Krishna Kumar KUWAR

Total number of appointments 9, 8 active appointments

FLAVOUR BROS LIMITED

Correspondence address
92 Plumstead High Street, London, United Kingdom, SE18 1SL
Role ACTIVE
director
Date of birth
February 1976
Appointed on
22 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE18 1SL £294,000

KR FLAVOUR BROS LTD

Correspondence address
92 Plumstead High Street, London, United Kingdom, SE18 1SL
Role ACTIVE
director
Date of birth
February 1976
Appointed on
11 December 2023
Resigned on
16 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE18 1SL £294,000

GINGERSPICE LIMITED

Correspondence address
67 High Street, Chislehurst, Kent, United Kingdom, BR7 5AG
Role ACTIVE
director
Date of birth
February 1976
Appointed on
8 June 2020
Nationality
British
Occupation
Businessman

Average house price in the postcode BR7 5AG £767,000

FRIENDS CONSTRUCTION LTD

Correspondence address
28 Cross Lances Road, Hounslow, England, TW3 2AA
Role ACTIVE
director
Date of birth
February 1976
Appointed on
31 May 2020
Resigned on
16 September 2021
Nationality
British
Occupation
Businessman

Average house price in the postcode TW3 2AA £423,000

BABA RESTAURANTS LIMITED

Correspondence address
Unit 1 58 Plumstead High Street, London, United Kingdom, SE18 1SL
Role ACTIVE
director
Date of birth
February 1976
Appointed on
24 June 2019
Nationality
British
Occupation
Businessman

Average house price in the postcode SE18 1SL £294,000

HIMALI PROPERTY SERVICES LTD

Correspondence address
Floor 1, 136 High Road, Wood Green, United Kingdom, N22 6EB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
31 January 2017
Nationality
British
Occupation
Business

Average house price in the postcode N22 6EB £882,000

NEPTALIAN LIMITED

Correspondence address
16 Avebury Avenue, Tonbridge, Kent, United Kingdom, TN9 1TN
Role ACTIVE
director
Date of birth
February 1976
Appointed on
16 September 2014
Nationality
British
Occupation
Business

Average house price in the postcode TN9 1TN £202,000

FIVE SEEDS LIMITED

Correspondence address
69 Charlton Dene, London, United Kingdom, SE7 7BQ
Role ACTIVE
director
Date of birth
February 1976
Appointed on
12 April 2013
Resigned on
6 January 2015
Nationality
British
Occupation
Business

Average house price in the postcode SE7 7BQ £468,000


THE THYME RESTAURANT LTD

Correspondence address
Floor 1 136 High Road, Wood Green, London, United Kingdom, N22 6EB
Role RESIGNED
director
Date of birth
February 1976
Appointed on
19 December 2017
Resigned on
26 April 2019
Nationality
British
Occupation
Businessman

Average house price in the postcode N22 6EB £882,000