Manoj Kumar BITHAL

Total number of appointments 34, 26 active appointments

FREEDOM PARK HOLDINGS LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
23 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

ICM FIN LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
26 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

IMB FIN LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
25 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

SPORTS MEDIA RIGHTS LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
24 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

MSAAS LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
30 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

GUILDIQ LTD

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
4 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

FWF HOLDINGS LIMITED

Correspondence address
The Poynt 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
September 1971
Appointed on
17 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

FAIR WAY FORWARD LIMITED

Correspondence address
The Poynt 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
September 1971
Appointed on
3 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

DELFY CONTENT LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
10 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

PHOENIX TRAVEL MANAGEMENT LIMITED

Correspondence address
Scale Space, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

HEME HEALTH HOLDINGS LTD

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
15 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

BARMAR HOLDINGS LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
16 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

KLOO FINANCE LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
8 November 2021
Resigned on
1 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

ACCELERATE TRAVEL LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
27 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

STACK CONTENT DISCOVERY LIMITED

Correspondence address
Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
5 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

BC BUSINESS SCHOOL HOLDINGS LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
1 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

VBS NOMINEES LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
11 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

BC MEDIA EBT TRUSTEES LTD

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
September 1971
Appointed on
30 January 2017
Nationality
British
Occupation
Director

ACCELERATE PEOPLE LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

ACCELERATE TECHNOLOGY LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

BARMAR FINANCE LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

BARMAR SERVICING LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

BC FOXTROT LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

BC MUSIC MEDIA EBT TRUSTEES LTD

Correspondence address
Scale Space 1st Floor, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
12 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

LIBERIS LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
1 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

BC MEDIA EBT TRUSTEES LTD

Correspondence address
Camburgh House 27, New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
September 1971
Appointed on
31 January 2013
Resigned on
11 June 2015
Nationality
British
Occupation
Director

MODULR ICB LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role RESIGNED
director
Date of birth
September 1971
Appointed on
2 December 2015
Resigned on
2 February 2016
Nationality
British
Occupation
Director

MODULR FINANCE LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role RESIGNED
director
Date of birth
September 1971
Appointed on
2 December 2015
Resigned on
2 February 2016
Nationality
British
Occupation
Director

MODULR FS LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role RESIGNED
director
Date of birth
September 1971
Appointed on
2 December 2015
Resigned on
2 February 2016
Nationality
British
Occupation
Director

MODULR TECHNOLOGY LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role RESIGNED
director
Date of birth
September 1971
Appointed on
2 December 2015
Resigned on
2 February 2016
Nationality
British
Occupation
Director

MODULR HOLDINGS LIMITED

Correspondence address
1 Hammersmith Broadway, London, United Kingdom, W6 9DL
Role RESIGNED
director
Date of birth
September 1971
Appointed on
1 December 2015
Resigned on
2 February 2016
Nationality
British
Occupation
Director

ACCELERATE BUSINESS NETWORKING LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, England, CT1 3DN
Role RESIGNED
director
Date of birth
September 1971
Appointed on
6 May 2015
Resigned on
20 December 2019
Nationality
British
Occupation
Director

PILLAR VENTURES LTD

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role RESIGNED
director
Date of birth
September 1971
Appointed on
6 August 2013
Resigned on
30 January 2015
Nationality
British
Occupation
Director

ND INVESTMENTS LLP

Correspondence address
2nd Floor, 26-28 Hammersmith Grove, Hammersmith, London , W6 7AW
Role
llp-designated-member
Date of birth
September 1971
Appointed on
20 October 2005