Harindra Deepal PUNCHIHEWA

Total number of appointments 13, 13 active appointments

LOOK AHEAD DEVELOPMENTS LIMITED

Correspondence address
439 Caledonian Road, London, England, N7 9BG
Role ACTIVE
director
Date of birth
August 1961
Appointed on
17 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BG £2,100,000

LARCH RESIDENTIAL SERVICES LIMITED

Correspondence address
439 Caledonian Road, London, England, N7 9BG
Role ACTIVE
director
Date of birth
August 1961
Appointed on
17 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BG £2,100,000

ACTION FOR CHILDREN (SCOTLAND) LTD

Correspondence address
3 Ascot Road, Watford, England, WD18 8AG
Role ACTIVE
director
Date of birth
August 1961
Appointed on
19 March 2020
Resigned on
28 April 2023
Nationality
British
Occupation
Chief Finance Officer

ACTION FOR CHILDREN (WALES) LTD

Correspondence address
3 Ascot Road, Watford, England, WD18 8AG
Role ACTIVE
director
Date of birth
August 1961
Appointed on
19 March 2020
Resigned on
28 April 2023
Nationality
British
Occupation
Chief Finance Officer

OUT OF SCHOOL SCOTLAND LIMITED

Correspondence address
3 Ascot Road, Watford, England, WD18 8AG
Role ACTIVE
director
Date of birth
August 1961
Appointed on
19 March 2020
Resigned on
28 April 2023
Nationality
British
Occupation
Chief Finance Officer

ACTION FOR CHILDREN DEVELOPMENTS LIMITED

Correspondence address
3 The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG
Role ACTIVE
director
Date of birth
August 1961
Appointed on
19 March 2020
Resigned on
28 April 2023
Nationality
British
Occupation
Chief Finance Officer

ST BARTS DAY NURSERIES LIMITED

Correspondence address
3 The Boulevard Ascot Road, Watford, England, WD18 8AG
Role ACTIVE
director
Date of birth
August 1961
Appointed on
19 March 2020
Resigned on
28 April 2023
Nationality
British
Occupation
Chief Finance Officer

ACTION FOR CHILDREN SERVICES LIMITED

Correspondence address
ACTION FOR CHILDREN SERVICES LTD 3 The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG
Role ACTIVE
director
Date of birth
August 1961
Appointed on
19 March 2020
Resigned on
30 April 2023
Nationality
British
Occupation
Chief Finance Officer

ACTION FOR CHILDREN TRADING LIMITED

Correspondence address
ACTION FOR CHILDREN TRADING LTD 3 The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG
Role ACTIVE
director
Date of birth
August 1961
Appointed on
19 March 2020
Resigned on
30 April 2023
Nationality
British
Occupation
Chief Finance Officer

ACTION FOR CHILDREN (NORTHERN IRELAND) LTD

Correspondence address
3 Ascot Road, Watford, England, WD18 8AG
Role ACTIVE
director
Date of birth
August 1961
Appointed on
19 March 2020
Resigned on
28 April 2023
Nationality
British
Occupation
Chief Finance Officer

DERBYSHIRE INSTITUTE OF SPORT C.I.C.

Correspondence address
Hub3 Ltd Market Place, Crich, Matlock, England, DE4 5DD
Role ACTIVE
director
Date of birth
August 1961
Appointed on
22 March 2017
Resigned on
14 November 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode DE4 5DD £315,000

DERBYSHIRE COLLEGE ESTATES LIMITED

Correspondence address
Kedleston Road, Derby, DE22 1GB
Role ACTIVE
director
Date of birth
August 1961
Appointed on
1 August 2002
Resigned on
21 October 2021
Nationality
British
Occupation
Director Of Finance

DERBY COLLEGE LIMITED

Correspondence address
Kedleston Road, Derby, Derbyshire, DE22 1GB
Role ACTIVE
director
Date of birth
August 1961
Appointed on
1 August 2002
Resigned on
2 August 2022
Nationality
British
Occupation
Director Of Finance