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
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