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