KAUSHIK AMRITLAL MODY

Total number of appointments 16, 15 active appointments

HOPDOG LIMITED

Correspondence address
41 CUMBERLAND MILLS SQUARE, LONDON, UNITED KINGDOM, E14 3BH
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
21 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 3BH £699,000

ANDWELL BREWING COMPANY LTD

Correspondence address
GLOBAL HOUSE 303 BALLARDS LANE, LONDON, ENGLAND, N12 8NP
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
8 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N12 8NP £778,000

UTOPIA HOLDINGS LIMITED

Correspondence address
41 CUMBERLAND MILLS SQUARE, LONDON, UNITED KINGDOM, E14 3BH
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
1 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 3BH £699,000

AZIZI DRINKS LTD

Correspondence address
UNIT 22-23 IO CENTRE, 59-71 RIVER ROAD, BARKING, ENGLAND, IG11 0DR
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
1 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG11 0DR £4,546,000

ETHNIC BRAND MARKETING LIMITED

Correspondence address
41 CUMBERLAND MILLS SQUARE, LONDON, ENGLAND, E14 3BH
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
30 April 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode E14 3BH £699,000

THREADOLOGY LONDON LTD

Correspondence address
41 CUMBERLAND MILLS SQUARE, LONDON, UNITED KINGDOM, E14 3BH
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
8 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 3BH £699,000

GOF INTERNATIONAL LIMITED

Correspondence address
41 CUMBERLAND MILLS SQUARE, LONDON, ENGLAND, E14 3BH
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
10 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 3BH £699,000

MONGOOSE BREWING COMPANY LIMITED

Correspondence address
UNITS 22-23 THE IO CENTRE 59-71 RIVER ROAD, BARKING, ENGLAND, IG11 0DR
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
7 May 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode IG11 0DR £4,546,000

BAVARIAN GOLD LIMITED

Correspondence address
41 CUMBERLAND MILLS SQUARE, LONDON, ENGLAND, E14 3BH
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
7 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 3BH £699,000

AK PARTNERSHIP LIMITED

Correspondence address
GLOBAL HOUSE BALLARDS LANE, LONDON, UNITED KINGDOM, N12 8NP
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
13 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N12 8NP £778,000

GANDHI INVESTMENTS LIMITED

Correspondence address
Units 22- 23 The Io Centre, River Road, Barking, United Kingdom, IG11 0DR
Role ACTIVE
director
Date of birth
May 1957
Appointed on
3 June 2004
Nationality
British
Occupation
Director

Average house price in the postcode IG11 0DR £4,546,000

PERRYS (CROYDON) LIMITED

Correspondence address
41 CUMBERLAND MILLS SQUARE, LONDON, E14 3BH
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
27 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 3BH £699,000

HERCULES INDUSTRIES LIMITED

Correspondence address
41 CUMBERLAND MILLS SQUARE, LONDON, E14 3BH
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
26 February 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 3BH £699,000

DOCKLANDS TRADING COMPANY LIMITED

Correspondence address
UNITS 22-23 THE IO CENTRE, 59-71 RIVER ROAD, BARKING, IG11 0DR
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
23 October 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG11 0DR £4,546,000

GANDHI WINE SUPPLIERS LIMITED

Correspondence address
UNITS 22/23 THE IO CENTRE, 59-71 RIVER ROAD, BARKING, IG11 0DR
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
31 December 1990
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG11 0DR £4,546,000


CHRISTMAS FUNCTIONS LIMITED

Correspondence address
41 CUMBERLAND MILLS SQUARE, LONDON, ENGLAND, E14 3BH
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
1 October 2014
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode E14 3BH £699,000