KANDASAMY JEYASEELAN

Total number of appointments 26, no active appointments


LETS CARE LTD

Correspondence address
2 ENSIGN CLOSE, PURLEY, SURREY, UNITED KINGDOM, CR8 2JQ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
18 August 2011
Resigned on
22 August 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 2JQ £1,088,000

PROCOMP CONSULTANTS LTD

Correspondence address
2 ENSIGN CLOSE, PURLEY, SURREY, UNITED KINGDOM, CR8 2JQ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
10 August 2011
Resigned on
22 August 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 2JQ £1,088,000

20 STANTHORPE ROAD LTD

Correspondence address
2 ENSIGN CLOSE, PURLEY, SURREY, UNITED KINGDOM, CR8 2JQ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
1 July 2011
Resigned on
4 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 2JQ £1,088,000

KELDER FINANCIAL SERVICES LTD

Correspondence address
27 DUNSTER CRESCENT, HORNCHURCH, ESSEX, RM11 3QD
Role RESIGNED
Director
Appointed on
20 June 2011
Resigned on
21 June 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM11 3QD £394,000

BOLLYWOOD JOLLYGOOD LTD

Correspondence address
2 ENSIGN CLOSE, PURLEY, SURREY, UNITED KINGDOM, CR8 2JQ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
20 April 2011
Resigned on
5 May 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 2JQ £1,088,000

LUNA CONTRACTS LTD

Correspondence address
2 ENSIGN CLOSE, PURLEY, SURREY, UK, CR8 2JQ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
22 February 2011
Resigned on
26 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 2JQ £1,088,000

JAN LAM CONSULTANCY LTD

Correspondence address
2 ENSIGN CLOSE, PURLEY, SURREY, UK, CR8 2JQ
Role RESIGNED
Director
Appointed on
16 December 2010
Resigned on
9 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 2JQ £1,088,000

MGDIV LTD

Correspondence address
2 ENSIGN CLOSE, PURLEY, SURREY, UK, CR8 2JQ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
18 November 2010
Resigned on
22 November 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 2JQ £1,088,000

KAI BB LIMITED

Correspondence address
2 ENSIGN CLOSE, PURLEY, SURREY, UK, CR8 2JQ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
20 October 2010
Resigned on
25 October 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 2JQ £1,088,000

RDAM CONSULTING LTD

Correspondence address
2 ENSIGN CLOSE, PURLEY, SURREY, CR8 2JQ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
22 September 2010
Resigned on
29 September 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 2JQ £1,088,000

NUCA CONSULTING LTD

Correspondence address
2 ENSIGN CLOSE, PURLEY, SURREY, UK, CR8 2JQ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
22 September 2010
Resigned on
29 September 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 2JQ £1,088,000

JOE 4 IT SERVICES LTD

Correspondence address
2 ENSIGN CLOSE, PURLEY, SURREY, CR8 2JQ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
22 September 2010
Resigned on
28 September 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 2JQ £1,088,000

SPZ ENTERPRISES LIMITED

Correspondence address
2 ENSIGN CLOSE, PURLEY, SURREY, UK, CR8 2JQ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
15 July 2010
Resigned on
20 July 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 2JQ £1,088,000

VANTAGGI FINANCE LTD

Correspondence address
2 ENSIGN CLOSE, PURLEY, SURREY, UK, CR8 2JQ
Role RESIGNED
Director
Appointed on
15 July 2010
Resigned on
20 July 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 2JQ £1,088,000

JACKS CONSULTANCY LTD

Correspondence address
2 ENSIGN CLOSE, PURLEY, SURREY, CR8 2JQ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
30 March 2010
Resigned on
5 April 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 2JQ £1,088,000

FLEXCO COMPUTER SERVICES LIMITED

Correspondence address
2 ENSIGN CLOSE, PURLEY, SURREY, CR8 2JQ
Role
Director
Date of birth
February 1951
Appointed on
12 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 2JQ £1,088,000

CSL MANUFACTURING LTD

Correspondence address
2 ENSIGN CLOSE, PURLEY, SURREY, CR8 2JQ
Role RESIGNED
Director
Appointed on
23 February 2010
Resigned on
23 April 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 2JQ £1,088,000

GREEN VALLEY FRESH FOODS LIMITED

Correspondence address
2 ENSIGN CLOSE, PURLEY, SURREY, CR8 2JQ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
28 October 2009
Resigned on
12 December 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 2JQ £1,088,000

MONTAGU ASSETS LIMITED

Correspondence address
2 ENSIGN CLOSE, PURLEY, SURREY, CR8 2JQ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
24 September 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 2JQ £1,088,000

MACE HOMES LIMITED

Correspondence address
2 ENSIGN CLOSE, PURLEY, SURREY, CR8 2JQ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
18 August 2009
Resigned on
1 November 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 2JQ £1,088,000

BEST PRICE LIMITED

Correspondence address
2 ENSIGN CLOSE, PURLEY, SURREY, CR8 2JQ
Role
Director
Date of birth
February 1951
Appointed on
10 August 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CR8 2JQ £1,088,000

BROM DESIGN LIMITED

Correspondence address
34 SOUTH MOLTON STREET, LONDON, W1K 5RG
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
14 May 2009
Resigned on
19 May 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

R & P ENTERTAINMENT LIMITED

Correspondence address
2 ENSIGN CLOSE, PURLEY, SURREY, CR8 2JQ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
7 May 2009
Resigned on
11 May 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 2JQ £1,088,000

GEMPS BUSINESS SOLUTIONS LIMITED

Correspondence address
2 ENSIGN CLOSE, PURLEY, SURREY, CR8 2JQ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
4 March 2009
Resigned on
7 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR8 2JQ £1,088,000

LEFTINGER DESIGN LIMITED

Correspondence address
2 ENSIGN CLOSE, PURLEY, SURREY, CR8 2JQ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
23 January 2009
Resigned on
11 February 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 2JQ £1,088,000

APEX BUSINESS SOLUTIONS LIMITED

Correspondence address
34 SOUTH MOLTON STREET, LONDON, W1K 5RG
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
1 December 2008
Resigned on
10 December 2008
Nationality
BRITISH
Occupation
ACCOUNTING