Kumaraguruparan GOVINDASAMY

Total number of appointments 21, 21 active appointments

VIBRANT DEBTCO 2 LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
August 1978
Appointed on
11 January 2024
Nationality
Singaporean
Occupation
Chief Finance Officer

EAST END FOODS LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
August 1978
Appointed on
11 January 2024
Nationality
Singaporean
Occupation
Chief Finance Officer

VIBRANT BRANDS LIMITED

Correspondence address
East End House Kenrick Way, West Bromwich, West Midlands, England, B71 4EA
Role ACTIVE
director
Date of birth
August 1978
Appointed on
11 January 2024
Nationality
Singaporean
Occupation
Chief Finance Officer

VIBRANT MIDCO LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
August 1978
Appointed on
11 January 2024
Nationality
Singaporean
Occupation
Chief Finance Officer

VIBRANT DEBTCO LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
August 1978
Appointed on
11 January 2024
Nationality
Singaporean
Occupation
Chief Finance Officer

VIBRANT FOODS LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
August 1978
Appointed on
11 January 2024
Nationality
Singaporean
Occupation
Chief Finance Officer

VIBRANT TOPCO LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
August 1978
Appointed on
11 January 2024
Nationality
Singaporean
Occupation
Chief Finance Officer

TRS WHOLESALE CO. LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
August 1978
Appointed on
11 January 2024
Nationality
Singaporean
Occupation
Chief Finance Officer

TRS CASH & CARRY LIMITED

Correspondence address
Trs Head Office Southbridge Way The Green, Southall, Middlesex, England, UB2 4BY
Role ACTIVE
director
Date of birth
August 1978
Appointed on
11 January 2024
Nationality
Singaporean
Occupation
Chief Finance Officer

Average house price in the postcode UB2 4BY £2,180,000

SPICE & SEASONING INTERNATIONAL LTD

Correspondence address
Unit 6 Hollands Centre Hollands Road, Haverhill, Suffolk, England, CB9 8PR
Role ACTIVE
director
Date of birth
August 1978
Appointed on
11 January 2024
Resigned on
24 July 2025
Nationality
Singaporean
Occupation
Chief Finance Officer

FUDCO LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
August 1978
Appointed on
11 January 2024
Nationality
Singaporean
Occupation
Chief Finance Officer

EVEREST DAIRIES LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
August 1978
Appointed on
11 January 2024
Nationality
Singaporean
Occupation
Chief Finance Officer

EAST END FOODS PROPERTIES LIMITED

Correspondence address
East End House Kenrick Way, West Bromwich, West Midlands, England, B71 4EA
Role ACTIVE
director
Date of birth
August 1978
Appointed on
11 January 2024
Nationality
Singaporean
Occupation
Chief Finance Officer

NAROTTAM TM LTD

Correspondence address
31 High View Close, Leicester, Leicestershire, England, LE4 9LJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
11 January 2024
Nationality
Singaporean
Occupation
Chief Finance Officer

Average house price in the postcode LE4 9LJ £474,000

CASHEW NEWCO LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
August 1978
Appointed on
11 January 2024
Nationality
Singaporean
Occupation
Chief Finance Officer

EAST END FOODS HOLDINGS LIMITED

Correspondence address
East End House Kenrick Way, West Bromwich, West Midlands, England, B71 4EA
Role ACTIVE
director
Date of birth
August 1978
Appointed on
11 January 2024
Nationality
Singaporean
Occupation
Chief Finance Officer

POWERBUILD REGISTRY LIMITED

Correspondence address
C/O The Mtc Limited Pilot Way, Ansty, Coventry, United Kingdom, CV7 9JU
Role ACTIVE
director
Date of birth
August 1978
Appointed on
14 December 2022
Resigned on
24 October 2023
Nationality
Singaporean
Occupation
Chief Finance Officer

Average house price in the postcode CV7 9JU £3,218,000

MTC OPERATIONS LIMITED

Correspondence address
Ansty Park Pilot Way, Ansty, Coventry, West Midlands, CV7 9JU
Role ACTIVE
director
Date of birth
August 1978
Appointed on
18 July 2022
Resigned on
24 October 2023
Nationality
Singaporean
Occupation
Chief Financial Officer

Average house price in the postcode CV7 9JU £3,218,000

BUSINESS LAUNCH CENTRE LTD

Correspondence address
Ansty Park Pilot Way, Ansty, Coventry, West Midlands, CV7 9JU
Role ACTIVE
director
Date of birth
August 1978
Appointed on
18 July 2022
Resigned on
24 October 2023
Nationality
Singaporean
Occupation
Chief Financial Officer

Average house price in the postcode CV7 9JU £3,218,000

THE MANUFACTURING TECHNOLOGY CENTRE LIMITED

Correspondence address
Pilot Way Ansty Business Park,, Ansty, Coventry, Warwickshire, England, CV7 9JU
Role ACTIVE
director
Date of birth
August 1978
Appointed on
4 July 2022
Resigned on
24 October 2023
Nationality
Singaporean
Occupation
Chief Financial Officer

Average house price in the postcode CV7 9JU £3,218,000

MTC (MANUFACTURING TECHNOLOGY CENTRE) TRAINING LIMITED

Correspondence address
Ansty Park Pilot Way, Ansty, Coventry, West Midlands, CV7 9JU
Role ACTIVE
director
Date of birth
August 1978
Appointed on
4 July 2022
Resigned on
24 October 2023
Nationality
Singaporean
Occupation
Chief Finance Officer

Average house price in the postcode CV7 9JU £3,218,000