MYLVAGANAM MANICAVASAGAR

Total number of appointments 23, 3 active appointments

SPICE MORE CHICKEN LIMITED

Correspondence address
FLAT 2 OLIVER HOUSE 18 STANLEY STREET, LONDON, UNITED KINGDOM, SE8 4BG
Role ACTIVE
Director
Date of birth
February 1942
Appointed on
14 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE8 4BG £516,000

PLANET FACE LTD.

Correspondence address
7 WHITECHAPEL ROAD, OFFICE 410, LONDON, UNITED KINGDOM, E1 1DU
Role ACTIVE
Director
Date of birth
February 1942
Appointed on
13 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1 1DU £23,906,000

EASTERN CHARITY NETWORK

Correspondence address
FLAT 3 GIFFORD HOUSE, CHURCHILL GARDENS, LONDON, UNITED KINGDOM, SW1V 3DQ
Role ACTIVE
Director
Date of birth
February 1942
Appointed on
11 February 2011
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SW1V 3DQ £380,000


AKIR & MITCHELL CONSULTING LTD.

Correspondence address
7 WHITECHAPEL ROAD, OFFICE 406, LONDON, UNITED KINGDOM, E1 1DU
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
4 November 2016
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1DU £23,906,000

BIC INVEST LTD.

Correspondence address
7 BELL YARD, LONDON, ENGLAND, WC2A 2JR
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
17 October 2016
Resigned on
17 September 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2A 2JR £5,562,000

ATTENBOROUGH CAPITAL CO. LTD.

Correspondence address
7 WHITECHAPEL ROAD, OFFICE 406, LONDON, UNITED KINGDOM, E1 1DU
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
11 October 2016
Resigned on
8 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1DU £23,906,000

ALPENBERG ACCOUNTANTS & PARTNERS CO. LTD.

Correspondence address
7 WHITECHAPEL ROAD, OFFICE 406, LONDON, UNITED KINGDOM, E1 1DU
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
23 November 2015
Resigned on
21 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1 1DU £23,906,000

CENTRAL EUROPE REALTY LTD.

Correspondence address
18 HUGH STREET, IVY HOUSE HOTEL, VICTORIA, LONDON, UNITED KINGDOM, SW1V 1RP
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
21 February 2015
Resigned on
10 March 2017
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SW1V 1RP £1,810,000

NEW DATA LTD

Correspondence address
145-157 ST. JOHN STREET, LONDON, EC1V 4PW
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
27 October 2014
Resigned on
5 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

ARCADIUS INVESTMENT LTD.

Correspondence address
7 WHITECHAPEL ROAD, OFFICE 410, LONDON, UNITED KINGDOM, E1 1DU
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
25 September 2014
Resigned on
17 September 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1DU £23,906,000

MIVEL'S & CO. LTD

Correspondence address
7 WHITECHAPEL ROAD, OFFICE 406, LONDON, ENGLAND, E1 1DU
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
29 August 2014
Resigned on
17 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1DU £23,906,000

KENTAUR MAXX LTD.

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
28 August 2014
Resigned on
6 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

GORDIOS CO. LTD.

Correspondence address
88-90 HATTON GARDEN, OFFICE 36, LONDON, ENGLAND, EC1N 8PG
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
28 August 2014
Resigned on
23 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

NEW DATA LTD

Correspondence address
88-90 HATTON GARDEN, OFFICE 36, LONDON, ENGLAND, EC1N 8PN
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
20 August 2014
Resigned on
13 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

APPLEYARD & ATLEE CAPITAL LTD.

Correspondence address
88-90 HATTON GARDEN, OFFICE 36, LONDON, ENGLAND, EC1N 8PN
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
20 August 2014
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

EUROPEAN CORPORATION CONSULTING LTD

Correspondence address
88-90 HATTON GARDEN, OFFICE 36, LONDON, ENGLAND, ENGLAND, EC1N 8PG
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
24 July 2014
Resigned on
5 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

GREEN VICTORY CAPITAL LTD

Correspondence address
18 HUGH STREET, IVY HOUSE HOTEL, VICTORIA, LONDON, ENGLAND, SW1V 1RP
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
7 July 2014
Resigned on
5 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1V 1RP £1,810,000

NEREA LEGAL SERVICE LTD.

Correspondence address
7 WHITECHAPEL ROAD, OFFICE 410, LONDON, UNITED KINGDOM, E1 1DU
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
4 July 2014
Resigned on
17 September 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1DU £23,906,000

FORKYS METALS LTD.

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
3 July 2014
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

NEREA CORPORATION LTD.

Correspondence address
7 WHITECHAPEL ROAD, OFFICE 410, LONDON, UNITED KINGDOM, E1 1DU
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
30 June 2014
Resigned on
17 September 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1DU £23,906,000

MAVEON TRADE LTD.

Correspondence address
7 WHITECHAPEL ROAD, OFFICE 406, LONDON, ENGLAND, E1 1DU
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
11 June 2014
Resigned on
19 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1DU £23,906,000

MAVEON TRADE LTD.

Correspondence address
88-90 HATTON GARDEN, OFFICE 36, LONDON, HOLBORN, ENGLAND, EC1N 8PG
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
9 June 2014
Resigned on
10 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

NORTECO LTD.

Correspondence address
88-90 HATTON GARDEN, OFFICE 36, LONDON, ENGLAND, EC1N 8PG
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
1 May 2014
Resigned on
5 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR