Krishna Kumar RAWAL

Total number of appointments 19, 3 active appointments

EURO ANDERTONS LLP

Correspondence address
6 CHARTERHOUSE AVENUE, SUDBURY, MIDDLESEX, HA0 3DH
Role ACTIVE
LLPDMEM
Date of birth
June 1942
Appointed on
15 December 2008
Nationality
BRITISH

Average house price in the postcode HA0 3DH £588,000

GENSER (UK) LIMITED

Correspondence address
6 CHARTERHOUSE AVENUE, WEMBLEY, MIDDLESEX, HA0 3DH
Role ACTIVE
Director
Date of birth
June 1942
Appointed on
1 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA0 3DH £588,000

LASB CONSULTING LTD

Correspondence address
6 CHARTERHOUSE AVENUE, WEMBLEY, MIDDLESEX, HA0 3DH
Role ACTIVE
Director
Date of birth
June 1942
Appointed on
23 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA0 3DH £588,000


S S LEASING LIMITED

Correspondence address
74a High Street, Wanstead, London, E11 2RJ
Role RESIGNED
director
Date of birth
June 1942
Appointed on
1 October 2021
Resigned on
1 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E11 2RJ £519,000

WEBSTER PROPERTY INVESTMENTS LIMITED

Correspondence address
6 CHARTERHOUSE AVENUE, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA0 3DH
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
4 November 2014
Resigned on
20 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA0 3DH £588,000

EURO ASHFORDS (UK) LTD

Correspondence address
74 A HIGH STREET, WANSTEAD, LONDON, UNITED KINGDOM, E11 2RJ
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
26 September 2013
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E11 2RJ £519,000

EASTEND 13 BROKERS LTD

Correspondence address
74A HIGH STREET, WANSTEAD, LONDON, UNITED KINGDOM, E11 2RJ
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
1 September 2013
Resigned on
1 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E11 2RJ £519,000

LG MEDICARE LIMITED

Correspondence address
6 CHARTERHOUSE AVENUE, WEMBLEY, UNITED KINGDOM, HA0 3DH
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
9 April 2013
Resigned on
1 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA0 3DH £588,000

FISHY BUSY LTD

Correspondence address
74A HIGH STREET, WANSTEAD, LONDON, ENGLAND, E11 2RJ
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
1 March 2013
Resigned on
1 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E11 2RJ £519,000

SONAL ENTERPRISE LIMITED

Correspondence address
74 A HIGH STREET, WANSTEAD, LONDON, ENGLAND, UNITED KINGDOM, E11 2RJ
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
1 January 2012
Resigned on
28 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E11 2RJ £519,000

M & S INVESTMENT BUSINESS LTD

Correspondence address
6 CHARTERHOUSE AVENUE, WEMBLEY, UNITED KINGDOM, HA0 3DH
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
23 September 2011
Resigned on
4 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA0 3DH £588,000

BATHO CONSULTANCY LIMITED

Correspondence address
6 CHARTERHOUSE AVENUE, WEMBLEY, UNITED KINGDOM, HA0 3DH
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
6 July 2011
Resigned on
1 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA0 3DH £588,000

INJEELI CONSULTANCY LIMITED

Correspondence address
74A HIGH STREET, WANSTEAD, LONDON, UNITED KINGDOM, E11 2RJ
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
1 May 2011
Resigned on
7 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E11 2RJ £519,000

AJ DOBSON (UK) LIMITED

Correspondence address
6 CHARTERHOUSE AVENUE, WEMBLEY, MIDDLESEX, HA0 3DH
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
17 December 2008
Resigned on
4 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA0 3DH £588,000

LYNX PHARMA LIMITED

Correspondence address
100 COLLEGE ROAD, FIRST FLOOR, HARROW, ENGLAND, HA1 1BQ
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
16 October 2007
Resigned on
1 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA1 1BQ £5,850,000

SHITAL PROPERTIES LTD

Correspondence address
6 CHARTERHOUSE AVENUE, WEMBLEY, MIDDLESEX, HA0 3DH
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
1 January 2007
Resigned on
16 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA0 3DH £588,000

DA DU BAP MUSIC LIMITED

Correspondence address
6 CHARTERHOUSE AVENUE, WEMBLEY, MIDDLESEX, HA0 3DH
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
1 August 2006
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA0 3DH £588,000

AMTIME LIMITED

Correspondence address
6 CHARTERHOUSE AVENUE, WEMBLEY, MIDDLESEX, HA0 3DH
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
1 September 2005
Resigned on
3 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA0 3DH £588,000

S K PROPERTIES MAINTENANCE LTD

Correspondence address
6 CHARTERHOUSE AVENUE, WEMBLEY, MIDDLESEX, HA0 3DH
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
30 November 2004
Resigned on
1 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA0 3DH £588,000