occupation
COMP

Average house price in the postcode EC4N 7BP £31,329,000

LDX INTERNATIONAL GROUP LLP

Correspondence address
SWAN HOUSE 33 QUEEN STREET, LONDON, ENGLAND, EC4R 1BR
Role RESIGNED
LLPMEM
Date of birth
August 1974
Appointed on
21 January 2013
Resigned on
12 October 2017
Nationality
BRITISH

Average house price in the postcode EC4R 1BR £446,000

DCBX LIMITED

Correspondence address
18 KING WILLIAM STREET, LONDON, ENGLAND, EC4N 7BP
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
22 November 2012
Resigned on
19 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4N 7BP £31,329,000

ALGOSPAN LIMITED

Correspondence address
THE QUAY CHANNEL WAY, OCEAN VILLAGE, SOUTHAMPTON, HAMPSHIRE, SO14 3QG
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
14 April 2010
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CBOE CHI-X EUROPE LIMITED

Correspondence address
LITTLE MEAD, 86 DUCKS HILL ROAD, NORTHWOOD, MIDDLESEX, HA6 2SD
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
27 April 2006
Resigned on
3 July 2007
Nationality
BRITISH
Occupation
PRODUCT MANAGER

Average house price in the postcode HA6 2SD £1,506,000